Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TERMINUS 65 LIMITED
Company Information for

TERMINUS 65 LIMITED

1 APEX BUSINESS CENTRE, BOSCOMBE ROAD, DUNSTABLE, BEDFORDSHIRE, LU5 4SB,
Company Registration Number
00510793
Private Limited Company
Active

Company Overview

About Terminus 65 Ltd
TERMINUS 65 LIMITED was founded on 1952-08-23 and has its registered office in Dunstable. The organisation's status is listed as "Active". Terminus 65 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TERMINUS 65 LIMITED
 
Legal Registered Office
1 APEX BUSINESS CENTRE
BOSCOMBE ROAD
DUNSTABLE
BEDFORDSHIRE
LU5 4SB
Other companies in LU5
 
Previous Names
POLESTAR GREAVES LIMITED12/05/2011
Filing Information
Company Number 00510793
Company ID Number 00510793
Date formed 1952-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2009
Account next due 30/06/2011
Latest return 01/08/2014
Return next due 29/08/2015
Type of accounts DORMANT
Last Datalog update: 2022-08-06 11:25:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TERMINUS 65 LIMITED

Current Directors
Officer Role Date Appointed
ALAN GOODWIN
Company Secretary 2004-06-11
ALAN JAMES GOODWIN
Director 2004-06-11
BARRY ALAN HIBBERT
Director 2001-07-30
PETER DOUGLAS JOHNSTON
Director 2009-04-09
JOHN CYRIL STEVENSON
Director 1999-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ANN HEARN
Director 2002-08-01 2011-09-30
RICHARD KEITH TIMMINS
Director 2008-01-07 2009-04-09
PETER DOUGLAS JOHNSTON
Director 2002-08-01 2007-08-10
CLIVE BRIDGES
Company Secretary 1999-02-01 2004-06-11
CLIVE BRIDGES
Director 1998-09-18 2004-06-11
MALCOLM MURRAY ROBERTSON
Director 2000-11-27 2002-09-30
FREDERICK JAMES BROWN
Director 1998-09-18 2001-09-17
STEPHEN ALDREN
Director 1998-08-20 2000-11-17
RALPH WILLIAM DEREK RACKLEY
Director 1991-08-07 2000-08-30
ANTHONY RUDSTON
Director 1998-09-18 2000-08-01
MICHAEL GEORGE POCKNALL
Director 1996-08-30 2000-06-30
ANDREW PATRICK HIRST
Director 1997-02-24 2000-05-21
RAYMOND SCHOFIELD
Director 1997-02-24 2000-05-21
STEPHEN JOHN CLARK
Director 1998-08-20 2000-03-31
ANDREW PATRICK HIRST
Company Secretary 1996-08-30 1999-02-01
GEORGE CHRISTOPHER JAMES POWELL
Director 1997-09-18 1998-07-31
PATRICK GRANVILLE WALKER
Director 1997-09-18 1998-07-31
PAUL JOHN MCQUILLAN
Director 1997-02-24 1998-07-20
JONATHAN JAMES OXFORD
Director 1994-01-01 1998-07-20
DECLAN JOHN SALTER
Director 1995-01-01 1997-08-19
PETER EDWARD LYALL
Director 1995-06-01 1997-02-21
MICHAEL WAYNE HOWELL
Director 1991-08-07 1997-02-01
PAUL HAINSWORTH
Company Secretary 1992-10-01 1996-08-30
JOHN CYRIL STEVENSON
Director 1991-08-07 1996-08-30
BRIAN ANTHONY HENNERS
Director 1994-01-01 1995-01-31
BRYAN TOPHAM
Director 1994-05-01 1994-12-31
RUSSELL ALLAN
Director 1991-08-07 1994-04-30
PETER WILLIAM CHAPMAN
Director 1991-08-07 1994-01-01
MICHAEL WAYNE HOWELL
Company Secretary 1991-08-07 1992-10-01
COLIN MAUGHAN
Director 1991-08-07 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GOODWIN TERMINUS 68 LIMITED Company Secretary 2004-06-11 CURRENT 1990-10-19 Dissolved 2014-02-25
ALAN GOODWIN 00054337 LIMITED Company Secretary 2004-06-11 CURRENT 1897-10-07 Liquidation
ALAN GOODWIN TERMINUS 40 LIMITED Company Secretary 2004-06-11 CURRENT 1983-01-12 Active
ALAN GOODWIN TERMINUS 55 LIMITED Company Secretary 2004-06-11 CURRENT 1987-10-14 Active
ALAN GOODWIN TERMINUS 10 LIMITED Company Secretary 2004-06-11 CURRENT 1988-11-16 Active
ALAN GOODWIN TERMINUS 8 LIMITED Company Secretary 2004-06-11 CURRENT 1988-12-02 Active - Proposal to Strike off
ALAN GOODWIN TERMINUS 61 LIMITED Company Secretary 2004-06-11 CURRENT 1989-01-19 Active
ALAN JAMES GOODWIN TERMINUS 68 LIMITED Director 2004-06-11 CURRENT 1990-10-19 Dissolved 2014-02-25
ALAN JAMES GOODWIN TERMINUS 40 LIMITED Director 2004-06-11 CURRENT 1983-01-12 Active
ALAN JAMES GOODWIN TERMINUS 55 LIMITED Director 2004-06-11 CURRENT 1987-10-14 Active
ALAN JAMES GOODWIN TERMINUS 10 LIMITED Director 2004-06-11 CURRENT 1988-11-16 Active
ALAN JAMES GOODWIN TERMINUS 8 LIMITED Director 2004-06-11 CURRENT 1988-12-02 Active - Proposal to Strike off
ALAN JAMES GOODWIN TERMINUS 61 LIMITED Director 2004-06-11 CURRENT 1989-01-19 Active
BARRY ALAN HIBBERT POLESTAR STONES-WHEATONS LIMITED Director 2016-04-15 CURRENT 2016-03-14 In Administration/Administrative Receiver
BARRY ALAN HIBBERT PBL REALISATION LTD Director 2012-11-28 CURRENT 2012-11-19 In Administration/Administrative Receiver
BARRY ALAN HIBBERT RAFFLES FINE ARTS LIMITED Director 2011-12-20 CURRENT 1999-08-20 Dissolved 2014-06-24
BARRY ALAN HIBBERT PPHL REALISATION LTD Director 2011-06-14 CURRENT 2011-03-23 Dissolved 2017-12-03
