Company NameTerrace Hill Properties Limited
Company StatusDissolved
Company Number02134888
CategoryPrivate Limited Company
Incorporation Date28 May 1987(36 years, 11 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameDeedshake Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Edward Lane
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(12 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 30 July 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portland Place
London
W1B 1PN
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(15 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 30 July 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed25 June 2010(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portland Place
London
W1B 1PN
Secretary NameTerrace Hill (Secretaries) Limited (Corporation)
StatusClosed
Appointed31 January 2003(15 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 30 July 2013)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameCatherine Marianne Adair
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address31 Pembroke Square
London
W8 6PB
Director NameMr David Hugh Sheridan Toplas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Haven
Chestnut Avenue
Guildford
Surrey
GU2 4HF
Director NameDerek Alexander Prowse
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Cottage
Ely Grange
Frant
East Sussex
TN3 9DZ
Director NameRobert Fredrik Martin Adair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 March 1996)
RoleCompany Director
Correspondence Address31 Pembroke Square
London
W8 6PB
Director NameMarianne Brita Adair
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address6 South Terrace
London
SW7 2TD
Secretary NameMr David Hugh Sheridan Toplas
NationalityBritish
StatusResigned
Appointed27 November 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Haven
Chestnut Avenue
Guildford
Surrey
GU2 4HF
Director NameMichael John Chicken
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 1995)
RoleCompany Director
Correspondence AddressFlat 1/34 Harcourt Terrace
London
SW10 9JR
Secretary NameSimon Nicholas Bibby
NationalityBritish
StatusResigned
Appointed28 February 1994(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address41 Tarnwood Park
London
SE9 5PA
Secretary NameCherie Lynda Sinclair
NationalityBritish
StatusResigned
Appointed29 July 1994(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address2 Royston Lodge
178 Effra Road
London
SW19 8PZ
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameMs Hazel Llewellyn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pelham Road
London
SW19 1SU
Secretary NameMr Thomas Gerard Walsh
NationalityIrish
StatusResigned
Appointed28 June 1996(9 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2003)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(15 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland

Location

Registered Address1 Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8m at £1Terrace Hill LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£569
Net Worth£1,684,888

