TERRA TRUSTEES LIMITED

TERRA TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTERRA TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04554823
    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 TERRA TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TERRA TRUSTEES LIMITED located?

    Registered Office Address
    Kings Barn Thame Road
    Warborough
    OX10 7DA Wallingford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TERRA TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUSION CONTRACTS LIMITEDOct 30, 2002Oct 30, 2002
    LYDALL LIMITEDOct 07, 2002Oct 07, 2002

    What are the latest accounts for TERRA TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TERRA TRUSTEES 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
    A9JV8Y6J

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA
    X9JFXQUA

    Confirmation statement made on Oct 07, 2020 with no updates

    3 pagesCS01
    X9FAGY3F

    Registered office address changed from First Floor 105 Crawford Street London W1H 2HT England to Kings Barn Thame Road Warborough Wallingford OX10 7DA on Oct 09, 2020

    1 pagesAD01
    X9FAGL68

    Confirmation statement made on Oct 07, 2019 with no updates

    3 pagesCS01
    X8FOBTQ6

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA
    X8CQ5RDU

    Confirmation statement made on Oct 07, 2018 with no updates

    3 pagesCS01
    X7G7VWUZ

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA
    X7DQIGRU

    Confirmation statement made on Oct 07, 2017 with no updates

    3 pagesCS01
    X6GO72L5

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA
    X6G364E0

    Registered office address changed from 5 Berkeley Mews London W1H 7PB to First Floor 105 Crawford Street London W1H 2HT on Sep 18, 2017

    1 pagesAD01
    X6F8VAFT

    Confirmation statement made on Oct 07, 2016 with updates

    6 pagesCS01
    X5HC19MQ

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA
    A5F4KXUP

    Director's details changed for Mr Stefan Richard Turnbull on Mar 18, 2016

    2 pagesCH01
    X5BIKCBL

    Annual return made up to Oct 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2015

    Statement of capital on Oct 11, 2015

    • Capital: GBP 500
    SH01
    X4HTTEUX

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA
    A4GL01B7

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA
    S3HJTT9F

    Annual return made up to Oct 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 500
    SH01
    X3IGC2MX

    Director's details changed for Mr Barry Anthony Hirst on Aug 18, 2014

    2 pagesCH01
    X3EMPL89

    Annual return made up to Oct 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 500
    SH01
    X2ILFTHS

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA
    A2H52G7R

    Director's details changed for Mr Barry Anthony Hirst on Mar 01, 2013

    3 pagesCH01
    A2444PLV

    legacy

    5 pagesMG01
    A1N9ZTWH

    Who are the officers of TERRA TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIRST, Barry Anthony
    Berkeley Mews
    W1H 7PB London
    5
    England
    Director
    Berkeley Mews
    W1H 7PB London
    5
    England
    United KingdomBritishCompany Director38095810021
    TURNBULL, Stefan Richard
    Mount Street
    W1K 2RU London
    28
    England
    Director
    Mount Street
    W1K 2RU London
    28
    England
    EnglandBritishCompany Director9710850004
    LOADER, Adrian John
    34 Thame Road
    Warborough
    OX10 7DA Wallingford
    Oxfordshire
    Secretary
    34 Thame Road
    Warborough
    OX10 7DA Wallingford
    Oxfordshire
    British55880580002
    RM REGISTRARS LIMITED
    2nd Floor
    80 Great Eastern Street
    EC2A 3RX London
    Secretary
    2nd Floor
    80 Great Eastern Street
    EC2A 3RX London
    39155760002
    MURPHY, Liam Joseph
    245 Queensway
    BR4 9DX West Wickham
    Kent
    Director
    245 Queensway
    BR4 9DX West Wickham
    Kent
    United KingdomIrishCompany Director85615390001
    SALMON, Mark Richard
    31 Oakley Road
    CR6 9BE Warlingham
    Surrey
    Director
    31 Oakley Road
    CR6 9BE Warlingham
    Surrey
    United KingdomBritishCompany Director85615290002
    WOOLLEY, Michael John
    19 Rodenhurst Road
    Clapham Park
    SW4 8AE London
    Director
    19 Rodenhurst Road
    Clapham Park
    SW4 8AE London
    EnglandBritishChartered Accountant46903110001
    RM NOMINEES LIMITED
    Second Floor 80 Great Eastern Street
    EC2A 3RX London
    Director
    Second Floor 80 Great Eastern Street
    EC2A 3RX London
    57338730002

