TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED

TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED

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

    Company NameTERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05659906
    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 DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED?

    • Development of building projects (41100) / Construction

    Where is TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED located?

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

    What were the previous names of TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 3151) LIMITEDDec 21, 2005Dec 21, 2005

    What are the latest accounts for TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2017

    What are the latest filings for TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER 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

    2 pagesDS01

    Confirmation statement made on Dec 21, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 05, 2017

    8 pagesAA

    Confirmation statement made on Dec 21, 2016 with updates

    7 pagesCS01

    Appointment of Mr David Wood as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Jonathan Martin Austen as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Mr David Wood as a director on Jun 16, 2016

    2 pagesAP01

    Total exemption full accounts made up to Apr 05, 2016

    8 pagesAA

    Annual return made up to Dec 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 1,022
    SH01

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

    1 pagesCH04

    Director's details changed for Mr Philip Alexander Jeremy Leech on Oct 30, 2015

    2 pagesCH01

    Total exemption full accounts made up to Apr 05, 2015

    8 pagesAA

    Registered office address changed from Terrace Hill 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 Mr Nigel Howard Pope on Jun 10, 2015

    2 pagesCH01

    Annual return made up to Dec 21, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 1,022
    SH01

    Total exemption full accounts made up to Apr 05, 2014

    8 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER 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
    LEECH, Philip Alexander Jeremy
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    EnglandBritishDirector77080490002
    POPE, Nigel Howard
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    EnglandBritishAccountant29583660002
    SINFIELD, Nicholas Paul
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    EnglandBritishSurveyor115692890002
    WOOD, David Lewis
    W1S 1BJ London
    50 New Bond Street
    Director
    W1S 1BJ London
    50 New Bond Street
    EnglandBritishDirector208963410001
    WOOD, David Lewis
    W1S 1BJ London
    50 New Bond Street
    Director
    W1S 1BJ London
    50 New Bond Street
    EnglandBritishDirector208963410001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    AUSTEN, Jonathan Martin
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritishFinance Director51921200001
    GREEN, Annette Julie
    Lowerfield House
    Easebourne Street
    GU29 0AL Easebourne
    West Sussex
    Director
    Lowerfield House
    Easebourne Street
    GU29 0AL Easebourne
    West Sussex
    EnglandEnglishCorporate Finance Adviser156233990001
    HOWARD, Ross Jeffrey
    Hanover Square
    W1S 1JA London
    22
    Director
    Hanover Square
    W1S 1JA London
    22
    United KingdomBritishAccountant123738590001
    LITTLEHALES, Philip
    23 Delaford Street
    SW6 5LT London
    Director
    23 Delaford Street
    SW6 5LT London
    United KingdomBritishDirector109822600001
    MCGILL, Alistair Peter
    Hanover Square
    W1S 1JA London
    22
    United Kingdom
    Director
    Hanover Square
    W1S 1JA London
    22
    United Kingdom
    EnglandBritishChartered Surveyor115763600001
    RUSSELL, Michael
    73 Montholme Road
    SW11 6HX London
    Director
    73 Montholme Road
    SW11 6HX London
    United KingdomBritishDirector106215890002
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrishDirector48520230001
    WALTERS, Jayne Sara
    6 Linden Lea
    N2 0RG London
    Director
    6 Linden Lea
    N2 0RG London
    EnglandBritishLawyer69382830002
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T H (Development Partnership) General Partner Limited
    New Bond Street
    W1S 1BJ London
    50
    England
    Dec 21, 2016
    New Bond Street
    W1S 1BJ London
    50
    England
    No
    Legal FormLimited Liability Parnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Parnership Act 2000
    Place RegisteredCompanies House England & Wales
    Registration Number05701869
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Marick Capital Limited
    Regent Street
    W1B 5TR London
    Liberty House
    England
    Dec 21, 2016
    Regent Street
    W1B 5TR London
    Liberty House
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House England & Wales
    Registration Number08458300
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of confirmation
    Created On Jan 21, 2010
    Delivered On Jan 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any money now or at any time standing to the credit of the sovereign account see image for full details.
    Persons Entitled
    • Deutsche Postbank Ag London Branch in Its Capacity as Agent and Security Trustee for the Finance Parties
    Transactions
    • Jan 23, 2010Registration of a charge (MG01)
    • Jul 14, 2014Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On Jan 21, 2010
    Delivered On Jan 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any money now or at any time standing to the credit of the sovereign account see image for full details.
    Persons Entitled
    • Deutsche Postbank Ag London Branch in Its Capacity as Agent and Security Trustee for the Finance Parties
    Transactions
    • Jan 23, 2010Registration of a charge (MG01)
    • Jul 14, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 29, 2007
    Delivered On Feb 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property which comprises three separate parcels of land k/a units 1, 2 and 4 at three acre site princeton drive stockton-on-tees and assigned interest in the rental income. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
    Transactions
    • Feb 03, 2007Registration of a charge (395)
    • Jul 14, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 29, 2007
    Delivered On Feb 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property which comprises three separate parcels of land k/a units 1, 2 and 4 at three acre site princeton drive stockton-on-tees and assigned interest in the rental income. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
    Transactions
    • Feb 03, 2007Registration of a charge (395)
    • Jul 02, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 23, 2006
    Delivered On Jul 04, 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 present and future assets. See the mortgage charge document for full details.
    Persons Entitled
    • Milo Cosmetics Limited and T Choithram International S.A.
    Transactions
    • Jul 04, 2006Registration of a charge (395)
    • Jul 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 12, 2006
    Delivered On Apr 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property known as aerospace phase 1 cirrus and nimbus 1 aerospace boulevard farnborough hampshire t/n HP646141, the f/h property known as 51/55 brampton road eastbourne t/n ESX269065,. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch (The Agent)
    Transactions
    • Apr 19, 2006Registration of a charge (395)
    • Jul 14, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 12, 2006
    Delivered On Apr 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property known as aerospace phase 1 cirrus and nimbus 1 aerospace boulevard farnborough hampshire t/n HP646141, the f/h property known as 51/55 brampton road eastbourne t/n ESX269065,. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch (The Agent)
    Transactions
    • Apr 19, 2006Registration of a charge (395)
    • Jul 02, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 12, 2006
    Delivered On Apr 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch (The Agent)
    Transactions
    • Apr 19, 2006Registration of a charge (395)
    • Jul 14, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 12, 2006
    Delivered On Apr 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch (The Agent)
    Transactions
    • Apr 19, 2006Registration of a charge (395)
    • Jul 02, 2014Satisfaction of a charge (MR04)

    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