Company NameG. Turner (Electrical Contractors) Limited
Company StatusDissolved
Company Number02794578
CategoryPrivate Limited Company
Incorporation Date1 March 1993(31 years, 2 months ago)
Dissolution Date15 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMartin John Mickelfield
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(13 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 15 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Dowsland Green
Cogggeshall
Essex
CO6 1SA
Director NameRobert Peter Partridge
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(13 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bobbits Way
Wivenhoe
Colchester
Essex
CO7 9NJ
Director NameLindon Charles Willis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(13 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Grantham Road
Great Horkesley
Colchester
Essex
CO6 4TU
Secretary NameRobert Peter Partridge
NationalityBritish
StatusClosed
Appointed28 April 2006(13 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bobbits Way
Wivenhoe
Colchester
Essex
CO7 9NJ
Director NameMr Gordon Turner
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleElectrical Contractor
Correspondence AddressRouval Bungalow
Ipswich Road Langham
Colchester
Essex
CO4 5NG
Director NameMrs Patricia Ann Turner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleSecretary
Correspondence AddressRouval Bungalow
Ipswich Road Langham
Colchester
Essex
CO4 5NG
Secretary NameMrs Patricia Ann Turner
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRouval Bungalow
Ipswich Road Langham
Colchester
Essex
CO4 5NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegturnerelectrical.com
Telephone01206 844545
Telephone regionColchester

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

520 at £0.1Martin John Mickelfield
52.00%
Ordinary
240 at £0.1Lindon Charles Willis
24.00%
Ordinary
240 at £0.1Robert Peter Partridge
24.00%
Ordinary

Financials

Year2014
Net Worth£814,601
Cash£472,138
Current Liabilities£351,504

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

30 September 2011Delivered on: 1 October 2011
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: F/H property k/a 3 acorn place heckworth close severalls industrial park colchester t/no EX414887.
Outstanding
24 August 2011Delivered on: 26 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £85,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 3 acorn place heckworth close severalls industrial park colchester t/no. EX414887.
Outstanding
15 August 2011Delivered on: 24 August 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 1993Delivered on: 9 July 1993
Satisfied on: 3 May 2006
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: Including trade fixtures. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2019Final Gazette dissolved following liquidation (1 page)
15 November 2018Return of final meeting in a members' voluntary winding up (15 pages)
14 September 2017Registered office address changed from C/O Cvr Global Town Wall House Colchester Essex CO3 3AD England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 14 September 2017 (2 pages)
14 September 2017Registered office address changed from C/O Cvr Global Town Wall House Colchester Essex CO3 3AD England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 14 September 2017 (2 pages)
13 September 2017Declaration of solvency (5 pages)
13 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-01
(1 page)
13 September 2017Declaration of solvency (5 pages)
13 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-01
(1 page)
13 September 2017Appointment of a voluntary liquidator (1 page)
13 September 2017Appointment of a voluntary liquidator (1 page)
22 August 2017Registered office address changed from 3 Acorn Place, Heckworth Close Severalls Industrial Park Colchester Essex CO4 9TQ to C/O Cvr Global Town Wall House Colchester Essex CO3 3AD on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 3 Acorn Place, Heckworth Close Severalls Industrial Park Colchester Essex CO4 9TQ to C/O Cvr Global Town Wall House Colchester Essex CO3 3AD on 22 August 2017 (1 page)
26 July 2017Satisfaction of charge 2 in full (1 page)
26 July 2017Satisfaction of charge 4 in full (1 page)
26 July 2017Satisfaction of charge 4 in full (1 page)
26 July 2017Satisfaction of charge 3 in full (1 page)
26 July 2017Satisfaction of charge 3 in full (1 page)
26 July 2017Satisfaction of charge 2 in full (1 page)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Lindon Charles Willis on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robert Peter Partridge on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Lindon Charles Willis on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robert Peter Partridge on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Martin John Mickelfield on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Lindon Charles Willis on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Martin John Mickelfield on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Martin John Mickelfield on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robert Peter Partridge on 4 March 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 March 2007Return made up to 01/03/07; full list of members (3 pages)
14 March 2007Return made up to 01/03/07; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006Secretary resigned;director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (1 page)
31 May 2006Secretary resigned;director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New secretary appointed;new director appointed (1 page)
31 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
31 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
31 May 2006New secretary appointed;new director appointed (1 page)
10 May 2006S-div 28/04/06 (1 page)
10 May 2006S-div 28/04/06 (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2006Return made up to 01/03/06; full list of members (3 pages)
13 March 2006Return made up to 01/03/06; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 March 2005Return made up to 01/03/05; full list of members (3 pages)
24 March 2005Return made up to 01/03/05; full list of members (3 pages)
3 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
3 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
8 March 2004Return made up to 01/03/04; full list of members (7 pages)
8 March 2004Return made up to 01/03/04; full list of members (7 pages)
10 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
10 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
14 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
10 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
(7 pages)
10 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
(7 pages)
11 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
11 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
9 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
9 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
23 March 2001Return made up to 01/03/01; full list of members (6 pages)
23 March 2001Return made up to 01/03/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 March 2000Return made up to 01/03/00; full list of members (6 pages)
10 March 2000Return made up to 01/03/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
19 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 March 1999Return made up to 01/03/99; no change of members (4 pages)
15 March 1999Return made up to 01/03/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
29 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
30 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
1 April 1996Return made up to 01/03/96; no change of members (4 pages)
1 April 1996Return made up to 01/03/96; no change of members (4 pages)
20 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
20 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)