Turkington Europe Limited

DataGardener
dissolved

Turkington Europe Limited

06103466Private Limited With Share Capital

4Th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE11PG
Incorporated

14/02/2007

Company Age

19 years

Directors

0

Employees

SIC Code

28930

Risk

Company Overview

Registration, classification & business activity

Turkington Europe Limited (06103466) is a private limited with share capital incorporated on 14/02/2007 (19 years old) and registered in newcastle upon tyne, NE11PG. The company operates under SIC code 28930 - manufacture of machinery for food, beverage and tobacco processing.

Private Limited With Share Capital
SIC: 28930
Incorporated 14/02/2007
NE11PG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

44

CCJs

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:17-10-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:14-12-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:03-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:21-03-2013
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:19-02-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:16-10-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:02-05-2012
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:02-05-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:19-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-03-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-03-2012
Termination Director Company With Name
Category:Officers
Date:14-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-01-2012
Legacy
Category:Mortgage
Date:18-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2009
Legacy
Category:Annual Return
Date:31-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2008
Legacy
Category:Accounts
Date:17-06-2008
Legacy
Category:Annual Return
Date:04-06-2008
Legacy
Category:Address
Date:03-06-2008
Legacy
Category:Officers
Date:03-06-2008
Memorandum Articles
Category:Incorporation
Date:13-12-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:11-12-2007
Legacy
Category:Officers
Date:22-10-2007
Legacy
Category:Officers
Date:12-07-2007
Legacy
Category:Mortgage
Date:23-06-2007
Legacy
Category:Address
Date:19-02-2007
Legacy
Category:Officers
Date:19-02-2007
Legacy
Category:Officers
Date:19-02-2007
Legacy
Category:Officers
Date:16-02-2007
Legacy
Category:Officers
Date:16-02-2007
Incorporation Company
Category:Incorporation
Date:14-02-2007

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2012
Filing Date03/02/2012
Latest Accounts31/12/2010

Trading Addresses

4Th Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE11PGRegistered
Phase 2 Billington Road, Billington Road Industrial Estate, Burnley, Lancashire, BB115UB

Contact

4Th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE11PG