CELSIUS FIRST LIMITED
LONDON FRIGOSCANDIA LIMITED

Hellopages » City of London » City of London » EC4A 4HT

Company number 00693558
Status Active
Incorporation Date 24 May 1961
Company Type Private Limited Company
Address PRICEWATERCOOPERS LLP, PLUMTREE COURT, LONDON, EC4A 4HT
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road, 6312 - Storage & warehousing
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of CELSIUS FIRST LIMITED are www.celsiusfirst.co.uk, and www.celsius-first.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. Celsius First Limited is a Private Limited Company. The company registration number is 00693558. Celsius First Limited has been working since 24 May 1961. The present status of the company is Active. The registered address of Celsius First Limited is Pricewatercoopers Llp Plumtree Court London Ec4a 4ht. . CRAIG, Frederick John Robert is a Director of the company. PENMAN, Angus Warwick is a Director of the company. Secretary BOOTHBY, Robin has been resigned. Secretary HOPE, Bjorn has been resigned. Secretary MURRELL, Albert Henry has been resigned. Secretary TYRELL, Christopher Patrick has been resigned. Secretary WILLOCK, Robert Thomas Arthur has been resigned. Director BROOKSHER, Kenneth Dane has been resigned. Director COLLIN, Bengt Gunnar Fiilip has been resigned. Director DUNBAR, William John has been resigned. Director EKBERG, Jorgen has been resigned. Director FISH, Gerald has been resigned. Director GIEROW, Arvid has been resigned. Director GODDERIE, Cyriel Leopold has been resigned. Director GREENOUGH, Alan has been resigned. Director HALL, Edward William has been resigned. Director HOPE, Bjorn has been resigned. Director MERRIOTT, David Kenneth has been resigned. Director PEGG, Paul Stephen William has been resigned. Director PLYMOUTH, Folke Sidney Grosta has been resigned. Director PRYCE, Scott Fisher has been resigned. Director SALOMON, Lars Otto has been resigned. Director SVENSK, Thomas Bengt has been resigned. Director WATKINS, Roger Alan has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
CRAIG, Frederick John Robert
Appointed Date: 09 February 2005
82 years old

Director
PENMAN, Angus Warwick
Appointed Date: 19 December 2003
61 years old

Resigned Directors

Secretary
BOOTHBY, Robin
Resigned: 31 May 2006
Appointed Date: 12 October 2004

Secretary
HOPE, Bjorn
Resigned: 12 October 2004
Appointed Date: 01 March 2001

Secretary
MURRELL, Albert Henry
Resigned: 31 January 2000

Secretary
TYRELL, Christopher Patrick
Resigned: 27 October 2000
Appointed Date: 01 February 2000

Secretary
WILLOCK, Robert Thomas Arthur
Resigned: 01 March 2001
Appointed Date: 27 October 2000

Director
BROOKSHER, Kenneth Dane
Resigned: 20 May 1998
Appointed Date: 16 January 1998
86 years old

Director
COLLIN, Bengt Gunnar Fiilip
Resigned: 26 October 2001
Appointed Date: 28 May 1998
73 years old

Director
DUNBAR, William John
Resigned: 31 December 1996
94 years old

Director
EKBERG, Jorgen
Resigned: 16 January 1998
Appointed Date: 17 January 1996
66 years old

Director
FISH, Gerald
Resigned: 25 May 2001
Appointed Date: 18 May 2001
72 years old

Director
GIEROW, Arvid
Resigned: 01 November 1995
82 years old

Director
GODDERIE, Cyriel Leopold
Resigned: 19 December 2003
Appointed Date: 01 December 2001
80 years old

Director
GREENOUGH, Alan
Resigned: 22 December 2003
Appointed Date: 17 December 2003
76 years old

Director
HALL, Edward William
Resigned: 25 March 1996
95 years old

Director
HOPE, Bjorn
Resigned: 12 October 2004
Appointed Date: 01 December 2001
65 years old

Director
MERRIOTT, David Kenneth
Resigned: 28 May 1999
78 years old

Director
PEGG, Paul Stephen William
Resigned: 09 February 2005
Appointed Date: 04 February 2002
68 years old

Director
PLYMOUTH, Folke Sidney Grosta
Resigned: 26 August 1996
94 years old

Director
PRYCE, Scott Fisher
Resigned: 19 December 2003
Appointed Date: 01 December 2001
60 years old

Director
SALOMON, Lars Otto
Resigned: 10 May 1994
87 years old

Director
SVENSK, Thomas Bengt
Resigned: 16 January 1998
Appointed Date: 17 January 1996
72 years old

Director
WATKINS, Roger Alan
Resigned: 25 January 2002
Appointed Date: 01 September 1998
75 years old

CELSIUS FIRST LIMITED Events

28 Aug 2015
Restoration by order of the court
06 Jan 2015
Final Gazette dissolved via compulsory strike-off
23 Sep 2014
First Gazette notice for compulsory strike-off
05 Dec 2013
Restoration by order of the court
31 Aug 2010
Final Gazette dissolved via compulsory strike-off
...
... and 143 more events
22 Dec 1986
New director appointed

27 Nov 1986
Director resigned

10 Nov 1986
Return made up to 03/04/86; full list of members

01 Aug 1986
Group of companies' accounts made up to 31 December 1985

24 May 1961
Incorporation

CELSIUS FIRST LIMITED Charges

18 February 2005
Debenture
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 February 2005
Debenture
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 June 2004
Standard security which was presented for registration in scotland on 10 august 2004 and
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a bellshill north industrial estate, belgowan…
17 June 2004
Floating charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Floating charge over the assets being the whole of the…
17 June 2004
Legal charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property unit 18, langthwaite grange, south kirkby, nr…
17 June 2004
Fixed charge on debts incorporating floating charge
Delivered: 18 June 2004
Status: Satisfied on 10 March 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder)
Description: Fixed charge all purchased debts which shall fail to vest…
19 December 2003
A standard security which was presented for registration in scotland on the 16 january 2004 and
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at bellshill north industrial estate belgowan…
19 December 2003
Insurance assignment
Delivered: 6 January 2004
Status: Satisfied on 8 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)
Description: The assignor assigned, with full title guarantee, and…
19 December 2003
Charge over account
Delivered: 30 December 2003
Status: Satisfied on 8 July 2004
Persons entitled: Prologis (Bridlington) Limited
Description: By way of first fixed charge all present and future rights…
19 December 2003
Debenture
Delivered: 24 December 2003
Status: Satisfied on 1 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Standard security
Delivered: 24 December 2003
Status: Satisfied on 1 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 acres or thereby in the parish of bothwell and county of…
20 March 1998
Legal mortgage
Delivered: 25 March 1998
Status: Satisfied on 26 September 2000
Persons entitled: Security Capital Industrial Trust
Description: All that l/h property containing an area of 6 acres or…
14 December 1973
Mortgage
Delivered: 19 December 1973
Status: Satisfied on 6 June 1996
Persons entitled: Hambros Bank LTD.
Description: Land and property at hardwick north runcorn, near kings…
14 December 1973
Mortgage
Delivered: 19 December 1973
Status: Satisfied on 7 November 1995
Persons entitled: Hambros Bank LTD.
Description: Property known as stratford cold store, temple mills lane…
22 June 1973
Mortgage
Delivered: 28 June 1973
Status: Satisfied on 7 November 1995
Persons entitled: Hambros Bank LTD.
Description: L/H property at temple mills lane high meads newham london…