TERMINUS 15 LIMITED

  • Visión general
  • Resumen
  • Propósito
  • Dirección
  • Nombres anteriores
  • Cuentas
  • Presentaciones
  • Directivos
  • Gravámenes
  • Fuente de datos
  • Visión general

    Nombre de la empresaTERMINUS 15 LIMITED
    Estado de la empresaDisuelta
    Forma jurídicaSociedad de responsabilidad limitada
    Número de empresa 02324305
    JurisdicciónInglaterra/Gales
    Fecha de constitución
    Fecha de cese

    Resumen

    Tiene PSCs súper segurosNo
    Tiene gravámenes
    Tiene historial de insolvenciaNo
    La sede social está en disputaNo

    ¿Cuál es el propósito de TERMINUS 15 LIMITED?

    • (2222) /

    ¿Dónde se encuentra TERMINUS 15 LIMITED?

    Dirección de la sede social
    1 Apex Business Centre
    Boscombe Road
    LU5 4SB Dunstable
    Bedfordshire
    Dirección de la sede social no entregableNo

    ¿Cuáles fueron los nombres anteriores de TERMINUS 15 LIMITED?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    POLESTAR EAST KILBRIDE LIMITED06 nov 199806 nov 1998
    BPC EAST KILBRIDE LTD26 nov 199626 nov 1996
    BPC CATALOGUES (EAST KILBRIDE) LTD10 nov 199510 nov 1995
    BPC EAST KILBRIDE LTD26 sept 199426 sept 1994
    BPC MAGAZINES (EAST KILBRIDE) LTD18 ene 199418 ene 1994
    BPCC MAGAZINES (EAST KILBRIDE) LTD07 may 199107 may 1991
    BPCC CONSUMER MAGAZINES (EAST KILBRIDE) LTD10 oct 199010 oct 1990
    BPCC EAST KILBRIDE LTD04 may 198904 may 1989
    WATERLOW & SONS (1984) LIMITED23 ene 198923 ene 1989
    PLANCENT LIMITED02 dic 198802 dic 1988

    ¿Cuáles son las últimas cuentas de TERMINUS 15 LIMITED?

    Últimas cuentas
    Últimas cuentas cerradas hasta30 sept 2009

    ¿Cuáles son las últimas presentaciones para TERMINUS 15 LIMITED?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Boletín oficial final disuelto por cancelación voluntaria

    1 páginasGAZ2(A)

    Primer aviso en el boletín oficial para la cancelación voluntaria

    1 páginasGAZ1(A)

    Solicitud de exclusión de la empresa del registro

    3 páginasDS01

    Certificado de cambio de nombre

    Company name changed polestar east kilbride LIMITED\certificate issued on 12/05/11
    5 páginasCERTNM
    Acuerdos
    CategoríaFechaDescripciónTipo
    change-of-name

    Resolución de cambio de nombre de la empresa el 10 may 2011

    RES15

    Aviso de cambio de nombre

    2 páginasCONNOT

    legacy

    3 páginasMG02

    legacy

    3 páginasMG02

    legacy

    3 páginasMG02

    legacy

    3 páginasMG02

    legacy

    3 páginasMG02

    legacy

    3 páginasMG02

    legacy

    3 páginasMG02

    legacy

    3 páginasMG02

    legacy

    3 páginasMG02

    legacy

    3 páginasMG02

    Déclaration annuelle établie au 14 sept 2010 avec liste complète des actionnaires

    8 páginasAR01
    Presentaciones asociadas
    CategoríaFechaDescripciónTipo
    capital20 oct 2010

    Estado de capital el 20 oct 2010

    • Capital: GBP 5,000,001
    SH01

    Cuentas para una empresa inactiva preparadas hasta el 30 sept 2009

    8 páginasAA

    Déclaration annuelle établie au 14 sept 2009 avec liste complète des actionnaires

