CELSIUS FIRST LIMITED

Register to unlock more data on OkredoRegister

CELSIUS FIRST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00693558

Incorporation date

24/05/1961

Size

Full

Contacts

Registered address

Registered address

Pricewatercoopers Llp, Plumtree Court, London EC4A 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1961)
dot icon18/01/2021
Termination of appointment of Angus Warwick Penman as a director on 2020-12-30
dot icon28/08/2015
Restoration by order of the court
dot icon06/01/2015
Final Gazette dissolved via compulsory strike-off
dot icon23/09/2014
First Gazette notice for compulsory strike-off
dot icon05/12/2013
Restoration by order of the court
dot icon31/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon05/12/2008
Resolutions
dot icon04/12/2008
Court order
dot icon01/08/2008
Final Gazette dissolved following liquidation
dot icon01/08/2008
Final Gazette dissolved via compulsory strike-off
dot icon29/02/2008
Administrator's progress report to 2008-03-01
dot icon28/02/2008
Notice of move from Administration to Dissolution
dot icon08/10/2007
Administrator's progress report
dot icon02/04/2007
Administrator's progress report
dot icon08/03/2007
Notice of extension of period of Administration
dot icon03/10/2006
Administrator's progress report
dot icon19/07/2006
Registered office changed on 19/07/06 from:\pricewaterhousecoopers LLP, plumtree court, london, EC4A 4HT
dot icon19/07/2006
Registered office changed on 19/07/06 from:\scania house, amwell street, hoddesdon, hertfordshire EN11 8TT
dot icon07/06/2006
Secretary resigned
dot icon02/06/2006
Statement of affairs
dot icon18/05/2006
Result of meeting of creditors
dot icon03/05/2006
Statement of administrator's proposal
dot icon07/03/2006
Appointment of an administrator
dot icon10/11/2005
Return made up to 31/07/05; full list of members
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Declaration of assistance for shares acquisition
dot icon09/03/2005
Declaration of assistance for shares acquisition
dot icon02/03/2005
Particulars of mortgage/charge
dot icon28/02/2005
Director resigned
dot icon28/02/2005
New director appointed
dot icon25/02/2005
Particulars of mortgage/charge
dot icon07/12/2004
Secretary resigned
dot icon01/12/2004
Secretary resigned;director resigned
dot icon01/12/2004
New secretary appointed
dot icon01/12/2004
Return made up to 31/07/04; full list of members
dot icon14/09/2004
Full accounts made up to 2003-11-30
dot icon12/08/2004
Particulars of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Declaration of satisfaction of mortgage/charge
dot icon01/07/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Declaration of assistance for shares acquisition
dot icon28/06/2004
Declaration of assistance for shares acquisition
dot icon18/06/2004
Particulars of mortgage/charge
dot icon12/03/2004
Declaration of mortgage charge released/ceased
dot icon28/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Director resigned
dot icon07/01/2004
New director appointed
dot icon07/01/2004
Director resigned
dot icon07/01/2004
Director resigned
dot icon07/01/2004
New director appointed
dot icon06/01/2004
Particulars of mortgage/charge
dot icon06/01/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Declaration of assistance for shares acquisition
dot icon30/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon19/12/2003
Accounting reference date shortened from 31/12/03 to 30/11/03
dot icon27/10/2003
Return made up to 31/07/03; full list of members
dot icon05/09/2003
Certificate of change of name
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon10/08/2002
Return made up to 31/07/02; full list of members
dot icon30/05/2002
Auditor's resignation
dot icon08/02/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/08/2001
Return made up to 31/07/01; full list of members
dot icon11/06/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon08/03/2001
Secretary resigned
dot icon08/03/2001
New secretary appointed
dot icon03/01/2001
Ad 21/08/00--------- £ si 18500000@1=18500000 £ ic 2500000/21000000
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
£ nc 5000000/25000000 18/08/00
dot icon17/11/2000
Secretary resigned
dot icon16/11/2000
New secretary appointed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
