Company NameTerrace Hill (Helston) Limited
Company StatusDissolved
Company Number05861160
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 9 months ago)
Dissolution Date18 June 2013 (10 years, 9 months ago)
Previous NameMinmar (774) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed04 August 2006(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 18 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameMr Robert Edward Lane
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portland Place
London
W1B 1PN
Secretary NameTerrace Hill (Secretaries) Limited (Corporation)
StatusClosed
Appointed04 August 2006(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 18 June 2013)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameMr Gary Martyn Thorpe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Felsham Road
Putney
London
SW15 1AY
Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Green
Cotherstone
Barnard Castle
County Durham
DL12 9PQ
Director NameKenneth Wright Grundy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressBenington Bury Farm
Benington
Hertfordshire
SG2 7LN
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitewww.terracehill.co.uk
Telephone020 37271000
Telephone regionLondon

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

2 at £1Terrace Hill LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£254
Current Liabilities£152,468

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (3 pages)
25 February 2013Application to strike the company off the register (3 pages)
5 July 2012Director's details changed for Mr Robert Edward Lane on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Robert Edward Lane on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Robert Edward Lane on 5 July 2012 (2 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2
(5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2
(5 pages)
21 June 2012Full accounts made up to 30 September 2011 (12 pages)
21 June 2012Full accounts made up to 30 September 2011 (12 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)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
21 March 2011Full accounts made up to 30 September 2010 (12 pages)
21 March 2011Full accounts made up to 30 September 2010 (12 pages)
3 December 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
3 December 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
26 October 2010Termination of appointment of Philip Leech as a director (1 page)
26 October 2010Termination of appointment of Philip Leech as a director (1 page)
4 August 2010Full accounts made up to 31 October 2009 (12 pages)
4 August 2010Full accounts made up to 31 October 2009 (12 pages)
28 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
28 July 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
28 July 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
25 August 2009Accounts made up to 31 October 2008 (7 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
31 July 2009Appointment Terminated Director kenneth grundy (1 page)
31 July 2009Appointment terminated director kenneth grundy (1 page)
27 July 2009Return made up to 28/06/09; full list of members (4 pages)
27 July 2009Return made up to 28/06/09; full list of members (4 pages)
8 August 2008Director appointed robert edward lane (4 pages)
8 August 2008Director appointed robert edward lane (4 pages)
8 August 2008Director appointed kenneth wright grundy (3 pages)
8 August 2008Director appointed kenneth wright grundy (3 pages)
14 July 2008Return made up to 28/06/08; full list of members (3 pages)
14 July 2008Return made up to 28/06/08; full list of members (3 pages)
7 April 2008Accounts made up to 31 October 2007 (5 pages)
7 April 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
11 July 2007Return made up to 28/06/07; full list of members (2 pages)
11 July 2007Return made up to 28/06/07; full list of members (2 pages)
4 October 2006New secretary appointed (1 page)
4 October 2006Registered office changed on 04/10/06 from: 51 eastcheap london EC3M 1JP (1 page)
4 October 2006New director appointed (3 pages)
4 October 2006Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (4 pages)
4 October 2006New director appointed (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New director appointed (4 pages)
4 October 2006Secretary resigned (1 page)
25 July 2006Company name changed minmar (774) LIMITED\certificate issued on 25/07/06 (2 pages)
25 July 2006Company name changed minmar (774) LIMITED\certificate issued on 25/07/06 (2 pages)
28 June 2006Incorporation (27 pages)