TERMINUS 36 LIMITED

TERMINUS 36 LIMITED

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

    Nome della societàTERMINUS 36 LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 02385062
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di TERMINUS 36 LIMITED?

    • (7415) /

    Dove si trova TERMINUS 36 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 36 LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    POLESTAR NEWS & CONSUMER LIMITED03 lug 200003 lug 2000
    POLESTAR POWERPRINT LIMITED22 giu 199922 giu 1999
    POLESTAR GRAVURE LIMITED06 nov 199806 nov 1998
    BPC CATALOGUES LTD18 gen 199418 gen 1994
    BPCC CATALOGUES LTD08 nov 198908 nov 1989
    WIDESHINE LIMITED16 mag 198916 mag 1989

    Quali sono gli ultimi bilanci di TERMINUS 36 LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al30 set 2009

    Quali sono le ultime deposizioni per TERMINUS 36 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

    Risoluzioni

    Resolutions
    5 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    change-of-name

    Risoluzione di cambio di nome della società il 09 mag 2011

    RES15

    Avviso di cambio di nome"

    2 pagineCONNOT

    legacy

    3 pagineMG02

    legacy

    3 pagineMG02

    legacy

    3 pagineMG02

    legacy

    3 pagineMG02

    legacy

    3 pagineMG02

    legacy

    3 pagineMG02

    legacy

    3 pagineMG02

    legacy

    3 pagineMG02

    legacy

    3 pagineMG02

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

    8 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital20 ott 2010

    Stato del capitale al 20 ott 2010

    • Capitale: GBP 50,001,002
    SH01

    Conto per una società dormiente redatto al 30 set 2009

    10 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

    legacy

    1 pagine288a

    legacy

    1 pagine288b

    Bilancio redatto al 30 set 2008

    12 pagineAA

    legacy

    29 pagine395

    legacy

    28 pagine395

    legacy

    4 pagine363a

    Chi sono gli amministratori di TERMINUS 36 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
    ADLEM, Philip
    4 Upton Avenue
    Cheadle Hulme
    SK8 7HX Cheadle
    Cheshire
    Amministratore
    4 Upton Avenue
    Cheadle Hulme
    SK8 7HX Cheadle
    Cheshire
    British70694890001
    ALDREN, Stephen
    59 Seward Road
    WR11 7HQ Badsey
    Evesham
    Amministratore
    59 Seward Road
    WR11 7HQ Badsey
    Evesham
    United KingdomBritish105696350001
    BRAMLEY, Christopher John
    6 Park Farm Court
    Longwell Green
    BS30 7EE Bristol
    Avon
    Amministratore
    6 Park Farm Court
    Longwell Green
    BS30 7EE Bristol
    Avon
    British67411960001
    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
    CLARK, Stephen John
    Beaumont House Evesham Road
    Salford Priors
    WR11 5UU Evesham
    Worcestershire
    Amministratore
    Beaumont House Evesham Road
    Salford Priors
    WR11 5UU Evesham
    Worcestershire
    British49702240002
    GARNHAM, Peter John Jennings
    121 Selby Road
    NG2 7BB West Bridgford
    Nottinghamshire
    Amministratore
    121 Selby Road
    NG2 7BB West Bridgford
    Nottinghamshire
    British73519870001
    GWILLIAM, Paul Raymond
    The Hazel The Briars
    Hawkridge
    BA14 6AD Yarnbrook
    Wiltshire
    Amministratore
    The Hazel The Briars
    Hawkridge
    BA14 6AD Yarnbrook
    Wiltshire
    British63643220001
    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
    MEDLER, Christopher Robert
    Harvest House
    Salters Meadow Tolleshunt Darcy
    CM9 8JE Maldon
    Essex
    Amministratore
    Harvest House
    Salters Meadow Tolleshunt Darcy
    CM9 8JE Maldon
    Essex
    British32618460001
    MILES, Steven
    13 Simon De Montfort Drive
    WR11 4NR Evesham
    Worcestershire
    Amministratore
    13 Simon De Montfort Drive
    WR11 4NR Evesham
    Worcestershire
    British70694940001
    PAVEY, Ian Malcolm
    The Old Post Office
    Ardens Grafton
    B49 6DS Alcester
    Warwickshire
    Amministratore
    The Old Post Office
    Ardens Grafton
    B49 6DS Alcester
    Warwickshire
    British73168740003
    PAVLOSKY, Christopher John
    HP17 9LT Askett
    Askett House
    Bucks
    Amministratore
    HP17 9LT Askett
    Askett House
    Bucks
    United KingdomBritish151956700001
    PIGOTT, Neil
    179 Harrow Road
    Wollaton Park
    NG8 1FL Nottingham
    Amministratore
    179 Harrow Road
    Wollaton Park
    NG8 1FL Nottingham
    British37801830001
    PURCELL, John Carlsson
    Wharfedale 3 Beaufort Close
    HP21 9BB Aylesbury
    Buckinghamshire
    Amministratore
    Wharfedale 3 Beaufort Close
    HP21 9BB Aylesbury
    Buckinghamshire
    British70644890001
    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
    STATON, David Montague
    23 Southfield Drive
    Hazlemere
    HP15 6HB High Wycombe
    Buckinghamshire
    Amministratore
    23 Southfield Drive
    Hazlemere
    HP15 6HB High Wycombe
    Buckinghamshire
    British15853080001
    SWATMAN, Kenneth John
    3 Trevelyan Way
    HP4 1JG Berkhamsted
    Hertfordshire
    Amministratore
    3 Trevelyan Way
    HP4 1JG Berkhamsted
    Hertfordshire
    United KingdomBritish73145410001
    TIMMINS, Richard Keith
    3 Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    Amministratore
    3 Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    United KingdomBritish127238050003

