TERMINUS 45 LIMITED
Overview
Company Name | TERMINUS 45 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00129931 |
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 45 LIMITED?
- (2224) /
Where is TERMINUS 45 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 45 LIMITED?
Company Name | From | Until |
---|---|---|
POLESTAR DIGITAL WATFORD LIMITED | Nov 06, 1998 | Nov 06, 1998 |
BPC DIGITAL WATFORD LTD | Oct 31, 1996 | Oct 31, 1996 |
BPC DIGITAL MAGAZINES (WATFORD) LTD | May 24, 1996 | May 24, 1996 |
BPC WEST LONDON STUDIO LTD | Jan 18, 1994 | Jan 18, 1994 |
BPCC WEST LONDON STUDIO LTD | May 04, 1989 | May 04, 1989 |
LONDON TYPESETTING CENTRE LIMITED | Aug 29, 1984 | Aug 29, 1984 |
TOM BROWNE ESTATES LIMITED | Jul 03, 1913 | Jul 03, 1913 |
What are the latest accounts for TERMINUS 45 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for TERMINUS 45 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 | ||||||||||
Previous accounting period extended from Sep 30, 2010 to Mar 30, 2011 | 3 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 7 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 | 4 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 | 4 pages | 363a | ||||||||||
Full accounts made up to Sep 30, 2007 | 11 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of TERMINUS 45 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 | Company Secretary | 98921850001 | |||||
GOODWIN, Alan James | Director | Ensign House Juniper Drive SW18 1TR London 104 | United Kingdom | British | Company Secretary | 98921850003 | ||||
HEARN, Catherine Ann | Director | White Gate House Ellesborough Road HP22 6ES Wendover Buckinghamshire | United Kingdom | British | Group Hr Director | 83713930001 | ||||
HIBBERT, Barry Alan | Director | River Steps Gibraltar Lane SL6 9TR Cookham Dean Berkshire | United Kingdom | British | Chief Executive Officer | 68122470005 | ||||
JOHNSTON, Peter Douglas | Director | Peters Lane HP27 OLQ Whiteleaf Tanglewood Bucks | England | British | Finance Director | 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 | Chartered Accountant | 987230001 | |||||
BROWN, Frederick James | Director | 61 Handside Lane AL8 6SH Welwyn Garden City Hertfordshire | British | Chief Executive Officer | 16105360002 | |||||
HEYES, Jeffrey Andrew | Director | 31 Sunny Bank S81 0BH Worksop Nottinghamshire | British | General Manager | 48115220002 | |||||
HOLLORAN, Peter John | Director | Southmoor Farmhouse Stonehill Lane Southmoor OX13 5HU Abingdon Oxfordshire | England | British | Group Chief Executive | 61418710001 | ||||
JOHNSTON, Peter Douglas | Director | Flat 3 76 Carter Lane EC4V 5EA London | British | Group Finance Director | 83714120001 | |||||
PRUE, Paul Roy | Director | 4 Grieg Close SG17 5SE Shefford Bedfordshire | British | Printer | 73094850001 | |||||
ROBERTSON, Malcolm Murray | Director | Mardale 85 Harmer Green Lane Digswell AL6 0ER Welwyn Hertfordshire | United Kingdom | British | Finance Director | 39155140002 | ||||
RUDSTON, Anthony | Director | Minstrels Barn Henton OX9 4AE Chinnor Oxfordshire | England | British | Group Chief Executive | 44908110001 | ||||
THOMAS, Gregory Barrie | Director | 86 Barnehurst Road DA7 6HB Bexleyheath Kent | British | Studio Director | 50399460001 | |||||
TIMMINS, Richard Keith | Director | 3 Maxey View Deeping Gate PE6 9BE Peterborough | United Kingdom | British | Director | 127238050003 |
Does TERMINUS 45 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A deed of admission to an omnibus letter of set-off dated 19TH june 1998 | Created On Sep 27, 2006 Delivered On Sep 30, 2006 | 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 Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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 | Satisfied | 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 | Satisfied | 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
| ||||
A composite guarantee and debenture between polestar,the polestar corporation PLC,certain subsidiaries of polestar and J.P.morgan europe limited | Created On Jan 28, 2002 Delivered On Feb 15, 2002 | Satisfied | Amount secured All moneys and liabilities due or to become due from the company to the secured parties or any of them under or pursuant to the finance documents (as defined) and under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Including (I) unit B5 blenheim industrial park estate,bury st.edmunds,suffolk; (ii) unit 14 luton stadium estate,craddock rd,luton,bedfordshire; bd 77546; (iii) wigman rd,aspley,nottingham; NT78782 and NT180765; see form 395 for details. 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
| ||||
A composite guarantee and debenture between the chargor, the polestar corporation PLC, certain subsidiaries of the chargor and chase manhattan international limited | Created On Oct 26, 2001 Delivered On Nov 14, 2001 | 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 under or pursuant to the finance documents | |
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
| ||||
Legal mortgage | Created On Jul 25, 2001 Delivered On Aug 13, 2001 | Satisfied | Amount secured All monies and all liabilities now or hereafter due owing or incurred by the company to the security parties (as defined) or any of them under the terms of the deed | |
Short particulars L/H property k/a 2 the courtyards (unit 3B) phoenix square wyncolls road colchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Jun 19, 1998 Delivered On Jul 10, 1998 | Satisfied | 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 See charge particulars form for details. 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
| ||||
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
| ||||
Guarantee & debenture | Created On Feb 08, 1989 Delivered On Feb 13, 1989 | Satisfied | Amount secured All moneys due or to become due from bucksmere limited under a facilities agreement dated 21ST dec 1988. all moneys due from the company under the facilities agreement in respect of the overdraft facilities as defined in the deed and 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 (See form 395 for full details). 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
| ||||
Guarantee & debenture | Created On Feb 08, 1989 Delivered On Feb 13, 1989 | Satisfied | Amount secured All moneys due or to become due from bucksmere limited under the terms of the mezzanine facilities agreement dated 21ST dec 1988 all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the lenders as defined in the deed. | |
Short particulars (See form O95 for full details). 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
| ||||
Debenture | Created On Apr 30, 1981 Delivered On May 13, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all f/h & l/h properties fixed & floating charge over the undertaking & all property & assets both present & future including goodwill book debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed | Created On Mar 02, 1981 Delivered On Mar 16, 1981 | Satisfied | Amount secured All monies due or to become due from bpc limited to the chargee not exceeding ukp 13,000,000 under the terms of a deed 18 dec 1967 & deeds supplemental thereto. | |
Short particulars Floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
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