TERMINUS 30 LIMITED

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

    Company NameTERMINUS 30 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02391628
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TERMINUS 30 LIMITED?

    • (7020) /

    Where is TERMINUS 30 LIMITED located?

    Registered Office Address
    c/o FTI CONSULTING
    322 Midtown High Holborn
    WC1V 7PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of TERMINUS 30 LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLESTAR PROPERTIES LIMITEDAug 08, 2000Aug 08, 2000
    BPC PROPERTIES LTDJan 18, 1994Jan 18, 1994
    BPCC PROPERTIES LTDAug 22, 1989Aug 22, 1989
    BUYJOINT LIMITEDJun 02, 1989Jun 02, 1989

    What are the latest accounts for TERMINUS 30 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for TERMINUS 30 LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:final progress report
    14 pagesLIQ MISC

    Notice of final account prior to dissolution

    1 pages4.43

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Appointment of a liquidator

    1 pages4.31

    Appointment of a liquidator

    1 pages4.31

    Appointment of a liquidator

    1 pages4.31

    Notice of a court order ending Administration

    17 pages2.33B

    Order of court to wind up

    3 pagesCOCOMP

    Administrator's progress report to Oct 14, 2011

    15 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    41 pages2.17B

    Statement of affairs with form 2.14B

    25 pages2.16B

    Certificate of change of name

    Company name changed polestar properties LIMITED\certificate issued on 11/05/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 09, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on May 03, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of TERMINUS 30 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
    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
    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
    SMITH, Julian David James
    Hemmick House
    Honor End Lane
    HP16 9HG Prestwood
    Buckinghamshire
    Director
    Hemmick House
    Honor End Lane
    HP16 9HG Prestwood
    Buckinghamshire
    United KingdomBritishProperty Director74367570001
    TIMMINS, Richard Keith
    3 Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    Director
    3 Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    United KingdomBritishDirector127238050003

