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

PRINTFINE LIMITED

2ND FLOOR, 14 CASTLE STREET, LIVERPOOL, L2 0NE,
Company Registration Number
03250892
Private Limited Company
Liquidation

Company Overview

About Printfine Ltd
PRINTFINE LIMITED was founded on 1996-09-17 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Printfine 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
PRINTFINE LIMITED
 
Legal Registered Office
2ND FLOOR
14 CASTLE STREET
LIVERPOOL
L2 0NE
Other companies in L3
 
Previous Names
PRINTFINE HOLDINGS LIMITED04/11/2005
Filing Information
Company Number 03250892
Company ID Number 03250892
Date formed 1996-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 30/07/2018
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB707779006  
Last Datalog update: 2020-08-06 04:24:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINTFINE 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.
Companies with same name PRINTFINE LIMITED
The following companies were found which have the same name as PRINTFINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRINTFINE (LIVERPOOL) LIMITED 14-18 GIBRALTAR ROW KING EDWARD INDUSTRIAL ESTATE LIVERPOOL L3 7HJ Active - Proposal to Strike off Company formed on the 1968-04-29
PRINTFINE (MANCHESTER) LIMITED 14-18 GIBRALTAR ROW KING EDWARD INDUSTRIAL ESTATE LIVERPOOL UNITED KINGDOM L3 7HJ Dissolved Company formed on the 2011-05-26
PRINTFINE GROUP LIMITED NO 1 OLD HALL STREET LIVERPOOL L3 9HF Liquidation Company formed on the 2010-02-19
PRINTFINE PRIVATE LIMITED 4/22 ISMAIL BLDG. 381 D. N. ROAD FORT MUMBAI-400 001 Maharashtra ACTIVE Company formed on the 1968-01-15
PRINTFINE LIMITED Unknown
PRINTFINE GROUP LIMITED Unknown

Company Officers of PRINTFINE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MADGIN
Director 2015-04-06
BARRY NOLAN
Director 2015-04-06
SIMON NOLAN
Director 2015-04-06
PETER MARTIN SCOTT
Director 1996-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN NOLAN
Director 2015-08-14 2016-03-30
PAUL NEWBY
Director 2013-04-12 2015-12-08
ALAN LESLIE COLEMAN
Director 1996-10-08 2015-04-30
KEVIN NOLAN
Director 1996-10-08 2013-04-12
PAUL NEWBY
Company Secretary 2008-10-01 2010-03-31
GLENN WILLIAM BAXTER
Director 2000-02-01 2010-03-31
KEVIN NOLAN
Company Secretary 2002-04-30 2008-10-01
NICHOLAS GUEST
Director 2000-01-01 2002-12-20
STEPHEN JOHN COLEMAN
Director 1996-10-08 2002-08-08
JOHN STEPHEN FOLEY
Company Secretary 1996-10-08 2002-04-30
JOHN STEPHEN FOLEY
Director 1996-10-08 2002-04-30
CRS LEGAL SERVICES LIMITED
Company Secretary 1996-09-17 1996-10-08
MC FORMATIONS LIMITED
Director 1996-09-17 1996-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MADGIN PRINTFINE GROUP LIMITED Director 2015-04-06 CURRENT 2010-02-19 Liquidation
BARRY NOLAN PRINTFINE GROUP LIMITED Director 2015-04-06 CURRENT 2010-02-19 Liquidation
SIMON NOLAN EX PRINTERS LIMITED Director 2018-05-01 CURRENT 2017-11-28 Active - Proposal to Strike off
SIMON NOLAN PRINTFINE GROUP LIMITED Director 2015-04-06 CURRENT 2010-02-19 Liquidation
PETER MARTIN SCOTT SCOTTOGRAPHY LTD Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2016-01-19
PETER MARTIN SCOTT PRINTFINE (MANCHESTER) LIMITED Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2016-11-08
PETER MARTIN SCOTT PRINTFINE GROUP LIMITED Director 2010-02-19 CURRENT 2010-02-19 Liquidation
PETER MARTIN SCOTT PRINTFINE (LIVERPOOL) LIMITED Director 1991-09-13 CURRENT 1968-04-29 Active - Proposal to Strike off

