TERRACE HILL (SWANSEA) LIMITED

TERRACE HILL (SWANSEA) LIMITED

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

    Company NameTERRACE HILL (SWANSEA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03778452
    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 (SWANSEA) LIMITED?

    • Development of building projects (41100) / Construction

    Where is TERRACE HILL (SWANSEA) LIMITED located?

    Registered Office Address
    1 Portland Place
    London
    W1 B1pn
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    RETRAIN-IT LIMITEDMay 27, 1999May 27, 1999

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

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for TERRACE HILL (SWANSEA) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TERRACE HILL (SWANSEA) 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

    Annual return made up to May 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Sep 30, 2013

    5 pagesAA

    Appointment of Mr Jonathan Martin Austen as a director on Jun 03, 2013

    2 pagesAP01

    Termination of appointment of Thomas Gerard Walsh as a director on Jul 01, 2013

    1 pagesTM01

    Accounts made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to May 27, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 27, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Sep 30, 2011

    8 pagesAA

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

    2 pagesCH04

    Annual return made up to May 27, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Sep 30, 2010

    8 pagesAA

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

    1 pagesAA01

    Full accounts made up to Oct 31, 2009

    11 pagesAA

    Secretary's details changed for Park Circus (Secretaries) Limited on Nov 24, 2009

    2 pagesCH04

    Annual return made up to May 27, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Oct 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Oct 31, 2007

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages403a

    legacy

    1 pages403a

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TERRACE HILL (SECRETARIES) LIMITED
    Great King Street
    EH3 6QN Edinburgh
    24
    Secretary
    Great King Street
    EH3 6QN Edinburgh
    24
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000004
    AUSTEN, Jonathan Martin
    Portland Place
    W1B 1PN London
    1
    United Kingdom
    Director
    Portland Place
    W1B 1PN London
    1
    United Kingdom
    United KingdomBritishFinance Director51921200001
    PRATT, Adam John Winton
    Stanton St. Bernard
    SN8 4LP Marlborough
    The Beeches
    Wiltshire
    Director
    Stanton St. Bernard
    SN8 4LP Marlborough
    The Beeches
    Wiltshire
    United KingdomBritishDirector63656940002
    MATTHEWS, Simon
    Cherry Tree Cottage 34 High Street
    Long Wittenham
    OX14 4QJ Abingdon
    Oxfordshire
    Secretary
    Cherry Tree Cottage 34 High Street
    Long Wittenham
    OX14 4QJ Abingdon
    Oxfordshire
    British48797670002
    MULVEY, Shaun Bernard
    20 Calder Court
    253 Rotherhithe Street
    SE16 5FX London
    Secretary
    20 Calder Court
    253 Rotherhithe Street
    SE16 5FX London
    BritishAccountant71119770001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Secretary
    26 Flanders Road
    Chiswick
    W4 1NG London
    Irish48520230001
    FORMATION SECRETARIES LIMITED
    2 Cathedral Road
    CF11 9LJ Cardiff
    Secretary
    2 Cathedral Road
    CF11 9LJ Cardiff
    60660200001
    MANVILLE, Richard David James
    20 Sunte Avenue
    Lindfield
    RH16 2AA Haywards Heath
    West Sussex
    Director
    20 Sunte Avenue
    Lindfield
    RH16 2AA Haywards Heath
    West Sussex
    United KingdomBritishManaging Director57355470001
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritishAccountant1604580001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrishDirector48520230001
    FORMATION NOMINEES LIMITED
    2 Cathedral Road
    CF11 9LJ Cardiff
    Director
    2 Cathedral Road
    CF11 9LJ Cardiff
    60259830001

    Does TERRACE HILL (SWANSEA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of deposit
    Created On Nov 09, 2006
    Delivered On Nov 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in and to the sum of £50,000 deposited in the account. See the mortgage charge document for full details.
    Persons Entitled
    • National Assembly for Wales
    Transactions
    • Nov 23, 2006Registration of a charge (395)
    • Feb 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment of deposit
    Created On Nov 09, 2006
    Delivered On Nov 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in and to the sum of £50,000 deposited in the account. See the mortgage charge document for full details.
    Persons Entitled
    • National Assembly for Wales
    Transactions
    • Nov 23, 2006Registration of a charge (395)
    • Feb 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 2006
    Delivered On Feb 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a plot A8B at swansea waterfront t/no CYM266255.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 06, 2006Registration of a charge (395)
    • Feb 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 29, 2005
    Delivered On May 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 05, 2005Registration of a charge (395)
    • Feb 22, 2008Statement of satisfaction of a charge in full or part (403a)

    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