TERMINUS 4 LIMITED
Überblick
Unternehmensname | TERMINUS 4 LIMITED |
---|---|
Unternehmensstatus | Aufgelöst |
Rechtsform | Gesellschaft mit beschränkter Haftung |
Unternehmensnummer | 02384870 |
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 4 LIMITED?
- (7415) /
Wo befindet sich TERMINUS 4 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 4 LIMITED?
Unternehmensname | Von | Bis |
---|---|---|
POLESTAR PACKAGING LIMITED | 06. Nov. 1998 | 06. Nov. 1998 |
BPC PACKAGING LTD | 18. Jan. 1994 | 18. Jan. 1994 |
BPCC PACKAGING LTD. | 07. Nov. 1989 | 07. Nov. 1989 |
TREEWIN LIMITED | 16. Mai 1989 | 16. Mai 1989 |
Wie lauten die letzten Jahresabschlüsse von TERMINUS 4 LIMITED?
Letzter Jahresabschluss | |
---|---|
Letzter Jahresabschluss erstellt bis | 30. Sept. 2009 |
Welche sind die letzten Einreichungen für TERMINUS 4 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 | ||||||||||
Beschlüsse Resolutions | 5 Seiten | RESOLUTIONS | ||||||||||
| ||||||||||||
Hinweis auf Namensänderung | 2 Seiten | CONNOT | ||||||||||
Jahresrückblick erstellt bis 14. Sept. 2010 mit vollständiger Liste der Aktionäre | 7 Seiten | AR01 | ||||||||||
| ||||||||||||
Jahresabschluss für eine ruhende Gesellschaft erstellt bis zum 30. Sept. 2009 | 8 Seiten | AA | ||||||||||
Jahresrückblick erstellt bis 14. Sept. 2009 mit vollständiger Liste der Aktionäre | 4 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 | 10 Seiten | AA | ||||||||||
legacy | 4 Seiten | 363a | ||||||||||
Jahresabschluss erstellt bis zum 30. Sept. 2007 | 11 Seiten | AA | ||||||||||
legacy | 1 Seiten | 287 | ||||||||||
legacy | 1 Seiten | 288a | ||||||||||
legacy | 3 Seiten | 363a | ||||||||||
legacy | 1 Seiten | 288b | ||||||||||
Jahresabschluss erstellt bis zum 30. Sept. 2006 | 11 Seiten | AA | ||||||||||
Beschlüsse Resolutions | 4 Seiten | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 Seiten | 363a | ||||||||||
legacy | 4 Seiten | 395 | ||||||||||
Jahresabschluss erstellt bis zum 30. Sept. 2005 | 13 Seiten | AA | ||||||||||
legacy | 1 Seiten | 225 |
Wer sind die Geschäftsführer von TERMINUS 4 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 | ||||||
BRIDGES, Clive | Geschäftsführer | 334 Wendover Road Weston Turville HP22 5TN Aylesbury Buckinghamshire | British | Chartered Accountant | 987230001 | |||||
BRINDLE, William Alan | Geschäftsführer | 18 Arbor Meadows Winnersh RG11 5ED Wokingham Berkshire | England | British | Director | 152374680001 | ||||
BROWN, Frederick James | Geschäftsführer | 61 Handside Lane AL8 6SH Welwyn Garden City Hertfordshire | British | Chief Executive Officer | 16105360002 | |||||
DUNKLEY, Rodney Patrick | Geschäftsführer | 20 Aviemore Gardens NN4 9XJ Northampton Northamptonshire | England | British | Financial Director | 70777180001 | ||||
GARWOOD, Geoffrey William | Geschäftsführer | Woollards Church Green Broomfield CM1 7BD Chelmsford Essex | England | British | Personnel Director | 121479850001 | ||||
GREEN, Lewis Holmer | Geschäftsführer | The Knoll Skiplake RG9 3JT Henley On Thames Oxfordshire | British | Sales Director | 16174580001 | |||||
HILL, Gavin Mcdonald | Geschäftsführer | The Oaks West Field Close RG26 3YG Tadley Hampshire | British | Finance Director | 59743530001 | |||||
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 | |||||
KENT, Alan Roy | Geschäftsführer | Norbreck Altwood Bailey SL6 4PQ Maidenhead Berkshire | England | British | Director | 16174600001 | ||||
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 | ||||
STEWART, Terence David | Geschäftsführer | Pond Meadow 17a Lower Road Stoke Mandeville HP21 5XA Aylesbury Buckinghamshire | British | Personnel Director | 15331120001 | |||||
SZAWLOWSKI, Bruce Sulima | Geschäftsführer | 31 Hedingham Mews All Saints Avenue SL6 6ET Maidenhead Berkshire | British | Managing Director | 62373580002 | |||||
TIMMINS, Richard Keith | Geschäftsführer | 3 Maxey View Deeping Gate PE6 9BE Peterborough | United Kingdom | British | Director | 127238050003 | ||||
WALMSLEY, Thomas Michael | Geschäftsführer | The Sycamores Church Lane Bramshall ST14 5BQ Uttoxeter Staffordshire | British | Operations Director | 1807670001 |
Hat TERMINUS 4 LIMITED Belastungen?
Klassifizierung | Daten | Status | Details | |
---|---|---|---|---|
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 | Ausstehend | 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
| ||||
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 | Ausstehend | 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 | Ausstehend | 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 | Ausstehend | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
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 | Ausstehend | 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
| ||||
Composite guarantee and debenture | Erstellt am 19. Juni 1998 Geliefert am 10. Juli 1998 | Ausstehend | 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
| ||||
Composite guarantee & debenture | Erstellt am 29. Dez. 1989 Geliefert am 17. Jan. 1990 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from bucsmere limited now k/a bpcc LTD tothe chargee under the terms of a loan agreement dated 21ST december 1988 this charge. | |
Kurze Angaben (See form 395. ref M259 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
| ||||
Composite guarantee & debenture | Erstellt am 29. Dez. 1989 Geliefert am 17. Jan. 1990 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from bucksmere limited now k/a bpcc LTD to the chargee under terms of a loan agreement dated 2ST december 1988 and this charge. | |
Kurze Angaben (See form 395. ref M238 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
| ||||
Composite guarantee & debenture | Erstellt am 10. Feb. 1989 Geliefert am 24. Jan. 1990 | Vollständig erfüllt | Gesicherter Betrag All moneys due or to become due from bpcc LTD to the chargee under a loan agreement dated 21ST dec 1988 secured on property acquired by bpcc packaging LTD on the 5TH january 1990. | |
Kurze Angaben (See doc M400 - ref M186C 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
| ||||
Composite guarantee & debenture | Erstellt am 10. Feb. 1989 Erworben am 05. Jan. 1990 Geliefert am 24. Jan. 1990 | Vollständig erfüllt | Gesicherter Betrag 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 21-12-88 and the facilities agreeement secured on property acquired by bpcc packaging LTD on the 5TH january 1990. | |
Kurze Angaben (See doc M400 - ref 187C 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
|
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