TERMINUS 11 LIMITED
Überblick
Unternehmensname | TERMINUS 11 LIMITED |
---|---|
Unternehmensstatus | Aufgelöst |
Rechtsform | Gesellschaft mit beschränkter Haftung |
Unternehmensnummer | 00478774 |
Gerichtsbarkeit | England/Wales |
Gründungsdatum | |
Datum der Einstellung |
Zusammenfassung
Hat Super Secure PSCs | Nein |
---|---|
Hat Belastungen | Ja |
Hat Insolvenzgeschichte | Nein |
Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von TERMINUS 11 LIMITED?
- (2222) /
Wo befindet sich TERMINUS 11 LIMITED?
Adresse der eingetragenen Geschäftstelle | 1 Apex Business Centre Boscombe Road LU5 4SB Dunstable Bedfordshire |
---|---|
Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von TERMINUS 11 LIMITED?
Unternehmensname | Von | Bis |
---|---|---|
POLESTAR COLCHESTER LIMITED | 06. Nov. 1998 | 06. Nov. 1998 |
BPC COLCHESTER LTD | 26. Nov. 1996 | 26. Nov. 1996 |
BPC MAGAZINES (COLCHESTER) LTD | 18. Jan. 1994 | 18. Jan. 1994 |
BPCC MAGAZINES (COLCHESTER) LTD | 07. Mai 1991 | 07. Mai 1991 |
BPCC BUSINESS MAGAZINES (COLCHESTER) LIMITED | 04. Mai 1989 | 04. Mai 1989 |
BPCC COLCHESTER WEB OFFSET LTD | 21. Apr. 1987 | 21. Apr. 1987 |
Q B LIMITED | 25. Feb. 1950 | 25. Feb. 1950 |
Wie lauten die letzten Jahresabschlüsse von TERMINUS 11 LIMITED?
Überfällig | Ja |
---|---|
Nächster Jahresabschluss | |
Ende des nächsten Geschäftsjahres am | 30. Sept. 2010 |
Fälligkeit des nächsten Jahresabschlusses am | 30. Juni 2011 |
Letzter Jahresabschluss | |
Letzter Jahresabschluss erstellt bis | 30. Sept. 2009 |
Welche sind die letzten Einreichungen für TERMINUS 11 LIMITED?
Datum | Beschreibung | Dokument | Typ | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzter Bundesanzeiger aufgelöst durch freiwillige Löschung | 1 Seiten | GAZ2(A) | ||||||||||
Erste Bekanntmachung im Bundesanzeiger für die freiwillige Löschung | 1 Seiten | GAZ1(A) | ||||||||||
Antrag auf Löschung der Gesellschaft aus dem Handelsregister | 3 Seiten | DS01 | ||||||||||
Bescheinigung über die Änderung der Firma Company name changed polestar colchester LIMITED\certificate issued on 12/05/11 | 5 Seiten | CERTNM | ||||||||||
| ||||||||||||
Hinweis auf Namensänderung | 2 Seiten | CONNOT | ||||||||||
legacy | 3 Seiten | MG02 | ||||||||||
legacy | 3 Seiten | MG02 | ||||||||||
legacy | 3 Seiten | MG02 | ||||||||||
legacy | 3 Seiten | MG02 | ||||||||||
legacy | 3 Seiten | MG02 | ||||||||||
legacy | 3 Seiten | MG02 | ||||||||||
legacy | 3 Seiten | MG02 | ||||||||||
legacy | 3 Seiten | MG02 | ||||||||||
legacy | 3 Seiten | MG02 | ||||||||||
legacy | 3 Seiten | MG02 | ||||||||||
legacy | 3 Seiten | MG02 | ||||||||||
legacy | 3 Seiten | MG02 | ||||||||||
Jahresrückblick erstellt bis 14. Sept. 2010 mit vollständiger Liste der Aktionäre | 8 Seiten | AR01 | ||||||||||
| ||||||||||||
Jahresabschluss erstellt bis zum 30. Sept. 2009 | 13 Seiten | AA | ||||||||||
Jahresrückblick erstellt bis 14. Sept. 2009 mit vollständiger Liste der Aktionäre | 5 Seiten | AR01 | ||||||||||
Änderung der Details des Sekretärs für Alan Goodwin am 31. Juli 2009 | 1 Seiten | CH03 | ||||||||||
Änderung der Details des Direktors für Alan Goodwin am 31. Juli 2009 | 2 Seiten | CH01 | ||||||||||
legacy | 1 Seiten | 288a | ||||||||||
legacy | 1 Seiten | 288b | ||||||||||
Jahresabschluss erstellt bis zum 30. Sept. 2008 | 13 Seiten | AA | ||||||||||
Wer sind die Geschäftsführer von TERMINUS 11 LIMITED?
Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
---|---|---|---|---|---|---|---|---|---|---|
GOODWIN, Alan | Sekretär | Ensign House Juniper Drive SW18 1TR London 104 | British | Company Secretary | 98921850001 | |||||
GOODWIN, Alan James | Geschäftsführer | Ensign House Juniper Drive SW18 1TR London 104 | United Kingdom | British | Company Secretary | 98921850003 | ||||
HEARN, Catherine Ann | Geschäftsführer | White Gate House Ellesborough Road HP22 6ES Wendover Buckinghamshire | United Kingdom | British | Group Hr Director | 83713930001 | ||||
HIBBERT, Barry Alan | Geschäftsführer | River Steps Gibraltar Lane SL6 9TR Cookham Dean Berkshire | United Kingdom | British | Chief Executive Officer | 68122470005 | ||||
JOHNSTON, Peter Douglas | Geschäftsführer | Peters Lane HP27 OLQ Whiteleaf Tanglewood Bucks | England | British | Finance Director | 138015860001 | ||||
BRIDGES, Clive | Sekretär | 334 Wendover Road Weston Turville HP22 5TN Aylesbury Buckinghamshire | British | 987230001 | ||||||
ALGAR, James Ian | Geschäftsführer | 4 Webbs Close Combs IP14 2NZ Stowmarket Suffolk | United Kingdom | British | Printer | 112317930001 | ||||
BRIDGES, Clive | Geschäftsführer | 334 Wendover Road Weston Turville HP22 5TN Aylesbury Buckinghamshire | British | Chartered Accountant | 987230001 | |||||
BROWN, Frederick James | Geschäftsführer | 61 Handside Lane AL8 6SH Welwyn Garden City Hertfordshire | British | Chief Executive Officer | 16105360002 | |||||
HOLLORAN, Peter John | Geschäftsführer | Southmoor Farmhouse Stonehill Lane Southmoor OX13 5HU Abingdon Oxfordshire | England | British | Group Chief Executive | 61418710001 | ||||
JOHNSTON, Peter Douglas | Geschäftsführer | Flat 3 76 Carter Lane EC4V 5EA London | British | Group Finance Director | 83714120001 | |||||
RICHARDSON, Douglas | Geschäftsführer | 12 Keeble Close Tiptree CO5 0NU Colchester Essex | British | Printer | 90947730001 | |||||
ROBERTSON, Malcolm Murray | Geschäftsführer | Mardale 85 Harmer Green Lane Digswell AL6 0ER Welwyn Hertfordshire | United Kingdom | British | Finance Director | 39155140002 | ||||
RUDSTON, Anthony | Geschäftsführer | Minstrels Barn Henton OX9 4AE Chinnor Oxfordshire | England | British | Group Chief Executive | 44908110001 | ||||
SCHOLFIELD, Peter | Geschäftsführer | White House Nacton IP10 0ES Ipswich Suffolk | British | Printer | 73239120001 | |||||
TIMMINS, Richard Keith | Geschäftsführer | 3 Maxey View Deeping Gate PE6 9BE Peterborough | United Kingdom | British | Director | 127238050003 | ||||
WELLS, Stephen David | Geschäftsführer | 7 Jacksons Meadow Bidford On Avon B50 4HQ Alcester Warwickshire | British | General Manager | 53321720002 |
Hat TERMINUS 11 LIMITED Belastungen?
