TERRA TRUSTEES LIMITED
Overview
Company Name | TERRA TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04554823 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TERRA TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
FUSION CONTRACTS LIMITED | Oct 30, 2002 | Oct 30, 2002 |
LYDALL LIMITED | Oct 07, 2002 | Oct 07, 2002 |
What are the latest accounts for TERRA TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TERRA TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 07, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Director's details changed for Mr Stefan Richard Turnbull on Mar 18, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Barry Anthony Hirst on Aug 18, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Mr Barry Anthony Hirst on Mar 01, 2013 | 3 pages | CH01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Who are the officers of TERRA TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HIRST, Barry Anthony | Director | Berkeley Mews W1H 7PB London 5 England | United Kingdom | British | Company Director | 38095810021 | ||||
TURNBULL, Stefan Richard | Director | Mount Street W1K 2RU London 28 England | England | British | Company Director | 9710850004 | ||||
LOADER, Adrian John | Secretary | 34 Thame Road Warborough OX10 7DA Wallingford Oxfordshire | British | 55880580002 | ||||||
RM REGISTRARS LIMITED | Secretary | 2nd Floor 80 Great Eastern Street EC2A 3RX London | 39155760002 | |||||||
MURPHY, Liam Joseph | Director | 245 Queensway BR4 9DX West Wickham Kent | United Kingdom | Irish | Company Director | 85615390001 | ||||
SALMON, Mark Richard | Director | 31 Oakley Road CR6 9BE Warlingham Surrey | United Kingdom | British | Company Director | 85615290002 | ||||
WOOLLEY, Michael John | Director | 19 Rodenhurst Road Clapham Park SW4 8AE London | England | British | Chartered Accountant | 46903110001 | ||||
RM NOMINEES LIMITED | Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 57338730002 |
Who are the persons with significant control of TERRA TRUSTEES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Barry Anthony Hirst | Apr 06, 2016 | Thame Road Warborough OX10 7DA Wallingford Kings Barn England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Stefan Richard Turnbull | Apr 06, 2016 | Thame Road Warborough OX10 7DA Wallingford Kings Barn England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does TERRA TRUSTEES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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