BARRY ALAN HIBBERT PIL REALISATION LIMITED Director 2011-06-14 CURRENT 2011-04-04 Dissolved 2017-12-03
BARRY ALAN HIBBERT PUPL REALISATION LTD Director 2006-01-13 CURRENT 2006-01-13 Active - Proposal to Strike off
BARRY ALAN HIBBERT TERMINUS 68 LIMITED Director 2001-07-30 CURRENT 1990-10-19 Dissolved 2014-02-25
BARRY ALAN HIBBERT TERMINUS 40 LIMITED Director 2001-07-30 CURRENT 1983-01-12 Active
BARRY ALAN HIBBERT TERMINUS 55 LIMITED Director 2001-07-30 CURRENT 1987-10-14 Active
BARRY ALAN HIBBERT TERMINUS 10 LIMITED Director 2001-07-30 CURRENT 1988-11-16 Active
BARRY ALAN HIBBERT TERMINUS 8 LIMITED Director 2001-07-30 CURRENT 1988-12-02 Active - Proposal to Strike off
BARRY ALAN HIBBERT TERMINUS 61 LIMITED Director 2001-07-30 CURRENT 1989-01-19 Active
PETER DOUGLAS JOHNSTON EXECUTIVE EXECUTIONS LTD Director 2015-11-19 CURRENT 2015-11-19 Liquidation
PETER DOUGLAS JOHNSTON TERMINUS 68 LIMITED Director 2009-04-09 CURRENT 1990-10-19 Dissolved 2014-02-25
PETER DOUGLAS JOHNSTON TERMINUS 55 LIMITED Director 2009-04-09 CURRENT 1987-10-14 Active
PETER DOUGLAS JOHNSTON TERMINUS 10 LIMITED Director 2009-04-09 CURRENT 1988-11-16 Active
PETER DOUGLAS JOHNSTON TERMINUS 8 LIMITED Director 2009-04-09 CURRENT 1988-12-02 Active - Proposal to Strike off
PETER DOUGLAS JOHNSTON TERMINUS 61 LIMITED Director 2009-04-09 CURRENT 1989-01-19 Active
PETER DOUGLAS JOHNSTON NATURAL HABITAT DEVELOPMENTS LIMITED Director 2002-12-12 CURRENT 2002-12-12 Active
JOHN CYRIL STEVENSON SRUFC SILVER ROYD LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
JOHN CYRIL STEVENSON SAINT CATHERINES HOSPICE TRUST Director 2015-10-05 CURRENT 1982-04-07 Active
JOHN CYRIL STEVENSON SCARBOROUGH RUGBY UNION FOOTBALL CLUB LIMITED Director 2010-05-12 CURRENT 2010-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-10AC92Restoration by order of the court
2019-06-25GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-28AC92Restoration by order of the court
2015-08-04GAZ2Final Gazette dissolved via compulsory strike-off
2015-04-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN HEARN
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2000000
2014-08-20AR0101/08/14 ANNUAL RETURN FULL LIST
2014-01-21AC92Restoration by order of the court
2011-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2011-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2011-08-17DS01Application to strike the company off the register
2011-05-12RES15CHANGE OF NAME 10/05/2011
2011-05-12CERTNMCompany name changed polestar greaves LIMITED\certificate issued on 12/05/11
2011-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2011-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-02AR0101/08/10 ANNUAL RETURN FULL LIST
2010-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-10-26CH03SECRETARY'S DETAILS CHNAGED FOR ALAN GOODWIN on 2009-07-31
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GOODWIN / 31/07/2009
2009-08-04363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-05-01288aDIRECTOR APPOINTED PETER DOUGLAS JOHNSTON
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TIMMINS
2008-12-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-12-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-05363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-05287REGISTERED OFFICE CHANGED ON 05/04/2008 FROM MARLBOROUGH COURT SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6DY
2008-02-01288aNEW DIRECTOR APPOINTED
2007-09-17363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-16288bDIRECTOR RESIGNED
2007-06-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-09225ACC. REF. DATE EXTENDED FROM 29/09/04 TO 30/09/04
2006-01-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-12-14225ACC. REF. DATE EXTENDED FROM 29/09/05 TO 30/11/05
2005-12-07225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 29/09/04
2005-11-21225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05
2005-08-23225ACC. REF. DATE SHORTENED FROM 30/03/05 TO 30/09/04
2005-08-10363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-08225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/03/05
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-18363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-26288cDIRECTOR'S PARTICULARS CHANGED
2002-10-06288bDIRECTOR RESIGNED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-16363aRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-08-07AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-22287REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 21 MANCHESTER SQUARE LONDON W1M 5AP
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals



Licences & Regulatory approval
We could not find any licences issued to TERMINUS 65 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TERMINUS 65 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2008-11-26 Satisfied J.P. MORGAN EUROPE LIMITED AS AGENT AND TRUSTEE FOR THE BENEFIT OF THE LENDERS
AMENDMENT AGREEMENT RELATING TO THE SECURITY AGREEMENT DATED 13 DECEMBER 2006 AND 2008-11-25 Satisfied J.P. MORGAN EUROPE LIMITED AS AGENT AND TRUSTEE FOR THE BENEFIT OF THE LENDERS
SUPPLEMENTAL SECURITY AGREEMENT 2007-03-09 Satisfied J.P. MORGAN EUROPE LIMITED (IN ITS CAPACITY AS SECURITY AGENT)
SECURITY AGREEMENT 2006-12-13 Satisfied J.P.MORGAN EUROPE LIMITED FOR ITSELF AND AS AGENT AND TRUSTEE FOR EACH OF THE SECURED CREDITORS
RESTATED AMENDMENT TO THE SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 19 JUNE 1998 AND DATED 4 SEPTEMBER 1998 2004-10-28 Satisfied 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
A COMPOSITE GUARANTEE AND DEBENTURE BETWEEN POLESTAR,THE POLESTAR CORPORATION PLC,CERTAIN SUBSIDIARIES OF POLESTAR AND J.P.MORGAN EUROPE LIMITED 2002-01-28 Satisfied J.P.MORGAN EUROPE LIMITED,AS SECURITY TRSTEE FOR THE SECURED PARTIES
A COMPOSITE GUARANTEE AND DEBENTURE BETWEEN THE CHARGOR, THE POLESTAR CORPORATION PLC, CERTAIN SUBSIDIARIES OF THE CHARGOR AND CHASE MANHATTAN INTERNATIONAL LIMITED 2001-10-26 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED (AS SECURITY TRUSTEE FOR ITSELF AND INVESTCORP FUNDINGLIMITED)
SUPPLEMENTAL DEED (SUPPLEMENTAL TO A COMPOSITE GUARANTEE & DEBENTURE DATED 19 JUNE 1998) 1998-09-04 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED(AS SECURITY AGENT AND TRUSTEE FOR THE SECURED PARTIES)
CHARGE 1959-02-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TERMINUS 65 LIMITED

Intangible Assets
Patents
We have not found any records of TERMINUS 65 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TERMINUS 65 LIMITED
Trademarks
We have not found any records of TERMINUS 65 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TERMINUS 65 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as TERMINUS 65 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TERMINUS 65 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TERMINUS 65 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TERMINUS 65 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.