TERMINUS 4 LIMITED

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

    Nombre de la empresaTERMINUS 4 LIMITED
    Estado de la empresaDisuelta
    Forma jurídicaSociedad de responsabilidad limitada
    Número de empresa 02384870
    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 4 LIMITED?

    • (7415) /

    ¿Dónde se encuentra TERMINUS 4 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 4 LIMITED?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    POLESTAR PACKAGING LIMITED06 nov 199806 nov 1998
    BPC PACKAGING LTD18 ene 199418 ene 1994
    BPCC PACKAGING LTD.07 nov 198907 nov 1989
    TREEWIN LIMITED16 may 198916 may 1989

    ¿Cuáles son las últimas cuentas de TERMINUS 4 LIMITED?

    Últimas cuentas
    Últimas cuentas cerradas hasta30 sept 2009

    ¿Cuáles son las últimas presentaciones para TERMINUS 4 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

    Resoluciones

    Resolutions
    5 páginasRESOLUTIONS
    Acuerdos
    CategoríaFechaDescripciónTipo
    change-of-name

    Resolución de cambio de nombre de la empresa el 09 may 2011

    RES15

    Aviso de cambio de nombre

    2 páginasCONNOT

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

    7 páginasAR01
    Presentaciones asociadas
    CategoríaFechaDescripciónTipo
    capital20 oct 2010

    Estado de capital el 20 oct 2010

    • Capital: GBP 2
    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

    legacy

    1 páginas288a

    legacy

    1 páginas288b

    Cuentas completas preparadas hasta el 30 sept 2008

    10 páginasAA

    legacy

    4 páginas363a

    Cuentas completas preparadas hasta el 30 sept 2007

    11 páginasAA

    legacy

    1 páginas287

    legacy

    1 páginas288a

    legacy

    3 páginas363a

    legacy

    1 páginas288b

    Cuentas completas preparadas hasta el 30 sept 2006

    11 páginasAA

    Resoluciones

    Resolutions
    4 páginasRESOLUTIONS
    Acuerdos
    CategoríaFechaDescripciónTipo
    incorporation

    Resolución del Memorándum y/o Artículos de Asociación

    RES01

    legacy

    3 páginas363a

    legacy

    4 páginas395

    Cuentas completas preparadas hasta el 30 sept 2005

    13 páginasAA

    legacy

    1 páginas225

    ¿Quiénes son los directivos de TERMINUS 4 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
    BRINDLE, William Alan
    18 Arbor Meadows
    Winnersh
    RG11 5ED Wokingham
    Berkshire
    Director
    18 Arbor Meadows
    Winnersh
    RG11 5ED Wokingham
    Berkshire
    EnglandBritishDirector152374680001
    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
    DUNKLEY, Rodney Patrick
    20 Aviemore Gardens
    NN4 9XJ Northampton
    Northamptonshire
    Director
    20 Aviemore Gardens
    NN4 9XJ Northampton
    Northamptonshire
    EnglandBritishFinancial Director70777180001
    GARWOOD, Geoffrey William
    Woollards
    Church Green Broomfield
    CM1 7BD Chelmsford
    Essex
    Director
    Woollards
    Church Green Broomfield
    CM1 7BD Chelmsford
    Essex
    EnglandBritishPersonnel Director121479850001
    GREEN, Lewis Holmer
    The Knoll
    Skiplake
    RG9 3JT Henley On Thames
    Oxfordshire
    Director
    The Knoll
    Skiplake
    RG9 3JT Henley On Thames
    Oxfordshire
    BritishSales Director16174580001
    HILL, Gavin Mcdonald
    The Oaks West Field Close
    RG26 3YG Tadley
    Hampshire
    Director
    The Oaks West Field Close
    RG26 3YG Tadley
    Hampshire
    BritishFinance Director59743530001
    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
    KENT, Alan Roy
    Norbreck Altwood Bailey
    SL6 4PQ Maidenhead
    Berkshire
    Director
    Norbreck Altwood Bailey
    SL6 4PQ Maidenhead
    Berkshire
    EnglandBritishDirector16174600001
    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
    STEWART, Terence David
    Pond Meadow 17a Lower Road
    Stoke Mandeville
    HP21 5XA Aylesbury
    Buckinghamshire
    Director
    Pond Meadow 17a Lower Road
    Stoke Mandeville
    HP21 5XA Aylesbury
    Buckinghamshire
    BritishPersonnel Director15331120001
    SZAWLOWSKI, Bruce Sulima
    31 Hedingham Mews
    All Saints Avenue
    SL6 6ET Maidenhead
    Berkshire
    Director
    31 Hedingham Mews
    All Saints Avenue
    SL6 6ET Maidenhead
    Berkshire
    BritishManaging Director62373580002
    TIMMINS, Richard Keith
    3 Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    Director
    3 Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    United KingdomBritishDirector127238050003
    WALMSLEY, Thomas Michael
    The Sycamores Church Lane
    Bramshall
    ST14 5BQ Uttoxeter
    Staffordshire
    Director
    The Sycamores Church Lane
    Bramshall
    ST14 5BQ Uttoxeter
    Staffordshire
    BritishOperations Director1807670001

    ¿Tiene TERMINUS 4 LIMITED alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    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
    Pendiente
    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)
    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
    Pendiente
    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)
    Restated amendment of and accession to the composite guarantee & debenture dated 19/06/98
    Creado el 28 oct 2004
    Entregado el 10 nov 2004
    Pendiente
    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)
    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
    Pendiente
    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)
    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
    Pendiente
    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)
    Composite guarantee and debenture
    Creado el 19 jun 1998
    Entregado el 10 jul 1998
    Pendiente
    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)
    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
    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
    • Chemical Investment Bank Limitedas Security Agent (As Defined Therein)
    Transacciones
    • 08 ene 1996Registro de un cargo (395)
    • 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)
    • 26 jun 1998Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Composite guarantee & debenture
    Creado el 29 dic 1989
    Entregado el 17 ene 1990
    Satisfecho en su totalidad
    Cantidad garantizada
    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.
    Breve descripción
    (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.
    Personas con derecho
    • The Governor and Company of the Bank of Scotlanddraft Banks).(As Agent and Trustee for the Banks and the Over
    Transacciones
    • 17 ene 1990Registro de una carga
    • 22 ene 1996Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Composite guarantee & debenture
    Creado el 29 dic 1989
    Entregado el 17 ene 1990
    Satisfecho en su totalidad
    Cantidad garantizada
    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.
    Breve descripción
    (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.
    Personas con derecho
    • Standard Chartered Bank(As Agent and Trustee for the Mezzanire Lenders)
    Transacciones
    • 17 ene 1990Registro de una carga
    • 26 jun 1998Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Composite guarantee & debenture
    Creado el 10 feb 1989
    Entregado el 24 ene 1990
    Satisfecho en su totalidad
    Cantidad garantizada
    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.
    Breve descripción
    (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.
    Personas con derecho
    • Standard Chartered Bankas Agent and Trustee for the Mezzanine Lenders
    Transacciones
    • 24 ene 1990Registro de una carga
    • 26 jun 1998Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Composite guarantee & debenture
    Creado el 10 feb 1989
    Adquirido el 05 ene 1990
    Entregado el 24 ene 1990
    Satisfecho en su totalidad
    Cantidad garantizada
    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.
    Breve descripción
    (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.
    Personas con derecho
    • The Governor and Company of the Banks of Scotlandraft Bank as Defined.as Agent and Trustee for the Banks and the Overd
    Transacciones
    • 24 ene 1990Registro de una carga
    • 08 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