TER 300 LIMITED

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

    Company NameTER 300 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04589136
    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 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 AddressNo

    What were the previous names of TER 300 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICON POLYMER HOLDINGS LIMITEDJan 15, 2003Jan 15, 2003
    WEAVEDEGREE LIMITEDNov 13, 2002Nov 13, 2002

    What are the latest accounts for TER 300 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for TER 300 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

    Certificate of change of name

    Company name changed icon polymer holdings LIMITED\certificate issued on 23/02/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 13, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 31, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2011

    Statement of capital on Nov 21, 2011

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Timothy Denzil Pryce on Aug 24, 2011

    2 pagesCH01

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2009

    12 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Timothy Denzil Pryce on Nov 11, 2009

    2 pagesCH01

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2008

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages288c

    Accounts made up to Sep 30, 2007

    1 pagesAA

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2006

    1 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Who are the officers of TER 300 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINN, Shaun Raymond
    11 Nottingham Road
    Lowdham
    NG14 7AL Nottingham
    Secretary
    11 Nottingham Road
    Lowdham
    NG14 7AL Nottingham
    British112482850001
    FINN, Shaun Raymond
    11 Nottingham Road
    Lowdham
    NG14 7AL Nottingham
    Director
    11 Nottingham Road
    Lowdham
    NG14 7AL Nottingham
    EnglandBritish112482850001
    PRYCE, Timothy Denzil
    Thrumpton Lane
    DN22 6HH Retford
    Victoria Works
    Nottinghamshire
    Director
    Thrumpton Lane
    DN22 6HH Retford
    Victoria Works
    Nottinghamshire
    United KingdomBritish139882140005
    HARRIS, Mark Smeeth
    21 Oakdene
    Sunningdale
    SL5 0BU Ascot
    Berkshire
    Secretary
    21 Oakdene
    Sunningdale
    SL5 0BU Ascot
    Berkshire
    British104260670001
    JOHNSON, Joanne Elizabeth
    47 Rockleigh Road
    SO16 7AQ Southampton
    Hampshire
    Secretary
    47 Rockleigh Road
    SO16 7AQ Southampton
    Hampshire
    British86411760001
    SUNTER, Amanda Jane
    664 Rayleigh Road
    Hutton
    CM13 1SJ Brentwood
    Essex
    Secretary
    664 Rayleigh Road
    Hutton
    CM13 1SJ Brentwood
    Essex
    British44240520002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAILEY, Roger Piers Marden
    Cheriton
    Pikes Hill Avenue
    SO43 7AX Lyndhurst
    Hampshire
    Director
    Cheriton
    Pikes Hill Avenue
    SO43 7AX Lyndhurst
    Hampshire
    British104169400001
    CALLAN, Maurice Simon
    Ayres Cottage
    71 Bicester Road Long Crendon
    HP18 9EE Aylesbury
    Buckinghamshire
    Director
    Ayres Cottage
    71 Bicester Road Long Crendon
    HP18 9EE Aylesbury
    Buckinghamshire
    British72172980001
    GOGERTY, Richard Howard
    Marriner Crescent
    LN2 1BB Lincoln
    2
    Lincolnshire
    Director
    Marriner Crescent
    LN2 1BB Lincoln
    2
    Lincolnshire
    EnglandBritish83926860003
    HARRIS, Mark Smeeth
    21 Oakdene
    Sunningdale
    SL5 0BU Ascot
    Berkshire
    Director
    21 Oakdene
    Sunningdale
    SL5 0BU Ascot
    Berkshire
    United KingdomBritish104260670001
    JOHNSON, Joanne Elizabeth
    47 Rockleigh Road
    SO16 7AQ Southampton
    Hampshire
    Director
    47 Rockleigh Road
    SO16 7AQ Southampton
    Hampshire
    EnglandBritish86411760001
    MCGOWAN, John Peter
    Lantern House
    Abbotswood
    WR11 4NS Evesham
    Worcestershire
    Director
    Lantern House
    Abbotswood
    WR11 4NS Evesham
    Worcestershire
    British62509010002
    SUNTER, Amanda Jane
    664 Rayleigh Road
    Hutton
    CM13 1SJ Brentwood
    Essex
    Director
    664 Rayleigh Road
    Hutton
    CM13 1SJ Brentwood
    Essex
    British44240520002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does TER 300 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 12, 2005Registration of a charge (395)
    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
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Jan 07, 2005Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 19, 2002Registration of a charge (395)
    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
    • Lloyds Tsb Development Capital Limited (The Trustee)
    Transactions
    • Dec 19, 2002Registration of a charge (395)
    • Jan 05, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 19, 2002Registration of a charge (395)

    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