AHB REALISATIONS LTD

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

    Company NameAHB REALISATIONS LTD
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 00162789
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of AHB REALISATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    A.H.BALDWIN & SONS LIMITEDJan 14, 1920Jan 14, 1920

    What are the latest accounts for AHB REALISATIONS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for AHB REALISATIONS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 25, 2024
    Next Confirmation Statement DueAug 08, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2023
    OverdueYes

    What are the latest filings for AHB REALISATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    45 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    41 pagesAM10

    Termination of appointment of Neil Robert Paisley as a director on Mar 13, 2024

    1 pagesTM01

    Termination of appointment of Henry George Wilson as a director on Mar 13, 2024

    1 pagesTM01

    Termination of appointment of Kevin Fitzpatrick as a director on Mar 13, 2024

    1 pagesTM01

    Termination of appointment of Kevin Fitzpatrick as a secretary on Mar 13, 2024

    1 pagesTM02

    Certificate of change of name

    Company name changed A.H.baldwin & sons LIMITED\certificate issued on 06/02/24
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    All of the property or undertaking has been released and no longer forms part of charge 001627890008

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 001627890002

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 001627890005

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 001627890006

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 001627890009

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 001627890004

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 001627890007

    5 pagesMR05

    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 pagesAD01

    Statement of administrator's proposal

    68 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Registration of charge 001627890009, created on Mar 23, 2023

    69 pagesMR01

    Director's details changed for Mr Tom Pickford on Jan 01, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Who are the officers of AHB REALISATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICKFORD, Tom
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    West Yorkshire
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    West Yorkshire
    EnglandBritishChief Executive Officer303763600004
    BALDWIN, Albert Henry Edward
    Hillgate Oast
    Rolvenden Layne
    TN17 4PX Cranbrook
    Kent
    Secretary
    Hillgate Oast
    Rolvenden Layne
    TN17 4PX Cranbrook
    Kent
    British15191180002
    BALDWIN, Albert Henry Edward
    Hillgate Oast
    Rolvenden Layne
    TN17 4PX Cranbrook
    Kent
    Secretary
    Hillgate Oast
    Rolvenden Layne
    TN17 4PX Cranbrook
    Kent
    British15191180002
    CURTIS, Beverley Thomas
    36 Brockswood Lane
    AL8 7BG Welwyn Garden City
    Hertfordshire
    Secretary
    36 Brockswood Lane
    AL8 7BG Welwyn Garden City
    Hertfordshire
    BritishAdministrator37223400001
    FITZPATRICK, Kevin
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    West Yorkshire
    Secretary
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    West Yorkshire
    289660280001
    GEE, Anthony Michael
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    Secretary
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    276061630001
    MOLLEKIN, Stuart James
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    Secretary
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    BritishDirector36939710003
    O'LEARY, Denis Anthony
    6 Blessington Close
    SE13 5ED London
    Secretary
    6 Blessington Close
    SE13 5ED London
    BritishAccountant38763130001
    PURKIS, Richard Kenneth
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    Secretary
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    208509280001
    BALDWIN, Albert Henry Edward
    Hillgate Oast
    Rolvenden Layne
    TN17 4PX Cranbrook
    Kent
    Director
    Hillgate Oast
    Rolvenden Layne
    TN17 4PX Cranbrook
    Kent
    EnglandBritishNumismatist15191180002
    BALDWIN, Anne Isabel Keith
    Hillgate Oast
    Rolvenden Layne
    TN17 4PX Cranbrook
    Kent
    Director
    Hillgate Oast
    Rolvenden Layne
    TN17 4PX Cranbrook
    Kent
    BritishNumismatist15191190002
    COOK, Andrew
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    Director
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    United KingdomBritishChartered Accountant206420070001
    COOKE, Barbara Anne
    31 New Walk Terrace
    Fishergate
    YO10 4BG York
    Yorkshire
    Director
    31 New Walk Terrace
    Fishergate
    YO10 4BG York
    Yorkshire
    EnglandBritishAdministrator79902650001
    CURTIS, Beverley Thomas
    36 Brockswood Lane
    AL8 7BG Welwyn Garden City
    Hertfordshire
    Director
    36 Brockswood Lane
    AL8 7BG Welwyn Garden City
    Hertfordshire
    BritishAdministrator37223400001
    ELLIOTT SHIRCORE, Graham
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    Director
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    EnglandBritishCompany Executive276026200001
    FITZPATRICK, Kevin
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    West Yorkshire
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    West Yorkshire
    EnglandIrishChief Finance Officer117212260001
    FRANCIS, Timothy James
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    Director
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    EnglandBritishPhilatelist26728430003
    FREEMAN, Seth John
    Flat 2 Caesar Court
    Palmers Road
    E2 0SG London
    Director
    Flat 2 Caesar Court
    Palmers Road
    E2 0SG London
    EnglandBritishNumismatist102354290002
    GEE, Anthony Michael
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    Director
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    United KingdomBritishChartered Accountant181780820001
    GOLDBART, Ian Gregory
    33 Church Mount
    N2 0RW London
    Director
    33 Church Mount
    N2 0RW London
    EnglandBritishDirector50433220002
    HILL, Stephen Allan
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    Director
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    EnglandBritishNumismatist81514840002
    LOULAKAKIS, Dimitri Gregory
    58 Queens Gate Mews
    SW7 5QN London
    Director
    58 Queens Gate Mews
    SW7 5QN London
    EnglandHellenicDirector12322710002
    MILLETT, Timothy Christopher
    161 Friern Road
    SE22 0AZ London
    Director
    161 Friern Road
    SE22 0AZ London
    United KingdomBritishNumismatist37223380001
    MITCHELL, Peter David
    Thainston Hill View Road
    Claygate
    KT10 0TU Esher
    Surrey
    Director
    Thainston Hill View Road
    Claygate
    KT10 0TU Esher
    Surrey
    BritishNumismatist16149500001
    MOLLEKIN, Stuart James
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    Director
    47 Amberhill Way
    Worsley
    M28 1YJ Manchester
    EnglandBritishDirector36939710003
    PAISLEY, Neil Robert
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    West Yorkshire
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    West Yorkshire
    United KingdomBritishNumismatist104311260001
    PICKFORD, Tom
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    Director
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    EnglandBritishChief Executive Officer303763600001
    PURKIS, Richard Kenneth
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    Director
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    EnglandBritishAdministrator50467140001
    SWANSTON, Peter David
    c/o Stanley Gibbons Limited
    Strand
    WC2R 0LX London
    399 Strand
    Director
    c/o Stanley Gibbons Limited
    Strand
    WC2R 0LX London
    399 Strand
    EnglandBritishCompany Executive53681320002
    WARREN, Ricky Charles, Director
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    Director
    399 Strand
    WC2R 0LX London
    Stanley Gibbons Limited
    England
    EnglandBritishPhilatelist148217950001
    WILKES, Timothy David
    3 Marley Gardens
    TN33 0DJ Battle
    East Sussex
    Director
    3 Marley Gardens
    TN33 0DJ Battle
    East Sussex
    BritishNumismatist102354140002
    WILSON, Henry George
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    West Yorkshire
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    West Yorkshire
    EnglandBritishCompany Director41167320002

