TERMINUS 20 LIMITED

TERMINUS 20 LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Fonte dati
  • Panoramica

    Nome della societàTERMINUS 20 LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 00522014
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di TERMINUS 20 LIMITED?

    • (2222) /

    Dove si trova TERMINUS 20 LIMITED?

    Indirizzo della sede legale
    1 Apex Business Centre
    Boscombe Road
    LU5 4SB Dunstable
    Bedfordshire
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di TERMINUS 20 LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    POLESTAR SPECIALIST COLOUR LIMITED06 nov 199806 nov 1998
    BPC DUNSTABLE LTD31 ott 199631 ott 1996
    BPC MAGAZINES (DUNSTABLE) LTD23 nov 199523 nov 1995
    BPC WATERLOW LTD18 gen 199418 gen 1994
    BPCC WATERLOW LTD13 mar 199113 mar 1991
    BPCC OYEZ WATERLOW DUNSTABLE LTD.24 gen 199024 gen 1990
    BPCC WATERLOW LTD04 mag 198904 mag 1989
    WATERLOW LIMITED31 dic 198131 dic 1981
    WATERLOW (DUNSTABLE) LIMITED21 lug 195321 lug 1953

    Quali sono gli ultimi bilanci di TERMINUS 20 LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al30 set 2009

    Quali sono le ultime deposizioni per TERMINUS 20 LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta Ufficiale finale sciolta per scioglimento volontario

    1 pagineGAZ2(A)

    Prima Gazzetta Ufficiale per lo scioglimento volontario

    1 pagineGAZ1(A)

    Richiesta di cancellazione della società dal registro

    3 pagineDS01

    Certificato di cambio di nome

    Company name changed polestar specialist colour LIMITED\certificate issued on 12/05/11
    5 pagineCERTNM
    Risoluzioni
    CategoriaDataDescrizioneTipo
    change-of-name

    Risoluzione di cambio di nome della società il 10 mag 2011

    RES15

    Avviso di cambio di nome"

    2 pagineCONNOT

    Bilancio annuale redatto al 14 set 2010 con elenco completo degli azionisti

    7 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital20 ott 2010

    Stato del capitale al 20 ott 2010

    • Capitale: GBP 53,899
    SH01

    Conto per una società dormiente redatto al 30 set 2009

    8 pagineAA

    Bilancio annuale redatto al 14 set 2009 con elenco completo degli azionisti

    4 pagineAR01

    Dettagli del segretario cambiati per Alan Goodwin il 31 lug 2009

    1 pagineCH03

    Dettagli del direttore cambiati per Alan Goodwin il 31 lug 2009

    2 pagineCH01

    Bilancio redatto al 30 set 2008

    8 pagineAA

    legacy

    1 pagine288a

    legacy

    1 pagine288b

    legacy

    4 pagine363a

    Bilancio redatto al 30 set 2007

    8 pagineAA

    legacy

    1 pagine287

    legacy

    1 pagine288a

    legacy

    3 pagine363a

    legacy

    1 pagine288b

    Bilancio redatto al 30 set 2006

    8 pagineAA

    Risoluzioni

    Resolutions
    4 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    incorporation

    Risoluzione del Memorandum e/o degli Articoli di Associazione

    RES01

    legacy

    3 pagine363a

    Bilancio redatto al 30 set 2005

    15 pagineAA

    legacy

    1 pagine225

    Bilancio redatto al 30 set 2004

    15 pagineAA

    Chi sono gli amministratori di TERMINUS 20 LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    GOODWIN, Alan
    Ensign House
    Juniper Drive
    SW18 1TR London
    104
    Segretario
    Ensign House
    Juniper Drive
    SW18 1TR London
    104
    British98921850001
    GOODWIN, Alan James
    Ensign House
    Juniper Drive
    SW18 1TR London
    104
    Amministratore
    Ensign House
    Juniper Drive
    SW18 1TR London
    104
    United KingdomBritish98921850003
    HEARN, Catherine Ann
    White Gate House
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    Amministratore
    White Gate House
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    United KingdomBritish83713930001
    HIBBERT, Barry Alan
    River Steps
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    Amministratore
    River Steps
    Gibraltar Lane
    SL6 9TR Cookham Dean
    Berkshire
    United KingdomBritish68122470005
    JOHNSTON, Peter Douglas
    Peters Lane
    HP27 OLQ Whiteleaf
    Tanglewood
    Bucks
    Amministratore
    Peters Lane
    HP27 OLQ Whiteleaf
    Tanglewood
    Bucks
    EnglandBritish138015860001
    BRIDGES, Clive
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    Segretario
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    British987230001
    BRIDGES, Clive
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    Amministratore
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    British987230001
    BROWN, Frederick James
    61 Handside Lane
    AL8 6SH Welwyn Garden City
    Hertfordshire
    Amministratore
    61 Handside Lane
    AL8 6SH Welwyn Garden City
    Hertfordshire
    British16105360002
    DAVIDGE, John David
    Little Thatch
    Park Lane
    MK44 1LF Sharnbrook
    Bedfordshire
    Amministratore
    Little Thatch
    Park Lane
    MK44 1LF Sharnbrook
    Bedfordshire
    British30567520001
    DICKSON, Peter Heron
    The Old Bakery
    Lower Way, Padbury
    MK18 2AX Buckingham
    Buckinghamshire
    Amministratore
    The Old Bakery
    Lower Way, Padbury
    MK18 2AX Buckingham
    Buckinghamshire
    British66484940001
    HOLLORAN, Peter John
    Southmoor Farmhouse
    Stonehill Lane Southmoor
    OX13 5HU Abingdon
    Oxfordshire
    Amministratore
    Southmoor Farmhouse
    Stonehill Lane Southmoor
    OX13 5HU Abingdon
    Oxfordshire
    EnglandBritish61418710001
    JOHNSTON, Peter Douglas
    Flat 3
    76 Carter Lane
    EC4V 5EA London
    Amministratore
    Flat 3
    76 Carter Lane
    EC4V 5EA London
    British83714120001
    MOUSLEY, Richard Mark
    2 Marlborough Place
    Toddington
    LU5 6BU Dunstable
    Bedfordshire
    Amministratore
    2 Marlborough Place
    Toddington
    LU5 6BU Dunstable
    Bedfordshire
    British50489630001
    ROBERTSON, Malcolm Murray
    Mardale 85 Harmer Green Lane
    Digswell
    AL6 0ER Welwyn
    Hertfordshire
    Amministratore
    Mardale 85 Harmer Green Lane
    Digswell
    AL6 0ER Welwyn
    Hertfordshire
    United KingdomBritish39155140002
    RUDSTON, Anthony
    Minstrels Barn
    Henton
    OX9 4AE Chinnor
    Oxfordshire
    Amministratore
    Minstrels Barn
    Henton
    OX9 4AE Chinnor
    Oxfordshire
    EnglandBritish44908110001
    TIMMINS, Richard Keith
    3 Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    Amministratore
    3 Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    United KingdomBritish127238050003

    TERMINUS 20 LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Restated amendment to the supplemental deed to a composite guarantee and debenture dated 19 june 1998 and dated 4 september 1998
    Creato il 28 ott 2004
    Consegnato il 10 nov 2004
    In corso
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • 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
    Transazioni
    • 10 nov 2004Registrazione di un'ipoteca (395)
    Restated amendment of and accession to the composite guarantee & debenture dated 19/06/98
    Creato il 28 ott 2004
    Consegnato il 10 nov 2004
    In corso
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • 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
    Transazioni
    • 10 nov 2004Registrazione di un'ipoteca (395)
    A composite guarantee and debenture between polestar,the polestar corporation PLC,certain subsidiaries of polestar and J.P.morgan europe limited
    Creato il 28 gen 2002
    Consegnato il 15 feb 2002
    In corso
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • J.P.Morgan Europe Limited,as Security Trustee for the Secured Parties
    Transazioni
    • 15 feb 2002Registrazione di un'ipoteca (395)
    A composite guarantee and debenture between the chargor, the polestar corporation PLC, certain subsidiaries of the chargor and chase manhattan international limited
    Creato il 26 ott 2001
    Consegnato il 14 nov 2001
    In corso
    Importo garantito
    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
    Brevi particolari
    .. 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.
    Persone aventi diritto
    • Chase Manhattan International Limited (As Security Trustee for Itself and Investcorp Fundinglimited)
    Transazioni
    • 14 nov 2001Registrazione di un'ipoteca (395)
    Composite guarantee and debenture
    Creato il 19 giu 1998
    Consegnato il 10 lug 1998
    In corso
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Chase Manhattan International Limited
    Transazioni
    • 10 lug 1998Registrazione di un'ipoteca (395)
    Composite guarantee and debenture
    Creato il 28 dic 1995
    Consegnato il 08 gen 1996
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    .. 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.
    Persone aventi diritto
    • Chemical Investment Bank Limitedas Security Agent (As Defined Therein)
    Transazioni
    • 08 gen 1996Registrazione di un'ipoteca (395)
    • 26 giu 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental deed
    Creato il 28 dic 1995
    Consegnato il 05 gen 1996
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Standard Chartered Bankas Agent and Trustee for the Lenders (As Defined Therein)
    Transazioni
    • 05 gen 1996Registrazione di un'ipoteca (395)
    • 26 giu 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee & debenture
    Creato il 26 gen 1989
    Consegnato il 31 gen 1989
    Soddisfatta integralmente
    Importo garantito
    All moneys due or to become due from bucksmere limited to standard chartered bank as agent and trustee for the lenders under a mezzanine loan agreement dated 21/12/88 on any account whatsoever
    Brevi particolari
    (See doc M228 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.
    Persone aventi diritto
    • Standard Chartered Bankas Agent and Trustee for the Lenders
    Transazioni
    • 31 gen 1989Registrazione di un'ipoteca
    • 26 giu 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee & debenture
    Creato il 26 gen 1989
    Consegnato il 31 gen 1989
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from bucksmere 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.
    Brevi particolari
    (See doc M217 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.
    Persone aventi diritto
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks and the Overdraft Bank
    Transazioni
    • 31 gen 1989Registrazione di un'ipoteca
    • 22 gen 1996Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Mortgage debenture
    Creato il 30 apr 1981
    Consegnato il 13 mag 1981
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    A specific equitable charge over all f/hold and l/hold properties fixed and floating charges over undertaking and all property and assets present and future including goodwill & bookdebts.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 13 mag 1981Registrazione di un'ipoteca
    Deed
    Creato il 02 mar 1981
    Consegnato il 16 mar 1981
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from bpc LTD not exceeding £13,000,000 under the terms of a deed dated 18-12-81 & deeds supplemental thereto
    Brevi particolari
    Floating charges over all see doc M79. Undertaking and all property and assets present and future including uncalled capital.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 16 mar 1981Registrazione di un'ipoteca

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0