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

DESIGN & PRINT INTEGRATION LIMITED

BENTLEY HEATH, SOLIHULL, B93,
Company Registration Number
03946506
Private Limited Company
Dissolved

Dissolved 2017-11-03

Company Overview

About Design & Print Integration Ltd
DESIGN & PRINT INTEGRATION LIMITED was founded on 2000-03-13 and had its registered office in Bentley Heath. The company was dissolved on the 2017-11-03 and is no longer trading or active.

Key Data
Company Name
DESIGN & PRINT INTEGRATION LIMITED
 
Legal Registered Office
BENTLEY HEATH
SOLIHULL
 
Previous Names
DESIGN & PRINT INTERGRATION LIMITED12/06/2012
Filing Information
Company Number 03946506
Date formed 2000-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2017-11-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-11-11 14:48:22
Primary Source:Companies House
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 DESIGN & PRINT INTEGRATION LIMITED

Current Directors
Officer Role Date Appointed
PHILIP LEONARD HAMMOND
Director 2000-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JANE HAMMOND
Company Secretary 2007-06-08 2014-03-31
S L SECRETARIAT LIMITED
Company Secretary 2000-03-13 2007-06-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-13 2000-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LEONARD HAMMOND GREEN SQUARE PRINT LIMITED Director 2014-08-13 CURRENT 2014-06-23 Liquidation

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
2017-11-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-03LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2016
2015-07-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2015
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ
2014-07-224.20STATEMENT OF AFFAIRS/4.19
2014-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0113/03/14 FULL LIST
2014-03-31TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH HAMMOND
2014-01-22AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-25AR0113/03/13 FULL LIST
2012-07-12AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-28AR0113/03/12 FULL LIST
2012-06-12RES15CHANGE OF NAME 02/04/2012
2012-06-12CERTNMCOMPANY NAME CHANGED DESIGN & PRINT INTERGRATION LIMITED CERTIFICATE ISSUED ON 12/06/12
2012-06-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-18AR0113/03/11 FULL LIST
2010-06-10AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-19AR0113/03/10 FULL LIST
2009-09-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-07-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-06-21288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAMMOND / 02/06/2008
2008-06-17288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HAMMOND / 02/06/2008
2007-08-29288aNEW SECRETARY APPOINTED
2007-08-29288bSECRETARY RESIGNED
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-05363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-1188(2)RAD 31/03/06--------- £ SI 1@1=1 £ IC 1/2
2006-04-11363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-27363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-31363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-24363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-27363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-13225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2001-03-19363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-05-17395PARTICULARS OF MORTGAGE/CHARGE
2000-03-15288bSECRETARY RESIGNED
2000-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to DESIGN & PRINT INTEGRATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-16
Resolutions for Winding-up2014-07-16
Fines / Sanctions
No fines or sanctions have been issued against DESIGN & PRINT INTEGRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-26 Outstanding CLOSE INVOICE FINANCE LIMITED
CHARGE OVER BOOK DEBTS 2004-11-04 Outstanding CLOSE INVOICE FINANCE LIMITED
DEBENTURE DEED 2000-05-17 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESIGN & PRINT INTEGRATION LIMITED

Intangible Assets
Patents
We have not found any records of DESIGN & PRINT INTEGRATION LIMITED registering or being granted any patents
Domain Names

DESIGN & PRINT INTEGRATION LIMITED owns 2 domain names.

dpiprint.co.uk   heyfattyboomboom.co.uk  

Trademarks
We have not found any records of DESIGN & PRINT INTEGRATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGN & PRINT INTEGRATION 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 (58110 - Book publishing) as DESIGN & PRINT INTEGRATION LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for DESIGN & PRINT INTEGRATION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council OFFICES AND PREMISES UNIT 5 OFFSET SITE NORTH LANE MARKS TEY COLCHESTER CO6 1EG GBP £02013-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDESIGN & PRINT INTEGRATION LIMITEDEvent Date2014-07-10
Alan Clifton , of Empirical Insolvency LLP , PO Box 16114, Solihull, B93 3GS . : Further details contact: Alan Clifton, Email: alan.clifton@empirical-insolvency.com Tel: 0845 838 6260.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDESIGN & PRINT INTEGRATION LIMITEDEvent Date2014-07-10
Notice is hereby given that the following resolutions were passed on 10 July 2014 as a Special Resolution and an Ordinary Resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Alan Clifton , of Empirical Insolvency LLP , PO Box 16114, Solihull, B93 3GS , (IP No. 8766) be appointed as Liquidator for the purposes of the winding-up. At the subsequent meeting of creditors held on 10 July 2014 the appointment of Alan Clifton, Liquidator was confirmed. Further details contact: Alan Clifton, Email: alan.clifton@empirical-insolvency.com Tel: 0845 838 6260. Philip Hammond , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESIGN & PRINT INTEGRATION 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 DESIGN & PRINT INTEGRATION 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.