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

EXPERTPRINT LIMITED

SPEEDWELL MILL OLD COACH ROAD, TANSLEY, MATLOCK, DERBYSHIRE, DE4 5FY,
Company Registration Number
07169435
Private Limited Company
Liquidation

Company Overview

About Expertprint Ltd
EXPERTPRINT LIMITED was founded on 2010-02-25 and has its registered office in Matlock. The organisation's status is listed as "Liquidation". Expertprint Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EXPERTPRINT LIMITED
 
Legal Registered Office
SPEEDWELL MILL OLD COACH ROAD
TANSLEY
MATLOCK
DERBYSHIRE
DE4 5FY
Other companies in DN1
 
Filing Information
Company Number 07169435
Company ID Number 07169435
Date formed 2010-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 23:31:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPERTPRINT 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 EXPERTPRINT LIMITED

Current Directors
Officer Role Date Appointed
BARRY PEARSON
Director 2011-07-12
KATHERINE EMILY PEARSON
Director 2015-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH PEARSON
Director 2010-07-09 2011-07-12
BARRY PEARSON
Director 2010-02-25 2010-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY PEARSON EXPERT PRINT HOLDINGS LIMITED Director 2016-05-31 CURRENT 2016-05-31 Liquidation
BARRY PEARSON EXPERTALLOYS LTD Director 2014-10-14 CURRENT 2014-10-14 Dissolved 2016-03-29
BARRY PEARSON EXPERT AQUATICS LTD Director 2014-10-14 CURRENT 2014-10-14 Dissolved 2016-03-29

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
2021-11-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-13
2019-08-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-13
2018-09-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-13
2017-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-13
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM Unit 1a Churchill Business Park Churchill Road Doncaster South Yorkshire DN1 2TF
2016-07-224.20STATEMENT OF AFFAIRS/4.19
2016-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-224.20STATEMENT OF AFFAIRS/4.19
2016-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0125/02/16 ANNUAL RETURN FULL LIST
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071694350002
2015-11-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071694350001
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05SH0125/02/15 STATEMENT OF CAPITAL GBP 100
2015-03-04AR0125/02/15 ANNUAL RETURN FULL LIST
2015-03-04AP01DIRECTOR APPOINTED MRS KATHERINE EMILY PEARSON
2015-02-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-02AR0125/02/14 ANNUAL RETURN FULL LIST
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/14 FROM Units 8 & 9 Station Business Park Station Road Bawtry Doncaster South Yorkshire DN10 6QD United Kingdom
2013-09-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0125/02/13 ANNUAL RETURN FULL LIST
2012-06-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0125/02/12 ANNUAL RETURN FULL LIST
2011-10-17AR0125/02/11 ANNUAL RETURN FULL LIST
2011-08-27DISS40Compulsory strike-off action has been discontinued
2011-08-05AP01DIRECTOR APPOINTED MR BARRY PEARSON
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM THE MATRIX NOBLE WAY DINNINGTON SHEFFIELD S25 3QB ENGLAND
2011-06-28GAZ1FIRST GAZETTE
2010-07-09AP01DIRECTOR APPOINTED MR KEITH PEARSON
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PEARSON
2010-04-19AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-02-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXPERTPRINT 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 Liquidators2016-07-18
Resolutions for Winding-up2016-07-18
Meetings of Creditors2016-07-01
Fines / Sanctions
No fines or sanctions have been issued against EXPERTPRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EXPERTPRINT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-03-31 £ 93,025
Creditors Due After One Year 2011-03-31 £ 158,080
Creditors Due Within One Year 2012-03-31 £ 125,025
Creditors Due Within One Year 2011-03-31 £ 86,041

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 EXPERTPRINT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 25,157
Cash Bank In Hand 2011-03-31 £ 30,195
Current Assets 2012-03-31 £ 124,313
Current Assets 2011-03-31 £ 84,427
Debtors 2012-03-31 £ 62,006
Debtors 2011-03-31 £ 42,082
Secured Debts 2012-03-31 £ 20,056
Secured Debts 2011-03-31 £ 99,089
Shareholder Funds 2012-03-31 £ 12,044
Stocks Inventory 2012-03-31 £ 37,150
Stocks Inventory 2011-03-31 £ 12,150
Tangible Fixed Assets 2012-03-31 £ 105,781
Tangible Fixed Assets 2011-03-31 £ 145,850

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXPERTPRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPERTPRINT LIMITED
Trademarks
We have not found any records of EXPERTPRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPERTPRINT 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 (18129 - Printing n.e.c.) as EXPERTPRINT LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where EXPERTPRINT 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 TypeAppointment of Liquidators
Defending partyEXPERTPRINT LIMITEDEvent Date2016-07-14
Liquidator's name and address: John David Hedger , Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY : Further information about this case is available from Mitchell Emery at the offices of Seneca Insolvency Practitioners on 01629 761 700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEXPERTPRINT LIMITEDEvent Date2016-07-14
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY on 14 July 2016, the following resolutions were duly passed: As a Special Resolution : 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions : 2. THAT John Hedger of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, be and is hereby appointed Liquidator for the purpose of such winding-up. Dated this: 14 July 2016 Office Holder Details: John David Hedger (IP number 9601 ) of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY . Date of Appointment: 14 July 2016 . Further information about this case is available from Mitchell Emery at the offices of Seneca Insolvency Practitioners on 01629 761 700. Barry Pearson , Chairman of the Meeting :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEXPERTPRINT LIMITEDEvent Date2016-07-01
NOTICE IS HEREBY GIVEN, pursuant to Sectron 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held at Speedwell Mill, Old Coach Road, Tansley DE4 5FY on 14 July 2016 at 11:30am at for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Company's Creditors will be available for inspection, free of charge, at the offices of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY, on the two business days prior to the day of the Meeting. John Hedger (IP Number 9601) of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY is qualified to act as Insolvency practitioner in relation to the company, and may be contacted on 01629 761700 or by email to enquiries@seneca-ip.co.uk. Barry Pearson , Chairman : 27 June 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPERTPRINT 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 EXPERTPRINT 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.