Liquidation
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID PARAMJIT SINGH GILL |
||
DAVID PARAMJIT SINGH GILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARAMJIT KAUR GILL |
Director | ||
MYLES BUNYARD |
Director | ||
PARAMJIT KAUR GILL |
Company Secretary | ||
PARAMJIT KAUR GILL |
Director | ||
ANTHONY DAVID HILLS |
Director | ||
AVTAR SINGH PUREWAL |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM BEGBIES TRAYNOR (SOUTH) LLP 32 CORNHILL LONDON EC3V 3BT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2010 | |
LIQ MISC | INSOLVENCY:SEC OF STATE RELEASE OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2009 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/12/2008 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM SUIT NO 25 8 SHEPHERD MARKET MAYFAIR LONDON W1J 7JY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288b | APPOINTMENT TERMINATED DIRECTOR PARAMJIT GILL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GILL / 20/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT GILL / 20/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 85 OAKWOOD COURT ABBORSBURY ROAD HOLLAND PARK LONDON W14 8JZ | |
288a | DIRECTOR APPOINTED PARAMJIT KAUR GILL | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 1 GEMINI BUSINESS PARK HORNET WAY BECKTON LONDON E6 7FF | |
288b | APPOINTMENT TERMINATED DIRECTOR MYLES BUNYARD | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 145-157 ST JOHN STREET LONDON EC1V 4PY | |
287 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 34 MARSHGATE LANE STARATFORD LONDON E15 2NH | |
363s | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/05/05 | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 3/5 HERON INDUSTRIAL ESTATE COOKS ROAD LONDON E15 2PW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
Notices to Creditors | 2009-03-23 |
Meetings of Creditors | 2008-08-14 |
Appointment of Administrators | 2008-07-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CONDITIONS OF SALE | Outstanding | ACE PAPER LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
DEED OF CHARGE | Satisfied | BARCLAYS BANK PLC |
CAPITAL PRINT & DISPLAY LIMITED owns 1 domain names.
capitalstudio.co.uk
The top companies supplying to UK government with the same SIC code (2225 - Ancillary activities related to printing) as CAPITAL PRINT & DISPLAY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CAPITAL PRINT AND DISPLAY LIMITED | Event Date | 2009-03-16 |
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 Type | Meetings of Creditors | |
Defending party | CAPITAL PRINT & DISPLAY LIMITED | Event Date | 2008-07-08 |
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 Type | Appointment of Administrators | |
Defending party | CAPITAL PRINT & DISPLAY LIMITED | Event Date | 2008-07-04 |
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. | |||
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. |