    Who are the persons with significant control of TERRA TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Barry Anthony Hirst
    Thame Road
    Warborough
    OX10 7DA Wallingford
    Kings Barn
    England
    Apr 06, 2016
    Thame Road
    Warborough
    OX10 7DA Wallingford
    Kings Barn
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stefan Richard Turnbull
    Thame Road
    Warborough
    OX10 7DA Wallingford
    Kings Barn
    England
    Apr 06, 2016
    Thame Road
    Warborough
    OX10 7DA Wallingford
    Kings Barn
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does TERRA TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit account charge
    Created On Dec 06, 2012
    Delivered On Dec 07, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account entitled psm trustee limited and terra trustees limited t/a the purnell partnership with a/c 16405507 and s/code 08-60-68 and includes any sub-account or ledger relating to such deposit account and all renewals and redesignations thereof.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Dec 07, 2012Registration of a charge (MG01)
    Sub-charge
    Created On Jan 31, 2012
    Delivered On Feb 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land 23 woodclyffe drive chislehurst bromley see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Feb 01, 2012Registration of a charge (MG01)
    Sub-charge
    Created On Dec 13, 2011
    Delivered On Dec 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The indebtedness secured by the mortgage dated 15 september 2011 see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Dec 17, 2011Registration of a charge (MG01)
    • Apr 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Dec 13, 2011
    Delivered On Dec 17, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The indebtedness secured by the mortgage dated 16 march 2011 see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Dec 17, 2011Registration of a charge (MG01)
    Sub-charge
    Created On Nov 05, 2010
    Delivered On Nov 12, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The indebtedness secured by the mortgage dated 5 november 2010 see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Nov 12, 2010Registration of a charge (MG01)
    Sub-charge
    Created On Nov 05, 2010
    Delivered On Nov 11, 2010
    Outstanding
    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
    The mortgagor with full title guarantee charges the indebtedness secured by the mortgaged charge as continuing security for the secured liabilities and by way of fixed charge all rights or powers to receive rents and other income derived from the property together with the right to recover the same, see image for full details.
    Persons Entitled
    • Gary Albert Widdowson
    Transactions
    • Nov 11, 2010Registration of a charge (MG01)
    Legal charge
    Created On Aug 03, 2010
    Delivered On Aug 12, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land forming part of land at woodclyffe drive chislehurst t/no SGL667935 by way of fixed charge all plant machinery furniture and equipment the goodwill see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Aug 12, 2010Registration of a charge (MG01)
    Legal charge
    Created On Jan 09, 2009
    Delivered On Jan 13, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings on the north side of hallatrow road, paulton somerset. By way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets see image for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Jan 13, 2009Registration of a charge (395)
    Legal charge
    Created On Jan 09, 2009
    Delivered On Jan 13, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land lying on the north side of church street, paulton, somerset. Land and buildings on the north side of hallatrow road, paulton, somerset. Land on the north side of hallatrow road, paulton, somerset and land lying to the west of bristol road, paulton, bristol t/nos AV233030, ST150048, ST214643 and ST167667. By way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets see image for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Jan 13, 2009Registration of a charge (395)
    Legal charge
    Created On Jan 09, 2009
    Delivered On Jan 13, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Woodclyffe drive, chislehurst, kent t/no SGL603348 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets see image for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Jan 13, 2009Registration of a charge (395)
    Legal charge
    Created On Jan 09, 2009
    Delivered On Jan 10, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) all that f/h land and buildings lying to the north side of church street north east somerset t/no. AV233030 (2) all that f/h land and buildings on the north side of hallatrow road paulton north east somerset t/no. ST214643 (3) all that f/h land and buildings on the north side of hallatrow road paulton north east somerset t/no. ST150048 and (4) all that f/h land lying to the west of bristol road paulton bristol t/no. ST167667 by way of fixed charge all legal interests and otherwise all fixtures and fittings to the chargor from time to time attached to the property see image for full details.
    Persons Entitled
    • Gary Albert Widdowson
    Transactions
    • Jan 10, 2009Registration 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