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

STICKPACK EUROPE LIMITED

MANCHESTER, GREATER MANCHESTER, M3,
Company Registration Number
04926949
Private Limited Company
Dissolved

Dissolved 2015-04-14

Company Overview

About Stickpack Europe Ltd
STICKPACK EUROPE LIMITED was founded on 2003-10-09 and had its registered office in Manchester. The company was dissolved on the 2015-04-14 and is no longer trading or active.

Key Data
Company Name
STICKPACK EUROPE LIMITED
 
Legal Registered Office
MANCHESTER
GREATER MANCHESTER
 
Previous Names
GLASS WATER LIMITED30/03/2007
Filing Information
Company Number 04926949
Date formed 2003-10-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2015-04-14
Type of accounts FULL
Last Datalog update: 2015-09-23 12:27:45
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 STICKPACK EUROPE LIMITED

Current Directors
Officer Role Date Appointed
STANFORD SECRETARIES LIMITED
Company Secretary 2003-10-09
MICHAEL STANLEY BENNETT
Director 2003-10-09
ROBERTO MARCO FRANCESCO POLA
Director 2009-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GERARD FITZHENRY
Director 2008-10-21 2008-10-27
DAMIAN TIMOTHY BERRY
Director 2008-02-28 2008-10-24
ANTHONY GERARD FITZHENRY
Director 2003-10-09 2008-10-20
CHARLES EDGAR WAIT
Director 2007-03-31 2008-06-30
PAUL LIONEL GUSTAN NEWMAN
Director 2003-10-09 2007-08-17
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-10-09 2003-10-09
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-10-09 2003-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANFORD SECRETARIES LIMITED STANFORD SHELF COMPANY NO 1 PLC Company Secretary 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
STANFORD SECRETARIES LIMITED THE FARMRIGHT GROUP LIMITED Company Secretary 2008-07-30 CURRENT 2008-07-30 Dissolved 2015-12-02
STANFORD SECRETARIES LIMITED WELLINGTON SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Active - Proposal to Strike off
STANFORD SECRETARIES LIMITED CHEESES OF NAZARETH LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
STANFORD SECRETARIES LIMITED QUADRA FOODS LIMITED Company Secretary 2006-10-30 CURRENT 2006-06-16 Dissolved 2016-02-25
STANFORD SECRETARIES LIMITED KINGSWOOD PLACE (LITTLEOVER) MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-25 CURRENT 2004-08-16 Active
STANFORD SECRETARIES LIMITED GINGERLILY COSMETICS LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active
STANFORD SECRETARIES LIMITED PRND ASSOCIATES LIMITED Company Secretary 2004-07-16 CURRENT 2004-07-16 Dissolved 2013-12-17
STANFORD SECRETARIES LIMITED WOODROW WILSON PROPERTIES LIMITED Company Secretary 2004-03-18 CURRENT 1996-02-01 Liquidation
STANFORD SECRETARIES LIMITED BEEFRIGHT LIMITED Company Secretary 2003-10-24 CURRENT 2003-07-01 Dissolved 2013-10-15
STANFORD SECRETARIES LIMITED DAIRYSTIX LIMITED Company Secretary 2003-06-11 CURRENT 2003-06-11 Dissolved 2015-02-26
STANFORD SECRETARIES LIMITED NEWTUCK LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-12-24
STANFORD SECRETARIES LIMITED BLESSED ARE THE CHEESEMAKERS LIMITED Company Secretary 2002-04-05 CURRENT 2002-04-05 Active - Proposal to Strike off
STANFORD SECRETARIES LIMITED SEALFLEX OPERATIONS LIMITED Company Secretary 2002-02-11 CURRENT 2002-02-11 Active
STANFORD SECRETARIES LIMITED FARMRIGHT LIMITED Company Secretary 2001-11-28 CURRENT 2000-04-10 Dissolved 2018-04-08
STANFORD SECRETARIES LIMITED CHURCH CONSERVATION LIMITED Company Secretary 2001-03-06 CURRENT 1993-05-19 Dissolved 2015-03-24
MICHAEL STANLEY BENNETT MORTON DIME LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
MICHAEL STANLEY BENNETT MOOSTIX LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
MICHAEL STANLEY BENNETT NEWWAVE PACKAGING LIMITED Director 2014-04-30 CURRENT 2012-06-06 Active
MICHAEL STANLEY BENNETT MKD 6 LIMITED Director 2010-10-08 CURRENT 2009-02-23 Dissolved 2013-08-13
MICHAEL STANLEY BENNETT THE FARMRIGHT GROUP LIMITED Director 2008-10-24 CURRENT 2008-07-30 Dissolved 2015-12-02
MICHAEL STANLEY BENNETT QUADRA FOODS LIMITED Director 2006-09-26 CURRENT 2006-06-16 Dissolved 2016-02-25
MICHAEL STANLEY BENNETT BEEFRIGHT LIMITED Director 2003-07-01 CURRENT 2003-07-01 Dissolved 2013-10-15
MICHAEL STANLEY BENNETT DAIRYSTIX LIMITED Director 2003-06-11 CURRENT 2003-06-11 Dissolved 2015-02-26
MICHAEL STANLEY BENNETT NEWTUCK LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-12-24
MICHAEL STANLEY BENNETT M & C PROPERTY LIMITED Director 2001-11-13 CURRENT 2001-03-21 Active
MICHAEL STANLEY BENNETT FARMRIGHT LIMITED Director 2000-07-31 CURRENT 2000-04-10 Dissolved 2018-04-08
ROBERTO MARCO FRANCESCO POLA PREMONITION ANALYTICS LIMITED Director 2015-09-30 CURRENT 2015-02-24 Active
ROBERTO MARCO FRANCESCO POLA PARKER AND CHASE EDMONDS EDUCATION LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2016-12-27
ROBERTO MARCO FRANCESCO POLA PURFLEET LIMITED Director 2014-07-21 CURRENT 2012-04-24 Active
ROBERTO MARCO FRANCESCO POLA DELTRAN EUROPE LIMITED Director 2014-07-01 CURRENT 2014-06-11 Active - Proposal to Strike off
ROBERTO MARCO FRANCESCO POLA THE SAMPSON CORPORATION LIMITED Director 2014-07-01 CURRENT 2013-07-24 Active - Proposal to Strike off
ROBERTO MARCO FRANCESCO POLA BEEFRIGHT LIMITED Director 2009-05-20 CURRENT 2003-07-01 Dissolved 2013-10-15
ROBERTO MARCO FRANCESCO POLA DRING BROS. LIMITED Director 2009-01-31 CURRENT 1975-07-17 Dissolved 2016-11-29
ROBERTO MARCO FRANCESCO POLA FARMRIGHT LIMITED Director 2008-10-24 CURRENT 2000-04-10 Dissolved 2018-04-08

