Bothal
Northumberland
NE61 6SP
Director Name | Robert Skelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House Dalton Newcastle Upon Tyne NE18 0AA |
Secretary Name | Anthony Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 318 Market Lane Swalwell Newcastle Upon Tyne Tyne And Wear NE16 3ED |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
1 at 1 | Robert Skelly 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 March 2008 | Delivered 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 2008 | Delivered 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 |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Restoration by order of the court (3 pages) |
28 October 2013 | Restoration by order of the court (3 pages) |
20 July 2011 | Final Gazette dissolved following liquidation (1 page) |
20 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2011 | Final Gazette dissolved following liquidation (1 page) |
20 April 2011 | Administrator's progress report to 4 April 2011 (14 pages) |
20 April 2011 | Administrator's progress report to 4 April 2011 (14 pages) |
20 April 2011 | Notice of move from Administration to Dissolution (14 pages) |
20 April 2011 | Notice of move from Administration to Dissolution (14 pages) |
20 April 2011 | Administrator's progress report to 4 April 2011 (14 pages) |
24 November 2010 | Administrator's progress report to 13 October 2010 (12 pages) |
24 November 2010 | Administrator's progress report to 13 October 2010 (12 pages) |
1 September 2010 | Notice of extension of period of Administration (1 page) |
1 September 2010 | Notice of extension of period of Administration (1 page) |
19 May 2010 | Administrator's progress report to 13 April 2010 (15 pages) |
19 May 2010 | Administrator's progress report to 13 April 2010 (15 pages) |
16 December 2009 | Statement of administrator's proposal (23 pages) |
16 December 2009 | Statement of administrator's proposal (23 pages) |
15 December 2009 | Statement of affairs with form 2.14B (8 pages) |
15 December 2009 | Statement of affairs with form 2.14B (8 pages) |
11 December 2009 | Appointment of an administrator (1 page) |
11 December 2009 | Appointment of an administrator (1 page) |
3 November 2009 | Registered 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 2009 | Registered 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 2009 | Registered 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 2009 | Director appointed neil coxon (2 pages) |
27 August 2009 | Director appointed neil coxon (2 pages) |
21 August 2009 | Appointment terminated director robert skelly (1 page) |
21 August 2009 | Appointment terminated director robert skelly (1 page) |
6 May 2009 | Return made up to 31/01/09; full list of members (3 pages) |
6 May 2009 | Return made up to 31/01/09; full list of members (3 pages) |
22 October 2008 | Appointment terminated secretary anthony turner (1 page) |
22 October 2008 | Appointment terminated secretary anthony turner (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ (1 page) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 March 2008 | Company name changed pc investments LIMITED\certificate issued on 11/03/08 (4 pages) |
11 March 2008 | Company name changed pc investments LIMITED\certificate issued on 11/03/08 (4 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | Director resigned (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
31 January 2008 | Incorporation (13 pages) |
31 January 2008 | Incorporation (13 pages) |