TERMINUS 42 LIMITED

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

    Company NameTERMINUS 42 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00201671
    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 42 LIMITED?

    • (2222) /
    • (2223) /

    Where is TERMINUS 42 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 42 LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLESTAR DEMOGRAPHICS LIMITEDNov 06, 1998Nov 06, 1998
    BPC PAULTON BINDERY LTDNov 07, 1996Nov 07, 1996
    BPC CATALOGUES (PAULTON) LTDNov 10, 1995Nov 10, 1995
    BPC PAULTON BINDERS LTDJan 18, 1994Jan 18, 1994
    BPCC PAULTON BINDERS LTD.Oct 10, 1991Oct 10, 1991
    BPCC HAZELL BOOKS (PAULTON) LTD May 07, 1991May 07, 1991
    BPCC PAULTON BOOKS LTDMay 04, 1989May 04, 1989
    PURNELL BOOK PRODUCTION LIMITED Dec 23, 1985Dec 23, 1985
    PURNELL & SONS (BOOK PRODUCTION) LIMITEDDec 31, 1981Dec 31, 1981
    PHOTOTYPE,LIMITEDNov 13, 1924Nov 13, 1924

    What are the latest accounts for TERMINUS 42 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for TERMINUS 42 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 demographics 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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2010

    Statement of capital on Oct 20, 2010

    • Capital: GBP 10,000
    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

    4 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

    4 pages363a

    Accounts made up to Sep 30, 2007

    8 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2006

    8 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2005

    19 pagesAA

    legacy

    1 pages225

    Full accounts made up to Sep 30, 2004

    20 pagesAA

    Who are the officers of TERMINUS 42 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
    BritishCompany Secretary98921850001
    GOODWIN, Alan James
    Ensign House
    Juniper Drive
    SW18 1TR London
    104
    Director
    Ensign House
    Juniper Drive
    SW18 1TR London
    104
    United KingdomBritishCompany Secretary98921850003
    HEARN, Catherine Ann
    White Gate House
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    Director
    White Gate House
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    United KingdomBritishGroup Hr Director83713930001
    HIBBERT, Barry Alan
    River Steps
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    River Steps
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    United KingdomBritishChief Executive Officer68122470005
    JOHNSTON, Peter Douglas
    Peters Lane
    HP27 OLQ Whiteleaf
    Tanglewood
    Bucks
    Director
    Peters Lane
    HP27 OLQ Whiteleaf
    Tanglewood
    Bucks
    EnglandBritishFinance Director138015860001
    BRIDGES, Clive
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    Secretary
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    British987230001
    BEDFORD, Allan John
    47 Newham Green
    Crowmarsh Gifford
    OX10 8EP Wallingford
    Oxfordshire
    Director
    47 Newham Green
    Crowmarsh Gifford
    OX10 8EP Wallingford
    Oxfordshire
    BritishProduction Director34933050001
    BRIDGES, Clive
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    Director
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    BritishChartered Accountant987230001
    BROWN, Frederick James
    61 Handside Lane
    AL8 6SH Welwyn Garden City
    Hertfordshire
    Director
    61 Handside Lane
    AL8 6SH Welwyn Garden City
    Hertfordshire
    BritishChief Executive Officer16105360002
    CONWAY, Andrew Ian
    4 Abbey View
    Midsomer Norton
    BA2 6DG Bath
    Director
    4 Abbey View
    Midsomer Norton
    BA2 6DG Bath
    BritishFinance Director73188780001
    HOLLORAN, Peter John
    Southmoor Farmhouse
    Stonehill Lane Southmoor
    OX13 5HU Abingdon
    Oxfordshire
    Director
    Southmoor Farmhouse
    Stonehill Lane Southmoor
    OX13 5HU Abingdon
    Oxfordshire
    EnglandBritishGroup Chief Executive61418710001
    JOHNSTON, Peter Douglas
    Flat 3
    76 Carter Lane
    EC4V 5EA London
    Director
    Flat 3
    76 Carter Lane
    EC4V 5EA London
    BritishGroup Finance Director83714120001
    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 KingdomBritishFinance Director39155140002
    RUDSTON, Anthony
    Minstrels Barn
    Henton
    OX9 4AE Chinnor
    Oxfordshire
    Director
    Minstrels Barn
    Henton
    OX9 4AE Chinnor
    Oxfordshire
    EnglandBritishGroup Chief Executive44908110001
    TIMMINS, Richard Keith
    3 Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    Director
    3 Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    United KingdomBritishDirector127238050003
    TURNER, Martin Brian
    38 Magnolia Close
    BA11 2TT Frome
    Somerset
    Director
    38 Magnolia Close
    BA11 2TT Frome
    Somerset
    BritishGeneral Manager34587190001

    Does TERMINUS 42 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)
    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
    Outstanding
    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
    • J.P.Morgan Europe Limited,as Security Trustee for the Secured Parties
    Transactions
    • Feb 15, 2002Registration of a charge (395)
    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
    Outstanding
    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
    • Chase Manhattan International Limited (As Security Trustee for Itself and Investcorp Fundinglimited)
    Transactions
    • Nov 14, 2001Registration 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)
    • Aug 06, 1997Statement 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)
    • Aug 06, 1997Statement 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 Feb 08, 1989
    Delivered On Feb 13, 1989
    Satisfied
    Amount secured
    All moneys due or to become due from buchsmere limited under a facilities agreement dated 21/12/88, all moneys due from the company under the facilities agreement in respect of the overdraft facilities as designed in the deed, and all moneys due or to become due from the company and/or all or any of the other companies as named therein 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.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandbank S as Definedas Agent and Trustee for the Bank and Overdraft
    Transactions
    • Feb 13, 1989Registration of a charge
    • Jan 22, 1996Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Feb 08, 1989
    Delivered On Feb 13, 1989
    Satisfied
    Amount secured
    All moneys due or to become due from buchsmere limited under the terms ofthe mezzanine facilities agreement dated 21/12/88 and all moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee
    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.
    Persons Entitled
    • Standard Chartered Bankin the Deed.as Agent and Trustee per the Lenders as Defined
    Transactions
    • Feb 13, 1989Registration of a charge
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage 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 the company's estate or interest in all f/h & l/h properties fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 1981Registration of a charge
    Deed
    Created On Mar 02, 1981
    Delivered On Mar 16, 1981
    Satisfied
    Amount secured
    All monies due or to become due from bpc LTD not exceeding sterling pounds 13,000,000 under the terms of a deed dated 18-12-67 & deeds supplemental thereto
    Short particulars
    Floating charges over all see doc M96. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 16, 1981Registration of a charge

    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