TERMINUS 49 LIMITED

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

    Nombre de la empresaTERMINUS 49 LIMITED
    Estado de la empresaDisuelta
    Forma jurídicaSociedad de responsabilidad limitada
    Número de empresa 02537428
    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 49 LIMITED?

    • (2223) /

    ¿Dónde se encuentra TERMINUS 49 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 49 LIMITED?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    POLESTAR EXETER BINDERY LIMITED06 nov 199806 nov 1998
    BPC EXETER BINDERY LTD18 ene 199418 ene 1994
    BPCC EXETER BINDERY LTD26 mar 199226 mar 1992
    BPCC WHEATONS BINDERY LTD.10 oct 199110 oct 1991
    MONEYSUPER LIMITED05 sept 199005 sept 1990

    ¿Cuáles son las últimas cuentas de TERMINUS 49 LIMITED?

    Últimas cuentas
    Últimas cuentas cerradas hasta30 sept 2009

    ¿Cuáles son las últimas presentaciones para TERMINUS 49 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

    Exercice comptable précédent prolongé du 30 sept 2010 au 30 mar 2011

    3 páginasAA01

    Resoluciones

    Resolutions
    3 páginasRESOLUTIONS
    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

    Déclaration annuelle établie au 05 sept 2010 avec liste complète des actionnaires

    7 páginasAR01
    Presentaciones asociadas
    CategoríaFechaDescripciónTipo
    capital07 sept 2010

    Estado de capital el 07 sept 2010

    • Capital: GBP 2
    SH01

    Cuentas para una empresa inactiva preparadas hasta el 30 sept 2009

    8 páginasAA

    Déclaration annuelle établie au 05 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 James Goodwin el 31 jul 2009

    2 páginasCH01

    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

    4 páginas363a

    Cuentas preparadas hasta el 30 sept 2007

    8 páginasAA

    legacy

    1 páginas287

    legacy

    1 páginas288a

    ¿Quiénes son los directivos de TERMINUS 49 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
    BROWN, Robert Michael
    19 Burleigh Road
    Shiphay
    TQ2 6JX Torquay
    Devon
    Director
    19 Burleigh Road
    Shiphay
    TQ2 6JX Torquay
    Devon
    EnglandUnited KingdomSales And Commercial Director78254390001
    CLARK, Angus
    Links View
    Esplanade Road
    TR7 2PY Newquay
    Cornwall
    Director
    Links View
    Esplanade Road
    TR7 2PY Newquay
    Cornwall
    BritishDirector45785210002
    FRY, Alan Victor Eric
    Archbrook
    Teign View Road
    TQ14 9SZ Bishopsteignton
    Devon
    Director
    Archbrook
    Teign View Road
    TQ14 9SZ Bishopsteignton
    Devon
    BritishGeneral Bindery Manager37727340001
    HALL, Anthony
    10 Barton Rise
    Feniton
    EX14 3HW Honiton
    Devon
    Director
    10 Barton Rise
    Feniton
    EX14 3HW Honiton
    Devon
    BritishGeneral Manager78254260001
    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
    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 49 LIMITED alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    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)
    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)
    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)
    Debenture
    Creado el 29 ago 1991
    Entregado el 18 sept 1991
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company 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.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 18 sept 1991Registro de una carga
    • 15 abr 2011Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Guarantee & debentur
    Creado el 28 jun 1991
    Entregado el 18 jul 1991
    Satisfecho en su totalidad
    Cantidad garantizada
    All moneys due or to become due from bpcc LTD to the chargee as defined under a loan agreement dated 21ST december 1988
    Breve descripción
    (See doc M163 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 Bankss Definedas Agent and Trustee for the Mazzanine Lenders A
    Transacciones
    • 18 jul 1991Registro de una carga
    • 18 oct 2003Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Guarantee & debenture
    Creado el 27 jun 1991
    Entregado el 18 jul 1991
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the bpcc LTD under a loan agreement dated 21ST december 1988 and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Breve descripción
    (See doc M157 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 Scotlands Defined)as Agent for the Banks and the Overdraft Bank (A
    Transacciones
    • 18 jul 1991Registro de una carga
    • 22 ene 1996Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Composite guarantee & debenture
    Creado el 13 ene 1989
    Adquirido el 29 sept 1991
    Entregado el 15 oct 1991
    Satisfecho en su totalidad
    Cantidad garantizada
    All moneys due or to become due from bpcc LTD to each of the banks under loan agreement dated 21/12/88 as amedned by a first supplemental agreement dated 1/6/90 in respect of the loan facility and all moneys due or to become due fromthe company as any charging company as any other company under the facilities agreement in respect of the overdraft facilities.
    Breve descripción
    As specified in part 5 and 6 of the schedule 2 attached to doc M400 (see doc for full details).
    Personas con derecho
    • The Governor and Company of the Banks of Scotland Bank (As Defined)as Agent & Trust for the Banks and the Overdraft
    Transacciones
    • 15 oct 1991Registro de una carga
    • 08 jun 1998Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Guarantee & debenture
    Creado el 13 ene 1989
    Adquirido el 29 sept 1991
    Entregado el 15 oct 1991
    Satisfecho en su totalidad
    Cantidad garantizada
    All moneys due or to become due from bpcc LTD to each of the mezzanine tenders under a loan agreement dated 21/12/88 as amended by a firs supplemental agreement dated 1/6/90 property of the mezzanine facility
    Breve descripción
    As specificed in parts 3 4 and 9 of schdule 2 attached to doc M400 (see doc for full details).
    Personas con derecho
    • Standard Chartered Banks as Agent and Trustee for the Mezzance Lenders (As Defined)
    Transacciones
    • 15 oct 1991Registro de una carga
    • 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