FIRST INDUSTRIAL LIMITED
BLACKPOOL MILEVALE LIMITED

Hellopages » Lancashire » Blackpool » FY4 2FF

Company number 03862895
Status Liquidation
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address GROUND FLOOR SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 21 October 2016 with updates; Termination of appointment of Timothy John Peter Knowles as a director on 9 September 2016. The most likely internet sites of FIRST INDUSTRIAL LIMITED are www.firstindustrial.co.uk, and www.first-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. First Industrial Limited is a Private Limited Company. The company registration number is 03862895. First Industrial Limited has been working since 21 October 1999. The present status of the company is Liquidation. The registered address of First Industrial Limited is Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire Fy4 2ff. . SHARP, Claire Caroline is a Secretary of the company. HOPKINSON, Thomas Duncan is a Director of the company. Secretary AINSCOUGH, Peter has been resigned. Secretary ALLEN, Rachel Mary has been resigned. Secretary JENKINSON, Jayne Elizabeth has been resigned. Secretary KNOWLES, Timothy has been resigned. Secretary SHARP, Claire Caroline has been resigned. Secretary WESTHEAD, Edward Paul has been resigned. Secretary WESTMEAD, Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AINSCOUGH, Michelle Gracie has been resigned. Director AINSCOUGH, Peter has been resigned. Director DIXON, William Ronald has been resigned. Director JENKINSON, Jayne Elizabeth has been resigned. Director KNOWLES, Timothy John Peter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHARP, Carrie has been resigned. Director SHARP, Claire Caroline has been resigned. Director WOOD, Gerald Jospeh has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHARP, Claire Caroline
Appointed Date: 10 October 2008

Director
HOPKINSON, Thomas Duncan
Appointed Date: 07 September 2007
69 years old

Resigned Directors

Secretary
AINSCOUGH, Peter
Resigned: 22 April 2004
Appointed Date: 08 July 2002

Secretary
ALLEN, Rachel Mary
Resigned: 08 July 2005
Appointed Date: 28 May 2004

Secretary
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 12 September 2007

Secretary
KNOWLES, Timothy
Resigned: 08 July 2002
Appointed Date: 05 February 2002

Secretary
SHARP, Claire Caroline
Resigned: 12 September 2007
Appointed Date: 08 July 2005

Secretary
WESTHEAD, Edward Paul
Resigned: 28 May 2004
Appointed Date: 22 April 2004

Secretary
WESTMEAD, Paul
Resigned: 05 February 2002
Appointed Date: 10 April 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 November 1999
Appointed Date: 21 October 1999

Director
AINSCOUGH, Michelle Gracie
Resigned: 24 September 2002
Appointed Date: 08 July 2002
57 years old

Director
AINSCOUGH, Peter
Resigned: 22 April 2004
Appointed Date: 05 November 1999
63 years old

Director
DIXON, William Ronald
Resigned: 11 November 2011
Appointed Date: 26 January 2009
72 years old

Director
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 24 December 2007
55 years old

Director
KNOWLES, Timothy John Peter
Resigned: 09 September 2016
Appointed Date: 05 November 1999
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 November 1999
Appointed Date: 21 October 1999

Director
SHARP, Carrie
Resigned: 27 January 2010
Appointed Date: 12 September 2007
52 years old

Director
SHARP, Claire Caroline
Resigned: 09 September 2016
Appointed Date: 27 January 2010
52 years old

Director
WOOD, Gerald Jospeh
Resigned: 19 July 2010
Appointed Date: 10 October 2008
64 years old

Persons With Significant Control

Lea Valley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST INDUSTRIAL LIMITED Events

04 Nov 2016
Full accounts made up to 31 January 2016
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
13 Sep 2016
Termination of appointment of Timothy John Peter Knowles as a director on 9 September 2016
13 Sep 2016
Termination of appointment of Claire Caroline Sharp as a director on 9 September 2016
08 Sep 2016
Satisfaction of charge 25 in full
...
... and 142 more events
25 May 2000
New director appointed
25 May 2000
Registered office changed on 25/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Nov 1999
Memorandum and Articles of Association
11 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Oct 1999
Incorporation

