Company NamePrintcoin Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number04424200
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm Henry Robson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanmor House 370-386 High Road
Wembley
Middlesex
HA9 6AX
Director NameMr Thomas Frederick Teviot Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanmor House 370-386 High Road
Wembley
Middlesex
HA9 6AX
Secretary NameMr Malcolm Henry Robson
NationalityBritish
StatusResigned
Appointed11 June 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bury Street
Norwich
Norfolk
NR2 2DL
Secretary NameNeil Alan Quinsey
NationalityBritish
StatusResigned
Appointed01 June 2009(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 05 June 2015)
RoleCompany Director
Correspondence AddressLanmor House 370-386 High Road
Wembley
Middlesex
HA9 6AX
Director NameMr Neil Alan Quinsey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLanmor House 370-386 High Road
Wembley
Middlesex
HA9 6AX
Director NameMr Stuart John James Cruden Gray
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLanmor House 370-386 High Road
Wembley
Middlesex
HA9 6AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

1 at £1Morston Archway LTD
100.00%
Ordinary

Financials

Year2014
Turnover£268,677
Gross Profit£263,259
Net Worth-£781,563
Current Liabilities£75,400

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due9 May 2017 (overdue)

Charges

30 September 2011Delivered on: 6 October 2011
Persons entitled: Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from the company or any obligor to any secured party on any account whatsoever.
Particulars: F/H land known as morston house the midway newcastle t/no SF137380 together with all buildings and fixtures (including trade fixtures) thereon all other interest in any f/h or l/h property all proceeds of sale the benefit of all warranties and covenants and all licences rental income and occupational leases see image for full details.
Outstanding
18 August 2011Delivered on: 2 September 2011
Persons entitled: Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding
15 November 2007Delivered on: 23 November 2007
Satisfied on: 22 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with buildings on the south west side of midway newcastle-under-lyme t/no SF137380. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 June 2002Delivered on: 15 July 2002
Satisfied on: 22 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal motgage all the f/h and l/h property including the property at newcastle-under-lyme staffordshire t/n SF137380. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 June 2002Delivered on: 3 July 2002
Satisfied on: 22 October 2011
Persons entitled: Halecrown Products Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a marches house midway newcastle-under-lyme staffordshire.
Fully Satisfied

