FIRST INDUSTRIAL LIMITED

FIRST INDUSTRIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFIRST INDUSTRIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03862895
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FIRST INDUSTRIAL LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FIRST INDUSTRIAL LIMITED located?

    Registered Office Address
    Ground Floor Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST INDUSTRIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILEVALE LIMITEDOct 21, 1999Oct 21, 1999

    What are the latest accounts for FIRST INDUSTRIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for FIRST INDUSTRIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Canal Mill Botany Brow Chorley Lancashire PR6 9AF to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on Apr 19, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2017

    LRESSP

    Previous accounting period extended from Jan 30, 2017 to Mar 31, 2017

    1 pagesAA01

    Full accounts made up to Jan 31, 2016

    16 pagesAA

    Confirmation statement made on Oct 21, 2016 with updates

    5 pagesCS01

    Termination of appointment of Timothy John Peter Knowles as a director on Sep 09, 2016

    1 pagesTM01

    Termination of appointment of Claire Caroline Sharp as a director on Sep 09, 2016

    1 pagesTM01

    Satisfaction of charge 27 in full

    1 pagesMR04

    Satisfaction of charge 25 in full

    1 pagesMR04

    Satisfaction of charge 26 in full

    1 pagesMR04

    Full accounts made up to Jan 31, 2015

    18 pagesAA

    Previous accounting period shortened from Jan 31, 2015 to Jan 30, 2015

    1 pagesAA01

    Annual return made up to Oct 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Jan 31, 2014

    20 pagesAA

    Annual return made up to Oct 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Oct 21, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Jan 31, 2013

    20 pagesAA

    Annual return made up to Oct 21, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jan 31, 2012