    4 páginasAR01

    Cambio de datos del secretario Alan Goodwin el 31 jul 2009

    1 páginasCH03

    Cambio de datos del director Alan Goodwin el 31 jul 2009

    2 páginasCH01

    Cuentas preparadas hasta el 30 sept 2008

    8 páginasAA

    legacy

    1 páginas288a

    legacy

    1 páginas288b

    legacy

    28 páginas395

    legacy

    29 páginas395

    ¿Quiénes son los directivos de TERMINUS 15 LIMITED?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    GOODWIN, Alan
    Ensign House
    Juniper Drive
    SW18 1TR London
    104
    Secretario
    Ensign House
    Juniper Drive
    SW18 1TR London
    104
    BritishCompany Secretary98921850001
    GOODWIN, Alan James
    Ensign House
    Juniper Drive
    SW18 1TR London
    104
    Director
    Ensign House
    Juniper Drive
    SW18 1TR London
    104
    United KingdomBritishCompany Secretary98921850003
    HEARN, Catherine Ann
    White Gate House
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    Director
    White Gate House
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    United KingdomBritishGroup Hr Director83713930001
    HIBBERT, Barry Alan
    River Steps
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Director
    River Steps
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    United KingdomBritishChief Executive Officer68122470005
    JOHNSTON, Peter Douglas
    Peters Lane
    HP27 OLQ Whiteleaf
    Tanglewood
    Bucks
    Director
    Peters Lane
    HP27 OLQ Whiteleaf
    Tanglewood
    Bucks
    EnglandBritishFinance Director138015860001
    BRIDGES, Clive
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    Secretario
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    British987230001
    BRIDGES, Clive
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    Director
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    BritishChartered Accountant987230001
    BROWN, Frederick James
    61 Handside Lane
    AL8 6SH Welwyn Garden City
    Hertfordshire
    Director
    61 Handside Lane
    AL8 6SH Welwyn Garden City
    Hertfordshire
    BritishChief Executive Officer16105360002
    DONALDSON, David James Mcgowan
    23 Macrosty Gardens
    PH7 4LP Crieff
    Perthshire
    Director
    23 Macrosty Gardens
    PH7 4LP Crieff
    Perthshire
    BritishChartered Engineer Managing Di70799710001
    HOLLORAN, Peter John
    Southmoor Farmhouse
    Stonehill Lane Southmoor
    OX13 5HU Abingdon
    Oxfordshire
    Director
    Southmoor Farmhouse
    Stonehill Lane Southmoor
    OX13 5HU Abingdon
    Oxfordshire
    EnglandBritishGroup Chief Executive61418710001
    JOHNSTON, Peter Douglas
    Flat 3
    76 Carter Lane
    EC4V 5EA London
    Director
    Flat 3
    76 Carter Lane
    EC4V 5EA London
    BritishGroup Finance Director83714120001
    MELLON, James
    3 Neilsland Drive
    ML1 3DZ Motherwell Strathclyde
    Lanarkshire
    Director
    3 Neilsland Drive
    ML1 3DZ Motherwell Strathclyde
    Lanarkshire
    U.K.BritishDirector160492830001
    ROBERTSON, Malcolm Murray
    Mardale 85 Harmer Green Lane
    Digswell
    AL6 0ER Welwyn
    Hertfordshire
    Director
    Mardale 85 Harmer Green Lane
    Digswell
    AL6 0ER Welwyn
    Hertfordshire
    United KingdomBritishFinance Director39155140002
    RUDSTON, Anthony
    Minstrels Barn
    Henton
    OX9 4AE Chinnor
    Oxfordshire
    Director
    Minstrels Barn
    Henton
    OX9 4AE Chinnor
    Oxfordshire
    EnglandBritishGroup Chief Executive44908110001
    TIMMINS, Richard Keith
    3 Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    Director
    3 Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    United KingdomBritishDirector127238050003

