Company NamePrinters Coast Limited
DirectorNeil Coxon
Company StatusActive
Company Number06490051
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 2 months ago)
Previous NamePc Investments Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameNeil Coxon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence AddressMill House
Bothal
Northumberland
NE61 6SP
Director NameRobert Skelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House
Dalton
Newcastle Upon Tyne
NE18 0AA
Secretary NameAnthony Richard Turner
NationalityBritish
StatusResigned
Appointed08 February 2008(1 week, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2008)
RoleCompany Director
Correspondence Address318 Market Lane
Swalwell
Newcastle Upon Tyne
Tyne And Wear
NE16 3ED
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1Robert Skelly
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Charges

8 March 2008Delivered on: 26 March 2008
Persons entitled: Cattles Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as pc investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 March 2008Delivered on: 26 March 2008
Persons entitled: Cattles Invoice Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company formerly k/a p c investments LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Heidelberg offset HD72ZP 2 colour press s/n 513090. heidelberg type gtov four colour s/n 690928. heidelberg GTO052 single colour press s/n 696470 (for details of further chattels charged please refer to form 395) see image for full details.
Outstanding

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2013Restoration by order of the court (3 pages)
28 October 2013Restoration by order of the court (3 pages)
20 July 2011Final Gazette dissolved following liquidation (1 page)
20 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2011Final Gazette dissolved following liquidation (1 page)
20 April 2011Administrator's progress report to 4 April 2011 (14 pages)
20 April 2011Administrator's progress report to 4 April 2011 (14 pages)
20 April 2011Notice of move from Administration to Dissolution (14 pages)
20 April 2011Notice of move from Administration to Dissolution (14 pages)
20 April 2011Administrator's progress report to 4 April 2011 (14 pages)
24 November 2010Administrator's progress report to 13 October 2010 (12 pages)
24 November 2010Administrator's progress report to 13 October 2010 (12 pages)
1 September 2010Notice of extension of period of Administration (1 page)
1 September 2010Notice of extension of period of Administration (1 page)
19 May 2010Administrator's progress report to 13 April 2010 (15 pages)
19 May 2010Administrator's progress report to 13 April 2010 (15 pages)
16 December 2009Statement of administrator's proposal (23 pages)
16 December 2009Statement of administrator's proposal (23 pages)
15 December 2009Statement of affairs with form 2.14B (8 pages)
15 December 2009Statement of affairs with form 2.14B (8 pages)
11 December 2009Appointment of an administrator (1 page)
11 December 2009Appointment of an administrator (1 page)
3 November 2009Registered office address changed from Unit 1 New York Way New York Industrial Park Silverlink Newcastle upon Tyne NE27 0QF on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Unit 1 New York Way New York Industrial Park Silverlink Newcastle upon Tyne NE27 0QF on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Unit 1 New York Way New York Industrial Park Silverlink Newcastle upon Tyne NE27 0QF on 3 November 2009 (2 pages)
27 August 2009Director appointed neil coxon (2 pages)
27 August 2009Director appointed neil coxon (2 pages)
21 August 2009Appointment terminated director robert skelly (1 page)
21 August 2009Appointment terminated director robert skelly (1 page)
6 May 2009Return made up to 31/01/09; full list of members (3 pages)
6 May 2009Return made up to 31/01/09; full list of members (3 pages)
22 October 2008Appointment terminated secretary anthony turner (1 page)
22 October 2008Appointment terminated secretary anthony turner (1 page)
23 September 2008Registered office changed on 23/09/2008 from 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ (1 page)
23 September 2008Registered office changed on 23/09/2008 from 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ (1 page)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 March 2008Company name changed pc investments LIMITED\certificate issued on 11/03/08 (4 pages)
11 March 2008Company name changed pc investments LIMITED\certificate issued on 11/03/08 (4 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
21 February 2008Director resigned (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
31 January 2008Incorporation (13 pages)
31 January 2008Incorporation (13 pages)