FIRTHGLOW LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 6LR
Company number 01468898
Status Liquidation
Incorporation Date 27 December 1979
Company Type Private Limited Company
Address 2 AXON COMMERCE ROAD, LYNCH WOOD, PETERBOROUGH, PE2 6LR
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Liquidators statement of receipts and payments to 2 December 2016; Liquidators statement of receipts and payments to 2 June 2016; Liquidators statement of receipts and payments to 2 December 2015. The most likely internet sites of FIRTHGLOW LIMITED are www.firthglow.co.uk, and www.firthglow.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Firthglow Limited is a Private Limited Company. The company registration number is 01468898. Firthglow Limited has been working since 27 December 1979. The present status of the company is Liquidation. The registered address of Firthglow Limited is 2 Axon Commerce Road Lynch Wood Peterborough Pe2 6lr. . O`REGAN, Linda Catherine is a Secretary of the company. TURNER, Geoffrey Bernard is a Director of the company. Secretary JACKSON, Brenda has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
O`REGAN, Linda Catherine
Appointed Date: 14 February 1997

Director

Resigned Directors

Secretary
JACKSON, Brenda
Resigned: 14 February 1997

FIRTHGLOW LIMITED Events

12 Jan 2017
Liquidators statement of receipts and payments to 2 December 2016
05 Jul 2016
Liquidators statement of receipts and payments to 2 June 2016
24 Dec 2015
Liquidators statement of receipts and payments to 2 December 2015
26 Jun 2015
Liquidators statement of receipts and payments to 2 June 2015
19 Dec 2014
Liquidators statement of receipts and payments to 2 December 2014
...
... and 87 more events
16 Mar 1987
Return made up to 31/12/85; full list of members

16 Mar 1987
Return made up to 31/12/85; full list of members

19 Jul 1986
Full accounts made up to 31 March 1984

19 Jul 1986
Return made up to 31/12/84; full list of members

13 Apr 1982
Allotment of shares

FIRTHGLOW LIMITED Charges

21 July 2008
Debenture
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Turner Enterprises Limited
Description: The payment of the secured sums, floating charge all assets…
12 December 2007
Rent deposit deed
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trustcompany Limited Acting as Trustees (But Not Otherwise) of the Cb Richard Ellis Property Trust
Description: All moneys standing to the credit of the deposit account…
4 January 1999
Guarantee & debenture
Delivered: 12 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
2 September 1997
Debenture
Delivered: 8 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 May 1993
A credit agreement
Delivered: 3 June 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
20 February 1992
Debenture
Delivered: 26 February 1992
Status: Satisfied on 7 October 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1985
Debenture
Delivered: 27 February 1985
Status: Satisfied on 25 March 1992
Persons entitled: Williams & Glyns Bank PLC
Description: (See doc M24). Fixed and floating charges over the…
19 December 1983
Debenture
Delivered: 24 December 1983
Status: Satisfied on 25 March 1992
Persons entitled: Williams & Glyn's Bank PLC
Description: (See doc M23). Fixed and floating charges over the…