Klassifizierung | Daten | Status | Details | |
---|---|---|---|---|
Security agreement | Erstellt am 26. Nov. 2008 Geliefert am 08. Dez. 2008 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Amendment agreement relating to the security agreement dated 13 december 2006 and | Erstellt am 25. Nov. 2008 Geliefert am 08. Dez. 2008 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Supplemental security agreement | Erstellt am 09. März 2007 Geliefert am 19. März 2007 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben The real estate being l/h land situated between brunel way and newcomen way colchester. L/h petty house whitehall road & coleman street leeds t/n WYK767996. L/h unit 2 lockwood house lockwood way parkside industrial estate leeds. For further details of property charged please refer to form 395. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Security agreement | Erstellt am 13. Dez. 2006 Geliefert am 22. Dez. 2006 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
A deed of admission to an omnibus letter of set-off dated 19TH june 1998 | Erstellt am 27. Sept. 2006 Geliefert am 30. Sept. 2006 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Mortgage | Erstellt am 23. Juni 2005 Geliefert am 30. Juni 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Various equipment described in the schedule ferag line 2 comprising 10 s/no 13.71.0601 part no. Udr-420-ZF7, 20 s/no 13.32.1001 part no. HFA6-420-udr, 30 s/no 27.09.0201 part no. Sbs-usr for details of further equipment please refer to form 395. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Restated amendment to the supplemental deed to a composite guarantee and debenture dated 19 june 1998 and dated 4 september 1998 | Erstellt am 28. Okt. 2004 Geliefert am 10. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Restated amendment of and accession to the composite guarantee & debenture dated 19/06/98 | Erstellt am 28. Okt. 2004 Geliefert am 10. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
A composite guarantee and debenture between polestar,the polestar corporation PLC,certain subsidiaries of polestar and J.P.morgan europe limited | Erstellt am 28. Jan. 2002 Geliefert am 15. Feb. 2002 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
A composite guarantee and debenture between the chargor, the polestar corporation PLC, certain subsidiaries of the chargor and chase manhattan international limited | Erstellt am 26. Okt. 2001 Geliefert am 14. Nov. 2001 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben .. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal mortgage | Erstellt am 26. Jan. 2001 Geliefert am 09. Feb. 2001 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben L/H property k/a premises at newcomen way colchester essex (and all buildings and fixtures (including trade fixtures) on the property. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Composite guarantee and debenture | Erstellt am 19. Juni 1998 Geliefert am 10. Juli 1998 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Composite guarantee and debenture | Erstellt am 28. Dez. 1995 Geliefert am 08. Jan. 1996 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben .. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Supplemental deed | Erstellt am 28. Dez. 1995 Geliefert am 05. Jan. 1996 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Guarantee & debenture | Erstellt am 08. Feb. 1989 Geliefert am 13. Feb. 1989 | Vollständig erfüllt | Gesicherter Betrag All moneys due or to become due from bucksmere limited under a facilities agreement dated 21/12/88 all monies from the company under a facilities agreement in respect of overdraft facilities as defined in the deed and all moneys due or to become due from the company and/or all or any of the other companies named therein to the governor and company of the bank of scotland as agent and trustee for the banks and the overdraft bank as defined on any account whatsoever. | |
Kurze Angaben (See form 395 ref m 279 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Guarantee & debenture | Erstellt am 08. Feb. 1989 Geliefert am 13. Feb. 1989 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from bucksmere limited under the terms of the mezzanine facilities agreement dated 21ST dec. '88 all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in the deed. | |
Kurze Angaben (For full details see form 395 ref m 295).. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0