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

PACKAGING TECHNOLOGIES INVESTMENTS LIMITED

9 COLMORE ROW, BIRMINGHAM, B3,
Company Registration Number
07840914
Private Limited Company
Dissolved

Dissolved 2016-12-01

Company Overview

About Packaging Technologies Investments Ltd
PACKAGING TECHNOLOGIES INVESTMENTS LIMITED was founded on 2011-11-09 and had its registered office in 9 Colmore Row. The company was dissolved on the 2016-12-01 and is no longer trading or active.

Key Data
Company Name
PACKAGING TECHNOLOGIES INVESTMENTS LIMITED
 
Legal Registered Office
9 COLMORE ROW
BIRMINGHAM
 
Previous Names
BRISBANE MIDCO LIMITED21/11/2012
Filing Information
Company Number 07840914
Date formed 2011-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-12-01
Type of accounts FULL
Last Datalog update: 2018-01-26 07:01:24
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 PACKAGING TECHNOLOGIES INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GARRETT JOHN CURRAN
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BRANDON COWAN
Company Secretary 2014-07-30 2015-01-06
MARK PEPLINSKI
Director 2011-11-09 2015-01-05
BRYAN KEITH CONERY
Director 2012-10-03 2014-11-30
TIMOTHY IAN MCINNES
Director 2012-09-10 2014-07-30
DAVID JOHN MOORCROFT
Director 2011-11-09 2014-07-30
DAVID MOORCROFT
Director 2011-11-09 2011-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRETT JOHN CURRAN CHAUCER MANAGEMENT SERVICES LIMITED Director 2015-10-26 CURRENT 2013-12-16 Active
GARRETT JOHN CURRAN CHAUCER MANAGEMENT HOLDINGS LIMITED Director 2015-05-20 CURRENT 2013-12-16 Active
GARRETT JOHN CURRAN PACKAGING TECHNOLOGIES EBT LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-08-16
GARRETT JOHN CURRAN SCP FEEDER GP LIMITED Director 2011-01-05 CURRENT 2010-12-23 Active
GARRETT JOHN CURRAN GROWTH CAPITAL PARTNERS GP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
GARRETT JOHN CURRAN GCP III FP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
GARRETT JOHN CURRAN GCP FOUNDERS LIMITED Director 2008-10-13 CURRENT 2008-08-21 Active
GARRETT JOHN CURRAN GCP FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active
GARRETT JOHN CURRAN GROWTH CAPITAL PARTNERS NOMINEES LIMITED Director 2006-01-01 CURRENT 1986-09-05 Active
GARRETT JOHN CURRAN GCP (GENERAL PARTNER) LIMITED Director 2006-01-01 CURRENT 2002-12-20 Active

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
2016-12-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2016 FROM PARKWAY DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NS
2016-01-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-144.20STATEMENT OF AFFAIRS/4.19
2016-01-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-144.20STATEMENT OF AFFAIRS/4.19
2016-01-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-23AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEPLINSKI
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN COWAN
2015-01-13AP01DIRECTOR APPOINTED MR GARRETT JOHN CURRAN
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078409140004
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078409140005
2014-12-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN CONERY
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 692081
2014-11-11AR0109/11/14 FULL LIST
2014-11-11AP03SECRETARY APPOINTED MR JONATHAN BRANDON COWAN
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORCROFT
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCINNES
2013-11-26AR0109/11/13 FULL LIST
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03RES13FACILITIES AGREEMENT AND OTHER COMPANY BUSINESS 17/05/2013
2013-06-03RES01ALTER ARTICLES 17/05/2013
2013-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078409140004
2013-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078409140005
2012-11-22AR0109/11/12 FULL LIST
2012-11-22SH0120/06/12 STATEMENT OF CAPITAL GBP 692081
2012-11-21RES15CHANGE OF NAME 20/11/2012
2012-11-21CERTNMCOMPANY NAME CHANGED BRISBANE MIDCO LIMITED CERTIFICATE ISSUED ON 21/11/12
2012-11-21SH0120/06/12 STATEMENT OF CAPITAL GBP 629081
2012-10-22AP01DIRECTOR APPOINTED BRYAN KEITH CONERY
2012-10-22AP01DIRECTOR APPOINTED TIMOTHY IAN MCINNES
2012-07-17RES13COMPANY BUSINESS 20/06/2012
2012-07-17RES01ALTER ARTICLES 20/06/2012
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-27SH0120/06/12 STATEMENT OF CAPITAL GBP 1
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-22AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-01-13AP01DIRECTOR APPOINTED DAVID MOORCROFT
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORCROFT
2011-11-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PACKAGING TECHNOLOGIES INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-10
Appointment of Liquidators2016-01-13
Resolutions for Winding-up2016-01-13
Meetings of Creditors2015-12-24
Fines / Sanctions
No fines or sanctions have been issued against PACKAGING TECHNOLOGIES INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-05-28 Satisfied RBS INVOICE FINANCE LIMITED
SHARE PLEDGE AGREEMENT 2012-06-27 Outstanding GROWTH CAPITAL PARTNERS NOMINEES LIMITED AS SECURITY TRUSTEE
DEBENTURE 2012-06-23 PART of the property or undertaking has been released and no longer forms part of the charge GROWTH CAPITAL PARTNERS NOMINEES LIMITED AS SECURITY TRUSTEE
DEBENTURE 2012-06-20 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 PACKAGING TECHNOLOGIES INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PACKAGING TECHNOLOGIES INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PACKAGING TECHNOLOGIES INVESTMENTS LIMITED
Trademarks
We have not found any records of PACKAGING TECHNOLOGIES INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACKAGING TECHNOLOGIES INVESTMENTS 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 not elsewhere classified) as PACKAGING TECHNOLOGIES INVESTMENTS 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 PACKAGING TECHNOLOGIES INVESTMENTS 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 partyPACKAGING TECHNOLOGIES INVESTMENTS LIMITEDEvent Date2016-01-05
Matthew Dunham , of Smith & Williamson LLP , Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF and Andrew Stephen McGill , of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ . : For further details contact: The Joint Liquidators, Tel: 0121 710 5200. Alternative contact: Phil Morton, Email: phil.morton@smith.williamson.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPACKAGING TECHNOLOGIES INVESTMENTS LIMITEDEvent Date2016-01-05
At a General Meeting of the above named Company, duly convened and held at 25 Moorgate, London, EC2R 6AY on 05 January 2016 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Matthew Dunham , of Smith & Williamson LLP , Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF and Andrew Stephen McGill , of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ , (IP Nos 8376 and 9350) be and are hereby appointed as Joint Liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: 0121 710 5200. Alternative contact: Phil Morton, Email: phil.morton@smith.williamson.co.uk Garrett Curran , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPACKAGING TECHNOLOGIES INVESTMENTS LIMITEDEvent Date2015-12-21
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 25 Moorgate, London, EC2R 6AY on 05 January 2016 at 1.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Matthew Dunham of Smith & Williamson LLP, Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF and Andrew Stephen McGill of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ , (IP Nos. 8376 and 9350), are qualified to act as insolvency practitioners in relation to the above. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the joint liquidators are to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on 31 December 2015 and 4 January 2016 between the hours of 10.00am and 4.00pm. For further details contact: Matthew Dunham and Andrew Stephen McGill, Tel: 0121 710 5200. Alternative contact: Chris Allen
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACKAGING TECHNOLOGIES INVESTMENTS 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 PACKAGING TECHNOLOGIES INVESTMENTS 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.