STM PACKAGING GROUP LIMITED

STM PACKAGING GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTM PACKAGING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05919785
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STM PACKAGING GROUP LIMITED?

    • Pre-press and pre-media services (18130) / Manufacturing

    Where is STM PACKAGING GROUP LIMITED located?

    Registered Office Address
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrews
    NR7 0HR Norwich
    Undeliverable Registered Office AddressNo

    What were the previous names of STM PACKAGING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    STM POLYTHENE LIMITEDOct 25, 2006Oct 25, 2006
    PF NEWCO LIMITEDOct 11, 2006Oct 11, 2006
    DE FACTO 1414 LIMITEDAug 30, 2006Aug 30, 2006

    What are the latest accounts for STM PACKAGING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for STM PACKAGING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 15, 2023

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 15, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 15, 2021

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 15, 2020

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    22 pagesAM22

    Administrator's progress report

    20 pagesAM10

    Termination of appointment of Mark Lawrence as a director on Jan 11, 2019

    1 pagesTM01

    Termination of appointment of Clare Marie Dutton as a director on Jan 11, 2019

    1 pagesTM01

    Result of meeting of creditors

    7 pagesAM07

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Statement of affairs with form AM02SOC

    6 pagesAM02

    Statement of administrator's proposal

    45 pagesAM03

    Registered office address changed from 21-23 Concorde Road Norwich Norfolk NR6 6BJ to Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrews Norwich NR7 0HR on Aug 29, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Graham Edward Hough as a director on Jul 16, 2018

    1 pagesTM01

    Termination of appointment of Graham Edward Hough as a secretary on Jul 16, 2018

    1 pagesTM02

    Appointment of Mrs Clare Marie Dutton as a director on Jan 08, 2018

    2 pagesAP01

    Appointment of Mr Mark Lawrence as a director on Jan 08, 2018

    2 pagesAP01

    Termination of appointment of Timothy Simon Gregory as a director on Jan 08, 2018

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2017

    14 pagesAA

    Confirmation statement made on Aug 07, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    9 pagesAA