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
2023-07-25Voluntary liquidation Statement of receipts and payments to 2023-05-21
2022-07-25Voluntary liquidation Statement of receipts and payments to 2022-05-21
2022-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-21
2022-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/22 FROM C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 2nd Floor 14 Castle Street Liverpool L2 0NE
2021-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-21
2021-07-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-21
2020-07-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-21
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG
2019-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-21
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-09-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-08-08NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM 14-18 Gibraltar Row King Edward Industrial Estate Liverpool L3 7HJ
2018-06-08LIQ02Voluntary liquidation Statement of affairs
2018-06-08600Appointment of a voluntary liquidator
2018-06-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-22
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 76890
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-10-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-27AA01Previous accounting period shortened from 31/10/16 TO 30/10/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 76890
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NOLAN
2016-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY NOLAN / 08/01/2016
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NOLAN / 08/01/2016
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MADGIN / 08/01/2016
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN SCOTT / 08/01/2016
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NOLAN / 08/01/2016
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWBY
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 7689
2015-09-07AR0107/09/15 ANNUAL RETURN FULL LIST
2015-08-19CH01Director's details changed for Mr Paul Newby on 2015-08-14
2015-08-19AP01DIRECTOR APPOINTED MR KEVIN NOLAN
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COLEMAN
2015-04-08AP01DIRECTOR APPOINTED MR STEPHEN MADGIN
2015-04-08AP01DIRECTOR APPOINTED MR SIMON NOLAN
2015-04-08AP01DIRECTOR APPOINTED MR BARRY NOLAN
2015-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 7689
2014-10-06AR0107/09/14 FULL LIST
2014-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 7689
2013-09-11AR0107/09/13 FULL LIST
2013-04-12AP01DIRECTOR APPOINTED MR PAUL NEWBY
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NOLAN
2013-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-09-07AR0107/09/12 FULL LIST
2012-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-09-12AR0107/09/11 FULL LIST
2011-08-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-07AR0107/09/10 FULL LIST
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL NEWBY
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GLENN BAXTER
2010-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2009-09-14363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-01-29169GBP IC 9076.9/8493.7 14/01/09 GBP SR 5832@0.1=583.2
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY KEVIN NOLAN
2008-10-13288aSECRETARY APPOINTED PAUL NEWBY
2008-09-29363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-07-02169GBP IC 9115.8/9076.5 28/05/08 GBP SR 393@0.1=39.3
2008-06-06169GBP IC 9699/9115.8 14/01/08 GBP SR 5832@0.1=583.2
2008-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-10-04363sRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-02-19169£ IC 10282/9699 14/01/07 £ SR 5832@.1=583
2006-11-03169£ SR 5834@.1 22/01/06
2006-10-10363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-30395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04CERTNMCOMPANY NAME CHANGED PRINTFINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/11/05
2005-09-20363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-07-28RES12VARYING SHARE RIGHTS AND NAMES
2005-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-09-13363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-03-25AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-02-27225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03
2003-11-29AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-14363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-02-18AAFULL ACCOUNTS MADE UP TO 31/01/02
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-15288bDIRECTOR RESIGNED
2002-08-29288bDIRECTOR RESIGNED
2002-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-29363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-05-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-28288aNEW SECRETARY APPOINTED
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-13363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-01-29169£ IC 10910/10866 14/11/00 £ SR 445@.1=44
2001-01-17WRES09RE:POS 445 @ 0.10P 14/11/00
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/01/00
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 PRINTFINE 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 Liquidators2018-05-31
Resolutions for Winding-up2018-05-31
Meetings of Creditors2018-05-16
Fines / Sanctions
No fines or sanctions have been issued against PRINTFINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-05-10 Satisfied MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO.2
LEGAL CHARGE 2006-05-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2005-12-30 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-02-04 Satisfied MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO 2
DEBENTURE 1997-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-10-31

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 PRINTFINE LIMITED

Intangible Assets
Patents
We have not found any records of PRINTFINE LIMITED registering or being granted any patents
Domain Names

PRINTFINE LIMITED owns 1 domain names.