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
5 July 2012Director's details changed for Robert Edward Lane on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Robert Edward Lane on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Robert Edward Lane on 5 July 2012 (2 pages)
16 May 2012Full accounts made up to 30 September 2011 (12 pages)
16 May 2012Full accounts made up to 30 September 2011 (12 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1,800,100
(6 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1,800,100
(6 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
14 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
28 March 2011Full accounts made up to 30 September 2010 (12 pages)
28 March 2011Full accounts made up to 30 September 2010 (12 pages)
9 December 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
9 December 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
28 July 2010Appointment of Mr Thomas Gerard Walsh as a director (3 pages)
28 July 2010Appointment of Mr Thomas Gerard Walsh as a director (3 pages)
27 July 2010Full accounts made up to 31 October 2009 (12 pages)
27 July 2010Full accounts made up to 31 October 2009 (12 pages)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
27 April 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
27 April 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages)
19 August 2009Full accounts made up to 31 October 2008 (13 pages)
19 August 2009Full accounts made up to 31 October 2008 (13 pages)
23 April 2009Return made up to 28/03/09; full list of members (3 pages)
23 April 2009Return made up to 28/03/09; full list of members (3 pages)
29 August 2008Full accounts made up to 31 October 2007 (13 pages)
29 August 2008Full accounts made up to 31 October 2007 (13 pages)
7 April 2008Return made up to 28/03/08; full list of members (3 pages)
7 April 2008Return made up to 28/03/08; full list of members (3 pages)
24 July 2007Full accounts made up to 31 October 2006 (13 pages)
24 July 2007Full accounts made up to 31 October 2006 (13 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
1 May 2007Return made up to 28/03/07; full list of members (2 pages)
1 May 2007Return made up to 28/03/07; full list of members (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
27 June 2006Full accounts made up to 31 October 2005 (13 pages)
27 June 2006Full accounts made up to 31 October 2005 (13 pages)
26 April 2006Return made up to 28/03/06; full list of members (3 pages)
26 April 2006Return made up to 28/03/06; full list of members (3 pages)
29 December 2005Section 394 (1 page)
29 December 2005Section 394 (1 page)
11 August 2005Full accounts made up to 31 October 2004 (14 pages)
11 August 2005Full accounts made up to 31 October 2004 (14 pages)
19 May 2005Return made up to 28/03/05; full list of members (3 pages)
19 May 2005Return made up to 28/03/05; full list of members (3 pages)
23 April 2004Return made up to 28/03/04; full list of members (8 pages)
23 April 2004Return made up to 28/03/04; full list of members (8 pages)
26 March 2004Full accounts made up to 31 October 2003 (17 pages)
26 March 2004Full accounts made up to 31 October 2003 (17 pages)
20 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 October 2003Declaration of satisfaction of mortgage/charge (1 page)
16 August 2003Resolutions
  • RES13 ‐ Approve guarantee 15/05/03
(1 page)
16 August 2003Resolutions
  • RES13 ‐ Approve guarantee 15/05/03
(1 page)
5 August 2003Full accounts made up to 31 October 2002 (15 pages)
5 August 2003Full accounts made up to 31 October 2002 (15 pages)
30 May 2003Memorandum and Articles of Association (6 pages)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2003Memorandum and Articles of Association (6 pages)
7 May 2003New director appointed (6 pages)
7 May 2003New director appointed (6 pages)
7 May 2003New director appointed (4 pages)
7 May 2003New director appointed (4 pages)
18 April 2003Return made up to 28/03/03; full list of members (8 pages)
18 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2003Director's particulars changed (1 page)
14 April 2003Director's particulars changed (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
10 October 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
6 June 2002Full accounts made up to 31 July 2001 (14 pages)
6 June 2002Full accounts made up to 31 July 2001 (14 pages)
7 May 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Return made up to 28/03/02; full list of members (7 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Particulars of mortgage/charge (23 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (23 pages)
18 April 2001Return made up to 28/03/01; full list of members (7 pages)
18 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Full accounts made up to 31 July 2000 (14 pages)
23 March 2001Full accounts made up to 31 July 2000 (14 pages)
21 April 2000Return made up to 28/03/00; full list of members (6 pages)
21 April 2000Return made up to 28/03/00; full list of members (6 pages)
12 April 2000New director appointed (3 pages)
12 April 2000New director appointed (3 pages)
6 April 2000Full accounts made up to 31 July 1999 (13 pages)
6 April 2000Full accounts made up to 31 July 1999 (13 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
19 April 1999Return made up to 28/03/99; no change of members (7 pages)
19 April 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 1999Full accounts made up to 31 July 1998 (13 pages)
9 March 1999Full accounts made up to 31 July 1998 (13 pages)
1 December 1998Auditor's resignation (2 pages)
1 December 1998Auditor's resignation (2 pages)
30 April 1998Full accounts made up to 31 July 1997 (14 pages)
30 April 1998Full accounts made up to 31 July 1997 (14 pages)
23 March 1998Return made up to 28/03/98; no change of members (9 pages)
23 March 1998Return made up to 28/03/98; no change of members (9 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
8 April 1997Return made up to 28/03/97; full list of members (9 pages)
8 April 1997Return made up to 28/03/97; full list of members (9 pages)
3 March 1997Full accounts made up to 31 July 1996 (14 pages)
3 March 1997Full accounts made up to 31 July 1996 (14 pages)
2 September 1996Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page)
2 September 1996Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page)
21 July 1996New director appointed (3 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996New secretary appointed (1 page)
17 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 1996Return made up to 28/03/96; full list of members (8 pages)
1 April 1996New director appointed (2 pages)
29 March 1996Director resigned (1 page)
15 March 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
15 March 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
29 January 1996Full accounts made up to 31 March 1995 (14 pages)
29 January 1996Full accounts made up to 31 March 1995 (14 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
25 April 1995Return made up to 28/03/95; full list of members (12 pages)
25 April 1995Return made up to 28/03/95; full list of members (18 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (108 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)