TERMINUS 3 LIMITED

Register to unlock more data on OkredoRegister

TERMINUS 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02349434

Incorporation date

16/02/1989

Size

Full

Contacts

Registered address

Registered address

C/O FTI CONSULTING, 322 Midtown High Holborn, London WC1V 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1989)
dot icon06/02/2012
Final Gazette dissolved following liquidation
dot icon06/11/2011
Administrator's progress report to 2011-10-24
dot icon06/11/2011
Notice of move from Administration to Dissolution on 2011-10-24
dot icon06/11/2011
Administrator's progress report to 2011-10-14
dot icon02/06/2011
Notice of deemed approval of proposals
dot icon25/05/2011
Statement of administrator's proposal
dot icon17/05/2011
Statement of affairs with form 2.14B
dot icon10/05/2011
Certificate of change of name
dot icon10/05/2011
Change of name notice
dot icon02/05/2011
Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 2011-05-03
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon27/04/2011
Appointment of an administrator
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon05/02/2010
Full accounts made up to 2009-09-30
dot icon25/10/2009
Secretary's details changed for Alan Goodwin on 2009-07-31
dot icon22/10/2009
Director's details changed for Alan Goodwin on 2009-07-31
dot icon03/08/2009
Return made up to 02/08/09; full list of members
dot icon30/04/2009
Director appointed peter douglas johnston
dot icon29/04/2009
Appointment Terminated Director richard timmins
dot icon12/02/2009
Full accounts made up to 2008-09-30
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 16
dot icon07/12/2008
Particulars of a mortgage or charge / charge no: 14
dot icon07/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon04/08/2008
Return made up to 02/08/08; full list of members
dot icon16/04/2008
Full accounts made up to 2007-09-30
dot icon28/03/2008
Registered office changed on 29/03/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY
dot icon30/01/2008
Director's particulars changed
dot icon22/01/2008
New director appointed
dot icon02/09/2007
Director resigned
dot icon15/08/2007
Return made up to 02/08/07; full list of members
dot icon16/07/2007
Full accounts made up to 2006-09-30
dot icon13/03/2007
Resolutions
dot icon21/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Director resigned
dot icon29/09/2006
Particulars of mortgage/charge
dot icon03/08/2006
Return made up to 02/08/06; full list of members
dot icon11/07/2006
Ad 03/04/06--------- £ si 215000000@1=215000000 £ ic 1003/215001003
dot icon11/07/2006
Ad 31/03/06--------- £ si 1000@1=1000 £ ic 3/1003
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Nc inc already adjusted 31/03/06
dot icon11/07/2006
Ad 31/03/06--------- £ si 1@1=1 £ ic 2/3
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon12/02/2006
Full accounts made up to 2005-09-30
dot icon06/02/2006
Director resigned
dot icon08/01/2006
Accounting reference date extended from 29/09/04 to 30/09/04
dot icon02/01/2006
Full accounts made up to 2004-09-30
dot icon01/12/2005
Accounting reference date extended from 29/09/05 to 30/11/05
dot icon20/11/2005
Accounting reference date shortened from 30/09/04 to 29/09/04
dot icon17/11/2005
Accounting reference date extended from 30/09/05 to 30/11/05
dot icon22/08/2005
Accounting reference date shortened from 30/03/05 to 30/09/04
dot icon09/08/2005
Return made up to 02/08/05; full list of members
dot icon07/08/2005
Accounting reference date extended from 30/09/04 to 30/03/05
dot icon09/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon06/09/2004
Return made up to 02/08/04; full list of members
dot icon01/09/2004
Full accounts made up to 2003-09-30
dot icon12/07/2004
Secretary resigned;director resigned
dot icon12/07/2004
New secretary appointed;new director appointed
dot icon06/06/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon17/08/2003
Return made up to 02/08/03; full list of members
dot icon06/08/2003
Full accounts made up to 2002-09-30
dot icon20/02/2003
Director's particulars changed
dot icon13/01/2003
Director resigned
dot icon05/10/2002
Director resigned
dot icon26/08/2002
Return made up to 02/08/02; full list of members
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon21/05/2002
Registered office changed on 22/05/02 from: 21 manchester square london W1M 5AP
dot icon14/02/2002
Particulars of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon25/09/2001
Director resigned
dot icon11/09/2001
Director's particulars changed
dot icon27/08/2001
New director appointed
dot icon14/08/2001
Return made up to 02/08/01; full list of members
dot icon02/08/2001
Director's particulars changed
dot icon17/06/2001
Full accounts made up to 2000-09-30
dot icon14/05/2001
New director appointed
dot icon19/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon19/11/2000
Director resigned
dot icon29/08/2000
Director's particulars changed
dot icon21/08/2000
Return made up to 02/08/00; full list of members
dot icon21/08/2000
Director's particulars changed
dot icon06/08/2000
Director resigned
dot icon23/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon29/06/2000
Certificate of change of name
dot icon26/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon12/06/2000
Full accounts made up to 1999-09-30
dot icon16/08/1999
Return made up to 02/08/99; full list of members
dot icon16/08/1999
Director's particulars changed
dot icon16/08/1999
Director's particulars changed
dot icon21/07/1999
Full accounts made up to 1998-09-30
dot icon29/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon20/06/1999
Certificate of change of name