    ¿Tiene TERMINUS 15 LIMITED alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    Security agreement
    Creado el 26 nov 2008
    Entregado el 08 dic 2008
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • J.P. Morgan Europe Limited as Agent and Trustee for the Benefit of the Lenders
    Transacciones
    • 08 dic 2008Registro de un cargo (395)
    • 21 abr 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Amendment agreement relating to the security agreement dated 13 december 2006 and
    Creado el 25 nov 2008
    Entregado el 08 dic 2008
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • J.P. Morgan Europe Limited as Agent and Trustee for the Benefit of the Lenders
    Transacciones
    • 08 dic 2008Registro de un cargo (395)
    • 05 may 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Security agreement
    Creado el 13 dic 2006
    Entregado el 22 dic 2006
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • J.P.Morgan Europe Limited for Itself and as Agent and Trustee for Each of the Secured Creditors
    Transacciones
    • 22 dic 2006Registro de un cargo (395)
    • 21 abr 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    A deed of admission to an omnibus letter of set-off dated 19TH june 1998
    Creado el 27 sept 2006
    Entregado el 30 sept 2006
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Lloyds Tsb Bank PLC
    Transacciones
    • 30 sept 2006Registro de un cargo (395)
    • 15 abr 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Restated amendment to the supplemental deed to a composite guarantee and debenture dated 19 june 1998 and dated 4 september 1998
    Creado el 28 oct 2004
    Entregado el 10 nov 2004
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • J.P. Morgan Europe Limited (Formerly Chase Manhattan International Limited) as Security Trusteefor Itself and the Other Secured Parties or Such Other Person as May from Time to Time Be Appointed Security Trustee
    Transacciones
    • 10 nov 2004Registro de un cargo (395)
    • 15 abr 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Restated amendment of and accession to the composite guarantee & debenture dated 19/06/98
    Creado el 28 oct 2004
    Entregado el 10 nov 2004
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • J.P. Morgan Europe Limited (Formerly Chase Manhattan International Limited) or Such Otherperson as May from Time to Time Be Appointed Security Agent and Trustee
    Transacciones
    • 10 nov 2004Registro de un cargo (395)
    • 15 abr 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    A composite guarantee and debenture between polestar,the polestar corporation PLC,certain subsidiaries of polestar and J.P.morgan europe limited
    Creado el 28 ene 2002
    Entregado el 15 feb 2002
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • J.P.Morgan Europe Limited,as Security Trustee for the Secured Parties
    Transacciones
    • 15 feb 2002Registro de un cargo (395)
    • 15 abr 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    A composite guarantee and debenture between the chargor, the polestar corporation PLC, certain subsidiaries of the chargor and chase manhattan international limited
    Creado el 26 oct 2001
    Entregado el 14 nov 2001
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    .. 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.
    Personas con derecho
    • Chase Manhattan International Limited (As Security Trustee for Itself and Investcorp Fundinglimited)
    Transacciones
    • 14 nov 2001Registro de un cargo (395)
    • 15 abr 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Standard security which was presented for registration in scotland on 25TH july 1998
    Creado el 19 jun 1998
    Entregado el 07 ago 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    The payment and discharge of the secured obligation due or to become due from the company to the chargee contained in a composite guarantee and debenture dated 5TH may 1998
    Breve descripción
    All and whole the tenant's interest in the lease of all and whole the subjects at one glenburn road east kilbride t/no: lan 116297.
    Personas con derecho
    • Chase Manhattan International Limited
    Transacciones
    • 07 ago 1998Registro de un cargo (395)
    • 15 abr 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Composite guarantee and debenture
    Creado el 19 jun 1998
    Entregado el 10 jul 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Chase Manhattan International Limited
    Transacciones
    • 10 jul 1998Registro de un cargo (395)
    • 15 abr 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Standard security
    Creado el 27 may 1996
    Entregado el 07 jun 1996
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the new charging subsidiary (as defined) or each other company (as defined) or any other present or future subsidiary (as defined) of the parent or of any company to the chargee on any account whatsoever
    Breve descripción
