TERMINUS 36 LIMITED
Überblick
| Unternehmensname | TERMINUS 36 LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 02385062 |
| 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 36 LIMITED?
- (7415) /
Wo befindet sich TERMINUS 36 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 36 LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| POLESTAR NEWS & CONSUMER LIMITED | 03. Juli 2000 | 03. Juli 2000 |
| POLESTAR POWERPRINT LIMITED | 22. Juni 1999 | 22. Juni 1999 |
| POLESTAR GRAVURE LIMITED | 06. Nov. 1998 | 06. Nov. 1998 |
| BPC CATALOGUES LTD | 18. Jan. 1994 | 18. Jan. 1994 |
| BPCC CATALOGUES LTD | 08. Nov. 1989 | 08. Nov. 1989 |
| WIDESHINE LIMITED | 16. Mai 1989 | 16. Mai 1989 |
Wie lauten die letzten Jahresabschlüsse von TERMINUS 36 LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 30. Sept. 2009 |
Welche sind die letzten Einreichungen für TERMINUS 36 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 | ||||||||||
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 für eine ruhende Gesellschaft erstellt bis zum 30. Sept. 2009 | 10 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 | 12 Seiten | AA | ||||||||||
legacy | 29 Seiten | 395 | ||||||||||
legacy | 28 Seiten | 395 | ||||||||||
legacy | 4 Seiten | 363a | ||||||||||
Wer sind die Geschäftsführer von TERMINUS 36 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 | 98921850001 | ||||||
| GOODWIN, Alan James | Geschäftsführer | Ensign House Juniper Drive SW18 1TR London 104 | United Kingdom | British | 98921850003 | |||||
| HEARN, Catherine Ann | Geschäftsführer | White Gate House Ellesborough Road HP22 6ES Wendover Buckinghamshire | United Kingdom | British | 83713930001 | |||||
| HIBBERT, Barry Alan | Geschäftsführer | River Steps Gibraltar Lane SL6 9TR Cookham Dean Berkshire | United Kingdom | British | 68122470005 | |||||
| JOHNSTON, Peter Douglas | Geschäftsführer | Peters Lane HP27 OLQ Whiteleaf Tanglewood Bucks | England | British | 138015860001 | |||||
| BRIDGES, Clive | Sekretär | 334 Wendover Road Weston Turville HP22 5TN Aylesbury Buckinghamshire | British | 987230001 | ||||||
| ADLEM, Philip | Geschäftsführer | 4 Upton Avenue Cheadle Hulme SK8 7HX Cheadle Cheshire | British | 70694890001 | ||||||
| ALDREN, Stephen | Geschäftsführer | 59 Seward Road WR11 7HQ Badsey Evesham | United Kingdom | British | 105696350001 | |||||
| BRAMLEY, Christopher John | Geschäftsführer | 6 Park Farm Court Longwell Green BS30 7EE Bristol Avon | British | 67411960001 | ||||||
| BRIDGES, Clive | Geschäftsführer | 334 Wendover Road Weston Turville HP22 5TN Aylesbury Buckinghamshire | British | 987230001 | ||||||
| BROWN, Frederick James | Geschäftsführer | 61 Handside Lane AL8 6SH Welwyn Garden City Hertfordshire | British | 16105360002 | ||||||
| CLARK, Stephen John | Geschäftsführer | Beaumont House Evesham Road Salford Priors WR11 5UU Evesham Worcestershire | British | 49702240002 | ||||||
| GARNHAM, Peter John Jennings | Geschäftsführer | 121 Selby Road NG2 7BB West Bridgford Nottinghamshire | British | 73519870001 | ||||||
| GWILLIAM, Paul Raymond | Geschäftsführer | The Hazel The Briars Hawkridge BA14 6AD Yarnbrook Wiltshire | British | 63643220001 | ||||||
| HOLLORAN, Peter John | Geschäftsführer | Southmoor Farmhouse Stonehill Lane Southmoor OX13 5HU Abingdon Oxfordshire | England | British | 61418710001 | |||||
| JOHNSTON, Peter Douglas | Geschäftsführer | Flat 3 76 Carter Lane EC4V 5EA London | British | 83714120001 | ||||||
| MEDLER, Christopher Robert | Geschäftsführer | Harvest House Salters Meadow Tolleshunt Darcy CM9 8JE Maldon Essex | British | 32618460001 | ||||||
| MILES, Steven | Geschäftsführer | 13 Simon De Montfort Drive WR11 4NR Evesham Worcestershire | British | 70694940001 | ||||||
| PAVEY, Ian Malcolm | Geschäftsführer | The Old Post Office Ardens Grafton B49 6DS Alcester Warwickshire | British | 73168740003 | ||||||
| PAVLOSKY, Christopher John | Geschäftsführer | HP17 9LT Askett Askett House Bucks | United Kingdom | British | 151956700001 | |||||
| PIGOTT, Neil | Geschäftsführer | 179 Harrow Road Wollaton Park NG8 1FL Nottingham | British | 37801830001 | ||||||
| PURCELL, John Carlsson | Geschäftsführer | Wharfedale 3 Beaufort Close HP21 9BB Aylesbury Buckinghamshire | British | 70644890001 | ||||||
| ROBERTSON, Malcolm Murray | Geschäftsführer | Mardale 85 Harmer Green Lane Digswell AL6 0ER Welwyn Hertfordshire | United Kingdom | British | 39155140002 | |||||
| RUDSTON, Anthony | Geschäftsführer | Minstrels Barn Henton OX9 4AE Chinnor Oxfordshire | England | British | 44908110001 | |||||
| STATON, David Montague | Geschäftsführer | 23 Southfield Drive Hazlemere HP15 6HB High Wycombe Buckinghamshire | British | 15853080001 | ||||||
| SWATMAN, Kenneth John | Geschäftsführer | 3 Trevelyan Way HP4 1JG Berkhamsted Hertfordshire | United Kingdom | British | 73145410001 | |||||
| TIMMINS, Richard Keith | Geschäftsführer | 3 Maxey View Deeping Gate PE6 9BE Peterborough | United Kingdom | British | 127238050003 |
Hat TERMINUS 36 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
| ||||
| 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
| ||||
| 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
| ||||
| 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 therein defined) 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 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 the terms of a loan agreement dated 21 december 1988 and this charge. | |
Kurze Angaben (For full details - see form 395- ref M241). 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 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 the terms of a loan agreement dated 21 december 1988 and this charge. | |
Kurze Angaben (For full details - see form 395. ref M262). 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 13. Jan. 1989 Erworben am 20. Jan. 1990 Geliefert am 09. Jan. 1991 | Vollständig erfüllt | Gesicherter Betrag All moneys due or to become due from bpcc LTD to each of the mezzanine lenders under a loan agreement dated 21/12/88 | |
Kurze Angaben (See doc M658C 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 13. Jan. 1989 Erworben am 20. Jan. 1990 Geliefert am 09. Jan. 1991 | Vollständig erfüllt | Gesicherter Betrag All moneys due or to become due from bpcc LTD to each of the mezzanine lenders under a loan agreement dated 21/12/88 and from the company and/or all or any of the other companies named therein under the facilities agreement (as defined) | |
Kurze Angaben (See doc M664C 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 13. Jan. 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 21ST december 1988 and the facilities agreement secured on property acquired by bpcc catalogues LTD on the 5TH january 1990. | |
Kurze Angaben (See doc M400- ref M200C 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 13. Jan. 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 to the chargee under a loan agreement dated 21-12-88 secured on property acquired by bpcc catalogues limited on the 5-1-1990. | |
Kurze Angaben (See doc M400- ref M207C 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