CONCEPT PRINT & DISPLAY LIMITED

CONCEPT PRINT & DISPLAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCONCEPT PRINT & DISPLAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01686760
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CONCEPT PRINT & DISPLAY LIMITED?

    • (2222) /

    Where is CONCEPT PRINT & DISPLAY LIMITED located?

    Registered Office Address
    Gable House
    239 Regents Park Road
    N3 3LF Finchley
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of CONCEPT PRINT & DISPLAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SATINPALM LIMITEDDec 14, 1982Dec 14, 1982

    What are the latest accounts for CONCEPT PRINT & DISPLAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2004

    What are the latest filings for CONCEPT PRINT & DISPLAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 30, 2011

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Aug 14, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 14, 2010

    5 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    14 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Aug 14, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 14, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 14, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 14, 2008

    5 pages4.68

    Statement of affairs

    15 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    legacy

    2 pages363a

    legacy

    2 pages363a

    Total exemption small company accounts made up to Sep 30, 2004

    7 pagesAA

    legacy

    1 pages287

    legacy

    5 pages395

    Accounts for a small company made up to Sep 30, 2003

    7 pagesAA

    legacy

    7 pages363s

    legacy

    3 pages395

    Total exemption small company accounts made up to Sep 30, 2002

    7 pagesAA

    legacy

    3 pages395

    Who are the officers of CONCEPT PRINT & DISPLAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBB, Alison Lesley
    13 Downlands
    EN9 1UH Waltham Abbey
    Essex
    Secretary
    13 Downlands
    EN9 1UH Waltham Abbey
    Essex
    British78587160001
    STOKLEY, Robert Kenneth
    123 Tickenhall Drive
    Church Langley
    CM17 9PP Harlow
    Essex
    Director
    123 Tickenhall Drive
    Church Langley
    CM17 9PP Harlow
    Essex
    United KingdomBritish104558600001
    WEBB, Alison Lesley
    13 Downlands
    EN9 1UH Waltham Abbey
    Essex
    Director
    13 Downlands
    EN9 1UH Waltham Abbey
    Essex
    British78587160001
    COCHRAN, Gerald Charles
    The Little House 10 Lime Avenue
    Abington
    NN3 2HB Northampton
    Secretary
    The Little House 10 Lime Avenue
    Abington
    NN3 2HB Northampton
    British2432040001
    DAVIES, Julian Lyndon
    Westbush House Hailey Lane
    Hailey
    SG13 7NY Hertford
    Hertfordshire
    Secretary
    Westbush House Hailey Lane
    Hailey
    SG13 7NY Hertford
    Hertfordshire
    British55866800001
    HALLAM, Joanne Victoria
    Flat 1
    69 Hillfield Avenue
    N8 7DS London
    Secretary
    Flat 1
    69 Hillfield Avenue
    N8 7DS London
    British67101210001
    HENDERSON, James Andrew
    13 Marlings Park Avenue
    BR7 6QN Chislehurst
    Kent
    Director
    13 Marlings Park Avenue
    BR7 6QN Chislehurst
    Kent
    United KingdomBritish24200000001
    HIGGINS, Paul James
    19 Fields Park Road
    NP9 5BA Newport
    Gwent
    Director
    19 Fields Park Road
    NP9 5BA Newport
    Gwent
    EnglandBritish22612650002
    SUTTON, Michael James
    8 Priory Road
    Surrey
    Director
    8 Priory Road
    Surrey
    British24437400001
    WEBB, Alan Leonard
    17 Newton Close
    Sawbridgeworth
    Hertfordshire
    Director
    17 Newton Close
    Sawbridgeworth
    Hertfordshire
    British73615850001

    Does CONCEPT PRINT & DISPLAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Aug 10, 2005
    Delivered On Aug 18, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Aug 18, 2005Registration of a charge (395)
    Debenture
    Created On Oct 17, 2003
    Delivered On Nov 05, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Sep 01, 2003
    Delivered On Sep 10, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    An amount equal to six months rent (including insurance rent service charge and value added tax thereon) held pursuant to the terms of the rent deposit deed.
    Persons Entitled
    • Royal & Sun Alliance Linked Insurances Limited
    Transactions
    • Sep 10, 2003Registration of a charge (395)
    Debenture
    Created On Dec 20, 1993
    Delivered On Dec 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 1993Registration of a charge (395)
    • Jan 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 12, 1991
    Delivered On Jul 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed & floating charge dated 12/3/91
    Short particulars
    Fixed charge on all goodwill and uncalled capital (see form 395 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 16, 1991Registration of a charge
    • Dec 23, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 12, 1991
    Delivered On Mar 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 13, 1991Registration of a charge
    • Dec 23, 1993Statement of satisfaction of a charge in full or part (403a)

    Does CONCEPT PRINT & DISPLAY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2007Commencement of winding up
    Nov 19, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Stephen Elliot Solomons
    105 St Peters Street
    AL1 3EJ St Albans
    Hertfordshire
    practitioner
    105 St Peters Street
    AL1 3EJ St Albans
    Hertfordshire
    Daniel Lloyd Platt
    Gable House
    239 Regents Park Road
    N3 3LF London
    practitioner
    Gable House
    239 Regents Park Road
    N3 3LF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0