AHB REALISATIONS LTD
Overview
Company Name | AHB REALISATIONS LTD |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 00162789 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of AHB REALISATIONS LTD?
- Retail sale of antiques including antique books in stores (47791) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AHB REALISATIONS LTD located?
Registered Office Address | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AHB REALISATIONS LTD?
Company Name | From | Until |
---|---|---|
A.H.BALDWIN & SONS LIMITED | Jan 14, 1920 | Jan 14, 1920 |
What are the latest accounts for AHB REALISATIONS LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2023 |
Next Accounts Due On | Dec 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for AHB REALISATIONS LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 25, 2024 |
Next Confirmation Statement Due | Aug 08, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2023 |
Overdue | Yes |
What are the latest filings for AHB REALISATIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Administrator's progress report | 45 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 41 pages | AM10 | ||||||||||
Termination of appointment of Neil Robert Paisley as a director on Mar 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Henry George Wilson as a director on Mar 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Fitzpatrick as a director on Mar 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Fitzpatrick as a secretary on Mar 13, 2024 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed A.H.baldwin & sons LIMITED\certificate issued on 06/02/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of affairs with form AM02SOA | 11 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 001627890008 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 001627890002 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 001627890005 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 001627890006 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 001627890009 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 001627890004 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 001627890007 | 5 pages | MR05 | ||||||||||
Registered office address changed from Stanley Gibbons Limited 399 Strand London WC2R 0LX England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jan 04, 2024 | 2 pages | AD01 | ||||||||||
Statement of administrator's proposal | 68 pages | AM03 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 001627890009, created on Mar 23, 2023 | 69 pages | MR01 | ||||||||||
Director's details changed for Mr Tom Pickford on Jan 01, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||||||||||
Who are the officers of AHB REALISATIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PICKFORD, Tom | Director | Central Square 29 Wellington Street LS1 4DL Leeds 8th Floor West Yorkshire | England | British | Chief Executive Officer | 303763600004 | ||||
BALDWIN, Albert Henry Edward | Secretary | Hillgate Oast Rolvenden Layne TN17 4PX Cranbrook Kent | British | 15191180002 | ||||||
BALDWIN, Albert Henry Edward | Secretary | Hillgate Oast Rolvenden Layne TN17 4PX Cranbrook Kent | British | 15191180002 | ||||||
CURTIS, Beverley Thomas | Secretary | 36 Brockswood Lane AL8 7BG Welwyn Garden City Hertfordshire | British | Administrator | 37223400001 | |||||
FITZPATRICK, Kevin | Secretary | Central Square 29 Wellington Street LS1 4DL Leeds 8th Floor West Yorkshire | 289660280001 | |||||||
GEE, Anthony Michael | Secretary | 399 Strand WC2R 0LX London Stanley Gibbons Limited England | 276061630001 | |||||||
MOLLEKIN, Stuart James | Secretary | 47 Amberhill Way Worsley M28 1YJ Manchester | British | Director | 36939710003 | |||||
O'LEARY, Denis Anthony | Secretary | 6 Blessington Close SE13 5ED London | British | Accountant | 38763130001 | |||||
PURKIS, Richard Kenneth | Secretary | 399 Strand WC2R 0LX London Stanley Gibbons Limited England | 208509280001 | |||||||
BALDWIN, Albert Henry Edward | Director | Hillgate Oast Rolvenden Layne TN17 4PX Cranbrook Kent | England | British | Numismatist | 15191180002 | ||||
BALDWIN, Anne Isabel Keith | Director | Hillgate Oast Rolvenden Layne TN17 4PX Cranbrook Kent | British | Numismatist | 15191190002 | |||||
COOK, Andrew | Director | 399 Strand WC2R 0LX London Stanley Gibbons Limited England | United Kingdom | British | Chartered Accountant | 206420070001 | ||||
COOKE, Barbara Anne | Director | 31 New Walk Terrace Fishergate YO10 4BG York Yorkshire | England | British | Administrator | 79902650001 | ||||
