STANLEY GIBBONS ECOMMERCE LIMITED

STANLEY GIBBONS ECOMMERCE LIMITED

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

    Company NameSTANLEY GIBBONS ECOMMERCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01064254
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of STANLEY GIBBONS ECOMMERCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANLEY GIBBONS PUBLICATIONS LIMITEDAug 04, 1972Aug 04, 1972

    What are the latest accounts for STANLEY GIBBONS ECOMMERCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for STANLEY GIBBONS ECOMMERCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Confirmation statement made on Dec 29, 2017 with updates

    3 pagesCS01

    Termination of appointment of Keith Andrew Millar Heddle as a director on Sep 08, 2017

    1 pagesTM01

    Confirmation statement made on Dec 29, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Termination of appointment of Martin Werner Peterlechner as a director on Nov 10, 2016

    1 pagesTM01

    Satisfaction of charge 010642540008 in full

    1 pagesMR04

    Annual return made up to Dec 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Other company business 30/09/2015
    RES13

    Satisfaction of charge 6 in full

    4 pagesMR04

    Registration of charge 010642540008, created on Oct 01, 2015

    8 pagesMR01

    Appointment of Mr Anthony Michael Gee as a director on Mar 16, 2015

    2 pagesAP01

    Appointment of Mr Martin Werner Peterlechner as a director on Mar 16, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed stanley gibbons publications LIMITED\certificate issued on 13/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 13, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 13, 2015

    RES15

    Annual return made up to Dec 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Dec 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2013

    Statement of capital on Dec 31, 2013

    • Capital: GBP 100
    SH01

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Who are the officers of STANLEY GIBBONS ECOMMERCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURKIS, Richard Kenneth
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    Secretary
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    BritishAdministrator50467140001
    GEE, Anthony Michael
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    United KingdomBritishChartered Accountant181780820001
    PURKIS, Richard Kenneth
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritishAdministrator50467140001
    PANDIT, Arvind Jivanlal
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    Secretary
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    British4791360001
    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
    JerseyBritishChief Executive58978030001
    FRASER, Paul Ian
    222 Cheltenham Road
    BS6 5QU Bristol
    Avon
    Director
    222 Cheltenham Road
    BS6 5QU Bristol
    Avon
    BritishRetailer5342100001
    GRODECKI, Antony Richard Jan
    The Maltings Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    The Maltings Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    BritishManaging Director42800860002
    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
    BritishChartered Accountant74643910002
    HEDDLE, Keith Andrew Millar
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritishSales & Marketing Director164474410001
    HENLEY, Mark David
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritishAccountant52315890005
    MCQUILLAN, Anthony Michael
    Church Lodge Station Road
    Wrington
    BS40 5LG Bristol
    Avon
    Director
    Church Lodge Station Road
    Wrington
    BS40 5LG Bristol
    Avon
    IrishPublisher22631310001
    NORTHCOTE, Stuart Lionel Barry
    8 Teasel Way Oak Lodge
    West Moors
    BH22 0PQ Ferndown
    Dorset
    Director
    8 Teasel Way Oak Lodge
    West Moors
    BH22 0PQ Ferndown
    Dorset
    EnglandBritishPublisher5448110001
    PANDIT, Arvind Jivanlal
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    Director
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    United KingdomBritishChartered Accountant4791360001
    PETERLECHNER, Martin Werner
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritishMarketing Director195983000001

    Who are the persons with significant control of STANLEY GIBBONS ECOMMERCE 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 STANLEY GIBBONS ECOMMERCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 2015Registration of a charge (MR01)
    • Apr 20, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 27, 1993Registration of a charge (395)
    • Aug 03, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Kingsmill Paper Company
    Transactions
    • Apr 10, 1993Registration of a charge (395)
    • Oct 20, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 22, 1989Registration of a charge
    • Jan 19, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Nord Banren
    Transactions
    • Jun 17, 1986Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 16, 1984Registration of a charge
    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
    • Letraset Limited
    Transactions
    • Jul 12, 1982Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jul 09, 1982Registration of a charge

    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