SPIGOT 29 LIMITED
FIRSTLINE LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 01789114
Status ADMINISTRATIVE RECEIVER
Incorporation Date 6 February 1984
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 5030 - Sale of motor vehicle parts etc.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Receiver's abstract of receipts and payments to 5 October 2016; Receiver's abstract of receipts and payments to 5 October 2015; Receiver's abstract of receipts and payments to 5 October 2014. The most likely internet sites of SPIGOT 29 LIMITED are www.spigot29.co.uk, and www.spigot-29.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Spigot 29 Limited is a Private Limited Company. The company registration number is 01789114. Spigot 29 Limited has been working since 06 February 1984. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Spigot 29 Limited is 1 More London Place London Se1 2af. . Secretary FAIRCLOUGH, Ian Peter has been resigned. Secretary MADDEN, John Roger has been resigned. Secretary SWANSTON, Cindy Leigh has been resigned. Director JOYNER, Peter Gordon has been resigned. Director JOYNER, Peter Gordon has been resigned. Director MADDEN, John Roger has been resigned. Director MADDEN, John Roger has been resigned. Director REDDY, Vuchuru Sadhana has been resigned. Director RITCHIE, Brian Christopher has been resigned. Director SWAN, Christopher Paul Mckinley has been resigned. The company operates in "Sale of motor vehicle parts etc.".


Resigned Directors

Secretary
FAIRCLOUGH, Ian Peter
Resigned: 10 September 1999
Appointed Date: 14 May 1998

Secretary
MADDEN, John Roger
Resigned: 17 November 1997

Secretary
SWANSTON, Cindy Leigh
Resigned: 27 February 2001
Appointed Date: 10 September 1999

Director
JOYNER, Peter Gordon
Resigned: 10 August 2001
Appointed Date: 14 August 2000
78 years old

Director
JOYNER, Peter Gordon
Resigned: 21 June 2000
78 years old

Director
MADDEN, John Roger
Resigned: 14 May 1998
Appointed Date: 25 November 1997
76 years old

Director
MADDEN, John Roger
Resigned: 17 November 1997
76 years old

Director
REDDY, Vuchuru Sadhana
Resigned: 06 October 2000
Appointed Date: 17 February 1997
65 years old

Director
RITCHIE, Brian Christopher
Resigned: 26 June 2000
Appointed Date: 17 February 1997
87 years old

Director
SWAN, Christopher Paul Mckinley
Resigned: 02 August 2000
Appointed Date: 17 February 1997
67 years old

SPIGOT 29 LIMITED Events

11 Nov 2016
Receiver's abstract of receipts and payments to 5 October 2016
11 Nov 2015
Receiver's abstract of receipts and payments to 5 October 2015
17 Nov 2014
Receiver's abstract of receipts and payments to 5 October 2014
08 Nov 2013
Receiver's abstract of receipts and payments to 5 October 2013
23 Oct 2012
Receiver's abstract of receipts and payments to 5 October 2012
...
... and 101 more events
11 Aug 1987
Accounts made up to 15 March 1987

11 Aug 1987
Return made up to 15/07/87; full list of members

11 Aug 1987
Accounting reference date extended from 15/03 to 31/03

18 Sep 1986
Full accounts made up to 15 March 1986

18 Sep 1986
Return made up to 10/09/86; full list of members

SPIGOT 29 LIMITED Charges

5 July 2000
Debenture
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent and Trustee for Itself and the Other Financeparties (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
17 February 1997
Mortgage debenture
Delivered: 27 February 1997
Status: Satisfied on 22 April 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 October 1988
Legal charge
Delivered: 25 October 1988
Status: Satisfied on 9 July 1997
Persons entitled: Barclays Bank PLC
Description: Units 4 & 5 denby court wedge wood, bicester, oxon.
29 November 1985
Debenture
Delivered: 20 December 1985
Status: Satisfied on 9 July 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…