Company NameTunewell Transformers Limited
Company StatusDissolved
Company Number00581930
CategoryPrivate Limited Company
Incorporation Date8 April 1957(67 years, 1 month ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Hugh Turner
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(34 years, 7 months after company formation)
Appointment Duration27 years, 9 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands North Drive
High Cross
Ware
Hertfordshire
SG11 1AN
Director NameMr Ian Turner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(34 years, 7 months after company formation)
Appointment Duration27 years, 9 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Brookside Crescent
Cuffley
Herts
EN6 4QN
Secretary NameMr Ian Turner
NationalityBritish
StatusClosed
Appointed15 November 1991(34 years, 7 months after company formation)
Appointment Duration27 years, 9 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Brookside Crescent
Cuffley
Herts
EN6 4QN
Director NameMr John Bateman Turner
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(34 years, 7 months after company formation)
Appointment Duration26 years, 10 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Prince George Avenue
Southgate
London
N14 4TA

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£50,730
Cash£29,510
Current Liabilities£501,048

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

9 January 2004Delivered on: 20 January 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposited or paid by the chargor now or at any time after to the credit of the account number 40151742, barclays bank PLC re tunewell transformers limited, business base rate tracker account. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
5 January 2004Delivered on: 6 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 maple park, essex park, hoddesdon, hertfordshire.
Outstanding
28 July 1993Delivered on: 6 August 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 August 1977Delivered on: 24 August 1977
Satisfied on: 10 July 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2019Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 12 August 2019 (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (4 pages)
28 January 2019Confirmation statement made on 10 November 2018 with updates (4 pages)
7 January 2019Termination of appointment of John Bateman Turner as a director on 28 September 2018 (1 page)
11 January 2018Confirmation statement made on 10 November 2017 with updates (4 pages)
11 January 2018Confirmation statement made on 10 November 2017 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Annual return made up to 10 November 2015
Statement of capital on 2015-12-11
  • GBP 22,000
(6 pages)
11 December 2015Annual return made up to 10 November 2015
Statement of capital on 2015-12-11
  • GBP 22,000
(6 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 January 2015Annual return made up to 10 November 2014
Statement of capital on 2015-01-08
  • GBP 22,000
(6 pages)
8 January 2015Annual return made up to 10 November 2014
Statement of capital on 2015-01-08
  • GBP 22,000
(6 pages)
27 March 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 22,000
(7 pages)
27 March 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 22,000
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 September 2013Director's details changed for Mr Hugh Turner on 13 November 2012 (2 pages)
11 September 2013Director's details changed for Mr Hugh Turner on 13 November 2012 (2 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
11 March 2013Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
22 December 2011Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak, Waltham Cross Hertfordshire EN7 5BW on 22 December 2011 (1 page)
22 December 2011Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak, Waltham Cross Hertfordshire EN7 5BW on 22 December 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
16 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
28 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Mr John Bateman Turner on 10 November 2009 (2 pages)
27 January 2010Director's details changed for Mr John Bateman Turner on 10 November 2009 (2 pages)
27 January 2010Director's details changed for Ian Turner on 10 November 2009 (2 pages)
27 January 2010Director's details changed for Ian Turner on 10 November 2009 (2 pages)
22 January 2009Return made up to 10/11/08; full list of members (5 pages)
22 January 2009Return made up to 10/11/08; full list of members (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 10/11/07; full list of members (3 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 10/11/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 July 2007Registered office changed on 30/07/07 from: fifth floor 7/10 chandos street london W1G 9DQ (1 page)
30 July 2007Registered office changed on 30/07/07 from: fifth floor 7/10 chandos street london W1G 9DQ (1 page)
2 July 2007Auditor's resignation (1 page)
2 July 2007Auditor's resignation (1 page)
12 June 2007Return made up to 10/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 June 2007Return made up to 10/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2006Return made up to 10/11/05; full list of members (8 pages)
12 January 2006Return made up to 10/11/05; full list of members (8 pages)
8 March 2005Accounts for a small company made up to 31 March 2003 (8 pages)
8 March 2005Accounts for a small company made up to 31 March 2003 (8 pages)
20 December 2004Return made up to 10/11/04; full list of members (8 pages)
20 December 2004Return made up to 10/11/04; full list of members (8 pages)
20 January 2004Particulars of mortgage/charge (5 pages)
20 January 2004Particulars of mortgage/charge (5 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
17 November 2003Return made up to 10/11/03; full list of members (8 pages)
17 November 2003Return made up to 10/11/03; full list of members (8 pages)
4 November 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 January 2003Return made up to 10/11/02; full list of members (8 pages)
13 January 2003Return made up to 10/11/02; full list of members (8 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 January 2002Return made up to 10/11/01; full list of members (8 pages)
8 January 2002Return made up to 10/11/01; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 November 2000Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(9 pages)
21 November 2000Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(9 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999Return made up to 10/11/99; full list of members (9 pages)
25 November 1999Return made up to 10/11/99; full list of members (9 pages)
15 January 1999Return made up to 10/11/98; no change of members (4 pages)
15 January 1999Return made up to 10/11/98; no change of members (4 pages)
15 January 1999Full accounts made up to 31 March 1998 (14 pages)
15 January 1999Full accounts made up to 31 March 1998 (14 pages)
8 September 1997Full accounts made up to 31 March 1997 (21 pages)
8 September 1997Full accounts made up to 31 March 1997 (21 pages)
20 February 1997Registered office changed on 20/02/97 from: 4 brook street london W1Y 1AA (1 page)
20 February 1997Registered office changed on 20/02/97 from: 4 brook street london W1Y 1AA (1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 December 1996Return made up to 10/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1996Return made up to 10/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 1996Full accounts made up to 31 March 1995 (18 pages)
7 February 1996Full accounts made up to 31 March 1995 (18 pages)
28 November 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1991Memorandum and Articles of Association (18 pages)
25 November 1991Memorandum and Articles of Association (18 pages)
10 July 1990Declaration of satisfaction of mortgage/charge (1 page)
10 July 1990Declaration of satisfaction of mortgage/charge (1 page)