TERMINUS 36 LIMITED

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

    Company NameTERMINUS 36 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02385062
    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 36 LIMITED?

    • (7415) /

    Where is TERMINUS 36 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 36 LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLESTAR NEWS & CONSUMER LIMITEDJul 03, 2000Jul 03, 2000
    POLESTAR POWERPRINT LIMITEDJun 22, 1999Jun 22, 1999
    POLESTAR GRAVURE LIMITEDNov 06, 1998Nov 06, 1998
    BPC CATALOGUES LTDJan 18, 1994Jan 18, 1994
    BPCC CATALOGUES LTDNov 08, 1989Nov 08, 1989
    WIDESHINE LIMITEDMay 16, 1989May 16, 1989

    What are the latest accounts for TERMINUS 36 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for TERMINUS 36 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

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 09, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    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 50,001,002
    SH01

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

    10 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

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 2008

    12 pagesAA

    legacy

    29 pages395

    legacy

    28 pages395

    legacy

    4 pages363a

    Who are the officers of TERMINUS 36 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
    ADLEM, Philip
    4 Upton Avenue
    Cheadle Hulme
    SK8 7HX Cheadle
    Cheshire
    Director
    4 Upton Avenue
    Cheadle Hulme
    SK8 7HX Cheadle
    Cheshire
    British70694890001
    ALDREN, Stephen
    59 Seward Road
    WR11 7HQ Badsey
    Evesham
    Director
    59 Seward Road
    WR11 7HQ Badsey
    Evesham
    United KingdomBritish105696350001
    BRAMLEY, Christopher John
    6 Park Farm Court
    Longwell Green
    BS30 7EE Bristol
    Avon
    Director
    6 Park Farm Court
    Longwell Green
    BS30 7EE Bristol
    Avon
    British67411960001
    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
    CLARK, Stephen John
    Beaumont House Evesham Road
    Salford Priors
    WR11 5UU Evesham
    Worcestershire
    Director
    Beaumont House Evesham Road
    Salford Priors
    WR11 5UU Evesham
    Worcestershire
    British49702240002
    GARNHAM, Peter John Jennings
    121 Selby Road
    NG2 7BB West Bridgford
    Nottinghamshire
    Director
    121 Selby Road
    NG2 7BB West Bridgford
    Nottinghamshire
    British73519870001
    GWILLIAM, Paul Raymond
    The Hazel The Briars
    Hawkridge
    BA14 6AD Yarnbrook
    Wiltshire
    Director
    The Hazel The Briars
    Hawkridge
    BA14 6AD Yarnbrook
    Wiltshire
    British63643220001
    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
    MEDLER, Christopher Robert
    Harvest House
    Salters Meadow Tolleshunt Darcy
    CM9 8JE Maldon
    Essex
    Director
    Harvest House
    Salters Meadow Tolleshunt Darcy
    CM9 8JE Maldon
    Essex
    British32618460001
    MILES, Steven
    13 Simon De Montfort Drive
    WR11 4NR Evesham
    Worcestershire
    Director
    13 Simon De Montfort Drive
    WR11 4NR Evesham
    Worcestershire
    British70694940001
    PAVEY, Ian Malcolm
    The Old Post Office
    Ardens Grafton
    B49 6DS Alcester
    Warwickshire
    Director
    The Old Post Office
    Ardens Grafton
    B49 6DS Alcester
    Warwickshire
    British73168740003
    PAVLOSKY, Christopher John
    HP17 9LT Askett
    Askett House
    Bucks
    Director
    HP17 9LT Askett
    Askett House
    Bucks
    United KingdomBritish151956700001
    PIGOTT, Neil
    179 Harrow Road
    Wollaton Park
    NG8 1FL Nottingham
    Director
    179 Harrow Road
    Wollaton Park
    NG8 1FL Nottingham
    British37801830001
    PURCELL, John Carlsson
    Wharfedale 3 Beaufort Close
    HP21 9BB Aylesbury
    Buckinghamshire
    Director
    Wharfedale 3 Beaufort Close
    HP21 9BB Aylesbury
    Buckinghamshire
    British70644890001
    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
    STATON, David Montague
    23 Southfield Drive
    Hazlemere
    HP15 6HB High Wycombe
    Buckinghamshire
    Director
    23 Southfield Drive
    Hazlemere
    HP15 6HB High Wycombe
    Buckinghamshire
    British15853080001
    SWATMAN, Kenneth John
    3 Trevelyan Way
    HP4 1JG Berkhamsted
    Hertfordshire
    Director
    3 Trevelyan Way
    HP4 1JG Berkhamsted
    Hertfordshire
    United KingdomBritish73145410001
    TIMMINS, Richard Keith
    3 Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    Director
    3 Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    United KingdomBritish127238050003

