TERMINUS 56 LIMITED
Overview
Company Name | TERMINUS 56 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02310328 |
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 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 Address | No |
What were the previous names of TERMINUS 56 LIMITED?
Company Name | From | Until |
---|---|---|
BPCC LTD | Dec 22, 1997 | Dec 22, 1997 |
BPC (NA) LTD | Oct 19, 1995 | Oct 19, 1995 |
BPC NUMERIC ARTS LTD | Jan 18, 1994 | Jan 18, 1994 |
BPCC NUMERIC ARTS LTD | May 04, 1989 | May 04, 1989 |
NUMERIC ARTS LIMITED | Jan 23, 1989 | Jan 23, 1989 |
LAVISHSUDDEN LIMITED | Oct 28, 1988 | Oct 28, 1988 |
What are the latest accounts for TERMINUS 56 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for TERMINUS 56 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 | ||||||||||
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 | 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 | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2007 | 8 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Sep 30, 2006 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 6 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2005 | 9 pages | AA |
Who are the officers of TERMINUS 56 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 | ||||||
BARBER, Patrick Heron Cooper | Director | Sunnymead Oakhill Road PO34 5AP Seaview Isle Of Wight | British | Director | 16115630001 | |||||
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 | |||||
HOLLORAN, Peter John | Director | Southmoor Farmhouse Stonehill Lane Southmoor OX13 5HU Abingdon Oxfordshire | England | British | Group Chief Executive | 61418710001 | ||||
JERVIS, Barry | Director | 10 Ely Close Flitwick MK45 1UJ Bedford Bedfordshire | British | Accountant | 32184830001 | |||||
JOHNSTON, Peter Douglas | Director | Flat 3 76 Carter Lane EC4V 5EA London | British | Group Finance Director | 83714120001 | |||||
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 | ||||
TIMMINS, Richard Keith | Director | 3 Maxey View Deeping Gate PE6 9BE Peterborough | United Kingdom | British | Director | 127238050003 |
Does TERMINUS 56 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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 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
| ||||
Transactions
| ||||
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
| ||||
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