Company NameTurnomatic Properties Limited
Company StatusDissolved
Company Number00592629
CategoryPrivate Limited Company
Incorporation Date28 October 1957(66 years, 6 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameTurnomatic Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul William Bollinghaus
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(33 years, 9 months after company formation)
Appointment Duration30 years, 7 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoudhams
Burtons Lane
Little Chalfont
Buckinghamshire
HP8 4BS
Director NameMr Stuart Russell Piepenstock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(51 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 22 March 2022)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address22 Rickmansworth Road
Harefield
Uxbridge
Middlesex
UB9 6JX
Director NameBrian Walter Piepenstock
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(33 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 November 2005)
RoleCompany Director
Correspondence AddressTingewick Hall
Church Lane, Tingewick
Buckingham
Buckinghamshire
MK18 4RD
Director NameMr Robert Anthony Fenwick
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(42 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 April 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Chingford Avenue
London
E4 6RP
Director NameMr Roger Brian Piepenstock
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(48 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery
Kings Walden Road
Great Offley
Hertfordshire
SG5 3DX
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed06 August 1991(33 years, 9 months after company formation)
Appointment Duration18 years (resigned 25 August 2009)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ

Contact

Websiteturnomaticltd.com

Location

Registered Address88 North Street
Hornchurch
RM11 1SR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

252 at £1Stuart R. Peipenstock
8.40%
Ordinary
249 at £1Mary Catherine Piepenstock
8.30%
Ordinary
501 at £1Peter R. Bollinghaus
16.70%
Ordinary
500 at £1Emer Bollinghaus
16.67%
Ordinary
500 at £1Victoria Maria Switzman
16.67%
Ordinary
499 at £1Amanda Claire Thompson
16.63%
Ordinary
499 at £1Roger Piepenstock
16.63%
Ordinary

Financials

Year2014
Net Worth£14,359
Cash£10,000
Current Liabilities£65,827

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

3 October 1988Delivered on: 18 October 1988
Satisfied on: 28 June 2013
Persons entitled: The Royal Bank of Scotland 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