    18 pagesAA

    Termination of appointment of William Dixon as a director

    2 pagesTM01

    Annual return made up to Oct 21, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of FIRST INDUSTRIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Claire Caroline
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Secretary
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    British141979130001
    HOPKINSON, Thomas Duncan
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    Director
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    United KingdomBritish71862660002
    AINSCOUGH, Peter
    Chantry Dane
    South Downs Drive Hale
    WA14 3HS Altrincham
    Cheshire
    Secretary
    Chantry Dane
    South Downs Drive Hale
    WA14 3HS Altrincham
    Cheshire
    British62952420001
    ALLEN, Rachel Mary
    1263 Burnley Road
    Loveclough
    BB4 8RG Rossendale
    Lancashire
    Secretary
    1263 Burnley Road
    Loveclough
    BB4 8RG Rossendale
    Lancashire
    British98369110001
    JENKINSON, Jayne Elizabeth
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    Secretary
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    British85366800001
    KNOWLES, Timothy
    14 Casterton
    Church Walk Euxton
    PR7 6HN Chorley
    Secretary
    14 Casterton
    Church Walk Euxton
    PR7 6HN Chorley
    British33274370001
    SHARP, Claire Caroline
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Secretary
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    British141979130001
    WESTHEAD, Edward Paul
    11 Delph Way
    PR6 7TG Chorley
    Lancashire
    Secretary
    11 Delph Way
    PR6 7TG Chorley
    Lancashire
    British98742600001
    WESTMEAD, Paul
    11 Delph Way
    PR6 7TG Chorley
    Lancashire
    Secretary
    11 Delph Way
    PR6 7TG Chorley
    Lancashire
    British75485800001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    AINSCOUGH, Michelle Gracie
    Chantry Dane
    South Downs Drive
    WA14 3HS Hale
    Cheshire
    Director
    Chantry Dane
    South Downs Drive
    WA14 3HS Hale
    Cheshire
    British83081380001
    AINSCOUGH, Peter
    Chantry Dane
    South Downs Drive Hale
    WA14 3HS Altrincham
    Cheshire
    Director
    Chantry Dane
    South Downs Drive Hale
    WA14 3HS Altrincham
    Cheshire
    British62952420001
    DIXON, William Ronald
    Cumberland Drive
    WA14 3QP Bowdon
    27
    Cheshire
    Director
    Cumberland Drive
    WA14 3QP Bowdon
    27
    Cheshire
    EnglandBritish136501510001
    JENKINSON, Jayne Elizabeth
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    Director
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    EnglandBritish85366800001
    KNOWLES, Timothy John Peter
    Clogh Willey Cottage
    Tosaby Road Stoney Mountain
    IM9 3AN St Marks
    Isle Of Man
    Director
    Clogh Willey Cottage
    Tosaby Road Stoney Mountain
    IM9 3AN St Marks
    Isle Of Man
    Isle Of ManBritish33274370003
    SHARP, Carrie
    The Croft Lower Simpson Fold
    Blackburn Road
    PR6 8HL Higher Wheelton Chorley
    Lancashire
    Director
    The Croft Lower Simpson Fold
    Blackburn Road
    PR6 8HL Higher Wheelton Chorley
    Lancashire
    EnglandBritish124558490001
    SHARP, Claire Caroline
    Botany Brow
    PR6 9AF Chorley
    Canal Mill
    Lancashire
    Director
    Botany Brow
    PR6 9AF Chorley
    Canal Mill
    Lancashire
    EnglandBritish141979130001
    WOOD, Gerald Jospeh
    1 Stanley Road
    Farington
    PR25 4RH Leyland
    Lancashire
    Director
    1 Stanley Road
    Farington
    PR25 4RH Leyland
    Lancashire
    EnglandBritish110948700001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of FIRST INDUSTRIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lea Valley Limited
    Botany Bay
    PR6 9AF Chorley
    Canal Mill
    England
    Apr 06, 2016
    Botany Bay
    PR6 9AF Chorley
    Canal Mill
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland & Wales
    Registration Number05025036
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FIRST INDUSTRIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A share charge
    Created On Feb 01, 2006
    Delivered On Feb 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch, in Its Capacity as Security Trustee for the Secured Parties
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    • Sep 08, 2016Satisfaction of a charge (MR04)
    A share charge
    Created On Feb 01, 2006
    Delivered On Feb 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch, in Its Capacity as Security Trustee for the Secured Parties
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    • Sep 08, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 01, 2006
    Delivered On Feb 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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.
    Persons Entitled
    • Deutsche Bank Ag, London Branch, in Its Capacity as Security Trustee for the Secured Parties
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    • Sep 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 23, 2005
    Delivered On Jul 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or a company that is a member of the chargee's group of companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings k/a unit 23 rassau industrial estate, ebbw vale t/no WA950157 and assigns the rental income, the benefit of all guarantees, warranties and representations, the goodwill and floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Jul 02, 2005Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 29, 2005
    Delivered On May 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a units 14,2131,32,33,39,40 & 41 rassau industrial estate ebbw vale gwent t/ns WA669131 WA669124 WA669132 WA704273 and WA669134 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • May 13, 2005Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 17, 2005
    Delivered On Jan 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 1 riverside court abermorlais merthyr tydfil t/ns WA746280 and WA765443, assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Jan 27, 2005Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Third party charge of shares
    Created On Apr 30, 2004
    Delivered On May 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and the derivative assets to the lender. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Property Lending Limited
    Transactions
    • May 15, 2004Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 22, 2004
    Delivered On Apr 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from first industrial limited or lea valley limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land and buildings at lostock lane lostock bolton greater manchester t/n GM892589, GM891005, GM845229. See the mortgage charge document for full details.