    TERMINUS 36 LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Security agreement
    Creato il 26 nov 2008
    Consegnato il 08 dic 2008
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • J.P. Morgan Europe Limited as Agent and Trustee for the Benefit of the Lenders
    Transazioni
    • 08 dic 2008Registrazione di un'ipoteca (395)
    • 21 apr 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Amendment agreement relating to the security agreement dated 13 december 2006 and
    Creato il 25 nov 2008
    Consegnato il 08 dic 2008
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • J.P. Morgan Europe Limited as Agent and Trustee for the Benefit of the Lenders
    Transazioni
    • 08 dic 2008Registrazione di un'ipoteca (395)
    • 21 apr 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Security agreement
    Creato il 13 dic 2006
    Consegnato il 22 dic 2006
    Soddisfatta integralmente
    Importo garantito
    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
    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 for Itself and as Agent and Trustee for Each of the Secured Creditors
    Transazioni
    • 22 dic 2006Registrazione di un'ipoteca (395)
    • 21 apr 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    A deed of admission to an omnibus letter of set-off dated 19TH june 1998
    Creato il 27 set 2006
    Consegnato il 30 set 2006
    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
    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.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 30 set 2006Registrazione di un'ipoteca (395)
    • 15 apr 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    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
    Soddisfatta integralmente
    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)
    • 15 apr 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Restated amendment of and accession to the composite guarantee & debenture dated 19/06/98
    Creato il 28 ott 2004
    Consegnato il 10 nov 2004
    Soddisfatta integralmente
    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)
    • 15 apr 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    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
    Soddisfatta integralmente
    Importo garantito
    All moneys and liabilities due or to become due from the chargor 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) l/hold over unit B5 blenheim industrial park estate,bury st edmunds,suffolk; (ii) l/hold unit 14 luton stadium estate,craddock rd,luton,bedfordshire; BD77546; (iii) l/hold over wigman rd,aspley,nottingham; t/nos 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 Trstee for the Secured Parties
    Transazioni
    • 15 feb 2002Registrazione di un'ipoteca (395)
    • 15 apr 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    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
    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 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)
    • 15 apr 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Composite guarantee and debenture
    Creato il 19 giu 1998
    Consegnato il 10 lug 1998
    Soddisfatta integralmente
    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)
    • 15 apr 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    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 therein defined) 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)
    Guarantee & debenture
    Creato il 29 dic 1989
    Consegnato il 17 gen 1990
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from bucksmere limited now k/a bpcc LTD.to the chargee under the terms of a loan agreement dated 21 december 1988 and this charge.
    Brevi particolari
    (For full details - see form 395- ref M241). 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 Bank(As Agent and Trustee for the Mezzanine Lenders)
    Transazioni
    • 17 gen 1990Registrazione di un'ipoteca
    • 26 giu 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Guarantee & debenture
    Creato il 29 dic 1989
    Consegnato il 17 gen 1990
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from bucksmere limited now k/a bpcc LTD.to the chargee under the terms of a loan agreement dated 21 december 1988 and this charge.
    Brevi particolari
    (For full details - see form 395. ref M262). 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 Scotland.(As Agent and Trustee for the Banks and the Overdraft Bank)
    Transazioni
    • 17 gen 1990Registrazione di un'ipoteca
    • 22 gen 1996Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee & debenture
    Creato il 13 gen 1989
    Acquisito il 20 gen 1990
    Consegnato il 09 gen 1991
    Soddisfatta integralmente
    Importo garantito
    All moneys due or to become due from bpcc LTD to each of the mezzanine lenders under a loan agreement dated 21/12/88
    Brevi particolari
    (See doc M658C 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 Mezzanine Lenders
    Transazioni
    • 09 gen 1991Registrazione di un'ipoteca
    • 26 giu 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee & debenture
    Creato il 13 gen 1989
    Acquisito il 20 gen 1990
    Consegnato il 09 gen 1991
    Soddisfatta integralmente
    Importo garantito
    All moneys due or to become due from bpcc LTD to each of the mezzanine lenders under a loan agreement dated 21/12/88 and from the company and/or all or any of the other companies named therein under the facilities agreement (as defined)
    Brevi particolari
    (See doc M664C 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 (As Defined)
    Transazioni
    • 09 gen 1991Registrazione di un'ipoteca
    • 16 gen 2007Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee & debenture
    Creato il 13 gen 1989
    Acquisito il 05 gen 1990
    Consegnato il 24 gen 1990
    Soddisfatta integralmente
    Importo garantito
    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 21ST december 1988 and the facilities agreement secured on property acquired by bpcc catalogues LTD on the 5TH january 1990.
    Brevi particolari
    (See doc M400- ref M200C 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 & Trustee for the Banks and the Overdraft Bank as Defined.
    Transazioni
    • 24 gen 1990Registrazione di un'ipoteca
    • 08 giu 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee & debenture
    Creato il 13 gen 1989
    Acquisito il 05 gen 1990
    Consegnato il 24 gen 1990
    Soddisfatta integralmente
    Importo garantito
    All moneys due or to become due from bpcc LTD to the chargee under a loan agreement dated 21-12-88 secured on property acquired by bpcc catalogues limited on the 5-1-1990.
    Brevi particolari
    (See doc M400- ref M207C 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 Mezzanine Lenders
    Transazioni
    • 24 gen 1990Registrazione di un'ipoteca
    • 26 giu 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    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