    Does TERMINUS 36 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Nov 26, 2008
    Delivered On Dec 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to the form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited as Agent and Trustee for the Benefit of the Lenders
    Transactions
    • Dec 08, 2008Registration of a charge (395)
    • Apr 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Amendment agreement relating to the security agreement dated 13 december 2006 and
    Created On Nov 25, 2008
    Delivered On Dec 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For properties charged please see form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited as Agent and Trustee for the Benefit of the Lenders
    Transactions
    • Dec 08, 2008Registration of a charge (395)
    • Apr 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Dec 13, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured creditor on any account whatsoever 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 for Itself and as Agent and Trustee for Each of the Secured Creditors
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Apr 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 30, 2006Registration of a charge (395)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • 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)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • 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)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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 chargor 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) l/hold over unit B5 blenheim industrial park estate,bury st edmunds,suffolk; (ii) l/hold unit 14 luton stadium estate,craddock rd,luton,bedfordshire; BD77546; (iii) l/hold over wigman rd,aspley,nottingham; t/nos 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 Trstee for the Secured Parties
    Transactions
    • Feb 15, 2002Registration of a charge (395)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Chase Manhattan International Limited (As Security Trustee for Itself and Investcorp Fundinglimited)
    Transactions
    • Nov 14, 2001Registration of a charge (395)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Chase Manhattan International Limited
    Transactions
    • Jul 10, 1998Registration of a charge (395)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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)
    • 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 therein defined) 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)
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 29, 1989
    Delivered On Jan 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from bucksmere limited now k/a bpcc LTD.to the chargee under the terms of a loan agreement dated 21 december 1988 and this charge.
    Short particulars
    (For full details - see form 395- ref M241). 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 Mezzanine Lenders)
    Transactions
    • Jan 17, 1990Registration of a charge
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 29, 1989
    Delivered On Jan 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from bucksmere limited now k/a bpcc LTD.to the chargee under the terms of a loan agreement dated 21 december 1988 and this charge.
    Short particulars
    (For full details - see form 395. ref M262). 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.(As Agent and Trustee for the Banks and the Overdraft Bank)
    Transactions
    • Jan 17, 1990Registration of a charge
    • Jan 22, 1996Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Jan 13, 1989
    Acquired On Jan 20, 1990
    Delivered On Jan 09, 1991
    Satisfied
    Amount secured
    All moneys due or to become due from bpcc LTD to each of the mezzanine lenders under a loan agreement dated 21/12/88
    Short particulars
    (See doc M658C 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
    • Standard Chartered Bankas Agent and Trustee for the Mezzanine Lenders
    Transactions
    • Jan 09, 1991Registration of a charge
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Jan 13, 1989
    Acquired On Jan 20, 1990
    Delivered On Jan 09, 1991
    Satisfied
    Amount secured
    All moneys due or to become due from bpcc LTD to each of the mezzanine lenders under a loan agreement dated 21/12/88 and from the company and/or all or any of the other companies named therein under the facilities agreement (as defined)
    Short particulars
    (See doc M664C 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
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks (As Defined)
    Transactions
    • Jan 09, 1991Registration of a charge
    • Jan 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Jan 13, 1989
    Acquired On Jan 05, 1990
    Delivered On Jan 24, 1990
    Satisfied
    Amount secured
    All moneys due or to become due from bpcc LTD and/or all or any of the other companies named therein to the chargee under a loan agreement dated 21ST december 1988 and the facilities agreement secured on property acquired by bpcc catalogues LTD on the 5TH january 1990.
    Short particulars
    (See doc M400- ref M200C 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
    • The Governor and Company of the Bank of Scotlandas Agent & Trustee for the Banks and the Overdraft Bank as Defined.
    Transactions
    • Jan 24, 1990Registration of a charge
    • Jun 08, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Jan 13, 1989
    Acquired On Jan 05, 1990
    Delivered On Jan 24, 1990
    Satisfied
    Amount secured
    All moneys due or to become due from bpcc LTD to the chargee under a loan agreement dated 21-12-88 secured on property acquired by bpcc catalogues limited on the 5-1-1990.
    Short particulars
    (See doc M400- ref M207C 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
    • Standard Chartered Bankas Agent and Trustee for the Mezzanine Lenders
    Transactions
    • Jan 24, 1990Registration of a charge
    • 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