    Persons Entitled
    • Peter Ainscough
    Transactions
    • Apr 29, 2004Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On May 31, 2002
    Delivered On Jun 05, 2002
    Satisfied
    Amount secured
    Any sum and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a haddon hall hotel london road buxton and adjoining land t/n DY264923 and DY264924 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jun 05, 2002Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Feb 28, 2002
    Delivered On Mar 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the properties lying to the north-east east side of bank street west bromwich to the north-east side of whitehall road and to the south-west side of ryders green locks great bridge tipton t/n-SF36864, WM340396 and WM13647.. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Policy assignment deed
    Created On Feb 14, 2002
    Delivered On Feb 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of assignment norwich union life policy no.7585723EH on the life of peter ainscough with all rights to all monies payable thereunder and all securities and other benefits thereon.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Feb 18, 2002Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Jan 29, 2002
    Delivered On Feb 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage land on the west side of mills hill road middleton rochdale greater manchester t/n-EGL339472 together with all fixtures and fittings from time to time attached to the property.. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Feb 06, 2002Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 21, 2001
    Delivered On Jan 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land fronting lostock lane bolton greater manchester.
    Persons Entitled
    • Countryside Residential (North West) Limited
    Transactions
    • Jan 05, 2002Registration of a charge (395)
    • Jan 31, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 2001
    Delivered On Jan 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (or any company which is a member of the same group of companies as the chargee) on any account whatsoever
    Short particulars
    F/H land and buildings at lostock lane bolton greater manchester , assigns gross rents licence fees and other monies in respect of the property....benefit of a sale agreement dated 3/9/01, goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Jan 04, 2002Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 2001
    Delivered On Jan 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (or any company which is a member of the same group of companies as the chargee) on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Jan 04, 2002Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Cash deposit charge
    Created On Dec 20, 2001
    Delivered On Jan 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge the deposit of not less than £300,000 (rising to £400,000) now or in the future held in the name of the company with the bank in account number 313/328790/01 together with any addition thereto.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Jan 04, 2002Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 2001
    Delivered On Dec 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The former canteen on the hercules business park lostock lancashire with all buildings trade and other fixtures fixed plant and machinery of the borrower from time to time thereon.
    Persons Entitled
    • Property Finance Nominees (No.4) Limited
    Transactions
    • Dec 29, 2001Registration of a charge (395)
    • Mar 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 2001
    Delivered On Dec 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The former canteen on the hercules business park lostock lane bolton lancashire. 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.
    Persons Entitled
    • Property Finance Nominees (No.4) Limited
    Transactions
    • Dec 29, 2001Registration of a charge (395)
    • Mar 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 07, 2001
    Delivered On Nov 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in accordance with this charge or the loan offer dated 29 june 2001
    Short particulars
    The l/h land on the west side of shaw road, speke, merseyside, t/no MS399142. And all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Nov 13, 2001Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Jul 13, 2001
    Delivered On Jul 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in accordance with this charge or the loan offer dated 29 june 2001
    Short particulars
    The f/h property k/a the former dunlop factory at green street,eccles,manchester,M30 7BF (also k/a land and buildings on the south west side of clifford street,patricroft,salford) t/no GM371363,and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jul 20, 2001Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage (own account)
    Created On Jul 05, 2001
    Delivered On Jul 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Warehouse at shaw road speke liverpool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jul 13, 2001Registration of a charge (395)
    • Dec 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 27, 2001
    Delivered On Jul 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jul 03, 2001Registration of a charge (395)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On Apr 30, 2001
    Delivered On May 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land on the west side of shaw road speke merseyside t/no ms 399142. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • May 18, 2001Registration of a charge (395)
    • Dec 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Jan 19, 2001
    Delivered On Jan 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at 5 gardiners place west gillibrands skelmersdale LA601171. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jan 30, 2001Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 18, 2001
    Delivered On Jan 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the charge or the loan offer
    Short particulars
    F/H property at the junction of lees road, kirby bank road knowsley merseyside t/no.MS192979 together with all buildings thereon and all fixtures and fittings plant and machinery floating charge over all undertaking and all other property assets and rights .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jan 27, 2001Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)

    Does FIRST INDUSTRIAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2017Commencement of winding up
    Feb 08, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Ian Williamson
    Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire
    practitioner
    Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0