SGLB REALISATIONS 2023 LIMITED
Overview
| Company Name | SGLB REALISATIONS 2023 LIMITED |
|---|---|
| Company Status | Insolvency Proceedings |
| Legal Form | Private limited company |
| Company Number | 00348043 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SGLB REALISATIONS 2023 LIMITED?
- Retail sale of antiques including antique books in stores (47791) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Book publishing (58110) / Information and communication
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SGLB REALISATIONS 2023 LIMITED 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 SGLB REALISATIONS 2023 LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANLEY GIBBONS LIMITED | Jan 04, 1939 | Jan 04, 1939 |
What are the latest accounts for SGLB REALISATIONS 2023 LIMITED?
| 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 SGLB REALISATIONS 2023 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 29, 2023 |
| Next Confirmation Statement Due | Jan 12, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2022 |
| Overdue | Yes |
What are the latest filings for SGLB REALISATIONS 2023 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice of move from Administration to Dissolution | 35 pages | AM23 | ||||||||||
Administrator's progress report | 35 pages | AM10 | ||||||||||
Administrator's progress report | 45 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Appointment of an administrator | pages | AM01 | ||||||||||
Administrator's progress report | 41 pages | AM10 | ||||||||||
Termination of appointment of Henry George Wilson as a director on Mar 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Kinns 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 stanley gibbons LIMITED\certificate issued on 06/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||
Statement of affairs with form AM02SOA | 13 pages | AM02 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 003480430026 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 003480430022 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 003480430030 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 003480430027 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 003480430032 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 003480430031 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 003480430024 | 5 pages | MR05 | ||||||||||
Satisfaction of charge 003480430029 in full | 4 pages | MR04 | ||||||||||
Appointment of an administrator | pages | AM01 | ||||||||||
Statement of administrator's proposal | 68 pages | AM03 | ||||||||||
Registered office address changed from 399 Strand London WC2R 0LX to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jan 04, 2024 | 2 pages | AD01 | ||||||||||
Who are the officers of SGLB REALISATIONS 2023 LIMITED?
| 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 | 303763600008 | |||||
| FITZPATRICK, Kevin | Secretary | Central Square 29 Wellington Street LS1 4DL Leeds 8th Floor West Yorkshire | 289529970001 | |||||||
| GEE, Anthony Michael | Secretary | 399 Strand London WC2R 0LX | 276051420001 | |||||||
| 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 | ||||||
| ARTHUR, Trevor James | Director | 6 Sevenoaks Drive BH7 7JG Bournemouth Dorset | England | British | 86831570001 | |||||
| ASHBURN, Gary | Director | 90 Gravel Hill CR0 5BE Croydon | United Kingdom | British | 61318420001 | |||||
| BOULTON, Ian Leslie | Director | Claremont 21 Nutfields Ightham TN15 9EA Sevenoaks Kent | British | 66965330002 | ||||||
| CARLETON, Russell Reed | Director | 66 Bargates BH23 1QL Christchurch Dorset | British | 86831010002 | ||||||
| COOK, Andrew | Director | 399 Strand London WC2R 0LX | United Kingdom | British | 206420070001 | |||||
| CORDELL, Vincent Mark | Director | 399 Strand London WC2R 0LX | England | British | 181781530001 | |||||
| CROCKER, David John | Director | 2 Clover Way Paddock Wood TN12 6BQ Tonbridge Kent | British | 23422730002 | ||||||
| DUFFIN, Nicholas Anthony James | Director | 2b Viscount Walk Bearwood BH11 9TB Bournemouth Dorset | British | 72425000002 | ||||||
| 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 | Central Square 29 Wellington Street LS1 4DL Leeds 8th Floor West Yorkshire | England | Irish | 117212260001 | |||||
| FRASER, Paul Ian | Director | Apartment 5 Strand House The Strand St Peter Port GY1 1LJ Guernsey | British | 74701570002 | ||||||
| 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 | 399 Strand London WC2R 0LX | United Kingdom | British | 42800860003 | |||||
| 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 | ||||||
| HAYCOCK, Mark | Director | Brambles Plain Road, Smeeth TN25 6QX Ashford Kent | British | 70402800001 | ||||||
| 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 | |||||
| KINNS, Philip, Dr | Director | Central Square 29 Wellington Street LS1 4DL Leeds 8th Floor West Yorkshire | United Kingdom | British | 111918710001 | |||||
| LAJER, Andrew George Wladislaw | Director | 56 Nest Lane NN8 4AU Wellingborough Northamptonshire | British | 71418040001 | ||||||
| MCQUILLAN, Anthony Michael | Director | Church Lodge Station Road Wrington BS40 5LG Bristol Avon | Irish | 22631310001 | ||||||
| MCQUILLAN, Anthony Michael | Director | 15 West Court 180 High Street BS20 6QL Portishead North Somerset | Irish | 22631310002 | ||||||
| MOLLETT, Peter George | Director | 2 Elmore Drive Ashley Heath BH24 2JG Ringwood Hampshire | British | 5339750001 | ||||||
| PANDIT, Arvind Jivanlal | Director | 33 Oak Vale West End SO30 3SE Southampton Hampshire | United Kingdom | British | 4791360001 | |||||
| PURKIS, Richard Kenneth | Director | 399 Strand London WC2R 0LX | England | British | 50467140001 | |||||
| ROBERTS, Douglas Lyall | Director | 25 Birch Road Southville BS3 1PE Bristol Avon | British | 31190640001 | ||||||
| SEMEL, Alfred | Director | 58 Wentworth Road Golders Green NW11 0RL London | British | 23250240001 | ||||||
| SPRINGBETT, David John | Director | Abbey House Huntercombe Lane South Taplow SL6 0PQ Maidenhead Berkshire | British | 12798880001 |
Who are the persons with significant control of SGLB REALISATIONS 2023 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stanley Gibbons Holdings Limited | Apr 06, 2016 | Strand WC2R 0LX London 399 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SGLB REALISATIONS 2023 LIMITED 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