STANLEY GIBBONS HOLDINGS LIMITED
Overview
| Company Name | STANLEY GIBBONS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01124806 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STANLEY GIBBONS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STANLEY GIBBONS HOLDINGS LIMITED located?
| Registered Office Address | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STANLEY GIBBONS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANLEY GIBBONS HOLDINGS PLC | Jul 26, 1973 | Jul 26, 1973 |
What are the latest accounts for STANLEY GIBBONS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for STANLEY GIBBONS HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 29, 2023 |
What are the latest filings for STANLEY GIBBONS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Tom Pickford as a director on Apr 17, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 399 Strand London WC2R 0LX to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Apr 16, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Kevin Fitzpatrick as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Fitzpatrick as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Roderick Manzie as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 011248060017, created on Mar 23, 2023 | 69 pages | MR01 | ||||||||||
Director's details changed for Mr Tom Pickford on Jan 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Tom Pickford as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Elliott Shircore as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||||||||||
Registration of charge 011248060016, created on Sep 23, 2022 | 69 pages | MR01 | ||||||||||
Registration of charge 011248060015, created on Apr 14, 2022 | 68 pages | MR01 | ||||||||||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Kevin Fitzpatrick as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Michael Gee as a director on Nov 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Fitzpatrick as a secretary on Nov 15, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony Michael Gee as a secretary on Nov 15, 2021 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Who are the officers of STANLEY GIBBONS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANZIE, Roderick | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square | United Kingdom | British | 7855170004 | |||||
| FITZPATRICK, Kevin | Secretary | 399 Strand London WC2R 0LX | 289606340001 | |||||||
| GEE, Anthony Michael | Secretary | 399 Strand London WC2R 0LX | 276025860001 | |||||||
| 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 | ||||||
| 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 | 399 Strand London WC2R 0LX | England | Irish | 117212260001 | |||||
| FRASER, Jane Deborah | Director | Cowslip Green House Cowslip Green Redhill BS18 7RD Bristol Avon | British | 10255840002 | ||||||
| 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 | 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 | ||||||
| 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 | |||||
| MCQUILLAN, Anthony Michael | Director | Church Lodge Station Road Wrington BS40 5LG Bristol Avon | Irish | 22631310001 | ||||||
| MITCHELL, Stuart Roger | Director | Little Trees Queens Hill Rise SL5 7DP Ascot Berkshire | New Zealand | 1447530001 | ||||||
| MOWBRAY, John Reader | Director | Strathfield Winara Avenue Waikanae New Zealand | New Zealand | 23452920001 | ||||||
| NELSON, Robert Charles James | Director | 27 Edmund Street, Queens Park, Waverley Sydney New South Wales 2022 Australia | British | 77735430002 | ||||||
| PANDIT, Arvind Jivanlal | Director | 33 Oak Vale West End SO30 3SE Southampton Hampshire | United Kingdom | British | 4791360001 | |||||
| PICKFORD, Tom | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square | England | British | 303763600004 | |||||
| PURKIS, Richard Kenneth | Director | 399 Strand London WC2R 0LX | England | British | 50467140001 | |||||
| RICE, Ladislas Oscar | Director | 19 Redington Road Hampstead NW3 7QX London | British | 3667400001 | ||||||
| WATKINS, Richard | Director | 13 Cob Lane Close Digswell AL6 0DD Welwyn | England | British | 88074600001 |
Who are the persons with significant control of STANLEY GIBBONS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Stanley Gibbons Group Plc | Apr 06, 2016 | Hill Street JE2 4UA St Helier 18 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STANLEY GIBBONS HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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