TER 300 LIMITED
Overview
| Company Name | TER 300 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04589136 |
| 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 TER 300 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TER 300 LIMITED located?
| Registered Office Address | Victoria Works Thrumpton Lane DN22 6HH Retford Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TER 300 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICON POLYMER HOLDINGS LIMITED | Jan 15, 2003 | Jan 15, 2003 |
| WEAVEDEGREE LIMITED | Nov 13, 2002 | Nov 13, 2002 |
What are the latest accounts for TER 300 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for TER 300 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 | ||||||||||
Certificate of change of name Company name changed icon polymer holdings LIMITED\certificate issued on 23/02/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Timothy Denzil Pryce on Aug 24, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Timothy Denzil Pryce on Nov 11, 2009 | 2 pages | CH01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Sep 30, 2008 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Sep 30, 2007 | 1 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2006 | 1 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of TER 300 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FINN, Shaun Raymond | Secretary | 11 Nottingham Road Lowdham NG14 7AL Nottingham | British | 112482850001 | ||||||
| FINN, Shaun Raymond | Director | 11 Nottingham Road Lowdham NG14 7AL Nottingham | England | British | 112482850001 | |||||
| PRYCE, Timothy Denzil | Director | Thrumpton Lane DN22 6HH Retford Victoria Works Nottinghamshire | United Kingdom | British | 139882140005 | |||||
| HARRIS, Mark Smeeth | Secretary | 21 Oakdene Sunningdale SL5 0BU Ascot Berkshire | British | 104260670001 | ||||||
| JOHNSON, Joanne Elizabeth | Secretary | 47 Rockleigh Road SO16 7AQ Southampton Hampshire | British | 86411760001 | ||||||
| SUNTER, Amanda Jane | Secretary | 664 Rayleigh Road Hutton CM13 1SJ Brentwood Essex | British | 44240520002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAILEY, Roger Piers Marden | Director | Cheriton Pikes Hill Avenue SO43 7AX Lyndhurst Hampshire | British | 104169400001 | ||||||
| CALLAN, Maurice Simon | Director | Ayres Cottage 71 Bicester Road Long Crendon HP18 9EE Aylesbury Buckinghamshire | British | 72172980001 | ||||||
| GOGERTY, Richard Howard | Director | Marriner Crescent LN2 1BB Lincoln 2 Lincolnshire | England | British | 83926860003 | |||||
| HARRIS, Mark Smeeth | Director | 21 Oakdene Sunningdale SL5 0BU Ascot Berkshire | United Kingdom | British | 104260670001 | |||||
| JOHNSON, Joanne Elizabeth | Director | 47 Rockleigh Road SO16 7AQ Southampton Hampshire | England | British | 86411760001 | |||||
| MCGOWAN, John Peter | Director | Lantern House Abbotswood WR11 4NS Evesham Worcestershire | British | 62509010002 | ||||||
| SUNTER, Amanda Jane | Director | 664 Rayleigh Road Hutton CM13 1SJ Brentwood Essex | British | 44240520002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does TER 300 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| An omnibus guarantee and set-off agreement | Created On Dec 24, 2004 Delivered On Jan 12, 2005 | 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 | |
Short particulars Any sum or sums 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
| ||||
Transactions
| ||||
| Debenture | Created On Dec 24, 2004 Delivered On Jan 07, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee and/or any loan note holder 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
| ||||
Transactions
| ||||
| Omnibus letter of set-off | Created On Dec 12, 2002 Delivered On Dec 19, 2002 | 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 | |
Short particulars Any sum standing to the credit of an account,as defined,whether in sterling or any other currency and the debt from time to time owing by the bank represented by that sum and "credit balances"; see form 395 for details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 12, 2002 Delivered On Dec 19, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or any loan note holder 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
| ||||
Transactions
| ||||
| Debenture | Created On Dec 12, 2002 Delivered On Dec 19, 2002 | Outstanding | Amount secured All monies due or to become due from the company 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
| ||||
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