Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TERRYASH PROPERTIES LIMITED
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 Overview

About Terryash Properties Ltd
TERRYASH PROPERTIES LIMITED was founded on 1986-03-06 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Terryash Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TERRYASH PROPERTIES LIMITED
 
Legal Registered Office
4TH FLOOR
4 VICTORIA SQUARE
ST. ALBANS
HERTFORDSHIRE
AL1 3TF
Other companies in W1H
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TERRYASH PROPERTIES LIMITED
Is this data useful to you?
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.

Company Officers of TERRYASH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GERDA ADELE DOLL STEINBERG
Company Secretary 1995-05-10
DANIEL DOLL-STEINBERG
Company Secretary 2015-07-15
JASON DOLL-STEINBERG
Company Secretary 2015-07-15
CHARLES JUSTIN HOBLYN
Company Secretary 2015-09-11
SARAH DOLL-STEINBERG
Director 1998-07-17
CRESSIDA JOHANNA HOBLYN
Director 1998-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED DOLL STEINBERG
Director 1991-03-06 2012-05-09
ALFRED DOLL STEINBERG
Company Secretary 1991-03-06 1995-05-10
GERDA ADELE DOLL STEINBERG
Director 1995-05-10 1995-05-10
TIMOTHY HENRY BURNET
Director 1991-03-06 1995-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERDA ADELE DOLL STEINBERG SOFTWIDE LIMITED Company Secretary 1991-05-15 CURRENT 1960-01-20 Active
SARAH DOLL-STEINBERG BRITISH TOURS LIMITED Director 1992-08-18 CURRENT 1932-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-16
2019-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-16
2017-12-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-16
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM 88 Crawford Street London W1H 2EJ
2016-12-074.70Declaration of solvency
2016-12-07600Appointment of a voluntary liquidator
2016-12-07LRESSPResolutions passed:
  • Special resolution to wind up on 2016-11-17
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-14AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-30DISS40Compulsory strike-off action has been discontinued
2016-03-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-30AP03Appointment of Charles Justin Hoblyn as company secretary on 2015-09-11
2015-09-25AP03SECRETARY APPOINTED DANIEL DOLL-STEINBERG
2015-09-25AP03SECRETARY APPOINTED JASON DOLL-STEINBERG
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-05AR0119/03/15 ANNUAL RETURN FULL LIST
2015-03-17CH01Director's details changed for Cressida Johanna Burnet on 2009-10-01
2015-01-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-22AR0119/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-03-19
2013-06-26ANNOTATIONClarification
2013-06-03AR0119/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED DOLL STEINBERG
2012-05-03AR0119/03/12 FULL LIST
2012-03-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-10AR0119/03/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-08AR0119/03/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CRESSIDA JOHANNA HOBLYN / 01/02/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH DOLL-STEINBERG / 01/10/2009
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-11-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH DOLL-STEINBERG / 01/01/2007
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-30363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-06-30190LOCATION OF DEBENTURE REGISTER
2006-06-30353LOCATION OF REGISTER OF MEMBERS
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 88-90 CRAWFORD STREET LONDON W1H 2EJ
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/05
2005-03-31363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 146 NEW CAVENDISH STREET LONDON W1W 6YR
2003-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/03
2003-04-06363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-10363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-02363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-06363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-08363sRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1999-01-30395PARTICULARS OF MORTGAGE/CHARGE
1999-01-30395PARTICULARS OF MORTGAGE/CHARGE
1998-09-17AAFULL ACCOUNTS MADE UP TO 15/03/98
1998-09-04225ACC. REF. DATE EXTENDED FROM 15/03/99 TO 31/03/99
1998-07-29288aNEW DIRECTOR APPOINTED
1998-07-29288aNEW DIRECTOR APPOINTED
1998-03-24363sRETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS
1998-02-24287REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 76 NEW CAVENDISH STREET LONDON W1M 7LP
1997-12-09123NC INC ALREADY ADJUSTED 07/10/97
1997-12-09SRES04£ NC 10000/30000 17/10/
1997-08-27AAFULL ACCOUNTS MADE UP TO 15/03/97
1997-03-25287REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 10 MELTON STREET EUSTON SQUARE LONDON NW1 2EJ
1997-03-25363sRETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS
1996-08-08AAFULL ACCOUNTS MADE UP TO 15/03/96
1996-05-09363sRETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS
1996-04-11288DIRECTOR RESIGNED
1996-04-11288SECRETARY RESIGNED
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/03/95
1995-05-23288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TERRYASH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-21
Resolutions for Winding-up2016-11-21
Appointment of Liquidators2016-11-21
Fines / Sanctions
No fines or sanctions have been issued against TERRYASH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-01-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-01-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1992-04-07 Satisfied YORKSHIRE BUILDING SOCIETY
FLOATING CHARGE 1992-03-31 Satisfied YORKSHIRE BUILDING SOCIETY
FLOATING CHARGE 1989-09-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-12 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 146,882
Creditors Due Within One Year 2012-03-31 £ 382,364

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of TERRYASH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TERRYASH PROPERTIES LIMITED
Trademarks
We have not found any records of TERRYASH PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for TERRYASH PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TERRYASH PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TERRYASH PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTERRYASH PROPERTIES LIMITEDEvent Date2016-11-17
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 TypeResolutions for Winding-up
Defending partyTERRYASH PROPERTIES LIMITEDEvent Date2016-11-17
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 TypeAppointment of Liquidators
Defending partyTERRYASH PROPERTIES LIMITEDEvent Date2016-11-17
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TERRYASH PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TERRYASH PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.