STANLEY GIBBONS INTERNATIONAL LIMITED
Overview
| Company Name | STANLEY GIBBONS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00056414 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STANLEY GIBBONS INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STANLEY GIBBONS INTERNATIONAL LIMITED located?
| Registered Office Address | 399 Strand London WC2R 0LX |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STANLEY GIBBONS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for STANLEY GIBBONS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Satisfaction of charge 000564140010 in full | 1 pages | MR04 | ||
Satisfaction of charge 000564140011 in full | 1 pages | MR04 | ||
Satisfaction of charge 000564140012 in full | 1 pages | MR04 | ||
Satisfaction of charge 000564140013 in full | 1 pages | MR04 | ||
All of the property or undertaking has been released from charge 000564140010 | 1 pages | MR05 | ||
All of the property or undertaking has been released from charge 000564140012 | 1 pages | MR05 | ||
All of the property or undertaking has been released from charge 000564140011 | 1 pages | MR05 | ||
All of the property or undertaking has been released from charge 000564140013 | 1 pages | MR05 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Tom Pickford as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kevin Fitzpatrick as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kevin Fitzpatrick as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||
Registration of charge 000564140013, created on Mar 23, 2023 | 69 pages | MR01 | ||
Director's details changed for Mr Tom Pickford on Jan 11, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Elliott Shircore as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Tom Pickford as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Registration of charge 000564140012, created on Sep 23, 2022 | 68 pages | MR01 | ||
Registration of charge 000564140011, created on Apr 14, 2022 | 68 pages | MR01 | ||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Fitzpatrick as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Appointment of Mr Kevin Fitzpatrick as a secretary on Nov 15, 2021 | 2 pages | AP03 | ||
Who are the officers of STANLEY GIBBONS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FITZPATRICK, Kevin | Secretary | 399 Strand London WC2R 0LX | 289606180001 | |||||||
| GEE, Anthony Michael | Secretary | 399 Strand London WC2R 0LX | 276054560001 | |||||||
| PANDIT, Arvind Jivanlal | Secretary | 33 Oak Vale West End SO30 3SE Southampton Hampshire | British | 4791360001 | ||||||
| PURKIS, Richard Kenneth | Secretary | Chiswell House Shernden Lane Marsh Green TN8 5PR Edenbridge Kent | British | 50467140001 | ||||||
| DUNNINGHAM, Timothy | Director | Avranches Farm La Ruette D`Avranches St Lawrence JE3 1GJ Jersey Channel Islands | Jersey | British | 58978030001 | |||||
| ELLIOTT SHIRCORE, Graham | Director | 399 Strand London WC2R 0LX | England | British | 276026200001 | |||||
| FITZPATRICK, Kevin | Director | 399 Strand London WC2R 0LX | England | Irish | 117212260001 | |||||
| FRASER, Paul Ian | Director | 222 Cheltenham Road BS6 5QU Bristol Avon | British | 5342100001 | ||||||
| GEE, Anthony Michael | Director | 399 Strand London WC2R 0LX | United Kingdom | British | 181780820001 | |||||
| GRODECKI, Antony Richard Jan | Director | The Maltings Hopgarden Lane TN13 1PX Sevenoaks Kent | British | 42800860002 | ||||||
| HALL, Michael Robert Montague | Director | Doyle Court Doyle Road St Peter Port GY1 1RD Guernsey Channel Islands | British | 74643910002 | ||||||
| HEDDLE, Keith Andrew Millar | Director | 399 Strand London WC2R 0LX | England | British | 164474410001 | |||||
| HENLEY, Mark David | Director | 399 Strand London WC2R 0LX | England | British | 52315890005 | |||||
| MCQUILLAN, Anthony Michael | Director | Church Lodge Station Road Wrington BS40 5LG Bristol Avon | Irish | 22631310001 | ||||||
| PANDIT, Arvind Jivanlal | Director | 33 Oak Vale West End SO30 3SE Southampton Hampshire | United Kingdom | British | 4791360001 | |||||
| PICKFORD, Tom | Director | 399 Strand London WC2R 0LX | England | British | 303763600002 | |||||
| PURKIS, Richard Kenneth | Director | 399 Strand London WC2R 0LX | England | British | 50467140001 |
Who are the persons with significant control of STANLEY GIBBONS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stanley Gibbons Holdings Limited | Apr 06, 2016 | Strand WC2R 0LX London 399 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STANLEY GIBBONS INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 23, 2023 Delivered On Apr 11, 2023 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 23, 2022 Delivered On Sep 23, 2022 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 14, 2022 Delivered On Apr 20, 2022 | Satisfied | ||
Brief description Intellectual property with C.T.m registration number 1561/97. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 19, 2018 Delivered On Mar 21, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 21, 1998 Delivered On Dec 29, 1998 | Satisfied | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Oct 15, 1993 Delivered On Oct 27, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 27, 1989 Delivered On Dec 15, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Romano house 399, 400 and 401 strand l/b of city of westminster t/n NGL330747. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Sep 07, 1989 Delivered On Sep 22, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
| ||||
| Guarantee and debenture deed | Created On Jun 11, 1986 Delivered On Jun 17, 1986 | Satisfied | Amount secured All moneys due or to become due from the company and/or "the companies"(as defined) to nordbanker under the terms of the charge | |
Short particulars F/H & l/h at ramano house, 399, the strand london wc 2. t/n ngl 330747. 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
| ||||
Transactions
| ||||
| Further guarantee & debentreu | Created On Oct 29, 1984 Delivered On Nov 16, 1984 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars All that property undertaking and assets charges by the principal deed and further deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jun 25, 1982 Delivered On Jul 12, 1982 | Satisfied | Amount secured £1,750,000 and all other monies due or to become due from stanley gibbons international limited under the terms of a shane sale agreement dtd 25.6.1982 | |
Short particulars Fixed & floating charges undertaking and all property and assets present and future including goodwill & debts with all buildings, fixtures, fixed plant & machinary uncalled capital. (See M212 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jun 25, 1982 Delivered On Jul 09, 1982 | Satisfied | Amount secured All monies due or toe become dur from the company and/or all on any of the other companies named therein to the chargee on any account whatsoever. | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and futre including goodwill bookdebts uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Oct 07, 1969 Delivered On Oct 15, 1969 | Satisfied | Amount secured £100,000 and all monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stangil house, savehole rd, hall green, b'ham 28 & 2 plots of land also in hall green (see doc 149). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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