TERMINUS 13 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTERMINUS 13 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00061193
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TERMINUS 13 LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLESTAR MILTON KEYNES LIMITEDNov 06, 1998Nov 06, 1998
    BPC MILTON KEYNES LTDNov 26, 1996Nov 26, 1996
    BPC MAGAZINES (MILTON KEYNES) LTDJan 18, 1994Jan 18, 1994
    BPCC MAGAZINES (MILTON KEYNES) LTDMay 07, 1991May 07, 1991
    BPCC BUSINESS MAGAZINES (PULMAN) LTDMay 04, 1989May 04, 1989
    PULMAN WEB OFFSET LIMITEDFeb 12, 1986Feb 12, 1986
    GEORGE PULMAN AND SONS LIMITEDMar 21, 1899Mar 21, 1899

    What are the latest accounts for TERMINUS 13 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for TERMINUS 13 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed polestar milton keynes LIMITED\certificate issued on 12/05/11
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 10, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Sep 14, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2010

    Statement of capital on Oct 20, 2010

    • Capital: GBP 23,308
    SH01

    Accounts for a dormant company made up to Sep 30, 2009

    8 pagesAA

    Annual return made up to Sep 14, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Alan Goodwin on Jul 31, 2009

    1 pagesCH03

    Director's details changed for Alan Goodwin on Jul 31, 2009

    2 pagesCH01

    Accounts made up to Sep 30, 2008

    8 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2007

    8 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2006

    10 pagesAA

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2005

    12 pagesAA

    legacy

    1 pages225

    Full accounts made up to Sep 30, 2004

    11 pagesAA

    Who are the officers of TERMINUS 13 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWIN, Alan
    Ensign House
    Juniper Drive
    SW18 1TR London
    104
    Secretary
    Ensign House
    Juniper Drive
    SW18 1TR London
    104
    British98921850001
    GOODWIN, Alan James
    Ensign House
    Juniper Drive
    SW18 1TR London
    104
    Director
    Ensign House
    Juniper Drive
    SW18 1TR London
    104
    United KingdomBritish98921850003
    HEARN, Catherine Ann
    White Gate House
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    Director
    White Gate House
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    United KingdomBritish83713930001
    HIBBERT, Barry Alan
    River Steps
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    River Steps
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    United KingdomBritish68122470005
    JOHNSTON, Peter Douglas
    Peters Lane
    HP27 OLQ Whiteleaf
    Tanglewood
    Bucks
    Director
    Peters Lane
    HP27 OLQ Whiteleaf
    Tanglewood
    Bucks
    EnglandBritish138015860001
    BRIDGES, Clive
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    Secretary
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    British987230001
    BRIDGES, Clive
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    Director
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    British987230001
    BROWN, Frederick James
    61 Handside Lane
    AL8 6SH Welwyn Garden City
    Hertfordshire
    Director
    61 Handside Lane
    AL8 6SH Welwyn Garden City
    Hertfordshire
    British16105360002
    FERGUSON, Alastair
    Sunrise Main Street
    Walton
    LS23 7DJ Wetherby
    West Yorkshire
    Director
    Sunrise Main Street
    Walton
    LS23 7DJ Wetherby
    West Yorkshire
    British50470110002
    HEALY, Scott
    7 Mount Pleasant
    MK17 9EX Stoke Hammond
    Buckinghamshire
    Director
    7 Mount Pleasant
    MK17 9EX Stoke Hammond
    Buckinghamshire
    British79690160001
    HIBBERT, Barry Alan
    2 Yeates Close
    MK18 3RH Winslow
    Buckinghamshire
    Director
    2 Yeates Close
    MK18 3RH Winslow
    Buckinghamshire
    British68122470001
    HOLLORAN, Peter John
    Southmoor Farmhouse
    Stonehill Lane Southmoor
    OX13 5HU Abingdon
    Oxfordshire
    Director
    Southmoor Farmhouse
    Stonehill Lane Southmoor
    OX13 5HU Abingdon
    Oxfordshire
    EnglandBritish61418710001
    JOHNSTON, Peter Douglas
    Flat 3
    76 Carter Lane
    EC4V 5EA London
    Director
    Flat 3
    76 Carter Lane
    EC4V 5EA London
    British83714120001
    MEARNS, Ian Kenneth
    44 The Gallops
    Langdon Hills
    SS16 6RR Basildon
    Essex
    Director
    44 The Gallops
    Langdon Hills
    SS16 6RR Basildon
    Essex
    British51116490001
    RICHARDSON, Douglas
    12 Keeble Close
    Tiptree
    CO5 0NU Colchester
    Essex
    Director
    12 Keeble Close
    Tiptree
    CO5 0NU Colchester
    Essex
    British90947730001
    ROBERTSON, Malcolm Murray
    Mardale 85 Harmer Green Lane
    Digswell
    AL6 0ER Welwyn
    Hertfordshire
    Director
    Mardale 85 Harmer Green Lane
    Digswell
    AL6 0ER Welwyn
    Hertfordshire
    United KingdomBritish39155140002
    RUDSTON, Anthony
    Minstrels Barn
    Henton
    OX9 4AE Chinnor
    Oxfordshire
    Director
    Minstrels Barn
    Henton
    OX9 4AE Chinnor
    Oxfordshire
    EnglandBritish44908110001
    TIMMINS, Richard Keith
    3 Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    Director
    3 Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    United KingdomBritish127238050003
    WATSON, Peter
    42 Breck Road
    Marton
    FY3 9DT Blackpool
    Lancashire
    Director
    42 Breck Road
    Marton
    FY3 9DT Blackpool
    Lancashire
    British66119150001
    WHEELER, Bruce Raymond
    27 Wisdoms Green
    Coggeshall
    CO6 1SG Colchester
    Essex
    Director
    27 Wisdoms Green
    Coggeshall
    CO6 1SG Colchester
    Essex
    British30507580001

    Does TERMINUS 13 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • J.P. Morgan Europe Limited (Formerly Chase Manhattan International Limited) as Security Trusteefor Itself and the Other Secured Parties or Such Other Person as May from Time to Time Be Appointed Security Trustee
    Transactions
    • Nov 10, 2004Registration of a charge (395)
    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
    • J.P. Morgan Europe Limited (Formerly Chase Manhattan International Limited) or Such Otherperson as May from Time to Time Be Appointed Security Agent and Trustee
    Transactions
    • Nov 10, 2004Registration of a charge (395)
    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
    • Chase Manhattan International Limited
    Transactions
    • Jul 10, 1998Registration of a charge (395)
    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
    • Chemical Investment Bank Limitedas Security Agent (As Defined Therein)
    Transactions
    • Jan 08, 1996Registration of a charge (395)
    • Sep 24, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Standard Chartered Bank Therein)as Agent and Trustee for the Lenders (As Defined
    Transactions
    • Jan 05, 1996Registration of a charge (395)
    • Sep 24, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 31, 1989Registration of a charge
    • Jan 22, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Standard Chartered Bankas Agent and Trustee for the Lenders.
    Transactions
    • Jan 31, 1989Registration of a charge
    • Sep 24, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)

    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