STANLEY GIBBONS INTERNATIONAL LIMITED

STANLEY GIBBONS INTERNATIONAL LIMITED

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

    Company NameSTANLEY GIBBONS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00056414
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for STANLEY GIBBONS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for STANLEY GIBBONS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 000564140010 in full

    1 pagesMR04

    Satisfaction of charge 000564140011 in full

    1 pagesMR04

    Satisfaction of charge 000564140012 in full

    1 pagesMR04

    Satisfaction of charge 000564140013 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 000564140010

    1 pagesMR05

    All of the property or undertaking has been released from charge 000564140012

    1 pagesMR05

    All of the property or undertaking has been released from charge 000564140011

    1 pagesMR05

    All of the property or undertaking has been released from charge 000564140013

    1 pagesMR05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Tom Pickford as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Kevin Fitzpatrick as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Kevin Fitzpatrick as a secretary on Aug 01, 2023

    1 pagesTM02

    Registration of charge 000564140013, created on Mar 23, 2023

    69 pagesMR01

    Director's details changed for Mr Tom Pickford on Jan 11, 2023

    2 pagesCH01

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Graham Elliott Shircore as a director on Jan 01, 2023

    1 pagesTM01

    Appointment of Mr Tom Pickford as a director on Jan 01, 2023

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Registration of charge 000564140012, created on Sep 23, 2022

    68 pagesMR01

    Registration of charge 000564140011, created on Apr 14, 2022

    68 pagesMR01

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Fitzpatrick as a director on Nov 15, 2021

    2 pagesAP01

    Appointment of Mr Kevin Fitzpatrick as a secretary on Nov 15, 2021

    2 pagesAP03

    Who are the officers of STANLEY GIBBONS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZPATRICK, Kevin
    399 Strand
    London
    WC2R 0LX
    Secretary
    399 Strand
    London
    WC2R 0LX
    289606180001
    GEE, Anthony Michael
    399 Strand
    London
    WC2R 0LX
    Secretary
    399 Strand
    London
    WC2R 0LX
    276054560001
    PANDIT, Arvind Jivanlal
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    Secretary
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    British4791360001
    PURKIS, Richard Kenneth
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    Secretary
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    British50467140001
    DUNNINGHAM, Timothy
    Avranches Farm La Ruette D`Avranches
    St Lawrence
    JE3 1GJ Jersey
    Channel Islands
    Director
    Avranches Farm La Ruette D`Avranches
    St Lawrence
    JE3 1GJ Jersey
    Channel Islands
    JerseyBritish58978030001
    ELLIOTT SHIRCORE, Graham
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritish276026200001
    FITZPATRICK, Kevin
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandIrish117212260001
    FRASER, Paul Ian
    222 Cheltenham Road
    BS6 5QU Bristol
    Avon
    Director
    222 Cheltenham Road
    BS6 5QU Bristol
    Avon
    British5342100001
    GEE, Anthony Michael
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    United KingdomBritish181780820001
    GRODECKI, Antony Richard Jan
    The Maltings Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    The Maltings Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    British42800860002
    HALL, Michael Robert Montague
    Doyle Court
    Doyle Road St Peter Port
    GY1 1RD Guernsey
    Channel Islands
    Director
    Doyle Court
    Doyle Road St Peter Port
    GY1 1RD Guernsey
    Channel Islands
    British74643910002
    HEDDLE, Keith Andrew Millar
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritish164474410001
    HENLEY, Mark David
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritish52315890005
    MCQUILLAN, Anthony Michael
    Church Lodge Station Road
    Wrington
    BS40 5LG Bristol
    Avon
    Director
    Church Lodge Station Road
    Wrington
    BS40 5LG Bristol
    Avon
    Irish22631310001
    PANDIT, Arvind Jivanlal
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    Director
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    United KingdomBritish4791360001
    PICKFORD, Tom
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritish303763600002
    PURKIS, Richard Kenneth
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritish50467140001

    Who are the persons with significant control of STANLEY GIBBONS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0LX London
    399
    England
    Apr 06, 2016
    Strand
    WC2R 0LX London
    399
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01124806
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STANLEY GIBBONS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Phoenix S.G. LTD
    Transactions
    • Apr 11, 2023Registration of a charge (MR01)
    • Sep 11, 2023All of the property or undertaking has been released from the charge (MR05)
    • Oct 30, 2023Satisfaction of a charge (MR04)
    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
    • Phoenix S.G. LTD
    Transactions
    • Sep 23, 2022Registration of a charge (MR01)
    • Sep 11, 2023All of the property or undertaking has been released from the charge (MR05)
    • Oct 30, 2023Satisfaction of a charge (MR04)
    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
    • Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties)
    Transactions
    • Apr 20, 2022Registration of a charge (MR01)
    • Sep 11, 2023All of the property or undertaking has been released from the charge (MR05)
    • Oct 30, 2023Satisfaction of a charge (MR04)
    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
    • Phoenix UK Fund LTD
    Transactions
    • Mar 21, 2018Registration of a charge (MR01)
    • Sep 11, 2023All of the property or undertaking has been released from the charge (MR05)
    • Oct 30, 2023Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1998Registration of a charge (395)
    • Jan 29, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 27, 1993Registration of a charge (395)
    • Jan 07, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1989Registration of a charge
    • Jan 19, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 22, 1989Registration of a charge
    • Jan 19, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Nordbanken
    Transactions
    • Jun 17, 1986Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 16, 1984Registration of a charge
    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
    • Letraset Limited
    Transactions
    • Jul 12, 1982Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jul 09, 1982Registration of a charge
    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
    • Eagle Stan Insurance Company LTD
    Transactions
    • Oct 15, 1969Registration of a charge

    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