TERMINUS 13 LIMITED
Overview
| Company Name | TERMINUS 13 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00061193 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TERMINUS 13 LIMITED?
- (2222) /
Where is TERMINUS 13 LIMITED located?
| Registered Office Address | 1 Apex Business Centre Boscombe Road LU5 4SB Dunstable Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TERMINUS 13 LIMITED?
| Company Name | From | Until |
|---|---|---|
| POLESTAR MILTON KEYNES LIMITED | Nov 06, 1998 | Nov 06, 1998 |
| BPC MILTON KEYNES LTD | Nov 26, 1996 | Nov 26, 1996 |
| BPC MAGAZINES (MILTON KEYNES) LTD | Jan 18, 1994 | Jan 18, 1994 |
| BPCC MAGAZINES (MILTON KEYNES) LTD | May 07, 1991 | May 07, 1991 |
| BPCC BUSINESS MAGAZINES (PULMAN) LTD | May 04, 1989 | May 04, 1989 |
| PULMAN WEB OFFSET LIMITED | Feb 12, 1986 | Feb 12, 1986 |
| GEORGE PULMAN AND SONS LIMITED | Mar 21, 1899 | Mar 21, 1899 |
What are the latest accounts for TERMINUS 13 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for TERMINUS 13 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed polestar milton keynes LIMITED\certificate issued on 12/05/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Sep 14, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Alan Goodwin on Jul 31, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Alan Goodwin on Jul 31, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Sep 30, 2008 | 8 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2007 | 8 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Sep 30, 2006 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Sep 30, 2005 | 12 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Full accounts made up to Sep 30, 2004 | 11 pages | AA | ||||||||||
Who are the officers of TERMINUS 13 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODWIN, Alan | Secretary | Ensign House Juniper Drive SW18 1TR London 104 | British | 98921850001 | ||||||
| GOODWIN, Alan James | Director | Ensign House Juniper Drive SW18 1TR London 104 | United Kingdom | British | 98921850003 | |||||
| HEARN, Catherine Ann | Director | White Gate House Ellesborough Road HP22 6ES Wendover Buckinghamshire | United Kingdom | British | 83713930001 | |||||
| HIBBERT, Barry Alan | Director | River Steps Gibraltar Lane SL6 9TR Cookham Dean Berkshire | United Kingdom | British | 68122470005 | |||||
| JOHNSTON, Peter Douglas | Director | Peters Lane HP27 OLQ Whiteleaf Tanglewood Bucks | England | British | 138015860001 | |||||
| BRIDGES, Clive | Secretary | 334 Wendover Road Weston Turville HP22 5TN Aylesbury Buckinghamshire | British | 987230001 | ||||||
| BRIDGES, Clive | Director | 334 Wendover Road Weston Turville HP22 5TN Aylesbury Buckinghamshire | British | 987230001 | ||||||
| BROWN, Frederick James | Director | 61 Handside Lane AL8 6SH Welwyn Garden City Hertfordshire | British | 16105360002 | ||||||
| FERGUSON, Alastair | Director | Sunrise Main Street Walton LS23 7DJ Wetherby West Yorkshire | British | 50470110002 | ||||||
| HEALY, Scott | Director | 7 Mount Pleasant MK17 9EX Stoke Hammond Buckinghamshire | British | 79690160001 | ||||||
| HIBBERT, Barry Alan | Director | 2 Yeates Close MK18 3RH Winslow Buckinghamshire | British | 68122470001 | ||||||
| HOLLORAN, Peter John | Director | Southmoor Farmhouse Stonehill Lane Southmoor OX13 5HU Abingdon Oxfordshire | England | British | 61418710001 | |||||
| JOHNSTON, Peter Douglas | Director | Flat 3 76 Carter Lane EC4V 5EA London | British | 83714120001 | ||||||
| MEARNS, Ian Kenneth | Director | 44 The Gallops Langdon Hills SS16 6RR Basildon Essex | British | 51116490001 | ||||||
| RICHARDSON, Douglas | Director | 12 Keeble Close Tiptree CO5 0NU Colchester Essex | British | 90947730001 | ||||||
| ROBERTSON, Malcolm Murray | Director | Mardale 85 Harmer Green Lane Digswell AL6 0ER Welwyn Hertfordshire | United Kingdom | British | 39155140002 | |||||
| RUDSTON, Anthony | Director | Minstrels Barn Henton OX9 4AE Chinnor Oxfordshire | England | British | 44908110001 | |||||
| TIMMINS, Richard Keith | Director | 3 Maxey View Deeping Gate PE6 9BE Peterborough | United Kingdom | British | 127238050003 | |||||
| WATSON, Peter | Director | 42 Breck Road Marton FY3 9DT Blackpool Lancashire | British | 66119150001 | ||||||
| WHEELER, Bruce Raymond | Director | 27 Wisdoms Green Coggeshall CO6 1SG Colchester Essex | British | 30507580001 |
Does TERMINUS 13 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Restated amendment to the supplemental deed to a composite guarantee and debenture dated 19 june 1998 and dated 4 september 1998 | Created On Oct 28, 2004 Delivered On Nov 10, 2004 | Outstanding | Amount secured All monies due or to become due from the company, each other company and/or corporation to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Restated amendment of and accession to the composite guarantee & debenture dated 19/06/98 | Created On Oct 28, 2004 Delivered On Nov 10, 2004 | Outstanding | Amount secured All monies due or to become due from the company, each other company and/or corporation to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jun 19, 1998 Delivered On Jul 10, 1998 | Outstanding | Amount secured All moneys and discharging of all liabilities now or hereafter due, owing or incurred by the company and/or all or any of the other companies named therein (the "original UK charging subsidiaries") to the chargee in its capacity as security trustee for the banks, the agent, the security trustee, the arranger, the ancillary banks and the hedge counterparties (all as defined therein) or any of them including, without limitation, all moneys, liabilities due, owing or incurred under or pursuant to the facilities agreement, the debenture, the ancillary documents and/or any of the other finance documents | |
Short particulars F/H 5 culley way maidenhead t/n BK111256, f/h 71 portlock road maidenhead t/n BK30684, 2 fielding road maidenhead t/n BK130387, for details of the further properties in england and the l/h property in scotland charged please refer to form M395, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery, see ch microfiche for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Dec 28, 1995 Delivered On Jan 08, 1996 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Dec 28, 1995 Delivered On Jan 05, 1996 | Satisfied | Amount secured All monies due or to become due from the british printing company LTD to the chargee under the terms of the restated facilities (as defined therein) and this deed | |
Short particulars Charged under the security documents (as defined) to which the company is a party. Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee & debenture | Created On Jan 26, 1989 Delivered On Jan 31, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the governor and company of the bank of scotland as agent and trustee for the banks and the overdraft bank under the terms of "the facilities agreement" dated 21-12-88 and the overdraft facilities as defined in this deed on any account whatsoever. | |
Short particulars (Please refer to form 395 ref M221). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee & debenture | Created On Jan 26, 1989 Delivered On Jan 31, 1989 | Satisfied | Amount secured All monies due or to become due from buchsmere limited to the chargee under a mezzanine loan agreement dated 21/12/88 on any account whatsoever. | |
Short particulars (Please refer to form M395). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0