TERRACE HILL (HAMPTON) LIMITED

TERRACE HILL (HAMPTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTERRACE HILL (HAMPTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02051546
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TERRACE HILL (HAMPTON) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is TERRACE HILL (HAMPTON) LIMITED located?

    Registered Office Address
    c/o SAFFERY CHAMPNESS
    Unex House
    Bourges Boulevard
    PE1 1NG Peterborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TERRACE HILL (HAMPTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALUEMOON LIMITEDSep 02, 1986Sep 02, 1986

    What are the latest accounts for TERRACE HILL (HAMPTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TERRACE HILL (HAMPTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 1 Portland Place London W1B 1PN on Apr 30, 2013

    1 pagesAD01

    Termination of appointment of Thomas Gerard Walsh as a director on Dec 31, 2012

    1 pagesTM01

    Termination of appointment of Terrace Hill (Secretaries) Limited as a secretary on Dec 31, 2012

    1 pagesTM02

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2013

    Statement of capital on Apr 08, 2013

    • Capital: GBP 5,000,000
    SH01

    Appointment of Mr Robert Fredrik Martin Adair as a director on Oct 30, 2012

    3 pagesAP01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Mar 28, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Mar 27, 2012

    2 pagesCH04

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Mar 28, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Mar 28, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Park Circus (Secretaries Limited on Apr 06, 2010

    2 pagesCH04

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of TERRACE HILL (HAMPTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAIR, Robert Fredrik Martin
    Westfields
    DL10 4SB Richmond
    High Leases Farm
    North Yorkshire
    Director
    Westfields
    DL10 4SB Richmond
    High Leases Farm
    North Yorkshire
    United KingdomBritish141849580002
    BIBBY, Simon Nicholas
    41 Tarnwood Park
    SE9 5PA London
    Secretary
    41 Tarnwood Park
    SE9 5PA London
    British67287440001
    SINCLAIR, Cherie Lynda
    2 Royston Lodge
    178 Effra Road
    SW19 8PZ London
    Secretary
    2 Royston Lodge
    178 Effra Road
    SW19 8PZ London
    British39655330003
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Secretary
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    British77200680001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Secretary
    26 Flanders Road
    Chiswick
    W4 1NG London
    Irish48520230001
    TERRACE HILL (SECRETARIES) LIMITED
    Bath Street
    G2 2DL Glasgow
    49
    United Kingdom
    Secretary
    Bath Street
    G2 2DL Glasgow
    49
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000004
    ADAIR, Robert Fredrik Martin
    31 Pembroke Square
    W8 6PB London
    Director
    31 Pembroke Square
    W8 6PB London
    British37096760001
    LLEWELLYN, Hazel
    23 Pelham Road
    SW19 1SU London
    Director
    23 Pelham Road
    SW19 1SU London
    EnglandBritish231573640001
    PROWSE, Derek Alexander
    Lime Tree Cottage
    Ely Grange
    TN3 9DZ Frant
    East Sussex
    Director
    Lime Tree Cottage
    Ely Grange
    TN3 9DZ Frant
    East Sussex
    United KingdomBritish21876290003
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Director
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    EnglandBritish77200680001
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritish1604580001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrish48520230001

    Does TERRACE HILL (HAMPTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Feb 20, 1996
    Delivered On Feb 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H property k/a platt's eyot lower sunbury road hampton on thames surrey t/no :- SGL105301 together with all buildings erections fixtures fittings fixed plant and machinery all improvements and additions thereto l/h property of area of one seventh of an acre (approx) fronting lower sunbury road and all buildings fixtures erections fittings fixed plant and machinery improvements and additions all rents proceeds of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Feb 28, 1996Registration of a charge (395)
    • Apr 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Cash collateral agreement
    Created On Feb 21, 1990
    Delivered On Mar 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to a facility agreement dated 21/2/90
    Short particulars
    All the company's right title & interest in and to all sums for the time being standing to the credit of the sterling deposit account in the name of the company with bank of scotland no:- 01610790 designated "platts eyot proceeds account one" (see from 395 for full details).
    Persons Entitled
    • Banque Paribas
    Transactions
    • Mar 08, 1990Registration of a charge
    • Apr 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 21, 1990
    Delivered On Mar 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 21/2/90 or under any security document enteried into by the company pursuant to the facility agreement
    Short particulars
    F/H land & premises k/a platt's eyot hampton sunbury on thames title no:- sgl 105301 & the l/h land & premises on the south side of lower road, sunbury on thames title no:- sgl 35540 (see from 395 for full details). 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.
    Persons Entitled
    • Banque Paribas
    Transactions
    • Mar 08, 1990Registration of a charge
    • Apr 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0