TERMINUS 56 LIMITED

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

    Company NameTERMINUS 56 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02310328
    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 56 LIMITED?

    • (7499) /

    Where is TERMINUS 56 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 56 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BPCC LTDDec 22, 1997Dec 22, 1997
    BPC (NA) LTDOct 19, 1995Oct 19, 1995
    BPC NUMERIC ARTS LTDJan 18, 1994Jan 18, 1994
    BPCC NUMERIC ARTS LTDMay 04, 1989May 04, 1989
    NUMERIC ARTS LIMITEDJan 23, 1989Jan 23, 1989
    LAVISHSUDDEN LIMITEDOct 28, 1988Oct 28, 1988

    What are the latest accounts for TERMINUS 56 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for TERMINUS 56 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

    Previous accounting period extended from Sep 30, 2010 to Mar 30, 2011

    3 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 10, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    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 1,800,000
    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

    2 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

    6 pages363a

    Accounts made up to Sep 30, 2005

    9 pagesAA

    Who are the officers of TERMINUS 56 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
    BARBER, Patrick Heron Cooper
    Sunnymead Oakhill Road
    PO34 5AP Seaview
    Isle Of Wight
    Director
    Sunnymead Oakhill Road
    PO34 5AP Seaview
    Isle Of Wight
    BritishDirector16115630001
    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
    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
    JERVIS, Barry
    10 Ely Close
    Flitwick
    MK45 1UJ Bedford
    Bedfordshire
    Director
    10 Ely Close
    Flitwick
    MK45 1UJ Bedford
    Bedfordshire
    BritishAccountant32184830001
    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

    Does TERMINUS 56 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Apr 30, 1996
    Delivered On May 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee on any account whatsoever
    Short particulars
    Including without limitation the property at 1 glenburn road east kilbride t/nos.LAN933 and LAN94865. 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
    • Chemical Investment Bank Limited as Security Agent (As Defined)
    Transactions
    • May 03, 1996Registration of a charge (395)
    • Aug 08, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Jan 13, 1996
    Acquired On Apr 24, 1996
    Delivered On May 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 glenburn road east kilbride t/n LAN933.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • May 11, 1996Registration of an acquisition (400)
    • Aug 08, 1996Statement 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 Bankas Agent and Trustee for the Lenders (As Defined Therein)
    Transactions
    • Jan 05, 1996Registration of a charge (395)
    Composite guarantee & debenture
    Created On Jan 13, 1989
    Delivered On Jan 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from bucksmere limited and/or all or any of the other companies named therein to the chargee 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 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
    • The Governor and Company of the Bank of Scotlandas Agent on Trustee for the Banks and the Overdraft Bank.
    Transactions
    • Jan 27, 1989Registration of a charge
    • Jan 22, 1996Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jan 13, 1989
    Delivered On Jan 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from bucksmere limited to the chargee under a mezzanie loan agreement dated 21/12/88 as defined in this deed 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 Bank as Agent and Trustee for the Lenders.
    Transactions
    • Jan 27, 1989Registration of a charge
    • Aug 08, 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