Company NameDisplay Solutions Limited
Company StatusDissolved
Company Number03183367
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)
Dissolution Date19 September 2020 (3 years, 7 months ago)
Previous NameTripflame Electrics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Cheng Ming Yoe
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1996(1 month, 1 week after company formation)
Appointment Duration24 years, 4 months (closed 19 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMartyn Charles Kaye
NationalityBritish
StatusResigned
Appointed18 May 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 10 January 2001)
RoleCompany Director
Correspondence AddressClough Lea Clough End Road
Haslingden
Rossendale
Lancashire
BB4 5AN
Secretary NameNeil Jesse Fanthom
NationalityBritish
StatusResigned
Appointed01 October 2005(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2008)
RoleEngineer
Correspondence Address42 Lees Lane
Southoe, St. Neots
Cambridge
Cambs.
PE19 5YG
Secretary NameAndrew Ferrier
NationalityBritish
StatusResigned
Appointed01 May 2008(12 years after company formation)
Appointment Duration10 years, 5 months (resigned 28 September 2018)
RoleComercial Manager
Correspondence Address7 Littlecote Grove
Peterborough
Cambs
PE4 6BJ
Director NameMr Bernhard Staller
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed28 September 2018(22 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOsprey House 1 Osprey Court
Hinchingbrooke Business Park
Huntingdon
Cambridgeshire
PE29 6FN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitedisplaysolutions.co.uk

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.1k at £1C.m. Yoe
100.00%
Ordinary

Financials

Year2014
Net Worth£87,055
Cash£28,648
Current Liabilities£427,180

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

19 February 2013Delivered 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 2013Delivered 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 2005Delivered 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 2009Delivered 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 2006Delivered 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 2005Delivered 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 2003Delivered 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 1999Delivered 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 1996Delivered 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

Filing History

19 September 2020Final Gazette dissolved following liquidation (1 page)
19 June 2020Return of final meeting in a members' voluntary winding up (11 pages)
16 September 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
13 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-04
(1 page)
13 September 2019Declaration of solvency (5 pages)
15 July 2019Termination of appointment of Bernhard Staller as a director on 12 July 2019 (1 page)
12 July 2019Satisfaction of charge 8 in full (1 page)
12 July 2019Satisfaction of charge 9 in full (1 page)
9 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
28 September 2018Appointment of Mr Bernhard Staller as a director on 28 September 2018 (2 pages)
28 September 2018Notification of Display Technology Limited as a person with significant control on 28 September 2018 (2 pages)
28 September 2018Cessation of Cheng Ming Yoe as a person with significant control on 28 September 2018 (1 page)
28 September 2018Change of details for Display Technology Limited as a person with significant control on 28 September 2018 (2 pages)
28 September 2018Termination of appointment of Andrew Ferrier as a secretary on 28 September 2018 (1 page)
17 September 2018Satisfaction of charge 5 in full (1 page)
16 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 April 2018Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ (1 page)
17 April 2018Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ (1 page)
16 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
14 July 2016Director's details changed for Mr Cheng Ming Yoe on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Cheng Ming Yoe on 14 July 2016 (2 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,112
(4 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,112
(4 pages)
30 April 2015Secretary's details changed for Andrew Ferrier on 1 January 2015 (1 page)
30 April 2015Secretary's details changed for Andrew Ferrier on 1 January 2015 (1 page)
30 April 2015Secretary's details changed for Andrew Ferrier on 1 January 2015 (1 page)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,112
(4 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,112
(4 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,112
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,112
(4 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,112
(4 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,112
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 April 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
27 April 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
22 April 2009Return made up to 09/04/09; full list of members (3 pages)
22 April 2009Return made up to 09/04/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 May 2008Secretary appointed andrew ferrier (2 pages)
21 May 2008Appointment terminated secretary neil fanthom (1 page)
21 May 2008Secretary appointed andrew ferrier (2 pages)
21 May 2008Appointment terminated secretary neil fanthom (1 page)
23 April 2008Return made up to 09/04/08; full list of members (3 pages)
23 April 2008Return made up to 09/04/08; full list of members (3 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 09/04/07; full list of members (2 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 09/04/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 October 2006Particulars of mortgage/charge (7 pages)
12 October 2006Particulars of mortgage/charge (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Return made up to 09/04/06; full list of members (6 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Ad 01/10/05--------- £ si 112@1 (2 pages)
27 April 2006Return made up to 09/04/06; full list of members (6 pages)
27 April 2006Ad 01/10/05--------- £ si 112@1 (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Particulars of mortgage/charge (7 pages)
17 August 2005Particulars of mortgage/charge (7 pages)
24 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 May 2005Return made up to 09/04/05; full list of members (6 pages)
5 May 2005Return made up to 09/04/05; full list of members (6 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
18 November 2004Registered office changed on 18/11/04 from: vision house 11 bramley road st ives huntingdon cambridgeshire PE27 3WS (1 page)
18 November 2004Registered office changed on 18/11/04 from: vision house 11 bramley road st ives huntingdon cambridgeshire PE27 3WS (1 page)
22 April 2004Return made up to 09/04/04; full list of members (6 pages)
22 April 2004Return made up to 09/04/04; full list of members (6 pages)
24 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
24 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
13 November 2003Particulars of mortgage/charge (5 pages)
13 November 2003Particulars of mortgage/charge (5 pages)
23 April 2003Return made up to 09/04/03; full list of members (6 pages)
23 April 2003Return made up to 09/04/03; full list of members (6 pages)
3 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 April 2002Return made up to 09/04/02; full list of members (6 pages)
25 April 2002Return made up to 09/04/02; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 April 2001Return made up to 09/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
24 April 2001Return made up to 09/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
19 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 April 2000Return made up to 09/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2000Return made up to 09/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
8 June 1999Return made up to 09/04/99; full list of members (6 pages)
8 June 1999Return made up to 09/04/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 November 1998Ad 10/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 November 1998Ad 10/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 November 1998Nc inc already adjusted 10/09/98 (1 page)
25 November 1998Nc inc already adjusted 10/09/98 (1 page)
25 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1998Return made up to 09/04/98; no change of members (4 pages)
30 April 1998Return made up to 09/04/98; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 June 1997Return made up to 09/04/97; full list of members
  • 363(287) ‐ Registered office changed on 08/06/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1997Return made up to 09/04/97; full list of members
  • 363(287) ‐ Registered office changed on 08/06/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
7 May 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996Registered office changed on 04/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Registered office changed on 04/06/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
4 June 1996Secretary resigned (1 page)
4 June 1996Secretary resigned (1 page)
3 June 1996Company name changed tripflame electrics LIMITED\certificate issued on 04/06/96 (2 pages)
3 June 1996Company name changed tripflame electrics LIMITED\certificate issued on 04/06/96 (2 pages)
9 April 1996Incorporation (8 pages)
9 April 1996Incorporation (8 pages)