TERRACE HILL ESTATES LIMITED

TERRACE HILL ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTERRACE HILL ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03016931
    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 ESTATES LIMITED?

    • Development of building projects (41100) / Construction

    Where is TERRACE HILL ESTATES LIMITED located?

    Registered Office Address
    50 New Bond Street
    W1S 1BJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TERRACE HILL ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for TERRACE HILL ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TERRACE HILL ESTATES 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

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 30, 2015

    1 pagesCH04

    Appointment of Mr Philip Alexander Jeremy Leech as a director on Aug 28, 2015

    2 pagesAP01

    Termination of appointment of Robert Edward Lane as a director on Aug 28, 2015

    1 pagesTM01

    Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on Jun 10, 2015

    1 pagesAD01

    Director's details changed for Mr Jonathan Martin Austen on Jun 10, 2015

    2 pagesCH01

    Director's details changed for Robert Edward Lane on Jun 10, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Appointment of Mr Jonathan Martin Austen as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Robert Edward Lane on Jul 05, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Aug 19, 2011

    2 pagesCH04

    Annual return made up to Jan 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    6 pagesAA

    Previous accounting period shortened from Oct 31, 2010 to Sep 30, 2010

    1 pagesAA01

    Termination of appointment of Philip Leech as a director

    1 pagesTM01

    Who are the officers of TERRACE HILL ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URBAN&CIVIC (SECRETARIES) LIMITED
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000014
    AUSTEN, Jonathan Martin
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritish51921200001
    LEECH, Philip Alexander Jeremy
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    EnglandBritish77080490002
    SINCLAIR, Cherie Lynda
    2 Royston Lodge
    178 Effra Road
    SW19 8PZ London
    Secretary
    2 Royston Lodge
    178 Effra Road
    SW19 8PZ London
    British39655330003
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Secretary
    26 Flanders Road
    Chiswick
    W4 1NG London
    Irish48520230001
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    ADAIR, Robert Fredrik Martin
    31 Pembroke Square
    W8 6PB London
    Director
    31 Pembroke Square
    W8 6PB London
    British37096760001
    GRUNDY, Kenneth Wright
    Benington Bury Farm
    SG2 7LN Benington
    Hertfordshire
    Director
    Benington Bury Farm
    SG2 7LN Benington
    Hertfordshire
    British76948310001
    LANE, Robert Edward
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritish71610620005
    LEECH, Philip Alexander Jeremy
    The Green
    Cotherstone
    DL12 9PQ Barnard Castle
    County Durham
    Director
    The Green
    Cotherstone
    DL12 9PQ Barnard Castle
    County Durham
    EnglandBritish77080490002
    LLEWELLYN, Hazel
    99 Hardy Road
    SW19 1JB London
    Director
    99 Hardy Road
    SW19 1JB London
    British4886960004
    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
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritish1604580001
    WALSH, Thomas Gerard
    Portland Place
    W1B 1PN London
    1
    Director
    Portland Place
    W1B 1PN London
    1
    EnglandIrish48520230001

    Does TERRACE HILL ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Mar 24, 1997
    Delivered On Apr 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's in and to the benefit of the contracts being lease agreement dated 4.2.1997, contract form dated 24.3.1997, performance bond with new hampshire insuance company in respect of the building contactors obligations under the building contract and all related rights thereof all the company'd present and future interest in the property and lease thereof to be granted to uno PLC under the lease floating charge all the company's undertaking property and assets wheresoever and whatsoever present and future not charged by way of fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 14, 1997Registration of a charge (395)
    • May 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 24, 1997
    Delivered On Apr 14, 1997
    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 being and k/a land at portrack lane portrack industrial est ate stockton on tees t/no;-CE35386.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 14, 1997Registration of a charge (395)
    • May 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 09, 1996
    Delivered On Apr 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The benefit of the company's interest in an agreement for lease the purchase agreement dated 8TH march 1996 with teeside development corporation and the related building contract and performance bond relating to the f/h development property k/a plot 5 da teeside cleveland part of t/n ce 76819 and all rights title benefits and interest of the company arising under or in connection with such documents. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 27, 1996Registration of a charge (395)
    • May 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Mar 01, 1996
    Delivered On Mar 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee under the terms of each finance document
    Short particulars
    All dividends interest or other income due in respect of 100 ordinary shares of £1 each in terrace hill (paley street) limited. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • Mar 07, 1996Registration of a charge (395)
    • May 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jan 25, 1996
    Delivered On Jan 31, 1996
    Outstanding
    Amount secured
    All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any account or accounts of the company in the books of the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 31, 1996Registration of a charge (395)

    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