London
SE1 9SG
Secretary Name | Martyn Charles Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | Clough Lea Clough End Road Haslingden Rossendale Lancashire BB4 5AN |
Secretary Name | Neil Jesse Fanthom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2008) |
Role | Engineer |
Correspondence Address | 42 Lees Lane Southoe, St. Neots Cambridge Cambs. PE19 5YG |
Secretary Name | Andrew Ferrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(12 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 September 2018) |
Role | Comercial Manager |
Correspondence Address | 7 Littlecote Grove Peterborough Cambs PE4 6BJ |
Director Name | Mr Bernhard Staller |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 September 2018(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Osprey House 1 Osprey Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | displaysolutions.co.uk |
---|
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.1k at £1 | C.m. Yoe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,055 |
Cash | £28,648 |
Current Liabilities | £427,180 |
Latest Accounts | 31 December 2017 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 February 2013 | Delivered on: 28 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 February 2013 | Delivered on: 16 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. 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. Outstanding |
5 August 2005 | Delivered on: 17 August 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Outstanding |
14 December 2009 | Delivered on: 22 December 2009 Satisfied on: 17 March 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
23 September 2006 | Delivered on: 12 October 2006 Satisfied on: 27 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
4 January 2005 | Delivered on: 11 January 2005 Satisfied on: 27 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank in any currency. Fully Satisfied |
10 November 2003 | Delivered on: 13 November 2003 Satisfied on: 19 August 2005 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: 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 |
28 October 1999 | Delivered on: 29 October 1999 Satisfied on: 19 August 2005 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee under the invoice discounting agreement for the purchase of debts and their related rights (as defined therein) and any agreement in variation of, or supplemental to, or substitution for such agreement or otherwise. Particulars: By way of fixed equitable charge:- any debt together with its related rights (as defined in the agreement) purchased or purported to be purchased by the security holder pursuant to the agreement which fails to vest absolutely and effectively I the security holder for any reason ("purchased debts"); 95. Fully Satisfied |
10 July 1996 | Delivered on: 24 July 1996 Satisfied on: 19 August 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
16 September 2019 | Registered office address changed from Osprey House 1 Osprey Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN to The Shard 32 London Bridge Street London SE1 9SG on 16 September 2019 (2 pages) |
13 September 2019 | Declaration of solvency (5 pages) |
13 September 2019 | Appointment of a voluntary liquidator (3 pages) |
13 September 2019 | Resolutions
|
15 July 2019 | Termination of appointment of Bernhard Staller as a director on 12 July 2019 (1 page) |
12 July 2019 | Satisfaction of charge 9 in full (1 page) |
12 July 2019 | Satisfaction of charge 8 in full (1 page) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
28 September 2018 | Change of details for Display Technology Limited as a person with significant control on 28 September 2018 (2 pages) |
28 September 2018 | Cessation of Cheng Ming Yoe as a person with significant control on 28 September 2018 (1 page) |
28 September 2018 | Notification of Display Technology Limited as a person with significant control on 28 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Andrew Ferrier as a secretary on 28 September 2018 (1 page) |
28 September 2018 | Appointment of Mr Bernhard Staller as a director on 28 September 2018 (2 pages) |
17 September 2018 | Satisfaction of charge 5 in full (1 page) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 April 2018 | Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ (1 page) |
17 April 2018 | Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ (1 page) |
16 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
14 July 2016 | Director's details changed for Mr Cheng Ming Yoe on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Cheng Ming Yoe on 14 July 2016 (2 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Secretary's details changed for Andrew Ferrier on 1 January 2015 (1 page) |
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Secretary's details changed for Andrew Ferrier on 1 January 2015 (1 page) |
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Secretary's details changed for Andrew Ferrier on 1 January 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 April 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
27 April 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
21 May 2008 | Appointment terminated secretary neil fanthom (1 page) |
21 May 2008 | Secretary appointed andrew ferrier (2 pages) |
21 May 2008 | Appointment terminated secretary neil fanthom (1 page) |
21 May 2008 | Secretary appointed andrew ferrier (2 pages) |
23 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
24 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
24 April 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 October 2006 | Particulars of mortgage/charge (7 pages) |
12 October 2006 | Particulars of mortgage/charge (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
27 April 2006 | Ad 01/10/05--------- £ si [email protected] (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
27 April 2006 | Ad 01/10/05--------- £ si [email protected] (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
19 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Particulars of mortgage/charge (7 pages) |
17 August 2005 | Particulars of mortgage/charge (7 pages) |
24 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
24 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
5 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: vision house 11 bramley road st ives huntingdon cambridgeshire PE27 3WS (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: vision house 11 bramley road st ives huntingdon cambridgeshire PE27 3WS (1 page) |
22 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
24 December 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
24 December 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
23 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
3 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
3 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
25 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
24 April 2001 | Return made up to 09/04/01; full list of members
|
24 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
24 April 2001 | Return made up to 09/04/01; full list of members
|
24 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 April 2000 | Return made up to 09/04/00; full list of members
|
20 April 2000 | Return made up to 09/04/00; full list of members
|
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Return made up to 09/04/99; full list of members (6 pages) |
8 June 1999 | Return made up to 09/04/99; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
27 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 November 1998 | Ad 10/09/98--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
25 November 1998 | Nc inc already adjusted 10/09/98 (1 page) |
25 November 1998 | Resolutions
|
25 November 1998 | Ad 10/09/98--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
25 November 1998 | Nc inc already adjusted 10/09/98 (1 page) |
25 November 1998 | Resolutions
|
30 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
30 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
9 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 June 1997 | Return made up to 09/04/97; full list of members
|
8 June 1997 | Return made up to 09/04/97; full list of members
|
7 May 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
7 May 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
4 June 1996 | Resolutions
|
3 June 1996 | Company name changed tripflame electrics LIMITED\certificate issued on 04/06/96 (2 pages) |
3 June 1996 | Company name changed tripflame electrics LIMITED\certificate issued on 04/06/96 (2 pages) |
9 April 1996 | Incorporation (8 pages) |
9 April 1996 | Incorporation (8 pages) |