SGLB REALISATIONS 2023 LIMITED

SGLB REALISATIONS 2023 LIMITED

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

    Company NameSGLB REALISATIONS 2023 LIMITED
    Company StatusInsolvency Proceedings
    Legal FormPrivate limited company
    Company Number 00348043
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SGLB REALISATIONS 2023 LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANLEY GIBBONS LIMITEDJan 04, 1939Jan 04, 1939

    What are the latest accounts for SGLB REALISATIONS 2023 LIMITED?

    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 SGLB REALISATIONS 2023 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 29, 2023
    Next Confirmation Statement DueJan 12, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2022
    OverdueYes

    What are the latest filings for SGLB REALISATIONS 2023 LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of move from Administration to Dissolution

    35 pagesAM23

    Administrator's progress report

    35 pagesAM10

    Administrator's progress report

    45 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Appointment of an administrator

    pagesAM01

    Administrator's progress report

    41 pagesAM10

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

    1 pagesTM01

    Termination of appointment of Philip Kinns 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 stanley gibbons LIMITED\certificate issued on 06/03/24
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 12, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of affairs with form AM02SOA

    13 pagesAM02

    Part of the property or undertaking has been released and no longer forms part of charge 003480430026

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 003480430022

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 003480430030

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 003480430027

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 003480430032

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 003480430031

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 003480430024

    5 pagesMR05

    Satisfaction of charge 003480430029 in full

    4 pagesMR04

    Appointment of an administrator

    pagesAM01

    Statement of administrator's proposal

    68 pagesAM03

    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 pagesAD01

    Who are the officers of SGLB REALISATIONS 2023 LIMITED?

    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
    EnglandBritish303763600008
    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
    289529970001
    GEE, Anthony Michael
    399 Strand
    London
    WC2R 0LX
    Secretary
    399 Strand
    London
    WC2R 0LX
    276051420001
    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
    ARTHUR, Trevor James
    6 Sevenoaks Drive
    BH7 7JG Bournemouth
    Dorset
    Director
    6 Sevenoaks Drive
    BH7 7JG Bournemouth
    Dorset
    EnglandBritish86831570001
    ASHBURN, Gary
    90 Gravel Hill
    CR0 5BE Croydon
    Director
    90 Gravel Hill
    CR0 5BE Croydon
    United KingdomBritish61318420001
    BOULTON, Ian Leslie
    Claremont 21 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    Director
    Claremont 21 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    British66965330002
    CARLETON, Russell Reed
    66 Bargates
    BH23 1QL Christchurch
    Dorset
    Director
    66 Bargates
    BH23 1QL Christchurch
    Dorset
    British86831010002
    COOK, Andrew
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    United KingdomBritish206420070001
    CORDELL, Vincent Mark
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritish181781530001
    CROCKER, David John
    2 Clover Way
    Paddock Wood
    TN12 6BQ Tonbridge
    Kent
    Director
    2 Clover Way
    Paddock Wood
    TN12 6BQ Tonbridge
    Kent
    British23422730002
    DUFFIN, Nicholas Anthony James
    2b Viscount Walk
    Bearwood
    BH11 9TB Bournemouth
    Dorset
    Director
    2b Viscount Walk
    Bearwood
    BH11 9TB Bournemouth
    Dorset
    British72425000002
    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
    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
    EnglandIrish117212260001
    FRASER, Paul Ian
    Apartment 5 Strand House
    The Strand St Peter Port
    GY1 1LJ Guernsey
    Director
    Apartment 5 Strand House
    The Strand St Peter Port
    GY1 1LJ Guernsey
    British74701570002
    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
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    United KingdomBritish42800860003
    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
    HAYCOCK, Mark
    Brambles
    Plain Road, Smeeth
    TN25 6QX Ashford
    Kent
    Director
    Brambles
    Plain Road, Smeeth
    TN25 6QX Ashford
    Kent
    British70402800001
    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
    KINNS, Philip, Dr
    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 KingdomBritish111918710001
    LAJER, Andrew George Wladislaw
    56 Nest Lane
    NN8 4AU Wellingborough
    Northamptonshire
    Director
    56 Nest Lane
    NN8 4AU Wellingborough
    Northamptonshire
    British71418040001
    MCQUILLAN, Anthony Michael
    Church Lodge Station Road
    Wrington
    BS40 5LG Bristol
    Avon
    Director
    Church Lodge Station Road
    Wrington
    BS40 5LG Bristol
    Avon
    Irish22631310001
    MCQUILLAN, Anthony Michael
    15 West Court
    180 High Street
    BS20 6QL Portishead
    North Somerset
    Director
    15 West Court
    180 High Street
    BS20 6QL Portishead
    North Somerset
    Irish22631310002
    MOLLETT, Peter George
    2 Elmore Drive
    Ashley Heath
    BH24 2JG Ringwood
    Hampshire
    Director
    2 Elmore Drive
    Ashley Heath
    BH24 2JG Ringwood
    Hampshire
    British5339750001
    PANDIT, Arvind Jivanlal
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    Director
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    United KingdomBritish4791360001
    PURKIS, Richard Kenneth
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritish50467140001
    ROBERTS, Douglas Lyall
    25 Birch Road
    Southville
    BS3 1PE Bristol
    Avon
    Director
    25 Birch Road
    Southville
    BS3 1PE Bristol
    Avon
    British31190640001
    SEMEL, Alfred
    58 Wentworth Road
    Golders Green
    NW11 0RL London
    Director
    58 Wentworth Road
    Golders Green
    NW11 0RL London
    British23250240001
    SPRINGBETT, David John
    Abbey House Huntercombe Lane South
    Taplow
    SL6 0PQ Maidenhead
    Berkshire
    Director
    Abbey House Huntercombe Lane South
    Taplow
    SL6 0PQ Maidenhead
    Berkshire
    British12798880001

    Who are the persons with significant control of SGLB REALISATIONS 2023 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 SGLB REALISATIONS 2023 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2023Administration started
    Jan 05, 2026Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    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
    Edward Williams
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham

    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