DISPLAY SOLUTIONS LIMITED

DISPLAY SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDISPLAY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03183367
    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 DISPLAY SOLUTIONS LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DISPLAY SOLUTIONS LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of DISPLAY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIPFLAME ELECTRICS LIMITEDApr 09, 1996Apr 09, 1996

    What are the latest accounts for DISPLAY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DISPLAY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 Sep 16, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2019

    LRESSP

    Termination of appointment of Bernhard Staller as a director on Jul 12, 2019

    1 pagesTM01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Apr 09, 2019 with updates

    5 pagesCS01

    Change of details for Display Technology Limited as a person with significant control on Sep 28, 2018

    2 pagesPSC05

    Cessation of Cheng Ming Yoe as a person with significant control on Sep 28, 2018

    1 pagesPSC07

    Notification of Display Technology Limited as a person with significant control on Sep 28, 2018

    2 pagesPSC02

    Termination of appointment of Andrew Ferrier as a secretary on Sep 28, 2018

    1 pagesTM02

    Appointment of Mr Bernhard Staller as a director on Sep 28, 2018

    2 pagesAP01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

    1 pagesAD03

    Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

    1 pagesAD02

    Confirmation statement made on Apr 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Apr 09, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Cheng Ming Yoe on Jul 14, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Apr 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 1,112
    SH01

    Who are the officers of DISPLAY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOE, Cheng Ming
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    EnglandBritishCompany Director6091840001
    FANTHOM, Neil Jesse
    42 Lees Lane
    Southoe, St. Neots
    PE19 5YG Cambridge
    Cambs.
    Secretary
    42 Lees Lane
    Southoe, St. Neots
    PE19 5YG Cambridge
    Cambs.
    BritishEngineer127639320001
    FERRIER, Andrew
    Littlecote Grove
    PE4 6BJ Peterborough
    7
    Cambs
    England
    Secretary
    Littlecote Grove
    PE4 6BJ Peterborough
    7
    Cambs
    England
    BritishComercial Manager59199080001
    FERRIER, Andrew
    42a Field Road
    Ramsey
    PE17 1JP Huntingdon
    Cambridgeshire
    Secretary
    42a Field Road
    Ramsey
    PE17 1JP Huntingdon
    Cambridgeshire
    British59199080001
    KAYE, Martyn Charles
    Clough Lea Clough End Road
    Haslingden
    BB4 5AN Rossendale
    Lancashire
    Secretary
    Clough Lea Clough End Road
    Haslingden
    BB4 5AN Rossendale
    Lancashire
    British48006840001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    STALLER, Bernhard
    Osprey House 1 Osprey Court
    Hinchingbrooke Business Park
    PE29 6FN Huntingdon
    Cambridgeshire
    Director
    Osprey House 1 Osprey Court
    Hinchingbrooke Business Park
    PE29 6FN Huntingdon
    Cambridgeshire
    GermanyGermanDirector250905350001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Who are the persons with significant control of DISPLAY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Oaks Business Village
    Revenge Road
    ME5 8LF Chatham
    5
    Kent
    England
    Sep 28, 2018
    The Oaks Business Village
    Revenge Road
    ME5 8LF Chatham
    5
    Kent
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04199294
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Cheng Ming Yoe
    Osprey House 1 Osprey Court
    Hinchingbrooke Business Park
    PE29 6FN Huntingdon
    Cambridgeshire
    Apr 06, 2016
    Osprey House 1 Osprey Court
    Hinchingbrooke Business Park
    PE29 6FN Huntingdon
    Cambridgeshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DISPLAY SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and fixed and floating charge
    Created On Feb 19, 2013
    Delivered On Feb 28, 2013
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 28, 2013Registration of a charge (MG01)
    • Jul 12, 2019Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Feb 08, 2013
    Delivered On Feb 16, 2013
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 16, 2013Registration of a charge (MG01)
    • Jul 12, 2019Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Dec 14, 2009
    Delivered On Dec 22, 2009
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 2009Registration of a charge (MG01)
    • Mar 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 23, 2006
    Delivered On Oct 12, 2006
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 12, 2006Registration of a charge (395)
    • Feb 27, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 05, 2005
    Delivered On Aug 17, 2005
    Satisfied
    Amount secured
    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
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Aug 17, 2005Registration of a charge (395)
    • Sep 17, 2018Satisfaction of a charge (MR04)
    Omnibus guarantee and set-off agreement
    Created On Jan 04, 2005
    Delivered On Jan 11, 2005
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 11, 2005Registration of a charge (395)
    • Feb 27, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 10, 2003
    Delivered On Nov 13, 2003
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Nov 13, 2003Registration of a charge (395)
    • Aug 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
    Created On Oct 28, 1999
    Delivered On Oct 29, 1999
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Oct 29, 1999Registration of a charge (395)
    • Aug 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 10, 1996
    Delivered On Jul 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 24, 1996Registration of a charge (395)
    • Aug 19, 2005Statement of satisfaction of a charge in full or part (403a)

    Does DISPLAY SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2019Commencement of winding up
    Sep 19, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG 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