    Who are the persons with significant control of AHB REALISATIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Noble Investments (Uk) Limited
    Strand
    WC2R 0LX London
    C/O Stanley Gibbons Limited, 399
    England
    Apr 06, 2016
    Strand
    WC2R 0LX London
    C/O Stanley Gibbons Limited, 399
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number04075304
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AHB REALISATIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Phoenix S.G. LTD
    Transactions
    • Apr 11, 2023Registration of a charge (MR01)
    • Jan 30, 2024Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Phoenix S.G. LTD
    Transactions
    • Sep 23, 2022Registration of a charge (MR01)
    • Jan 30, 2024All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties)
    Transactions
    • Apr 20, 2022Registration of a charge (MR01)
    • Jan 30, 2024Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Bestrustees Limited as Trustee of the Stanley Gibbons Holdings PLC Pension and Assurance Scheme
    Transactions
    • Apr 02, 2019Registration of a charge (MR01)
    • Jan 30, 2024Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Bestrustees Limited as Trustee of the Mallett Retirement Benefits Scheme
    Transactions
    • Apr 01, 2019Registration of a charge (MR01)
    • Jan 30, 2024Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Mar 19, 2018
    Delivered On Mar 20, 2018
    Outstanding
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Phoenix UK Fund LTD
    Transactions
    • Mar 20, 2018Registration of a charge (MR01)
    • Jan 30, 2024Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 12, 2015Registration of a charge (MR01)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Oct 07, 2014Registration of a charge (MR01)
    • Jan 30, 2024Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 1992Registration of a charge (395)
    • Nov 26, 2014Satisfaction of a charge (MR04)

    Does AHB REALISATIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Edward Williams
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    Peter David Dickens
    1 Hardman Square
    M3 3EB Manchester
    practitioner
    1 Hardman Square
    M3 3EB Manchester
    Timothy Andrew Higgins
    One Hardman Square
    M3 3EB Manchester
    practitioner
    One Hardman Square
    M3 3EB Manchester

    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