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
23 December 2021Application to strike the company off the register (1 page)
26 November 2021Compulsory strike-off action has been discontinued (1 page)
25 November 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
12 October 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
30 March 2020Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG to 88 North Street Hornchurch RM11 1SR on 30 March 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
13 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
17 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
9 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,000
(5 pages)
1 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,000
(5 pages)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 3,000
(5 pages)
12 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 3,000
(5 pages)
12 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 3,000
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3,000
(5 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3,000
(5 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3,000
(5 pages)
28 June 2013Satisfaction of charge 1 in full (1 page)
28 June 2013Satisfaction of charge 1 in full (1 page)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 March 2012Registered office address changed from 81a Station Road Chingford London E4 7BU England on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 81a Station Road Chingford London E4 7BU England on 29 March 2012 (1 page)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
28 June 2011Termination of appointment of Robert Fenwick as a director (1 page)
28 June 2011Termination of appointment of Robert Fenwick as a director (1 page)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 January 2011Registered office address changed from Unit C8 Angel Road Works, Advent Way Edmonton London N18 3AH on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Unit C8 Angel Road Works, Advent Way Edmonton London N18 3AH on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Unit C8 Angel Road Works, Advent Way Edmonton London N18 3AH on 5 January 2011 (1 page)
21 September 2010Change of name notice (2 pages)
21 September 2010Company name changed turnomatic LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Company name changed turnomatic LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(2 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
7 September 2010Registered office address changed from Turnomatic Ltd Unit C8 Angel Road Works Advent Way Edmonton London N18 3AH on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Turnomatic Ltd Unit C8 Angel Road Works Advent Way Edmonton London N18 3AH on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Turnomatic Ltd Unit C8 Angel Road Works Advent Way Edmonton London N18 3AH on 7 September 2010 (1 page)
6 September 2010Director's details changed for Robert Anthony Fenwick on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Stuart Russell Piepenstock on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Robert Anthony Fenwick on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Paul William Bollinghaus on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Robert Anthony Fenwick on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Paul William Bollinghaus on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Paul William Bollinghaus on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Stuart Russell Piepenstock on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Stuart Russell Piepenstock on 6 August 2010 (2 pages)
15 June 2010Current accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
15 June 2010Current accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 January 2010Auditors resignation (1 page)
20 January 2010Auditors resignation (1 page)
3 September 2009Appointment terminated secretary hill street registrars LIMITED (1 page)
3 September 2009Appointment terminated secretary hill street registrars LIMITED (1 page)
3 September 2009Return made up to 06/08/09; full list of members (6 pages)
3 September 2009Return made up to 06/08/09; full list of members (6 pages)
10 August 2009Appointment terminated director roger piepenstock (1 page)
10 August 2009Appointment terminated director roger piepenstock (1 page)
10 August 2009Director appointed stuart russell piepenstock (1 page)
10 August 2009Director appointed stuart russell piepenstock (1 page)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 September 2008Return made up to 06/08/08; full list of members (6 pages)
18 September 2008Return made up to 06/08/08; full list of members (6 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 September 2007Return made up to 06/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2007Return made up to 06/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
6 June 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
15 September 2006Return made up to 06/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
15 September 2006Return made up to 06/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
17 August 2005Return made up to 06/08/05; full list of members (9 pages)
17 August 2005Return made up to 06/08/05; full list of members (9 pages)
23 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
31 August 2004Return made up to 06/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
31 August 2004Return made up to 06/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 August 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
(9 pages)
22 August 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
(9 pages)
6 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
6 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
17 September 2002Return made up to 06/08/02; full list of members (9 pages)
17 September 2002Return made up to 06/08/02; full list of members (9 pages)
19 June 2002Full accounts made up to 31 October 2001 (11 pages)
19 June 2002Full accounts made up to 31 October 2001 (11 pages)
3 September 2001Return made up to 06/08/01; full list of members (9 pages)
3 September 2001Return made up to 06/08/01; full list of members (9 pages)
12 June 2001Full accounts made up to 31 October 2000 (14 pages)
12 June 2001Full accounts made up to 31 October 2000 (14 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
1 September 2000Return made up to 06/08/00; full list of members (8 pages)
1 September 2000Return made up to 06/08/00; full list of members (8 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 September 1999Return made up to 06/08/99; no change of members (4 pages)
24 September 1999Return made up to 06/08/99; no change of members (4 pages)
13 July 1999Full accounts made up to 31 October 1998 (13 pages)
13 July 1999Full accounts made up to 31 October 1998 (13 pages)
28 September 1998Return made up to 06/08/98; full list of members (6 pages)
28 September 1998Return made up to 06/08/98; full list of members (6 pages)
8 July 1998Full accounts made up to 31 October 1997 (11 pages)
8 July 1998Full accounts made up to 31 October 1997 (11 pages)
2 September 1997Return made up to 06/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 September 1997Return made up to 06/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 August 1997Full accounts made up to 31 October 1996 (17 pages)
29 August 1997Full accounts made up to 31 October 1996 (17 pages)
25 April 1997Registered office changed on 25/04/97 from: unit 8 crispin inustrial centre angel road ind est angle road edmonton, N18 3HR (1 page)
25 April 1997Registered office changed on 25/04/97 from: unit 8 crispin inustrial centre angel road ind est angle road edmonton, N18 3HR (1 page)
29 August 1996Full accounts made up to 31 October 1995 (17 pages)
29 August 1996Full accounts made up to 31 October 1995 (17 pages)
27 August 1996Return made up to 06/08/96; full list of members (6 pages)
27 August 1996Return made up to 06/08/96; full list of members (6 pages)
18 September 1995Full accounts made up to 31 October 1994 (14 pages)
18 September 1995Full accounts made up to 31 October 1994 (14 pages)
23 August 1995Return made up to 06/08/95; no change of members (5 pages)
23 August 1995Return made up to 06/08/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
18 October 1988Particulars of mortgage/charge (3 pages)
18 October 1988Particulars of mortgage/charge (3 pages)
6 May 1984Accounts made up to 31 October 1982 (6 pages)
6 May 1984Accounts made up to 31 October 1982 (6 pages)
4 May 1984Accounts made up to 31 October 1981 (7 pages)
4 May 1984Accounts made up to 31 October 1981 (7 pages)
12 January 1982Accounts made up to 31 October 1980 (3 pages)
12 January 1982Accounts made up to 31 October 1980 (3 pages)
7 December 1976Accounts made up to 31 October 1975 (4 pages)
7 December 1976Accounts made up to 31 October 1975 (4 pages)
28 October 1957Incorporation (11 pages)
28 October 1957Incorporation (11 pages)