    Does TERMINUS 30 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    Legal mortgage
    Created On Mar 14, 2003
    Delivered On Mar 26, 2003
    Satisfied
    Amount secured
    The secured obligations as defined in the legal charge due or to become due from the company to the chargee
    Short particulars
    L/H property at second floor offices 75 farringdon road london and all fixtures including trade fixtures.
    Persons Entitled
    • Jp Morgan Europe Limited
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Sep 26, 2002
    Delivered On Oct 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ground floor premises at rembrandt house, whippendell road, watford.
    Persons Entitled
    • J.P. Morgan Europe Limited
    Transactions
    • Oct 01, 2002Registration of a charge (395)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 21, 2002
    Delivered On Mar 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Premises at first floor offices, marlborough court, linford wood, milton keynes.
    Persons Entitled
    • Jp Morgan Europe Limited
    Transactions
    • Mar 25, 2002Registration 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 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)
    • 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)
    Supplemental legal mortgage
    Created On Jan 31, 2001
    Delivered On Feb 09, 2001
    Satisfied
    Amount secured
    All monies and all liabilities due or to become due from the company to the chargee (the security agent) and the other secured parties (as defined in the debenture ) under or pursuant to the following documents:(a) a facilities agreement dated 5 may 1998 as amended by a first supplemental agreement dated 17 june 1998 and further amended by a second supplemental agreement dated 1 september 2000(b) a composite guarantee and debenture dated 19 june 1998(c) any and all other mortgages(d) the other finance documents
    Short particulars
    L/H properties k/a plot 1 court industrial estate diss norfolk,plot 2 unit 1 court industrial estate diss norfolk,plot 3 court industrial estate diss norfolk.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Feb 09, 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)
    • Jun 30, 2000Statement 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)
    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 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 Threein)
    Transactions
    • Jan 05, 1996Registration of a charge (395)
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge (incorporating by reference the terms of a composite guarantee and debenture dated 29 december 1989)
    Created On Sep 28, 1995
    Delivered On Oct 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from bpc LTD (formerly known as bpcc LTD and prior to that as bucksmere limited) to the chargee under the terms of a loan agreement dated 21 december 1988 and all monies due or to become due from the company under the terms of the facilities agreement in respect of the overdraft facilities (as defined) and all monies due or to become due from any charging company or any other company under the facilities agreement in respect of the overdraft facilities (as defined)
    Short particulars
    L/H property being land buildings and premises situate adjoining trusham road and alphin brook road alphington exeter. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotland(As Agent and Trustee for the Banks and the Overdraft Bank)
    Transactions
    • Oct 10, 1995Registration of a charge (395)
    • Jan 22, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge (incorporating by reference the terms of a composite guarantee and debenture dated 29 december 1989)
    Created On Sep 28, 1995
    Delivered On Oct 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from bpc LTD (formerly known as bpcc LTD and prior to that as bucksmere limited) to the chargee under the terms of a loan agreement dated 21 december 1988 and this charge
    Short particulars
    L/H property being land and buildings and premises situate adjoining trusham road and alphin brook road alphington exeter. See the mortgage charge document for full details.
    Persons Entitled
    • Standard Chartered Bank(As Agent and Trustee for the Mezzanine Lenders)
    Transactions
    • Oct 10, 1995Registration of a charge (395)
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Jun 19, 1995
    Delivered On Jun 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a guarantee and debenture dated 29TH december 1989
    Short particulars
    All that f/h property being land at st peter's road 5 malvern road t/n BK4897 BK57818 and BK19636.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 30, 1995Registration of a charge (395)
    • Jan 22, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Jun 19, 1995
    Delivered On Jun 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the guarantee and debenture dated 29TH december 1989
    Short particulars
    All that f/h property being land at st peter's road 5 malvern road maidenhead t/n BK4897 bk 57818 and BK19636.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Jun 30, 1995Registration of a charge (395)
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Dec 07, 1993
    Delivered On Dec 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a guarantee and debenture dated 29TH december 1989
    Short particulars
    501 dewsbury road, leeds.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Dec 09, 1993Registration of a charge (395)
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Dec 07, 1993
    Delivered On Dec 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a guarantee and debenture dated 29TH december 1989
    Short particulars
    501 dewsbury road, leeds.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 09, 1993Registration of a charge (395)
    • Jan 22, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Oct 15, 1993
    Delivered On Oct 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a guarantee and debenture dated 29TH december 1989
    Short particulars
    L/H property being the former saw mill premises at 228 london road, marks tey, nr, colchester, essex.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Oct 15, 1993Registration of a charge (395)
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Oct 15, 1993
    Delivered On Oct 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a guarantee and debenture dated 29TH december 1989
    Short particulars
    L/H property being the former saw mill premises at 228 london road, marks tey, nr. Colchester, essex.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 1993Registration of a charge (395)
    • Jan 22, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Jul 27, 1993
    Delivered On Jul 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 29/12/89
    Short particulars
    All that l/h property being ground floor rembrandt house whippendell road watford.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 30, 1993Registration of a charge (395)
    • Jan 22, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Jul 27, 1993
    Delivered On Jul 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 29/12/89
    Short particulars
    All that l/h property being ground floor rembrandt house whippendell road watford.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Jul 30, 1993Registration of a charge (395)
    • Sep 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Jul 16, 1993
    Delivered On Jul 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 29/12/89
    Short particulars
    L/H property k/a unit 4F first avenue globe industrial park marlow.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Jul 20, 1993Registration of a charge (395)
    • Sep 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Jul 16, 1993
    Delivered On Jul 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the guarantee and debenture dated 29/12/89
    Short particulars
    L/H property k/a unit 4 first avenue globe industrial park marlow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 20, 1993Registration of a charge (395)
    • Jan 22, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Jun 25, 1993
    Delivered On Jun 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 29TH december 1989
    Short particulars
    L/H property being warehouse premises at whitehall road, leeds.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 1993Registration of a charge (395)
    • Aug 08, 1996Statement of satisfaction of a charge in full or part (403a)

    Does TERMINUS 30 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2011Administration started
    Oct 18, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon John Granger
    Midtown 322 High Holborn
    WC1V 7PB London
    practitioner
    Midtown 322 High Holborn
    WC1V 7PB London
    Chad Griffin
    Midtown 322 High Holborn
    WC1V 7PB London
    practitioner
    Midtown 322 High Holborn
    WC1V 7PB London
    2
    DateType
    Aug 28, 2012Conclusion of winding up
    Aug 19, 2011Petition date
    Oct 18, 2011Commencement of winding up
    Dec 03, 2012Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Simon John Granger
    Midtown 322 High Holborn
    WC1V 7PB London
    practitioner
    Midtown 322 High Holborn
    WC1V 7PB London
    Chad Griffin
    Midtown 322 High Holborn
    WC1V 7PB London
    practitioner
    Midtown 322 High Holborn
    WC1V 7PB London

    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