STANLEY GIBBONS ECOMMERCE LIMITED
Overview
Company Name | STANLEY GIBBONS ECOMMERCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01064254 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STANLEY GIBBONS ECOMMERCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STANLEY GIBBONS ECOMMERCE LIMITED located?
Registered Office Address | 399 Strand London WC2R 0LX |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STANLEY GIBBONS ECOMMERCE LIMITED?
Company Name | From | Until |
---|---|---|
STANLEY GIBBONS PUBLICATIONS LIMITED | Aug 04, 1972 | Aug 04, 1972 |
What are the latest accounts for STANLEY GIBBONS ECOMMERCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for STANLEY GIBBONS ECOMMERCE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Dec 29, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Dec 29, 2017 with updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Keith Andrew Millar Heddle as a director on Sep 08, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 29, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||||||
Termination of appointment of Martin Werner Peterlechner as a director on Nov 10, 2016 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 010642540008 in full | 1 pages | MR04 | ||||||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 1 pages | AA | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||||||
Registration of charge 010642540008, created on Oct 01, 2015 | 8 pages | MR01 | ||||||||||||||
Appointment of Mr Anthony Michael Gee as a director on Mar 16, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Martin Werner Peterlechner as a director on Mar 16, 2015 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed stanley gibbons publications LIMITED\certificate issued on 13/02/15 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||||||
Annual return made up to Dec 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||
Who are the officers of STANLEY GIBBONS ECOMMERCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PURKIS, Richard Kenneth | Secretary | Chiswell House Shernden Lane Marsh Green TN8 5PR Edenbridge Kent | British | Administrator | 50467140001 | |||||
GEE, Anthony Michael | Director | 399 Strand London WC2R 0LX | United Kingdom | British | Chartered Accountant | 181780820001 | ||||
PURKIS, Richard Kenneth | Director | 399 Strand London WC2R 0LX | England | British | Administrator | 50467140001 | ||||
PANDIT, Arvind Jivanlal | Secretary | 33 Oak Vale West End SO30 3SE Southampton Hampshire | British | 4791360001 | ||||||
DUNNINGHAM, Timothy | Director | Avranches Farm La Ruette D`Avranches St Lawrence JE3 1GJ Jersey Channel Islands | Jersey | British | Chief Executive | 58978030001 | ||||
FRASER, Paul Ian | Director | 222 Cheltenham Road BS6 5QU Bristol Avon | British | Retailer | 5342100001 | |||||
GRODECKI, Antony Richard Jan | Director | The Maltings Hopgarden Lane TN13 1PX Sevenoaks Kent | British | Managing Director | 42800860002 | |||||
HALL, Michael Robert Montague | Director | Doyle Court Doyle Road St Peter Port GY1 1RD Guernsey Channel Islands | British | Chartered Accountant | 74643910002 | |||||
HEDDLE, Keith Andrew Millar | Director | 399 Strand London WC2R 0LX | England | British | Sales & Marketing Director | 164474410001 | ||||
HENLEY, Mark David | Director | 399 Strand London WC2R 0LX | England | British | Accountant | 52315890005 | ||||
MCQUILLAN, Anthony Michael | Director | Church Lodge Station Road Wrington BS40 5LG Bristol Avon | Irish | Publisher | 22631310001 | |||||
NORTHCOTE, Stuart Lionel Barry | Director | 8 Teasel Way Oak Lodge West Moors BH22 0PQ Ferndown Dorset | England | British | Publisher | 5448110001 | ||||
PANDIT, Arvind Jivanlal | Director | 33 Oak Vale West End SO30 3SE Southampton Hampshire | United Kingdom | British | Chartered Accountant | 4791360001 | ||||
PETERLECHNER, Martin Werner | Director | 399 Strand London WC2R 0LX | England | British | Marketing Director | 195983000001 |
Who are the persons with significant control of STANLEY GIBBONS ECOMMERCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stanley Gibbons Holdings Limited | Apr 06, 2016 | Strand WC2R 0LX London 399 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STANLEY GIBBONS ECOMMERCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 01, 2015 Delivered On Oct 09, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
Conditions of sale | Created On Apr 05, 1993 Delivered On Apr 10, 1993 | Satisfied | Amount secured £1899.18 due from the company to the chargee | |
Short particulars The goods supplied as listed on invoice. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
Guarantee and debenture | 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 the chargee under the terms of thecharge | |
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
| ||||
Transactions
| ||||
Guarantee and debenture | 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
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jun 25, 1982 Delivered On Jul 12, 1982 | Satisfied | Amount secured £1,759000 and all other monies due or to become due from stanley gibbons internatinal limited to the chargee under a share sales agreement of a 25.6.1982 | |
Short particulars Fixed & floating charges undertaking and all property and assets present and future including goodwill & debts uncalled capital, with all buildings, fitxtues, fixed plant & machinery (see doc M37 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jun 25, 1982 Delivered On Jul 09, 1982 | 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 & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capotal. With all buildings fixtures (ind. Trede fixtures) fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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