Declaration of satisfaction of mortgage/charge
dot icon14/08/2000
Return made up to 31/07/00; full list of members
dot icon14/08/2000
Director resigned
dot icon09/02/2000
Secretary resigned
dot icon09/02/2000
New secretary appointed
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Return made up to 31/07/99; full list of members
dot icon25/06/1999
Director resigned
dot icon22/09/1998
Return made up to 03/08/98; full list of members
dot icon18/09/1998
New director appointed
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
New secretary appointed;new director appointed
dot icon02/06/1998
Director resigned
dot icon25/03/1998
Particulars of mortgage/charge
dot icon29/01/1998
New director appointed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon25/07/1997
Return made up to 03/08/97; no change of members
dot icon09/01/1997
Director resigned
dot icon17/12/1996
Auditor's resignation
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon02/10/1996
Director resigned
dot icon19/08/1996
Return made up to 03/08/96; no change of members
dot icon06/06/1996
Declaration of satisfaction of mortgage/charge
dot icon02/04/1996
Director resigned
dot icon15/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon05/12/1995
Director resigned
dot icon07/11/1995
Declaration of satisfaction of mortgage/charge
dot icon07/11/1995
Declaration of satisfaction of mortgage/charge
dot icon31/08/1995
Full group accounts made up to 1994-12-31
dot icon31/08/1995
Return made up to 03/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 03/08/94; no change of members
dot icon04/10/1994
Full group accounts made up to 1993-12-31
dot icon05/08/1994
Director resigned
dot icon24/11/1993
Full group accounts made up to 1992-12-31
dot icon24/11/1993
Return made up to 03/08/93; no change of members
dot icon05/04/1993
Full group accounts made up to 1991-12-31
dot icon10/01/1993
Return made up to 03/08/92; full list of members
dot icon24/08/1992
Director resigned
dot icon24/08/1992
Director resigned
dot icon21/04/1992
New director appointed
dot icon31/03/1992
New director appointed
dot icon31/03/1992
New director appointed
dot icon08/09/1991
Full group accounts made up to 1990-12-31
dot icon08/09/1991
Return made up to 03/08/91; no change of members
dot icon03/09/1991
Director resigned
dot icon19/09/1990
Full group accounts made up to 1989-12-31
dot icon19/09/1990
Return made up to 03/08/90; no change of members
dot icon09/07/1990
Director resigned
dot icon13/11/1989
Full group accounts made up to 1988-12-31
dot icon13/11/1989
Return made up to 31/08/89; full list of members
dot icon20/01/1989
Director resigned
dot icon19/01/1989
Full group accounts made up to 1987-12-31
dot icon19/01/1989
Return made up to 27/04/88; full list of members
dot icon21/09/1988
New director appointed
dot icon20/11/1987
Return made up to 25/03/87; full list of members
dot icon16/11/1987
Full group accounts made up to 1986-12-31
dot icon23/09/1987
Director resigned
dot icon22/12/1986
New director appointed
dot icon27/11/1986
Director resigned
dot icon10/11/1986
Return made up to 03/04/86; full list of members
dot icon01/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon24/05/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2003
dot iconNext confirmation date
31/07/2016
dot iconLast change occurred
30/11/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2003
dot iconNext account date
31/12/2004
dot iconNext due on
31/10/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELSIUS FIRST LIMITED

CELSIUS FIRST LIMITED is an(a) Active company incorporated on 24/05/1961 with the registered office located at Pricewatercoopers Llp, Plumtree Court, London EC4A 4HT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELSIUS FIRST LIMITED?

toggle

CELSIUS FIRST LIMITED is currently Active. It was registered on 24/05/1961 and dissolved on 06/01/2015.

Where is CELSIUS FIRST LIMITED located?

toggle

CELSIUS FIRST LIMITED is registered at Pricewatercoopers Llp, Plumtree Court, London EC4A 4HT.

What does CELSIUS FIRST LIMITED do?

toggle

CELSIUS FIRST LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for CELSIUS FIRST LIMITED?

toggle

The latest filing was on 18/01/2021: Termination of appointment of Angus Warwick Penman as a director on 2020-12-30.