FIRST INDUSTRIAL LIMITED Charges

1 February 2006
A share charge
Delivered: 17 February 2006
Status: Satisfied on 8 September 2016
Persons entitled: Deutsche Bank Ag, London Branch, in Its Capacity as Security Trustee for the Secured Parties
Description: All shares and all related rights. See the mortgage charge…
1 February 2006
A share charge
Delivered: 17 February 2006
Status: Satisfied on 8 September 2016
Persons entitled: Deutsche Bank Ag, London Branch, in Its Capacity as Security Trustee for the Secured Parties
Description: All shares and all related rights. See the mortgage charge…
1 February 2006
Debenture
Delivered: 17 February 2006
Status: Satisfied on 8 September 2016
Persons entitled: Deutsche Bank Ag, London Branch, in Its Capacity as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
23 June 2005
Legal charge
Delivered: 2 July 2005
Status: Satisfied on 5 August 2006
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H land and buildings k/a unit 23 rassau industrial…
29 April 2005
Legal charge
Delivered: 13 May 2005
Status: Satisfied on 5 August 2006
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H land and buildings k/a units 14,2131,32,33,39,40 & 41…
17 January 2005
Legal charge
Delivered: 27 January 2005
Status: Satisfied on 5 August 2006
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H property k/a unit 1 riverside court abermorlais merthyr…
30 April 2004
Third party charge of shares
Delivered: 15 May 2004
Status: Satisfied on 5 August 2006
Persons entitled: Anglo Irish Property Lending Limited
Description: The shares and the derivative assets to the lender. See the…
22 April 2004
Legal charge
Delivered: 29 April 2004
Status: Satisfied on 5 August 2006
Persons entitled: Peter Ainscough
Description: The f/h land and buildings at lostock lane lostock bolton…
31 May 2002
Charge deed
Delivered: 5 June 2002
Status: Satisfied on 5 August 2006
Persons entitled: Northern Rock PLC
Description: The property k/a haddon hall hotel london road buxton and…
28 February 2002
Charge deed
Delivered: 8 March 2002
Status: Satisfied on 5 August 2006
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage the properties lying to the…
14 February 2002
Policy assignment deed
Delivered: 18 February 2002
Status: Satisfied on 5 August 2006
Persons entitled: Anglo Irish Asset Finance PLC
Description: By way of assignment norwich union life policy no.7585723EH…
29 January 2002
Charge deed
Delivered: 6 February 2002
Status: Satisfied on 5 August 2006
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage land on the west side of mills…
21 December 2001
Legal charge
Delivered: 5 January 2002
Status: Satisfied on 31 January 2006
Persons entitled: Countryside Residential (North West) Limited
Description: Land fronting lostock lane bolton greater manchester.
20 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 5 August 2006
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H land and buildings at lostock lane bolton greater…
20 December 2001
Debenture
Delivered: 4 January 2002
Status: Satisfied on 5 August 2006
Persons entitled: Anglo Irish Asset Finance PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2001
Cash deposit charge
Delivered: 4 January 2002
Status: Satisfied on 5 August 2006
Persons entitled: Anglo Irish Asset Finance PLC
Description: Fixed charge the deposit of not less than £300,000 (rising…
20 December 2001
Legal charge
Delivered: 29 December 2001
Status: Satisfied on 20 March 2002
Persons entitled: Property Finance Nominees (No.4) Limited
Description: The former canteen on the hercules business park lostock…
20 December 2001
Debenture
Delivered: 29 December 2001
Status: Satisfied on 20 March 2002
Persons entitled: Property Finance Nominees (No.4) Limited
Description: The former canteen on the hercules business park lostock…
7 November 2001
Charge
Delivered: 13 November 2001
Status: Satisfied on 5 August 2006
Persons entitled: Northern Rock PLC
Description: The l/h land on the west side of shaw road, speke…
13 July 2001
Charge deed
Delivered: 20 July 2001
Status: Satisfied on 5 August 2006
Persons entitled: Northern Rock PLC
Description: The f/h property k/a the former dunlop factory at green…
5 July 2001
Legal mortgage (own account)
Delivered: 13 July 2001
Status: Satisfied on 13 December 2001
Persons entitled: Yorkshire Bank PLC
Description: Warehouse at shaw road speke liverpool. Assigns the…
27 June 2001
Debenture
Delivered: 3 July 2001
Status: Satisfied on 11 December 2001
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2001
Deed of legal charge
Delivered: 18 May 2001
Status: Satisfied on 13 December 2001
Persons entitled: The Co-Operative Bank PLC
Description: L/H property k/a land on the west side of shaw road speke…
19 January 2001
Charge deed
Delivered: 30 January 2001
Status: Satisfied on 5 August 2006
Persons entitled: Northern Rock PLC
Description: F/H property at 5 gardiners place west gillibrands…
18 January 2001
Charge
Delivered: 27 January 2001
Status: Satisfied on 5 August 2006
Persons entitled: Northern Rock PLC
Description: F/H property at the junction of lees road, kirby bank road…
19 December 2000
Charge deed
Delivered: 21 December 2000
Status: Satisfied on 5 August 2006
Persons entitled: Northern Rock PLC
Description: The f/h property at o'hares engineering park winnington…
1 September 2000
Charge deed
Delivered: 18 September 2000
Status: Satisfied on 5 August 2006
Persons entitled: Northern Rock PLC
Description: L/H property being the land on the south side of kirkby…