Filing History

8 December 2017Receiver's abstract of receipts and payments to 12 October 2017 (2 pages)
8 December 2017Receiver's abstract of receipts and payments to 12 October 2017 (2 pages)
31 October 2017Notice of ceasing to act as receiver or manager (3 pages)
31 October 2017Notice of ceasing to act as receiver or manager (3 pages)
31 October 2017Notice of ceasing to act as receiver or manager (3 pages)
31 October 2017Notice of ceasing to act as receiver or manager (3 pages)
17 July 2017Receiver's abstract of receipts and payments to 11 June 2017 (2 pages)
17 July 2017Receiver's abstract of receipts and payments to 11 June 2017 (2 pages)
20 March 2017Notice of ceasing to act as receiver or manager (4 pages)
20 March 2017Notice of ceasing to act as receiver or manager (4 pages)
17 January 2017Receiver's abstract of receipts and payments to 11 December 2016 (2 pages)
17 January 2017Receiver's abstract of receipts and payments to 11 December 2016 (2 pages)
30 November 2016Termination of appointment of Thomas Frederick Teviot Harrison as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Thomas Frederick Teviot Harrison as a director on 30 November 2016 (1 page)
13 July 2016Receiver's abstract of receipts and payments to 11 June 2016 (2 pages)
13 July 2016Receiver's abstract of receipts and payments to 11 June 2016 (2 pages)
12 January 2016Receiver's abstract of receipts and payments to 11 December 2015 (2 pages)
12 January 2016Receiver's abstract of receipts and payments to 11 December 2015 (2 pages)
5 June 2015Termination of appointment of Neil Alan Quinsey as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Neil Alan Quinsey as a secretary on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Neil Alan Quinsey as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Neil Alan Quinsey as a secretary on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Neil Alan Quinsey as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Neil Alan Quinsey as a secretary on 5 June 2015 (1 page)
14 May 2015Termination of appointment of Stuart John James Cruden Gray as a director on 19 March 2015 (1 page)
14 May 2015Termination of appointment of Stuart John James Cruden Gray as a director on 19 March 2015 (1 page)
9 January 2015Appointment of receiver or manager (4 pages)
9 January 2015Appointment of receiver or manager (4 pages)
23 December 2014Appointment of receiver or manager (4 pages)
23 December 2014Appointment of receiver or manager (4 pages)
25 June 2014Appointment of Mr Stuart John James Cruden Gray as a director (2 pages)
25 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages)
25 June 2014Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages)
25 June 2014Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages)
25 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Appointment of Mr Stuart John James Cruden Gray as a director (2 pages)
7 October 2013Termination of appointment of Malcolm Robson as a director (1 page)
7 October 2013Appointment of Mr Neil Alan Quinsey as a director (2 pages)
7 October 2013Termination of appointment of Malcolm Robson as a director (1 page)
7 October 2013Appointment of Mr Neil Alan Quinsey as a director (2 pages)
22 July 2013Full accounts made up to 31 March 2013 (12 pages)
22 July 2013Full accounts made up to 31 March 2013 (12 pages)
22 May 2013Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 22 May 2013 (1 page)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
22 May 2013Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 22 May 2013 (1 page)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
19 April 2013Auditors resignation (2 pages)
19 April 2013Auditors resignation (2 pages)
15 March 2013Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 15 March 2013 (1 page)
13 July 2012Full accounts made up to 31 March 2012 (13 pages)
13 July 2012Full accounts made up to 31 March 2012 (13 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
15 August 2011Statement of company's objects (2 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
15 August 2011Statement of company's objects (2 pages)
13 July 2011Full accounts made up to 31 March 2011 (13 pages)
13 July 2011Full accounts made up to 31 March 2011 (13 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
27 April 2011Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
27 April 2011Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
27 April 2011Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
27 April 2011Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
27 April 2011Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
15 July 2010Full accounts made up to 31 March 2010 (13 pages)
15 July 2010Full accounts made up to 31 March 2010 (13 pages)
27 April 2010Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page)
27 April 2010Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
23 June 2009Appointment terminated secretary malcolm robson (1 page)
23 June 2009Appointment terminated secretary malcolm robson (1 page)
23 June 2009Secretary appointed neil alan quinsey (1 page)
23 June 2009Secretary appointed neil alan quinsey (1 page)
6 June 2009Full accounts made up to 31 March 2009 (13 pages)
6 June 2009Full accounts made up to 31 March 2009 (13 pages)
27 May 2009Location of register of members (1 page)
27 May 2009Return made up to 25/04/09; full list of members (3 pages)
27 May 2009Location of register of members (1 page)
27 May 2009Return made up to 25/04/09; full list of members (3 pages)
19 January 2009Full accounts made up to 31 March 2008 (15 pages)
19 January 2009Full accounts made up to 31 March 2008 (15 pages)
11 July 2008Return made up to 25/04/08; full list of members (3 pages)
11 July 2008Return made up to 25/04/08; full list of members (3 pages)
10 July 2008Location of register of members (1 page)
10 July 2008Location of register of members (1 page)
17 January 2008Full accounts made up to 31 March 2007 (11 pages)
17 January 2008Full accounts made up to 31 March 2007 (11 pages)
23 November 2007Particulars of mortgage/charge (6 pages)
23 November 2007Particulars of mortgage/charge (6 pages)
3 May 2007Return made up to 25/04/07; full list of members (2 pages)
3 May 2007Return made up to 25/04/07; full list of members (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
23 June 2006Return made up to 25/04/06; full list of members (2 pages)
23 June 2006Return made up to 25/04/06; full list of members (2 pages)
18 January 2006Full accounts made up to 31 March 2005 (10 pages)
18 January 2006Full accounts made up to 31 March 2005 (10 pages)
6 June 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 June 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
9 July 2004Return made up to 25/04/04; full list of members (7 pages)
9 July 2004Return made up to 25/04/04; full list of members (7 pages)
21 January 2004Full accounts made up to 31 March 2003 (10 pages)
21 January 2004Full accounts made up to 31 March 2003 (10 pages)
13 June 2003Return made up to 25/04/03; full list of members (7 pages)
13 June 2003Return made up to 25/04/03; full list of members (7 pages)
24 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
24 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 July 2002Particulars of mortgage/charge (6 pages)
15 July 2002Particulars of mortgage/charge (6 pages)
8 July 2002New director appointed (3 pages)
8 July 2002New secretary appointed;new director appointed (3 pages)
8 July 2002New director appointed (3 pages)
8 July 2002New secretary appointed;new director appointed (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
28 June 2002Registered office changed on 28/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 June 2002Registered office changed on 28/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 April 2002Incorporation (17 pages)
25 April 2002Incorporation (17 pages)