Background WavePink WaveYellow Wave

TURNEY-WYLDE (CONSTRUCTION) LIMITED (00924584)

TURNEY-WYLDE (CONSTRUCTION) LIMITED (00924584) is an active UK company. incorporated on 13 December 1967. with registered office in Newcastle. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. TURNEY-WYLDE (CONSTRUCTION) LIMITED has been registered for 58 years. Current directors include CUTHBERTSON, Ian, PARKIN, Kenneth.

Company Number
00924584
Status
active
Type
ltd
Incorporated
13 December 1967
Age
58 years
Address
Bulman House Regent Centre, Newcastle, NE3 3LS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CUTHBERTSON, Ian, PARKIN, Kenneth
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNEY-WYLDE (CONSTRUCTION) LIMITED

TURNEY-WYLDE (CONSTRUCTION) LIMITED is an active company incorporated on 13 December 1967 with the registered office located in Newcastle. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. TURNEY-WYLDE (CONSTRUCTION) LIMITED was registered 58 years ago.(SIC: 41201, 41202)

Status

active

Active since 58 years ago

Company No

00924584

LTD Company

Age

58 Years

Incorporated 13 December 1967

Size

N/A

Accounts

ARD: 31/12

Overdue

10 years overdue

Last Filed

Made up to 31 December 2013 (12 years ago)
Submitted on 8 October 2014 (11 years ago)
Period: 1 January 2013 - 31 December 2013(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2015
Period: 1 January 2014 - 31 December 2014

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 5 March 2017
For period ending 19 February 2017

Previous Company Names

S. MCCULLOUGH (CONSTRUCTION) LIMITED
From: 13 December 1967To: 31 December 1977
Contact
Address

Bulman House Regent Centre Gosforth Newcastle, NE3 3LS,

Previous Addresses

Tyne View Terrace Wallsend Tyne & Wear NE28 6SG
From: 13 December 1967To: 9 July 2015
Timeline

15 key events • 2011 - 2018

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Loan Secured
Sept 13
Loan Secured
Mar 15
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CUTHBERTSON, Ian

Active
Regent Centre, NewcastleNE3 3LS
Born September 1959
Director
Appointed 31 Jan 2005

PARKIN, Kenneth

Active
Regent Centre, NewcastleNE3 3LS
Born September 1962
Director
Appointed 17 Jan 2011

BUTTERFIELD, Harold

Resigned
5 Wesley Gardens, ConsettDH8 9QE
Secretary
Appointed N/A
Resigned 31 Jan 2002

WYLDE, Lesley

Resigned
25 Holywell Avenue, Whitley BayNE26 3AH
Secretary
Appointed 31 Jan 2002
Resigned 21 Nov 2011

BUTTERFIELD, Harold

Resigned
5 Wesley Gardens, ConsettDH8 9QE
Born September 1936
Director
Appointed N/A
Resigned 31 Jan 2002

TURNBULL, John William

Resigned
Hulwane House, MorpethNE61 3AW
Born January 1948
Director
Appointed N/A
Resigned 24 Jul 1995

WYLDE, David John

Resigned
Tyne View Terrace, Tyne & WearNE28 6SG
Born May 1960
Director
Appointed N/A
Resigned 21 Dec 2011

WYLDE, Lesley

Resigned
Tyne View Terrace, Tyne & WearNE28 6SG
Born July 1960
Director
Appointed 31 Jan 2002
Resigned 21 Dec 2011
Fundings
Financials
Latest Activities

