Company Information for TERRYASH PROPERTIES LIMITED
4TH FLOOR, 4 VICTORIA SQUARE, ST. ALBANS, HERTFORDSHIRE, AL1 3TF,
|
Company Registration Number
01996769
Private Limited Company
Liquidation |
Company Name | |
---|---|
TERRYASH PROPERTIES LIMITED | |
Legal Registered Office | |
4TH FLOOR 4 VICTORIA SQUARE ST. ALBANS HERTFORDSHIRE AL1 3TF Other companies in W1H | |
Company Number | 01996769 | |
---|---|---|
Company ID Number | 01996769 | |
Date formed | 1986-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 10:30:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERDA ADELE DOLL STEINBERG |
||
DANIEL DOLL-STEINBERG |
||
JASON DOLL-STEINBERG |
||
CHARLES JUSTIN HOBLYN |
||
SARAH DOLL-STEINBERG |
||
CRESSIDA JOHANNA HOBLYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALFRED DOLL STEINBERG |
Director | ||
ALFRED DOLL STEINBERG |
Company Secretary | ||
GERDA ADELE DOLL STEINBERG |
Director | ||
TIMOTHY HENRY BURNET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOFTWIDE LIMITED | Company Secretary | 1991-05-15 | CURRENT | 1960-01-20 | Active | |
BRITISH TOURS LIMITED | Director | 1992-08-18 | CURRENT | 1932-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/16 FROM 88 Crawford Street London W1H 2EJ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Charles Justin Hoblyn as company secretary on 2015-09-11 | |
AP03 | SECRETARY APPOINTED DANIEL DOLL-STEINBERG | |
AP03 | SECRETARY APPOINTED JASON DOLL-STEINBERG | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Cressida Johanna Burnet on 2009-10-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-03-19 | |
ANNOTATION | Clarification | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED DOLL STEINBERG | |
AR01 | 19/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRESSIDA JOHANNA HOBLYN / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH DOLL-STEINBERG / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SARAH DOLL-STEINBERG / 01/01/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 88-90 CRAWFORD STREET LONDON W1H 2EJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/03/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 146 NEW CAVENDISH STREET LONDON W1W 6YR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/04/03 | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 15/03/98 | |
225 | ACC. REF. DATE EXTENDED FROM 15/03/99 TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 76 NEW CAVENDISH STREET LONDON W1M 7LP | |
123 | NC INC ALREADY ADJUSTED 07/10/97 | |
SRES04 | £ NC 10000/30000 17/10/ | |
AA | FULL ACCOUNTS MADE UP TO 15/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 10 MELTON STREET EUSTON SQUARE LONDON NW1 2EJ | |
363s | RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 15/03/96 | |
363s | RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/03/95 | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Notices to Creditors | 2016-11-21 |
Resolutions for Winding-up | 2016-11-21 |
Appointment of Liquidators | 2016-11-21 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | YORKSHIRE BUILDING SOCIETY | |
FLOATING CHARGE | Satisfied | YORKSHIRE BUILDING SOCIETY | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 146,882 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 382,364 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TERRYASH PROPERTIES LIMITED
Called Up Share Capital | 2013-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10,000 |
Cash Bank In Hand | 2013-03-31 | £ 617,500 |
Cash Bank In Hand | 2012-03-31 | £ 751,211 |
Current Assets | 2013-03-31 | £ 1,957,983 |
Current Assets | 2012-03-31 | £ 2,051,278 |
Debtors | 2013-03-31 | £ 102,965 |
Debtors | 2012-03-31 | £ 62,549 |
Shareholder Funds | 2013-03-31 | £ 1,811,303 |
Shareholder Funds | 2012-03-31 | £ 1,669,217 |
Stocks Inventory | 2013-03-31 | £ 1,237,518 |
Stocks Inventory | 2012-03-31 | £ 1,237,518 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | ESRO LIMITED | 2011-05-11 | Outstanding |
RENT DEPOSIT DEED | 03235481 LIMITED | 2005-05-27 | Outstanding |
RENT DEPOSIT DEED | 03235481 LIMITED | 2012-03-17 | Outstanding |
RENT DEPOSIT DEED | LANDAU REECE LIMITED | 2007-11-16 | Outstanding |
RENT DEPOSIT DEED | PLUS WALL LIMITED | 1999-11-24 | Outstanding |
We have found 5 mortgage charges which are owed to TERRYASH PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TERRYASH PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TERRYASH PROPERTIES LIMITED | Event Date | 2016-11-17 |
Nature of Business: Development of building properties NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 12 December 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M 7AD, the Liquidator of the company, and, if so requested by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of an orderly winding down of the Company's operations. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 17 November 2016 . Further information about this case is available from Nicole Jurado at the offices of Kingston Smith & Partners LLP on 01727 896015 or at njurado@ks.co.uk. Ian Robert , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TERRYASH PROPERTIES LIMITED | Event Date | 2016-11-17 |
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M 7AD be and is hereby appointed Liquidator of the Company for the purposes of such winding up". Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 17 November 2016 . Further information about this case is available from Nicole Jurado at the offices of Kingston Smith & Partners LLP on 01727 896015 or at njurado@ks.co.uk. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TERRYASH PROPERTIES LIMITED | Event Date | 2016-11-17 |
Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : Further information about this case is available from Nicole Jurado at the offices of Kingston Smith & Partners LLP on 01727 896015 or at njurado@ks.co.uk. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |