TERMINUS 20 LIMITED
Panoramica
| Nome della società | TERMINUS 20 LIMITED |
|---|---|
| Stato della società | Sciolta |
| Forma giuridica | Società a responsabilità limitata |
| Numero di società | 00522014 |
| Giurisdizione | Inghilterra/Galles |
| Data di costituzione | |
| Data di cessazione |
Riepilogo
| Ha PSCs super sicuri | No |
|---|---|
| Ha ipoteche | Sì |
| Ha una storia di insolvenza | No |
| La sede legale è in contestazione | No |
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 recapitabile | No |
Quali erano i nomi precedenti di TERMINUS 20 LIMITED?
| Nome della società | Da | A |
|---|---|---|
| POLESTAR SPECIALIST COLOUR LIMITED | 06 nov 1998 | 06 nov 1998 |
| BPC DUNSTABLE LTD | 31 ott 1996 | 31 ott 1996 |
| BPC MAGAZINES (DUNSTABLE) LTD | 23 nov 1995 | 23 nov 1995 |
| BPC WATERLOW LTD | 18 gen 1994 | 18 gen 1994 |
| BPCC WATERLOW LTD | 13 mar 1991 | 13 mar 1991 |
| BPCC OYEZ WATERLOW DUNSTABLE LTD. | 24 gen 1990 | 24 gen 1990 |
| BPCC WATERLOW LTD | 04 mag 1989 | 04 mag 1989 |
| WATERLOW LIMITED | 31 dic 1981 | 31 dic 1981 |
| WATERLOW (DUNSTABLE) LIMITED | 21 lug 1953 | 21 lug 1953 |
Quali sono gli ultimi bilanci di TERMINUS 20 LIMITED?
| Ultimi bilanci | |
|---|---|
| Ultimi bilanci redatti al | 30 set 2009 |
Quali sono le ultime deposizioni per TERMINUS 20 LIMITED?
| Data | Descrizione | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazzetta Ufficiale finale sciolta per scioglimento volontario | 1 pagine | GAZ2(A) | ||||||||||
Prima Gazzetta Ufficiale per lo scioglimento volontario | 1 pagine | GAZ1(A) | ||||||||||
Richiesta di cancellazione della società dal registro | 3 pagine | DS01 | ||||||||||
Certificato di cambio di nome Company name changed polestar specialist colour LIMITED\certificate issued on 12/05/11 | 5 pagine | CERTNM | ||||||||||
| ||||||||||||
Avviso di cambio di nome" | 2 pagine | CONNOT | ||||||||||
Bilancio annuale redatto al 14 set 2010 con elenco completo degli azionisti | 7 pagine | AR01 | ||||||||||
| ||||||||||||
Conto per una società dormiente redatto al 30 set 2009 | 8 pagine | AA | ||||||||||
Bilancio annuale redatto al 14 set 2009 con elenco completo degli azionisti | 4 pagine | AR01 | ||||||||||
Dettagli del segretario cambiati per Alan Goodwin il 31 lug 2009 | 1 pagine | CH03 | ||||||||||
Dettagli del direttore cambiati per Alan Goodwin il 31 lug 2009 | 2 pagine | CH01 | ||||||||||
Bilancio redatto al 30 set 2008 | 8 pagine | AA | ||||||||||
legacy | 1 pagine | 288a | ||||||||||
legacy | 1 pagine | 288b | ||||||||||
legacy | 4 pagine | 363a | ||||||||||
Bilancio redatto al 30 set 2007 | 8 pagine | AA | ||||||||||
legacy | 1 pagine | 287 | ||||||||||
legacy | 1 pagine | 288a | ||||||||||
legacy | 3 pagine | 363a | ||||||||||
legacy | 1 pagine | 288b | ||||||||||
Bilancio redatto al 30 set 2006 | 8 pagine | AA | ||||||||||
Risoluzioni Resolutions | 4 pagine | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pagine | 363a | ||||||||||
Bilancio redatto al 30 set 2005 | 15 pagine | AA | ||||||||||
legacy | 1 pagine | 225 | ||||||||||
Bilancio redatto al 30 set 2004 | 15 pagine | AA | ||||||||||
Chi sono gli amministratori di TERMINUS 20 LIMITED?
