TERRYASH PROPERTIES LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 01996769
Status Liquidation
Incorporation Date 6 March 1986
Company Type Private Limited Company
Address 4TH FLOOR, 4 VICTORIA SQUARE, ST. ALBANS, HERTFORDSHIRE, AL1 3TF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registered office address changed from 88 Crawford Street London W1H 2EJ to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 12 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of TERRYASH PROPERTIES LIMITED are www.terryashproperties.co.uk, and www.terryash-properties.co.uk. The predicted number of employees is 480 to 490. The company’s age is thirty-nine years and seven months. Terryash Properties Limited is a Private Limited Company. The company registration number is 01996769. Terryash Properties Limited has been working since 06 March 1986. The present status of the company is Liquidation. The registered address of Terryash Properties Limited is 4th Floor 4 Victoria Square St Albans Hertfordshire Al1 3tf. The company`s financial liabilities are £11803.38k. It is £10139.79k against last year. The cash in hand is £14279.04k. It is £13873.7k against last year. And the total assets are £14437.96k, which is £12697.45k against last year. DOLL STEINBERG, Gerda Adele is a Secretary of the company. DOLL-STEINBERG, Daniel is a Secretary of the company. DOLL-STEINBERG, Jason is a Secretary of the company. HOBLYN, Charles Justin is a Secretary of the company. DOLL-STEINBERG, Sarah is a Director of the company. HOBLYN, Cressida Johanna is a Director of the company. Secretary DOLL STEINBERG, Alfred has been resigned. Director BURNET, Timothy Henry has been resigned. Director DOLL STEINBERG, Alfred has been resigned. Director DOLL STEINBERG, Gerda Adele has been resigned. The company operates in "Development of building projects".


terryash properties Key Finiance

LIABILITIES £11803.38k
+609%
CASH £14279.04k
+3422%
TOTAL ASSETS £14437.96k
+729%
All Financial Figures

Current Directors

Secretary
DOLL STEINBERG, Gerda Adele
Appointed Date: 10 May 1995

Secretary
DOLL-STEINBERG, Daniel
Appointed Date: 15 July 2015

Secretary
DOLL-STEINBERG, Jason
Appointed Date: 15 July 2015

Secretary
HOBLYN, Charles Justin
Appointed Date: 11 September 2015

Director
DOLL-STEINBERG, Sarah
Appointed Date: 17 July 1998
54 years old

Director
HOBLYN, Cressida Johanna
Appointed Date: 17 July 1998
59 years old

Resigned Directors

Secretary
DOLL STEINBERG, Alfred
Resigned: 10 May 1995

Director
BURNET, Timothy Henry
Resigned: 24 April 1995
85 years old

Director
DOLL STEINBERG, Alfred
Resigned: 09 May 2012
92 years old

Director
DOLL STEINBERG, Gerda Adele
Resigned: 10 May 1995
Appointed Date: 10 May 1995
87 years old

TERRYASH PROPERTIES LIMITED Events

12 Dec 2016
Registered office address changed from 88 Crawford Street London W1H 2EJ to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 12 December 2016
07 Dec 2016
Declaration of solvency
07 Dec 2016
Appointment of a voluntary liquidator
07 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-17

10 Nov 2016
Satisfaction of charge 5 in full
...
... and 102 more events
22 Jun 1988
Return made up to 30/06/87; full list of members

22 Jun 1988
Return made up to 30/06/87; full list of members

01 Apr 1987
Accounting reference date shortened from 31/03 to 15/03

03 Jun 1986
New director appointed

06 Mar 1986
Incorporation

TERRYASH PROPERTIES LIMITED Charges

29 January 1999
Legal charge
Delivered: 30 January 1999
Status: Satisfied on 10 November 2016
Persons entitled: Nationwide Building Society
Description: 83-97 (odd) lambeth walk and 16-44 (even) catherine street…
29 January 1999
Debenture
Delivered: 30 January 1999
Status: Satisfied on 10 November 2016
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
27 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 10 November 2016
Persons entitled: Yorkshire Building Society
Description: Land and buildings k/a 83-89 (odd numbers) & 97 vauxhall…
27 March 1992
Floating charge
Delivered: 31 March 1992
Status: Satisfied on 10 November 2016
Persons entitled: Yorkshire Building Society
Description: All the undertaking property rights and assets of…
21 September 1989
Floating charge
Delivered: 2 October 1989
Status: Satisfied on 12 May 1995
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
12 June 1986
Legal charge
Delivered: 24 June 1986
Status: Satisfied on 12 May 1995
Persons entitled: Barclays Bank PLC
Description: 83, 85, 87, 89 and 97 vauxham walk, 16-44 (even numbers)…
12 June 1986
Legal charge
Delivered: 24 June 1986
Status: Satisfied on 12 May 1995
Persons entitled: Barclays Bank PLC
Description: 91, 93 and 95 vauxhal walk, london borough of lambeth T.N…