TURNKEY MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

TURNKEY MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03830494

Incorporation date

23/08/1999

Size

Full

Contacts

Registered address

Registered address

St Crispins House, Duke Street, Norwich, Norfolk NR3 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1999)
dot icon21/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2016
First Gazette notice for voluntary strike-off
dot icon29/08/2016
Application to strike the company off the register
dot icon15/05/2016
Statement of capital on 2016-05-16
dot icon15/05/2016
Statement by Directors
dot icon15/05/2016
Solvency Statement dated 12/05/16
dot icon15/05/2016
Resolutions
dot icon16/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon12/08/2015
Statement of company's objects
dot icon12/08/2015
Resolutions
dot icon14/06/2015
Full accounts made up to 2014-12-31
dot icon11/03/2015
Resolutions
dot icon11/03/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon02/02/2015
Statement of capital following an allotment of shares on 2015-01-22
dot icon12/01/2015
Resolutions
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon14/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon14/09/2014
Director's details changed for Mr Jonathan David Painter on 2014-09-15
dot icon20/07/2014
Director's details changed for Mr Graham Charles Eke on 2014-07-09
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Secretary's details changed for Anthony Richardson on 2013-12-20
dot icon16/12/2013
Statement of capital on 2013-12-17
dot icon16/12/2013
Statement by directors
dot icon16/12/2013
Solvency statement dated 16/12/13
dot icon16/12/2013
Resolutions
dot icon15/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon16/06/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Resolutions
dot icon05/01/2013
Statement of capital following an allotment of shares on 2012-12-13
dot icon16/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon06/08/2012
Director's details changed for Andrew Clive Turner on 2012-08-01
dot icon01/07/2012
Certificate of change of name
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-05-30
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Termination of appointment of Charles Rowett as a director
dot icon05/01/2012
Resolutions
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon31/10/2011
Certificate of change of name
dot icon03/10/2011
Resolutions
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-27
dot icon12/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon14/07/2011
Appointment of Mr Graham Charles Eke as a director
dot icon14/07/2011
Termination of appointment of Graham Eke as a director
dot icon12/07/2011
Appointment of Mr Graham Charles Eke as a director
dot icon12/07/2011
Appointment of Mr Graham Charles Eke as a director
dot icon02/05/2011
Full accounts made up to 2010-12-31
dot icon06/03/2011
Registered office address changed from Austin House Stannard Place St Crispins Road Norwich Norfolk NR3 1PX on 2011-03-07
dot icon26/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/12/2009
Appointment of Charles Francis Sam Rowett as a director
dot icon16/11/2009
Termination of appointment of Jeremy Masding as a director
dot icon26/08/2009
Return made up to 24/08/09; full list of members
dot icon23/07/2009
Director appointed jonathan david painter
dot icon31/05/2009
Appointment terminated director richard fairman
dot icon15/04/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Appointment terminated director sharon turner
dot icon09/03/2009
Director's change of particulars / sharon turner / 02/03/2009
dot icon08/10/2008
Memorandum and Articles of Association
dot icon08/10/2008
Resolutions
dot icon25/08/2008
Return made up to 24/08/08; full list of members
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon30/04/2008
Appointment terminated secretary sharon turner
dot icon26/03/2008
Secretary appointed anthony richardson
dot icon21/01/2008
Auditor's resignation
dot icon13/01/2008
New director appointed
dot icon13/01/2008
Director resigned
dot icon13/01/2008
Director resigned
dot icon13/01/2008
New director appointed
dot icon20/09/2007
Secretary resigned;director resigned
dot icon20/09/2007
New secretary appointed
dot icon27/08/2007
Return made up to 24/08/07; full list of members
dot icon05/08/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
New director appointed
dot icon23/05/2007
Memorandum and Articles of Association
dot icon15/05/2007
Certificate of change of name
dot icon29/08/2006
Return made up to 24/08/06; full list of members
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon04/06/2006
New director appointed
dot icon04/06/2006
New director appointed
dot icon04/06/2006
Memorandum and Articles of Association
dot icon04/06/2006
Resolutions
dot icon06/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/10/2005
Return made up to 24/08/05; full list of members
dot icon20/09/2005
Particulars of mortgage/charge
dot icon20/09/2005
Particulars of mortgage/charge
dot icon19/09/2005
Registered office changed on 20/09/05 from: the atrium st georges street norwich NR3 1GT
dot icon21/07/2005
Memorandum and Articles of Association
dot icon18/07/2005
Certificate of change of name
dot icon26/04/2005
Full accounts made up to 2004-12-31
dot icon13/03/2005
New secretary appointed
dot icon01/03/2005
Secretary resigned
dot icon05/09/2004
Return made up to 24/08/04; full list of members
dot icon18/03/2004
Full accounts made up to 2003-12-31
dot icon17/09/2003
Return made up to 24/08/03; full list of members
dot icon16/03/2003
Full accounts made up to 2002-12-31
dot icon25/09/2002
Return made up to 24/08/02; full list of members
dot icon26/02/2002
Full accounts made up to 2001-12-31
dot icon27/09/2001
New director appointed
dot icon20/09/2001
Return made up to 24/08/01; full list of members
dot icon06/09/2001
Particulars of mortgage/charge
dot icon05/06/2001
Accounts for a small company made up to 2000-12-27
dot icon30/05/2001
Certificate of change of name
dot icon24/01/2001
Registered office changed on 25/01/01 from: drayton house costessey lane, drayton norwich norfolk NR8 6HA
dot icon21/01/2001
Certificate of change of name
dot icon01/11/2000
Return made up to 24/08/00; full list of members
dot icon28/06/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon14/09/1999
New secretary appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Secretary resigned
dot icon05/09/1999
Registered office changed on 06/09/99 from: 120 east road london N1 6AA
dot icon23/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
23/08/1999 - 31/08/1999
9278
Forster, Joanne
Director
01/07/2007 - 30/12/2007
-
Sullivan, John Terance
Secretary
16/02/2005 - 13/09/2007
4
Sullivan, John Terance
Director
22/05/2006 - 13/09/2007
7
Rowett, Charles Francis Sam
Director
25/11/2009 - 04/03/2012
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TURNKEY MORTGAGES LIMITED

TURNKEY MORTGAGES LIMITED is an(a) Dissolved company incorporated on 23/08/1999 with the registered office located at St Crispins House, Duke Street, Norwich, Norfolk NR3 1PD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TURNKEY MORTGAGES LIMITED?

toggle

TURNKEY MORTGAGES LIMITED is currently Dissolved. It was registered on 23/08/1999 and dissolved on 21/11/2016.

Where is TURNKEY MORTGAGES LIMITED located?

toggle

TURNKEY MORTGAGES LIMITED is registered at St Crispins House, Duke Street, Norwich, Norfolk NR3 1PD.

What does TURNKEY MORTGAGES LIMITED do?

toggle

TURNKEY MORTGAGES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for TURNKEY MORTGAGES LIMITED?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via voluntary strike-off.