Company NameTurn To Realisations Limited
Company StatusDissolved
Company Number00368328
CategoryPrivate Limited Company
Incorporation Date24 July 1941(82 years, 9 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesJohn Tonks & Company Limited and Turton Tonks Springs Ltd

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Michael Paul Childs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(50 years, 9 months after company formation)
Appointment Duration30 years (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Cross Hill
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Director NameMark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(50 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 September 1996)
RoleChartered Accountant
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Director NameJohn Keith Dashper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(50 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address105 The Meadows
Todwick
Sheffield
South Yorkshire
S31 0JG
Director NameDaniel George White
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(50 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address40 Wilson Road
Coal Aston
Sheffield
South Yorkshire
S18 6AD
Secretary NameMr Richard John Gray
NationalityBritish
StatusResigned
Appointed12 April 1992(50 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Cruise Road
Sheffield
South Yorkshire
S11 7EF
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed06 November 1995(54 years, 3 months after company formation)
Appointment Duration10 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Secretary NameMr Paul Michael Gill
NationalityBritish
StatusResigned
Appointed02 September 1996(55 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 29 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP

Location

Registered AddressShepcote Lane
Sheffield.
S9 1QT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2000
Turnover£3,415,288
Gross Profit£530,458
Net Worth£214,208
Cash£619
Current Liabilities£6,433,715

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

2 July 1999Delivered on: 2 July 1999
Persons entitled:
Forward Trust Group Limited
Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New runway beam,used snow G60/16 no 7972 grinding machine serial no 765238Z,used snow grindong machine serial no D715A56,new 9000V fresh air unit and other chattels plant machinery and things please refer to form 395 for full details.
Outstanding
19 May 1999Delivered on: 22 May 1999
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under an agreement for the purchase of debts between the company and the chargee or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
27 February 1998Delivered on: 27 February 1998
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 new airflow powder system serial no;-14994/297, new wagner automatic powder system serial no;-3106477.
Outstanding
5 May 1992Delivered on: 6 May 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on goodwill patents and uncalled capital.
Outstanding
26 September 1989Delivered on: 3 October 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
30 September 1983Delivered on: 5 October 1983
Satisfied on: 29 May 1999
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from S.A.M. equipment limited to the chargee.
Particulars: All stock-in-trade & work-in-progress. 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
6 July 1983Delivered on: 21 July 1983
Satisfied on: 7 October 1989
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
12 November 1981Delivered on: 20 November 1981
Satisfied on: 7 October 1989
Persons entitled: Barclays Bank PLC

Classification: Further guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied

Filing History

10 February 2015Restoration by order of the court (3 pages)
10 February 2015Restoration by order of the court (3 pages)
19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
25 August 2005Restoration by order of the court (4 pages)
25 August 2005Restoration by order of the court (4 pages)
11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
13 May 2004Receiver's abstract of receipts and payments (2 pages)
13 May 2004Receiver's abstract of receipts and payments (2 pages)
11 May 2004Receiver ceasing to act (1 page)
11 May 2004Receiver ceasing to act (1 page)
24 March 2004Receiver's abstract of receipts and payments (2 pages)
24 March 2004Receiver's abstract of receipts and payments (2 pages)
24 December 2003Receiver ceasing to act (1 page)
24 December 2003Receiver ceasing to act (1 page)
19 March 2003Receiver's abstract of receipts and payments (2 pages)
19 March 2003Receiver's abstract of receipts and payments (2 pages)
15 May 2002Administrative Receiver's report (33 pages)
15 May 2002Administrative Receiver's report (33 pages)
15 May 2002Statement of affairs (23 pages)
15 May 2002Statement of affairs (23 pages)
19 March 2002Company name changed turton tonks springs LTD\certificate issued on 19/03/02 (2 pages)
4 February 2002Appointment of receiver/manager (1 page)
4 February 2002Appointment of receiver/manager (1 page)
1 August 2001Full accounts made up to 30 September 2000 (18 pages)
1 August 2001Full accounts made up to 30 September 2000 (18 pages)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
2 August 2000Full accounts made up to 30 September 1999 (21 pages)
2 August 2000Full accounts made up to 30 September 1999 (21 pages)
9 May 2000Return made up to 12/04/00; full list of members (6 pages)
9 May 2000Return made up to 12/04/00; full list of members (6 pages)
4 July 1999Full accounts made up to 30 September 1998 (18 pages)
4 July 1999Full accounts made up to 30 September 1998 (18 pages)
2 July 1999Particulars of mortgage/charge (5 pages)
2 July 1999Particulars of mortgage/charge (5 pages)
29 May 1999Declaration of satisfaction of mortgage/charge (1 page)
29 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Return made up to 12/04/99; full list of members (7 pages)
12 May 1999Return made up to 12/04/99; full list of members (7 pages)
3 August 1998Full accounts made up to 30 September 1997 (17 pages)
3 August 1998Full accounts made up to 30 September 1997 (17 pages)
2 July 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 1998Return made up to 12/04/98; no change of members (5 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
25 July 1997Full accounts made up to 30 September 1996 (17 pages)
25 July 1997Full accounts made up to 30 September 1996 (17 pages)
12 May 1997Return made up to 12/04/97; full list of members (7 pages)
12 May 1997Return made up to 12/04/97; full list of members (7 pages)
11 September 1996Secretary resigned;director resigned (1 page)
11 September 1996New secretary appointed (2 pages)
3 September 1996Secretary's particulars changed;director's particulars changed (1 page)
3 September 1996Secretary's particulars changed;director's particulars changed (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
15 May 1996Return made up to 12/04/96; no change of members (5 pages)
15 May 1996Return made up to 12/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 April 1996Full accounts made up to 30 September 1995 (18 pages)
14 April 1996Full accounts made up to 30 September 1995 (18 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Return made up to 12/04/95; no change of members (6 pages)
11 May 1995Return made up to 12/04/95; no change of members (5 pages)
28 April 1995Full accounts made up to 30 September 1994 (18 pages)
28 April 1995Full accounts made up to 30 September 1994 (18 pages)