Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITAL PRINT & DISPLAY LIMITED
Company Information for

CAPITAL PRINT & DISPLAY LIMITED

BEGBIES TRAYNOR (CENTRAL) LLP, 40 BANK STREET, 31 FLOOR, 31 FLOOR, LONDON, E14 5NR,
Company Registration Number
01843446
Private Limited Company
Liquidation

Company Overview

About Capital Print & Display Ltd
CAPITAL PRINT & DISPLAY LIMITED was founded on 1984-08-24 and has its registered office in 31 Floor. The organisation's status is listed as "Liquidation". Capital Print & Display Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAPITAL PRINT & DISPLAY LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR (CENTRAL) LLP
40 BANK STREET
31 FLOOR
31 FLOOR
LONDON
E14 5NR
Other companies in E14
 
Filing Information
Company Number 01843446
Company ID Number 01843446
Date formed 1984-08-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2006-12-31
Account next due 2008-10-31
Latest return 2007-05-24
Return next due 2017-06-07
Type of accounts FULL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL PRINT & DISPLAY LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPITAL PRINT & DISPLAY LIMITED

Current Directors
Officer Role Date Appointed
DAVID PARAMJIT SINGH GILL
Company Secretary 2008-02-01
DAVID PARAMJIT SINGH GILL
Director 1991-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
PARAMJIT KAUR GILL
Director 2008-02-22 2008-05-15
MYLES BUNYARD
Director 2008-02-01 2008-02-22
PARAMJIT KAUR GILL
Company Secretary 1991-05-24 2008-02-01
PARAMJIT KAUR GILL
Director 1991-05-24 2008-02-01
ANTHONY DAVID HILLS
Director 1993-04-01 2002-05-03
AVTAR SINGH PUREWAL
Director 1991-05-24 1993-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-20LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2018
2017-09-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2017
2017-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2017
2016-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2016
2016-04-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016
2015-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2015
2015-04-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2015
2015-04-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2015
2014-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2014
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM BEGBIES TRAYNOR (SOUTH) LLP 32 CORNHILL LONDON EC3V 3BT
2014-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2014
2013-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2013
2013-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2013
2012-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2012
2012-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2012
2011-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2011
2011-03-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2011
2010-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2010
2010-07-30LIQ MISCINSOLVENCY:SEC OF STATE RELEASE OF LIQUIDATOR
2010-06-02LIQ MISC OCCOURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR
2010-06-024.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2010-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2010
2009-03-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2009
2009-03-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-01-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/12/2008
2008-09-112.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-09-112.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2008-08-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM SUIT NO 25 8 SHEPHERD MARKET MAYFAIR LONDON W1J 7JY
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR PARAMJIT GILL
2008-03-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GILL / 20/03/2008
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT GILL / 20/03/2008
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 85 OAKWOOD COURT ABBORSBURY ROAD HOLLAND PARK LONDON W14 8JZ
2008-03-11288aDIRECTOR APPOINTED PARAMJIT KAUR GILL
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 1 GEMINI BUSINESS PARK HORNET WAY BECKTON LONDON E6 7FF
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR MYLES BUNYARD
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-11288aNEW SECRETARY APPOINTED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 145-157 ST JOHN STREET LONDON EC1V 4PY
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 34 MARSHGATE LANE STARATFORD LONDON E15 2NH
2007-06-04363sRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/05
2005-05-16363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-04-16287REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 3/5 HERON INDUSTRIAL ESTATE COOKS ROAD LONDON E15 2PW
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-16363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-21363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-07-21288bDIRECTOR RESIGNED
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-23363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-11-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-18363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-23363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
2225 - Ancillary activities related to printing



Licences & Regulatory approval
We could not find any licences issued to CAPITAL PRINT & DISPLAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2009-03-23
Meetings of Creditors2008-08-14
Appointment of Administrators2008-07-04
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL PRINT & DISPLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONDITIONS OF SALE 2008-07-03 Outstanding ACE PAPER LIMITED
DEBENTURE 2004-06-24 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1997-03-27 Satisfied LOMBARD NORTH CENTRAL PLC
DEED OF CHARGE 1996-04-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by CAPITAL PRINT & DISPLAY LIMITED

CAPITAL PRINT & DISPLAY LIMITED has registered 1 patents

GB2440228 ,

Domain Names

CAPITAL PRINT & DISPLAY LIMITED owns 1 domain names.

capitalstudio.co.uk  

Trademarks
We have not found any records of CAPITAL PRINT & DISPLAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL PRINT & DISPLAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2225 - Ancillary activities related to printing) as CAPITAL PRINT & DISPLAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL PRINT & DISPLAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCAPITAL PRINT AND DISPLAY LIMITEDEvent Date2009-03-16
We, David Paul Hudson and Mark Robert Fry both of Begbies Traynor (South) LLP, 32 Cornhill, London, EC3V 3BT, give notice that on 12 March 2009 we were appointed joint liquidators of Capital Print and Display Limited pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986. Notice is also hereby given that the creditors of the above Company are required, on or before the 15 April 2009 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the Joint Liquidators and if so required by notice in writing from them, are personally or by their solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. D P Hudson , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCAPITAL PRINT & DISPLAY LIMITEDEvent Date2008-07-08
In the High Court of Justice Chancery Division case number 5219 Notice is hereby given by David Paul Hudson and Mark Fry , both of Begbies Traynor (South) LLP , the joint administrators , that a meeting of the creditors of Capital Print & Display Limited is to be held at 60 Cannon Street, London EC4N 6JP on 03 September 2008 at 11.00 am . The Meeting is an initial Creditors Meeting Legislation: under paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the Joint Administrators by the date of the Meeting. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to us, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Secured Creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Joint Administrators are to be remunerated. D P Hudson , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCAPITAL PRINT & DISPLAY LIMITEDEvent Date2008-07-04
In the High Court of Justice No 5219 of 2008 (Company Number 01843446) Nature of Business: Ancillary activities related to printing. Registered Office of Company: 32 Cornhill, London EC3V 3BT. Date of Appointment: 26 June 2008. Joint Administrators' Names and Address: Mark Robert Fry and David Paul Hudson (IP Nos 8588 and 8977), both of Begbies Traynor (South) LLP, 32 Cornhill, London EC3V 3BT.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL PRINT & DISPLAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITAL PRINT & DISPLAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3