dot icon05/01/1999
Director resigned
dot icon05/11/1998
Certificate of change of name
dot icon13/09/1998
Registered office changed on 14/09/98 from: c/o the british printing co LTD park street aylesbury buckinghamshire HP20 1LB
dot icon12/08/1998
Return made up to 02/08/98; full list of members
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon12/07/1998
Auditor's resignation
dot icon09/07/1998
Particulars of mortgage/charge
dot icon01/07/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon16/06/1998
Declaration of satisfaction of mortgage/charge
dot icon16/12/1997
Director's particulars changed
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon07/09/1997
Return made up to 02/08/97; full list of members
dot icon07/09/1997
Director's particulars changed
dot icon26/03/1997
Director's particulars changed
dot icon13/01/1997
Director resigned
dot icon24/11/1996
Certificate of change of name
dot icon24/11/1996
New director appointed
dot icon18/11/1996
New director appointed
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon10/08/1996
Return made up to 02/08/96; full list of members
dot icon24/06/1996
Director resigned
dot icon21/04/1996
Director resigned
dot icon21/01/1996
Declaration of satisfaction of mortgage/charge
dot icon10/01/1996
Resolutions
dot icon07/01/1996
Particulars of mortgage/charge
dot icon04/01/1996
Particulars of mortgage/charge
dot icon21/09/1995
Director resigned
dot icon21/09/1995
Director resigned
dot icon10/08/1995
Return made up to 02/08/95; full list of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
Memorandum and Articles of Association
dot icon13/06/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Registered office changed on 22/11/94 from: rembrandt house whippendell road watford WD1 7PP
dot icon09/08/1994
Director resigned
dot icon09/08/1994
Director resigned
dot icon09/08/1994
Full accounts made up to 1993-12-31
dot icon04/08/1994
Return made up to 02/08/94; full list of members
dot icon17/02/1994
New director appointed
dot icon07/02/1994
New director appointed
dot icon16/01/1994
Certificate of change of name
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon12/09/1993
Director resigned
dot icon12/09/1993
Director resigned
dot icon12/09/1993
Director resigned
dot icon12/09/1993
Director resigned
dot icon12/09/1993
Director resigned
dot icon01/09/1993
Return made up to 02/08/93; full list of members
dot icon21/08/1993
New director appointed
dot icon22/09/1992
Full accounts made up to 1991-12-31
dot icon26/08/1992
Return made up to 02/08/92; full list of members
dot icon27/04/1992
Full accounts made up to 1990-12-31
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon01/10/1991
New director appointed
dot icon09/09/1991
Return made up to 02/08/91; full list of members
dot icon02/05/1991
New director appointed
dot icon16/04/1991
New director appointed
dot icon16/04/1991
New director appointed
dot icon07/04/1991
Director resigned
dot icon07/04/1991
Director resigned
dot icon07/04/1991
Director resigned
dot icon07/04/1991
Director resigned
dot icon07/04/1991
Director resigned
dot icon14/03/1991
Certificate of change of name
dot icon15/02/1991
Full accounts made up to 1989-12-31
dot icon25/09/1990
Return made up to 02/08/90; full list of members
dot icon17/09/1990
New director appointed
dot icon16/09/1990
Director resigned
dot icon04/09/1990
Registered office changed on 05/09/90 from: 282 waterloo road london SE1 8RQ
dot icon29/05/1990
Director resigned;new director appointed
dot icon14/02/1990
Resolutions
dot icon23/01/1990
Particulars of property mortgage/charge
dot icon23/01/1990
Particulars of property mortgage/charge
dot icon16/01/1990
Particulars of mortgage/charge
dot icon16/01/1990
Particulars of mortgage/charge
dot icon16/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon16/01/1990
Resolutions
dot icon20/12/1989
New director appointed
dot icon05/11/1989
Certificate of change of name
dot icon29/06/1989
Certificate of change of name
dot icon29/06/1989
Director resigned;new director appointed
dot icon29/06/1989
Secretary resigned;new secretary appointed
dot icon27/06/1989
Registered office changed on 28/06/89 from: broadgate house 7 eldon st london EC2M 7HD
dot icon29/03/1989
Registered office changed on 30/03/89 from: 2 baches street london N1 6UB
dot icon29/03/1989
Director resigned;new director appointed
dot icon29/03/1989
Secretary resigned;new secretary appointed
dot icon20/03/1989
Memorandum and Articles of Association
dot icon20/03/1989
Resolutions
dot icon16/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caley, Robert James
Director
01/06/1999 - 29/01/2004
6
Payne, Nigel Terrence
Director
01/11/1996 - 19/06/2000
26
Hibbert, Barry Alan
Director
01/11/1996 - 14/12/1998
88
Hibbert, Barry Alan
Director
30/07/2001 - Present
88
Johnston, Peter Douglas
Director
01/08/2002 - 10/08/2007
163

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TERMINUS 3 LIMITED

TERMINUS 3 LIMITED is an(a) Dissolved company incorporated on 16/02/1989 with the registered office located at C/O FTI CONSULTING, 322 Midtown High Holborn, London WC1V 7PB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TERMINUS 3 LIMITED?

toggle

TERMINUS 3 LIMITED is currently Dissolved. It was registered on 16/02/1989 and dissolved on 06/02/2012.

Where is TERMINUS 3 LIMITED located?

toggle

TERMINUS 3 LIMITED is registered at C/O FTI CONSULTING, 322 Midtown High Holborn, London WC1V 7PB.

What does TERMINUS 3 LIMITED do?

toggle

TERMINUS 3 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TERMINUS 3 LIMITED?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved following liquidation.