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
2015-04-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2014
2013-08-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2013
2013-08-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/07/2013
2013-08-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-062.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-02-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/01/2013
2013-02-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2012-09-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2012
2012-05-17F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-05-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-05-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM PENNINE HOUSE, 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ
2012-02-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12LATEST SOC12/10/11 STATEMENT OF CAPITAL;GBP 214.28
2011-10-12AR0109/10/11 FULL LIST
2010-10-12AR0109/10/10 FULL LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-03AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-11-09AR0109/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MARCO FRANCESCO POLA / 09/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY BENNETT / 09/10/2009
2009-10-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STANFORD SECRETARIES LIMITED / 09/10/2009
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-21288aDIRECTOR APPOINTED MR ROBERTO MARCO FRANCESCO POLA
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY FITZHENRY
2008-12-15288aDIRECTOR APPOINTED ANTHONY GERARD FITZHENRY
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY FITZHENRY
2008-10-30RES01ADOPT ARTICLES 24/10/2008
2008-10-30RES12VARYING SHARE RIGHTS AND NAMES
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR DAMIAN BERRY
2008-10-16363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR CHARLES WAIT
2008-04-01122S-DIV
2008-03-27288aDIRECTOR APPOINTED DAMIAN TIMOTHY BERRY
2008-03-25RES01ADOPT ARTICLES 28/02/2008
2008-03-25RES13SUB DIVISION OF SHARES 28/02/2008
2008-03-2588(2)AD 28/02/08 GBP SI 6428@0.01=64.28 GBP IC 150/214.28
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-09-03288bDIRECTOR RESIGNED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-03-30CERTNMCOMPANY NAME CHANGED GLASS WATER LIMITED CERTIFICATE ISSUED ON 30/03/07
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-09-26225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-10-27363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-03-12225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-1888(2)RAD 09/10/03--------- £ SI 149@1=149 £ IC 1/150
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-10288bDIRECTOR RESIGNED
2003-10-10288bSECRETARY RESIGNED
2003-10-10287REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288aNEW SECRETARY APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28930 - Manufacture of machinery for food, beverage and tobacco processing




Licences & Regulatory approval
We could not find any licences issued to STICKPACK EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-14
Appointment of Liquidators2013-08-13
Appointment of Administrators2012-02-22
Fines / Sanctions
No fines or sanctions have been issued against STICKPACK EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INTELLECTUAL PROPERTY LEGAL ASSIGNMENT AND CHARGE 2012-02-01 Partially Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-05-20 Partially Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-28

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 STICKPACK EUROPE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by STICKPACK EUROPE LIMITED

STICKPACK EUROPE LIMITED has registered 2 patents

GB2373233 , GB2373234 ,

Domain Names
We do not have the domain name information for STICKPACK EUROPE LIMITED
Trademarks

Trademark applications by STICKPACK EUROPE LIMITED

STICKPACK EUROPE LIMITED is the for the trademark DAIRYSTIX ™ (77474526) through the USPTO on the 2008-05-14
Dairy products, namely, milk, fresh semi skimmed milk, fresh whole milk, UHT semi skimmed milk, UHT whole milk
Income
Government Income
We have not found government income sources for STICKPACK EUROPE 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 (28930 - Manufacture of machinery for food, beverage and tobacco processing) as STICKPACK EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STICKPACK EUROPE 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 TypeFinal Meetings
Defending partySTICKPACK EUROPE LIMITEDEvent Date2014-11-12
A meeting of the Company and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB at 10.00 am on 6 January 2015 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of appointment: 6 August 2013. Office Holder details: Nigel Morrison, (IP No. 8938) and Alistair Wardell, (IP No. 9498) both of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT The Joint Liquidators can be contacted by Tel: 0161 953 6334. Alternative contact: Paula Martin. Nigel Morrison and Alistair Wardell , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTICKPACK EUROPE LIMITEDEvent Date2013-08-06
Nigel Morrison and Alistair Wardell , both of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . : For further details contact: Tel: 0161 953 6334. Alternative contact: Paula Martin.
 
Initiating party Event TypeAppointment of Administrators
Defending partySTICKPACK EUROPE LIMITEDEvent Date2012-02-13
In the High Court of Justice, Chancery Division Bristol District Registry case number 167 Nigel Morrison (IP No 8938 ), of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT and Alistair Wardell (IP No 9498 ), of Grant Thornton UK LLP , 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP Further detail contact: Nigel Morrison or Alistair Wardell, Tel: 0161 953 6900. Alternative contact: Paul Cassells. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STICKPACK EUROPE 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 STICKPACK EUROPE 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.