    Who are the officers of STM PACKAGING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Esther Katharine
    St Andrews Business Park
    Thorpe St Andrews
    NR7 0HR Norwich
    Anglia House 6 Central Avenue
    Director
    St Andrews Business Park
    Thorpe St Andrews
    NR7 0HR Norwich
    Anglia House 6 Central Avenue
    EnglandBritish119251810003
    BIDDULPH, Michael
    Flat 5
    73 Randolph Avenue
    W9 1DW London
    Secretary
    Flat 5
    73 Randolph Avenue
    W9 1DW London
    British111572090001
    BROWN, Deborah Kathleen Susan
    21-23 Concorde Road
    Norwich
    NR6 6BJ Norfolk
    Secretary
    21-23 Concorde Road
    Norwich
    NR6 6BJ Norfolk
    British165434750001
    DICKS, Mark David
    Castle Rising Road
    South Wootton
    PE30 3JA King's Lynn
    45b
    Norfolk
    England
    Secretary
    Castle Rising Road
    South Wootton
    PE30 3JA King's Lynn
    45b
    Norfolk
    England
    British51355010004
    HOUGH, Graham Edward
    21-23 Concorde Road
    Norwich
    NR6 6BJ Norfolk
    Secretary
    21-23 Concorde Road
    Norwich
    NR6 6BJ Norfolk
    167813710001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BIDDULPH, Michael
    21-23 Concorde Road
    Norwich
    NR6 6BJ Norfolk
    Director
    21-23 Concorde Road
    Norwich
    NR6 6BJ Norfolk
    EnglandBritish186302070001
    BIDDULPH, Michael
    Flat 5
    73 Randolph Avenue
    W9 1DW London
    Director
    Flat 5
    73 Randolph Avenue
    W9 1DW London
    United KingdomBritish111572090001
    DUTTON, Clare
    St Andrews Business Park
    Thorpe St Andrews
    NR7 0HR Norwich
    Anglia House 6 Central Avenue
    Director
    St Andrews Business Park
    Thorpe St Andrews
    NR7 0HR Norwich
    Anglia House 6 Central Avenue
    EnglandBritish244255780001
    GREGORY, Timothy Simon
    21-23 Concorde Road
    Norwich
    NR6 6BJ Norfolk
    Director
    21-23 Concorde Road
    Norwich
    NR6 6BJ Norfolk
    EnglandBritish195106060001
    HOUGH, Graham Edward
    21-23 Concorde Road
    Norwich
    NR6 6BJ Norfolk
    Director
    21-23 Concorde Road
    Norwich
    NR6 6BJ Norfolk
    EnglandBritish167813680002
    HOWARD, Paul
    56 Roseworth Avenue
    Orrell Park
    L9 8HF Liverpool
    Merseyside
    Director
    56 Roseworth Avenue
    Orrell Park
    L9 8HF Liverpool
    Merseyside
    British116466360001
    LAWRENCE, Mark
    St Andrews Business Park
    Thorpe St Andrews
    NR7 0HR Norwich
    Anglia House 6 Central Avenue
    Director
    St Andrews Business Park
    Thorpe St Andrews
    NR7 0HR Norwich
    Anglia House 6 Central Avenue
    EnglandBritish244255550001
    MCKINLAY, Sebastian Mark Sinclair
    31 Wincanton Road
    SW18 5TZ London
    Director
    31 Wincanton Road
    SW18 5TZ London
    EnglandBritish105432940001
    NEWMAN, John Joseph
    26 Floral Wood
    L17 7HR Liverpool
    Merseyside
    Director
    26 Floral Wood
    L17 7HR Liverpool
    Merseyside
    British33123260002
    OPPERMAN, Peter Adam Ernest
    Nether Doyley
    Hurstbourne Tarrant
    SP11 0DW Andover
    Hampshire
    Director
    Nether Doyley
    Hurstbourne Tarrant
    SP11 0DW Andover
    Hampshire
    EnglandBritish56715640005
    WILSON, Paul
    Tubbs Hole
    Coldharbour Road
    TN11 8EX Penshurst
    Kent
    Director
    Tubbs Hole
    Coldharbour Road
    TN11 8EX Penshurst
    Kent
    EnglandBritish100144280001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of STM PACKAGING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Estigra Limited
    Concorde Road
    NR6 6BJ Norwich
    21-23 Concorde Road
    England
    Apr 06, 2016
    Concorde Road
    NR6 6BJ Norwich
    21-23 Concorde Road
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House - England & Wales
    Registration Number09374640
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STM PACKAGING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 21, 2011
    Delivered On Dec 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Wendy Dodge
    Transactions
    • Dec 07, 2011Registration of a charge (MG01)
    • Dec 22, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 21, 2011
    Delivered On Dec 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Nicholas Robin Cansdale and Mark Stephen Dodge
    Transactions
    • Dec 07, 2011Registration of a charge (MG01)
    • Dec 22, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 21, 2011
    Delivered On Nov 25, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
    Persons Entitled
    • Nether Doyley Limited, Michael Biddulph, Paul Wilson, Tylan Bahcheli and Esther Evans
    Transactions
    • Nov 25, 2011Registration of a charge (MG01)
    • Dec 22, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 30, 2009
    Delivered On Dec 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Nether Doyley Limited
    Transactions
    • Dec 03, 2009Registration of a charge (MG01)
    • Dec 22, 2014Satisfaction of a charge (MR04)
    Legal assignment
    Created On Sep 29, 2009
    Delivered On Oct 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and the bank.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 01, 2009Registration of a charge (395)
    Floating charge (all assets)
    Created On Aug 28, 2008
    Delivered On Aug 30, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Aug 30, 2008Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Aug 28, 2008
    Delivered On Aug 30, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Aug 30, 2008Registration of a charge (395)
    Debenture
    Created On Jul 06, 2007
    Delivered On Jul 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 11, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Mar 30, 2007
    Delivered On Apr 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £7,500.00 and any sums from time to time deposited in a separate interest earning deposit account including any interest earned thereon and retained in the account.
    Persons Entitled
    • Gmv Three Limited
    Transactions
    • Apr 13, 2007Registration of a charge (395)
    • Dec 22, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 30, 2007
    Delivered On Apr 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £7,500.00 and any sums from time to time deposited in a separate interest earning deposit account including any interest earned thereon and retained in the account.
    Persons Entitled
    • Gmv Three Limited
    Transactions
    • Apr 13, 2007Registration of a charge (395)
    • Dec 22, 2014Satisfaction of a charge (MR04)

    Does STM PACKAGING GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 13, 2018Administration started
    Mar 16, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Howard
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    practitioner
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    Stuart Morton
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    practitioner
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    2
    DateType
    Nov 02, 2023Due to be dissolved on
    Mar 16, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Morton
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    practitioner
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    Matthew Robert Howard
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    practitioner
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0