    All and whole the tenant's interest in the lease between bpc(na) LTD, and bpc catalogues (east kilbride) LTD of all and whole the subjects at 1 glenburn road east kilbride t/n-LAN933 and lan 94865. see the mortgage charge document for full details.
    Personas con derecho
    • Chemical Investment Bank Limited(As Trustee for the Banks)
    Transacciones
    • 07 jun 1996Registro de un cargo (395)
    • 17 nov 2006Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Standard security which was presented for registration in scotland on the 27/5/96
    Creado el 27 may 1996
    Entregado el 07 jun 1996
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee under a mezzanine facilities agreement dated 21 december 1988 (as amended by a first supplemental agreement dated 1 june 1990, a second supplemental agreement dated 31 december 1991, a third supplemental agreement dated 29 april 1992 and a fourth supplemental agreement dated 22 december 1995 (the "mezzanine facilities agreement")
    Breve descripción
    All and whole the tenant's interest in the lease between bpc (na) LTD and bpc catalogues (east kilbride) LTD of all and whole the subjects at 1 glenburn road, east kilbride t/n-LAN933 and lan 94865. see the mortgage charge document for full details.
    Personas con derecho
    • Standard Chartered Bank(As Trustee for the Lenders)
    Transacciones
    • 07 jun 1996Registro de un cargo (395)
    • 07 dic 2006Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Composite guarantee and debenture
    Creado el 28 dic 1995
    Entregado el 08 ene 1996
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    See charge particulars form 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.
    Personas con derecho
    • Chemical Investment Bank Limitedas Security Agent (As Defined Therein)
    Transacciones
    • 08 ene 1996Registro de un cargo (395)
    • 08 ago 1996Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    • 24 sept 1996Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    • 26 jun 1998Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Supplemental deed
    Creado el 28 dic 1995
    Entregado el 05 ene 1996
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Standard Chartered Bank Therein)as Agent and Trustee for the Lenders (As Defined
    Transacciones
    • 05 ene 1996Registro de un cargo (395)
    Standard security
    Creado el 31 ene 1989
    Entregado el 15 feb 1989
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee as agent & trustee for the banks as defined under the terms of the charge
    Breve descripción
    1 glenburn road east kilbridge t/no lan 933.
    Personas con derecho
    • Standard Chartered Bank
    Transacciones
    • 15 feb 1989Registro de una carga
    • 07 dic 2006Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Standard security
    Creado el 31 ene 1989
    Entregado el 15 feb 1989
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee as agent & trustee for the banks as defined under the terms of the charge
    Breve descripción
    1 glenburn road east kilbridge t/no lan 933.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 15 feb 1989Registro de una carga
    • 08 jun 1998Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Composite guarantee & debenture
    Creado el 13 ene 1989
    Entregado el 27 ene 1989
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from bucksmere limited and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks and the overdraft bank under the terms of "the facilities agreement" dated 21/12/88 and the overdraft facilities as defined in this deed on any account whatsoever.
    Breve descripción
    (See form M395, ref M288 for full detail).. 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.
    Personas con derecho
    • The Governor and Company of the Bank of Scotlandraft Bank.as Agent and Trustee for the Banks and the Overd
    Transacciones
    • 27 ene 1989Registro de una carga
    • 02 sept 1994Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    • 22 ene 1996Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Composite guarantee & debenture
    Creado el 13 ene 1989
    Entregado el 27 ene 1989
    Satisfecho en su totalidad
    Cantidad garantizada
    All moneys due or to become due from bucksmere limited to the chargee under a mezzanine loan agreement dated 21/12/88 as defined in this deed on any account whatsoever.
    Breve descripción
    (See for M395, ref M308 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.
    Personas con derecho
    • Standard Chartered Bankas Agent and Trustee for the Lenders
    Transacciones
    • 27 ene 1989Registro de una carga
    • 02 sept 1994Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    • 08 ago 1996Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    • 24 sept 1996Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    • 26 jun 1998Declaración de satisfacción de una carga en su totalidad o en parte (403a)

    Fuente de datos

    • Companies House del Reino Unido
      El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros.
    • Licencia: CC0