Company Information for TERRAIN LIMITED
38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
|
Company Registration Number
03157921
Private Limited Company
Liquidation |
Company Name | |
---|---|
TERRAIN LIMITED | |
Legal Registered Office | |
38 DE MONTFORT STREET LEICESTER LE1 7GS Other companies in CV13 | |
Company Number | 03157921 | |
---|---|---|
Company ID Number | 03157921 | |
Date formed | 1996-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-07-04 06:42:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TERRAIN A MEDIA COMPANY, L.L.C. | Active | Company formed on the 2013-10-17 | ||
TERRAIN PROJECT MANAGEMENT LIMITED | OUTSET HOUSE TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5PP | Dissolved | Company formed on the 2010-07-28 | |
TERRAIN (INTERNATIONAL) DISSEMINATION AGENCIES LIMITED | Active | Company formed on the 2008-04-30 | ||
Terrain & Home LLC | 3407 Running Deer Drive Castle Rock CO 80109-2889 | Delinquent | Company formed on the 2021-04-20 | |
TERRAIN 1027 LLC | 18040 DES MOINES MEMORIAL DR S SUITE 103 SEATAC WA 981481941 | Dissolved | Company formed on the 2018-09-06 | |
TERRAIN 12051 LLC | 18040 DES MOINES MEMORIAL DR S STE 103 SEATAC WA 981481941 | Dissolved | Company formed on the 2019-10-07 | |
TERRAIN 12660 LLC | 18040 DES MOINES MEMORIAL DR S STE 103 SEATAC WA 981481941 | Active | Company formed on the 2022-05-10 | |
TERRAIN 1677 LLC | 18040 DES MOINES MEMORIAL DR S STE 103 SEATAC WA 981481941 | Dissolved | Company formed on the 2020-12-02 | |
TERRAIN 1800 MCGILL COLLEGE GP INC. | 1555 Peel Street Suite 700 Montréal Quebec H3A 3L8 | Active | Company formed on the 2017-01-24 | |
TERRAIN 1821 LLC | 18040 DES MOINES MEMORIAL DR S SUITE 103 SEATAC WA 981481941 | Dissolved | Company formed on the 2018-07-20 | |
TERRAIN 18636 LLC | 18040 DES MOINES MEMORIAL DR S SEATAC WA 981481941 | Active | Company formed on the 2022-09-15 | |
TERRAIN 19611 LLC | 18040 DES MOINES MEMORIAL DR S STE 103 SEATAC WA 981481941 | Dissolved | Company formed on the 2021-04-13 | |
TERRAIN 19655 LLC | 18040 DES MOINES MEMORIAL DR S STE 103 SEATAC WA 981481941 | Active | Company formed on the 2021-05-07 | |
TERRAIN 20210 LLC | 18040 DES MOINES MEMORIAL DR S STE 103 SEATAC WA 981481941 | Dissolved | Company formed on the 2019-10-07 | |
TERRAIN 20811 LLC | 18040 DES MOINES MEMORIAL DR S STE 103 SEATAC WA 981481941 | Dissolved | Company formed on the 2020-09-01 | |
TERRAIN 20946 LLC | 18040 DES MOINES MEMORIAL DR S SEATAC WA 981481941 | Active | Company formed on the 2022-07-28 | |
TERRAIN 22610 LLC | 18040 DES MOINES MEMORIAL DR S STE 103 SEATAC WA 981481941 | Dissolved | Company formed on the 2019-01-17 | |
TERRAIN 3221 LLC | 18040 DES MOINES MEMORIAL DR S STE 103 SEATAC WA 981481941 | Dissolved | Company formed on the 2019-01-17 | |
TERRAIN 4WD LLC | 18334 WILD LILAC TRL HUMBLE TX 77346 | Active | Company formed on the 2021-05-04 | |
TERRAIN 702 INC. | 321 W WINNIE LN STE 104 CARSON CITY NV 89703 | Revoked | Company formed on the 2012-01-30 |
Officer | Role | Date Appointed |
---|---|---|
COLLEEN PATRICIA ANNAN |
||
COLLEEN PATRICIA ANNAN |
||
EMMA VICTORIA FOSSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM STUART ANNAN |
Director | ||
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRANNEN (PROPERTY) LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1960-03-28 | Active | |
BRANNEN (PROPERTY) LIMITED | Director | 1991-12-31 | CURRENT | 1960-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/19 FROM Red House 5 Church Street Market Bosworth Nr Nuneaton Warwickshire CV13 0LG | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLEEN PATRICIA ANNAN | |
PSC07 | CESSATION OF WILLIAM STUART ANNAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STUART ANNAN | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Emma Victoria Annan on 2015-02-28 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART ANNAN / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA ANNAN / 26/02/2010 | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
ORES04 | NC INC ALREADY ADJUSTED 14/01/01 | |
123 | £ NC 1000/10000 14/01/01 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/01/01--------- £ SI 500@1=500 £ IC 1000/1500 | |
363s | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 01/04/96--------- £ SI 2@1=2 £ IC 2/4 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/96 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-06-10 |
Notice of Intended Dividends | 2019-06-10 |
Resolutions for Winding-up | 2019-06-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due Within One Year | 2013-03-31 | £ 141,231 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 134,759 |
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 TERRAIN LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,500 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,500 |
Cash Bank In Hand | 2013-03-31 | £ 65,594 |
Cash Bank In Hand | 2012-03-31 | £ 60,180 |
Shareholder Funds | 2013-03-31 | £ 218,018 |
Shareholder Funds | 2012-03-31 | £ 219,260 |
Tangible Fixed Assets | 2013-03-31 | £ 293,655 |
Tangible Fixed Assets | 2012-03-31 | £ 293,839 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as TERRAIN LIMITED are:
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 16,997,380 |
PIHL UK LIMITED | £ 13,128,950 |
UNITED LIVING (NORTH) LIMITED | £ 12,158,016 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 11,140,813 |
HENRY BOOT CONSTRUCTION LIMITED | £ 10,818,114 |
GMI CONSTRUCTION GROUP PLC | £ 9,843,625 |
WATES CONSTRUCTION LIMITED | £ 9,392,358 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 7,714,969 |
JACKSON, JACKSON & SONS LIMITED | £ 7,663,385 |
KIER CONSTRUCTION LIMITED | £ 4,554,147 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TERRAIN LIMITED | Event Date | 2019-06-03 |
Liquidator's name and address: Situl Devji Raithatha and Deviesh Ramesh Raikundalia both of Springfields Advisory LLP , 38 De Montfort Street, Leicester LE1 7GS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TERRAIN LIMITED | Event Date | 2019-06-03 |
The following written resolutions were passed by the members of the Company on 3 June 2019 pursuant to the Companies Act 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Situl Devji Raithatha (IP No 8927 ) and Deviesh Ramesh Raikundalia (IP No 13890 ) of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately. For further details contact Luke Littlejohn on telephone 0116 299 4745, or by email at luke.l@springfields-uk.com. Colleen Patricia Annan : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | TERRAIN LIMITED | Event Date | 0001-01-01 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 3 June 2019 , are required, on or before 5 July 2019 , to send their full names and addresses together with full particulars of their debts or claims to Springfields Advisory LLP , 38 De Montfort Street, Leicester, LE1 7GS , and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Joint Liquidators: Situl Devji Raithatha (IP NO 8927 ) and Deviesh Ramesh Raikundalia (IP NO 13890 ), both of Springfields Advisory LLP , 38 De Montfort Street, Leicester, LE1 7GS . Date of appointment: 3 June 2019 Situl Devji Raithatha , Joint Liquidator : | |||
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. |