printfine.co.uk  

Trademarks
We have not found any records of PRINTFINE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRINTFINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wirral Borough Council 2015-3 GBP £1,357 Printing, Stationery & General Office Expenses
Wirral Borough Council 2015-1 GBP £4,315 Printing, Stationery & General Office Expenses
Wirral Borough Council 2014-11 GBP £613 Printing, Stationery & General Office Expenses
Wirral Borough Council 2014-10 GBP £2,100 Printing, Stationery & General Office Expenses
Wirral Borough Council 2014-9 GBP £4,761 Printing, Stationery & General Office Expenses
Wirral Borough Council 2014-8 GBP £763 Printing, Stationery & General Office Expenses
Wirral Borough Council 2014-7 GBP £16,451 Printing, Stationery & General Office Expenses
Wirral Borough Council 2014-6 GBP £2,362 Printing Services
Wirral Borough Council 2014-5 GBP £1,618 Printing, Stationery & General Office Expenses
Wirral Borough Council 2014-4 GBP £4,670 Printing, Stationery & General Office Expenses
St Helens Council 2013-7 GBP £729
Wirral Borough Council 2013-3 GBP £1,276 Printing, Stationery & General Office Expenses
St Helens Council 2013-3 GBP £593
St Helens Council 2013-1 GBP £4,496
Wirral Borough Council 2013-1 GBP £3,503 Printing, Stationery & General Office Expenses
St Helens Council 2012-12 GBP £1,299
Wirral Borough Council 2012-12 GBP £635 Printing, Stationery & General Office Expenses
Wirral Borough Council 2012-11 GBP £4,557 Printing, Stationery & General Office Expenses
St Helens Council 2012-10 GBP £1,290
Wirral Borough Council 2012-10 GBP £2,792 Printing, Stationery & General Office Expenses
St Helens Council 2012-9 GBP £673
Wirral Borough Council 2012-9 GBP £15,144 Printing, Stationery & General Office Expenses
St Helens Council 2012-8 GBP £1,335
Wirral Borough Council 2012-8 GBP £6,994 Printing, Stationery & General Office Expenses
Wirral Borough Council 2012-7 GBP £1,427 Printing, Stationery & General Office Expenses
St Helens Council 2012-6 GBP £1,335
Wirral Borough Council 2012-6 GBP £16,483 Printing, Stationery & General Office Expenses
Wirral Borough Council 2012-5 GBP £3,055 Printing, Stationery & General Office Expenses
St Helens Council 2012-4 GBP £1,380
Warrington Borough Council 2012-4 GBP £1,240 External Printing
Wirral Borough Council 2012-3 GBP £12,988 Printing, Stationery & General Office Expenses
Wirral Borough Council 2012-2 GBP £26,967 Printing - General
Wirral Borough Council 2012-1 GBP £4,293 Printing - General
Wirral Borough Council 2011-12 GBP £546 Printing - General
Wirral Borough Council 2011-11 GBP £1,445 Printing - General
Wirral Borough Council 2011-10 GBP £3,863 Printing - General
Wirral Borough Council 2011-9 GBP £21,539 Printing - General
Wirral Borough Council 2011-8 GBP £57,144 Printing - General
Wirral Borough Council 2011-7 GBP £3,619 Printing - General
Wirral Borough Council 2011-6 GBP £10,684 Printing, Stationery & General Office Expenses
Wirral Borough Council 2011-5 GBP £8,190 Printing - General
Wirral Borough Council 2011-4 GBP £8,944 Printing - General
Wirral Borough Council 2011-3 GBP £8,371 Printing - General
Wirral Borough Council 2011-2 GBP £1,396 Printing - General
Wirral Borough Council 2011-1 GBP £2,363 Printing - General
Wirral Borough Council 2010-12 GBP £1,210 Printing, Stationery & General Office Expenses
Wirral Borough Council 2010-11 GBP £16,371 Printing - General
Wirral Borough Council 2010-10 GBP £9,214 Printing - General
Wirral Borough Council 2010-9 GBP £33,462 Printing - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRINTFINE 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.
Import/Export of Goods
Goods imported/exported by PRINTFINE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2017-04-0049059900Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief)
2017-03-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2017-01-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-10-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-06-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-03-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyPRINTFINE LIMITEDEvent Date2018-05-31
At a General Meeting of the above-named Company, duly convened and held at Parkin S Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 22 May 2018 at 10.45 am the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively:- That the Company be wound up voluntarily and that John P Fisher (IP No 9420 ) of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG and Henry A Shinners (IP No 9280 ) of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY be appointed Joint Liquidators of the Company, and that they act either jointly or separately. For further details contact Bob Evans by email at be@parkinsbooth.co.uk or by telephone on 0151 236 4331. Peter Scott , Director Chairman : 22 May 2018
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPRINTFINE LIMITEDEvent Date2018-05-22
Liquidator's name and address: John P Fisher of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG and Henry A Shinners of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . If you have any queries, please contact Bob Evans by email at be@parkinsbooth.co.uk or by telephone on 0151 236 4331. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPRINTFINE LIMITEDEvent Date2018-05-10
Notice is hereby given that a physical meeting of the creditors of the above-named Company will be held at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 22 May 2018 at 11.00 am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. John P Fisher (IP No. 9420 ) of Parkin S Booth & Co , who is qualified to act as Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Creditors can contact Parkin S Booth & Co on 0151 236 4331 or by email at Parkin S Booth & Co.
 
Initiating party PRINTFINE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyADC CREATIVE COMMUNICATIONS LTDEvent Date2011-05-20
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 628 A Petition to wind up the above-named Company of Seymour Chambers, 92 London Road, Liverpool L3 5NW (registered office) presented on 20 May 2011 by PRINTFINE LIMITED of 14-18 Gibraltar Row, King Edward Industrial Estate, Liverpool L3 7HJ , claiming to be a Creditor of the Company, will be heard at Liverpool District Registry at 35 Vernon Street, Liverpool L2 2BX , on 8 August 2011 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 August 2011 . The Petitioner’s Solicitor is Bermans LLP , Lancaster House, Mercury Court, Tithebarn Street, Liverpool L2 2QP , telephone 0151 224 0500 , fax 0151 236 2107, email sandra.winskill@bermans.co.uk . (Ref 52/PRI 36 80.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINTFINE 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 PRINTFINE 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.