Filing History

163

Restoration Order Of Court
3 November 2021
AC92AC92
Gazette Dissolved Liquidation
23 March 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
23 December 2019
AM23AM23
Liquidation In Administration Progress Report
23 December 2019
AM10AM10
Liquidation In Administration Progress Report
19 December 2019
AM10AM10
Liquidation In Administration Progress Report
28 June 2019
AM10AM10
Liquidation In Administration Extension Of Period
20 June 2019
AM19AM19
Liquidation In Administration Progress Report
10 January 2019
AM10AM10
Liquidation In Administration Extension Of Period
5 January 2019
AM19AM19
Liquidation In Administration Progress Report
3 July 2018
AM10AM10
Liquidation In Administration Extension Of Period
20 June 2018
AM19AM19
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Liquidation In Administration Extension Of Period
29 December 2017
AM19AM19
Liquidation In Administration Progress Report
29 December 2017
AM10AM10
Liquidation In Administration Extension Of Period
14 June 2017
AM19AM19
Liquidation In Administration Progress Report
8 June 2017
AM10AM10
Liquidation In Administration Progress Report With Brought Down Date
7 January 2017
2.24B2.24B
Liquidation In Administration Statement Of Affairs With Form Attached
2 November 2016
2.16B2.16B
Liquidation In Administration Progress Report With Brought Down Date
28 June 2016
2.24B2.24B
Liquidation In Administration Extension Of Period
28 June 2016
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
28 January 2016
2.24B2.24B
Liquidation In Administration Appointment Of Replacement Additional Administrator
13 January 2016
2.40B2.40B
Liquidation Administration Notice Deemed Approval Of Proposals
11 September 2015
F2.18F2.18
Liquidation In Administration Proposals
21 August 2015
2.17B2.17B
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
8 July 2015
2.12B2.12B
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Account Reference Date Company Previous Extended
5 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Legacy
26 October 2010
MG02MG02
Legacy
26 October 2010
MG02MG02
Legacy
26 October 2010
MG02MG02
Legacy
26 October 2010
MG02MG02
Legacy
26 October 2010
MG02MG02
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Legacy
30 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Legacy
8 December 2009
MG01MG01
Legacy
8 December 2009
MG01MG01
Legacy
8 December 2009
MG01MG01
Legacy
3 December 2009
MG01MG01
Accounts With Accounts Type Medium
10 June 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 July 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
363aAnnual Return
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Medium
19 July 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
29 April 2004
287Change of Registered Office
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
29 August 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
31 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
28 August 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 August 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Miscellaneous
9 July 1999
MISCMISC
Miscellaneous
9 July 1999
MISCMISC
Accounts Amended With Made Up Date
9 July 1999
AAMDAAMD
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 April 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
15 July 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 May 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Resolution
28 April 1993
RESOLUTIONSResolutions
Resolution
28 April 1993
RESOLUTIONSResolutions
Resolution
28 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
31 March 1992
363sAnnual Return (shuttle)
Resolution
10 October 1991
RESOLUTIONSResolutions
Legacy
21 March 1991
288288
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
11 April 1990
AAAnnual Accounts
Legacy
9 February 1990
288288
Legacy
26 July 1989
403aParticulars of Charge Subject to s859A
Legacy
26 July 1989
403aParticulars of Charge Subject to s859A
Legacy
26 July 1989
403aParticulars of Charge Subject to s859A
Legacy
26 July 1989
403aParticulars of Charge Subject to s859A
Legacy
26 July 1989
403aParticulars of Charge Subject to s859A
Legacy
26 July 1989
403aParticulars of Charge Subject to s859A
Legacy
26 July 1989
403aParticulars of Charge Subject to s859A
Legacy
26 July 1989
403aParticulars of Charge Subject to s859A
Legacy
26 July 1989
403aParticulars of Charge Subject to s859A
Legacy
26 July 1989
403aParticulars of Charge Subject to s859A
Legacy
26 July 1989
403aParticulars of Charge Subject to s859A
Legacy
26 July 1989
403aParticulars of Charge Subject to s859A
Legacy
26 July 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Legacy
12 December 1988
395Particulars of Mortgage or Charge
Legacy
2 November 1988
155(6)a155(6)a
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
18 May 1988
403aParticulars of Charge Subject to s859A
Memorandum Articles
25 April 1988
MEM/ARTSMEM/ARTS
Resolution
15 March 1988
RESOLUTIONSResolutions
Legacy
15 March 1988
288288
Legacy
15 March 1988
155(6)a155(6)a
Legacy
11 March 1988
395Particulars of Mortgage or Charge
Legacy
2 March 1988
288288
Legacy
24 November 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 October 1986
AAAnnual Accounts
Legacy
6 October 1986
363363
Accounts With Made Up Date
6 November 1981
AAAnnual Accounts
Accounts With Made Up Date
5 November 1981
AAAnnual Accounts