| Nome | Nominato il | Dimissioni il | Ruolo | Indirizzo | Identificazione della società | Paese di residenza | Nazionalità | Data di nascita | Professione | Numero |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODWIN, Alan | Segretario | Ensign House Juniper Drive SW18 1TR London 104 | British | 98921850001 | ||||||
| GOODWIN, Alan James | Amministratore | Ensign House Juniper Drive SW18 1TR London 104 | United Kingdom | British | 98921850003 | |||||
| HEARN, Catherine Ann | Amministratore | White Gate House Ellesborough Road HP22 6ES Wendover Buckinghamshire | United Kingdom | British | 83713930001 | |||||
| HIBBERT, Barry Alan | Amministratore | River Steps Gibraltar Lane SL6 9TR Cookham Dean Berkshire | United Kingdom | British | 68122470005 | |||||
| JOHNSTON, Peter Douglas | Amministratore | Peters Lane HP27 OLQ Whiteleaf Tanglewood Bucks | England | British | 138015860001 | |||||
| BRIDGES, Clive | Segretario | 334 Wendover Road Weston Turville HP22 5TN Aylesbury Buckinghamshire | British | 987230001 | ||||||
| BRIDGES, Clive | Amministratore | 334 Wendover Road Weston Turville HP22 5TN Aylesbury Buckinghamshire | British | 987230001 | ||||||
| BROWN, Frederick James | Amministratore | 61 Handside Lane AL8 6SH Welwyn Garden City Hertfordshire | British | 16105360002 | ||||||
| DAVIDGE, John David | Amministratore | Little Thatch Park Lane MK44 1LF Sharnbrook Bedfordshire | British | 30567520001 | ||||||
| DICKSON, Peter Heron | Amministratore | The Old Bakery Lower Way, Padbury MK18 2AX Buckingham Buckinghamshire | British | 66484940001 | ||||||
| HOLLORAN, Peter John | Amministratore | Southmoor Farmhouse Stonehill Lane Southmoor OX13 5HU Abingdon Oxfordshire | England | British | 61418710001 | |||||
| JOHNSTON, Peter Douglas | Amministratore | Flat 3 76 Carter Lane EC4V 5EA London | British | 83714120001 | ||||||
| MOUSLEY, Richard Mark | Amministratore | 2 Marlborough Place Toddington LU5 6BU Dunstable Bedfordshire | British | 50489630001 | ||||||
| ROBERTSON, Malcolm Murray | Amministratore | Mardale 85 Harmer Green Lane Digswell AL6 0ER Welwyn Hertfordshire | United Kingdom | British | 39155140002 | |||||
| RUDSTON, Anthony | Amministratore | Minstrels Barn Henton OX9 4AE Chinnor Oxfordshire | England | British | 44908110001 | |||||
| TIMMINS, Richard Keith | Amministratore | 3 Maxey View Deeping Gate PE6 9BE Peterborough | United Kingdom | British | 127238050003 |
TERMINUS 20 LIMITED ha ipoteche?
| Classificazione | Date | Stato | Dettagli | |
|---|---|---|---|---|
| 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
| ||||
Transazioni
| ||||
| 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
| ||||
Transazioni
| ||||
| 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
| ||||
Transazioni
| ||||
| 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
| ||||
Transazioni
| ||||
| 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
| ||||
Transazioni
| ||||
| 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
| ||||
Transazioni
| ||||
| 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
| ||||
Transazioni
| ||||
| 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
| ||||
Transazioni
| ||||
| 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
| ||||
Transazioni
| ||||
| 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
| ||||
Transazioni
| ||||
| 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
| ||||
Transazioni
| ||||
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