Company NameTurnstyle Limited
Company StatusDissolved
Company Number02849675
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 8 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NameP.A. Turnings Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameDennis Watson Carr
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Paddock Claypole Lane
Dry Doddington
Newark
Nottinghamshire
NG23 5HZ
Secretary NameJean Carr
NationalityBritish
StatusClosed
Appointed01 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddock Dry Doddington
Newark
Nottinghamshire
NG23 5HZ
Director NamePatrick Armstrong
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleEngineer
Correspondence Address51 High Street
Caythorpe
Grantham
Lincolnshire
NG32 3DR
Director NameExecutor Of Philip Astington
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(2 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 21 May 2012)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechen Cliff
21 Fforddlas
Prestatyn
Clwyd
LL19 9SG
Wales
Director NameDavid John Randall
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(10 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 June 2008)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Lane
Balderton
Newark
Nottinghamshire
NG24 3WE

Contact

Websitewww.turnstyleltd.co.uk/
Telephone01400 282342
Telephone regionHonington

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£27,392
Cash£11,543
Current Liabilities£105,992

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 June 2020Liquidators' statement of receipts and payments to 29 March 2020 (24 pages)
2 October 2019Resignation of a liquidator (3 pages)
25 April 2019Liquidators' statement of receipts and payments to 29 March 2019 (20 pages)
18 May 2018Liquidators' statement of receipts and payments to 29 March 2018 (19 pages)
13 April 2017Liquidators' statement of receipts and payments to 29 March 2017 (19 pages)
13 April 2017Liquidators' statement of receipts and payments to 29 March 2017 (19 pages)
3 June 2016Liquidators statement of receipts and payments to 29 March 2016 (19 pages)
3 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (19 pages)
3 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (19 pages)
18 May 2015Statement of affairs with form 4.19 (7 pages)
18 May 2015Statement of affairs with form 4.19 (7 pages)
23 April 2015Appointment of a voluntary liquidator (1 page)
23 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-30
(1 page)
23 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Registered office address changed from Claypole Lane Dry Doddington Newark Notts, NG23 5HZ to Gable House 239 Regents Park Road London N3 3LF on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Claypole Lane Dry Doddington Newark Notts, NG23 5HZ to Gable House 239 Regents Park Road London N3 3LF on 14 April 2015 (1 page)
10 April 2015Notice of completion of voluntary arrangement (10 pages)
10 April 2015Notice of completion of voluntary arrangement (10 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,000
(4 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,000
(4 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,000
(4 pages)
7 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 20 June 2014 (7 pages)
7 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 20 June 2014 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100,000
(4 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100,000
(4 pages)
18 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100,000
(4 pages)
28 June 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
28 June 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 September 2012Termination of appointment of Executor Astington as a director (1 page)
19 September 2012Termination of appointment of Executor Astington as a director (1 page)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Philip Astington on 31 August 2011 (2 pages)
15 September 2011Director's details changed for Philip Astington on 31 August 2011 (2 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
17 September 2010Director's details changed for Philip Astington on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Philip Astington on 1 September 2010 (2 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Dennis Watson Carr on 1 September 2010 (2 pages)
17 September 2010Secretary's details changed for Jean Carr on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Philip Astington on 1 September 2010 (2 pages)
17 September 2010Secretary's details changed for Jean Carr on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Dennis Watson Carr on 1 September 2010 (2 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
17 September 2010Secretary's details changed for Jean Carr on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Dennis Watson Carr on 1 September 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 September 2009Return made up to 01/09/09; full list of members (4 pages)
9 September 2009Return made up to 01/09/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
18 September 2008Return made up to 01/09/08; full list of members (4 pages)
18 September 2008Return made up to 01/09/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
9 June 2008Appointment terminated director david randall (1 page)
9 June 2008Appointment terminated director david randall (1 page)
21 September 2007Return made up to 01/09/07; full list of members (3 pages)
21 September 2007Return made up to 01/09/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
15 September 2006Secretary's particulars changed (1 page)
15 September 2006Return made up to 01/09/06; full list of members (3 pages)
15 September 2006Return made up to 01/09/06; full list of members (3 pages)
15 September 2006Secretary's particulars changed (1 page)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
21 October 2005Return made up to 01/09/05; full list of members (3 pages)
21 October 2005Return made up to 01/09/05; full list of members (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
25 October 2004Accounts for a small company made up to 30 September 2003 (8 pages)
25 October 2004Accounts for a small company made up to 30 September 2003 (8 pages)
30 September 2004Return made up to 01/09/04; full list of members (7 pages)
30 September 2004Return made up to 01/09/04; full list of members (7 pages)
10 September 2003Return made up to 01/09/03; full list of members (7 pages)
10 September 2003Return made up to 01/09/03; full list of members (7 pages)
21 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
21 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
24 September 2002Return made up to 01/09/02; full list of members (7 pages)
24 September 2002Return made up to 01/09/02; full list of members (7 pages)
15 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
15 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
26 October 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
4 October 2000Return made up to 01/09/00; full list of members (7 pages)
4 October 2000Return made up to 01/09/00; full list of members (7 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 October 1999Return made up to 01/09/99; full list of members (6 pages)
22 October 1999Return made up to 01/09/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
17 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
5 October 1998Return made up to 01/09/98; no change of members (4 pages)
5 October 1998Return made up to 01/09/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
22 October 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 October 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
20 September 1996Return made up to 01/09/96; full list of members (6 pages)
20 September 1996Return made up to 01/09/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
25 September 1995Return made up to 01/09/95; no change of members (4 pages)
25 September 1995Return made up to 01/09/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 September 1993Incorporation (20 pages)
1 September 1993Incorporation (20 pages)