CURTIS, Beverley Thomas | Director | 36 Brockswood Lane AL8 7BG Welwyn Garden City Hertfordshire | British | Administrator | 37223400001 | |||||
ELLIOTT SHIRCORE, Graham | Director | 399 Strand WC2R 0LX London Stanley Gibbons Limited England | England | British | Company Executive | 276026200001 | ||||
FITZPATRICK, Kevin | Director | Central Square 29 Wellington Street LS1 4DL Leeds 8th Floor West Yorkshire | England | Irish | Chief Finance Officer | 117212260001 | ||||
FRANCIS, Timothy James | Director | 399 Strand WC2R 0LX London Stanley Gibbons Limited England | England | British | Philatelist | 26728430003 | ||||
FREEMAN, Seth John | Director | Flat 2 Caesar Court Palmers Road E2 0SG London | England | British | Numismatist | 102354290002 | ||||
GEE, Anthony Michael | Director | 399 Strand WC2R 0LX London Stanley Gibbons Limited England | United Kingdom | British | Chartered Accountant | 181780820001 | ||||
GOLDBART, Ian Gregory | Director | 33 Church Mount N2 0RW London | England | British | Director | 50433220002 | ||||
HILL, Stephen Allan | Director | 399 Strand WC2R 0LX London Stanley Gibbons Limited England | England | British | Numismatist | 81514840002 | ||||
LOULAKAKIS, Dimitri Gregory | Director | 58 Queens Gate Mews SW7 5QN London | England | Hellenic | Director | 12322710002 | ||||
MILLETT, Timothy Christopher | Director | 161 Friern Road SE22 0AZ London | United Kingdom | British | Numismatist | 37223380001 | ||||
MITCHELL, Peter David | Director | Thainston Hill View Road Claygate KT10 0TU Esher Surrey | British | Numismatist | 16149500001 | |||||
MOLLEKIN, Stuart James | Director | 47 Amberhill Way Worsley M28 1YJ Manchester | England | British | Director | 36939710003 | ||||
PAISLEY, Neil Robert | Director | Central Square 29 Wellington Street LS1 4DL Leeds 8th Floor West Yorkshire | United Kingdom | British | Numismatist | 104311260001 | ||||
PICKFORD, Tom | Director | 399 Strand WC2R 0LX London Stanley Gibbons Limited England | England | British | Chief Executive Officer | 303763600001 | ||||
PURKIS, Richard Kenneth | Director | 399 Strand WC2R 0LX London Stanley Gibbons Limited England | England | British | Administrator | 50467140001 | ||||
SWANSTON, Peter David | Director | c/o Stanley Gibbons Limited Strand WC2R 0LX London 399 Strand | England | British | Company Executive | 53681320002 | ||||
WARREN, Ricky Charles, Director | Director | 399 Strand WC2R 0LX London Stanley Gibbons Limited England | England | British | Philatelist | 148217950001 | ||||
WILKES, Timothy David | Director | 3 Marley Gardens TN33 0DJ Battle East Sussex | British | Numismatist | 102354140002 | |||||
WILSON, Henry George | Director | Central Square 29 Wellington Street LS1 4DL Leeds 8th Floor West Yorkshire | England | British | Company Director | 41167320002 |
Who are the persons with significant control of AHB REALISATIONS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Noble Investments (Uk) Limited | Apr 06, 2016 | Strand WC2R 0LX London C/O Stanley Gibbons Limited, 399 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AHB REALISATIONS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 23, 2023 Delivered On Apr 11, 2023 | Outstanding | ||
Brief description Domain names apexstamps.com, baldwin.co.UK, and baldwin.UK. For more details please see schedule 1 part 5. 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 | Outstanding | ||
Brief description Domain names apexstamps.com, baldwin.co.UK, and baldwin.UK. For more details please refer to schedule 5. 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 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 29, 2019 Delivered On Apr 02, 2019 | Outstanding | ||
Brief description Domain name nobleinvestmentsplc.com with registered date 28/11/2012 and registered with registrar easyspace domain. For further details of intellectual property charged by the company, please refer to the instrument. 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 Mar 29, 2019 Delivered On Apr 01, 2019 | Outstanding | ||
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 Mar 19, 2018 Delivered On Mar 20, 2018 | Outstanding | ||
Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 01, 2015 Delivered On Oct 12, 2015 | 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 26, 2014 Delivered On Oct 07, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jul 30, 1992 Delivered On Aug 03, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 11 adelphi terrace, london WC2N 6BJ title no ngl 255060 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Does AHB REALISATIONS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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