STANLEY GIBBONS HOLDINGS LIMITED

STANLEY GIBBONS HOLDINGS LIMITED

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

    Company NameSTANLEY GIBBONS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01124806
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of STANLEY GIBBONS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANLEY GIBBONS HOLDINGS PLCJul 26, 1973Jul 26, 1973

    What are the latest accounts for STANLEY GIBBONS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for STANLEY GIBBONS HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2023

    What are the latest filings for STANLEY GIBBONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Statement of affairs

    11 pagesLIQ02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 28, 2024

    LRESEX

    Termination of appointment of Tom Pickford as a director on Apr 17, 2024

    1 pagesTM01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Kevin Fitzpatrick as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Kevin Fitzpatrick as a secretary on Mar 31, 2024

    1 pagesTM02

    Appointment of Mr Roderick Manzie as a director on Mar 25, 2024

    2 pagesAP01

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Registration of charge 011248060017, created on Mar 23, 2023

    69 pagesMR01

    Director's details changed for Mr Tom Pickford on Jan 01, 2023

    2 pagesCH01

    Appointment of Mr Tom Pickford as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Graham Elliott Shircore as a director on Jan 01, 2023

    1 pagesTM01

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Registration of charge 011248060016, created on Sep 23, 2022

    69 pagesMR01

    Registration of charge 011248060015, created on Apr 14, 2022

    68 pagesMR01

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Fitzpatrick as a director on Nov 15, 2021

    2 pagesAP01

    Termination of appointment of Anthony Michael Gee as a director on Nov 15, 2021

    1 pagesTM01

    Appointment of Mr Kevin Fitzpatrick as a secretary on Nov 15, 2021

    2 pagesAP03

    Termination of appointment of Anthony Michael Gee as a secretary on Nov 15, 2021

    1 pagesTM02

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Who are the officers of STANLEY GIBBONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANZIE, Roderick
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    United KingdomBritish7855170004
    FITZPATRICK, Kevin
    399 Strand
    London
    WC2R 0LX
    Secretary
    399 Strand
    London
    WC2R 0LX
    289606340001
    GEE, Anthony Michael
    399 Strand
    London
    WC2R 0LX
    Secretary
    399 Strand
    London
    WC2R 0LX
    276025860001
    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
    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
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandIrish117212260001
    FRASER, Jane Deborah
    Cowslip Green House Cowslip Green
    Redhill
    BS18 7RD Bristol
    Avon
    Director
    Cowslip Green House Cowslip Green
    Redhill
    BS18 7RD Bristol
    Avon
    British10255840002
    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
    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
    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
    MCQUILLAN, Anthony Michael
    Church Lodge Station Road
    Wrington
    BS40 5LG Bristol
    Avon
    Director
    Church Lodge Station Road
    Wrington
    BS40 5LG Bristol
    Avon
    Irish22631310001
    MITCHELL, Stuart Roger
    Little Trees Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    Director
    Little Trees Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    New Zealand1447530001
    MOWBRAY, John Reader
    Strathfield
    Winara Avenue
    Waikanae
    New Zealand
    Director
    Strathfield
    Winara Avenue
    Waikanae
    New Zealand
    New Zealand23452920001
    NELSON, Robert Charles James
    27 Edmund Street,
    Queens Park, Waverley
    Sydney
    New South Wales 2022
    Australia
    Director
    27 Edmund Street,
    Queens Park, Waverley
    Sydney
    New South Wales 2022
    Australia
    British77735430002
    PANDIT, Arvind Jivanlal
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    Director
    33 Oak Vale
    West End
    SO30 3SE Southampton
    Hampshire
    United KingdomBritish4791360001
    PICKFORD, Tom
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    EnglandBritish303763600004
    PURKIS, Richard Kenneth
    399 Strand
    London
    WC2R 0LX
    Director
    399 Strand
    London
    WC2R 0LX
    EnglandBritish50467140001
    RICE, Ladislas Oscar
    19 Redington Road
    Hampstead
    NW3 7QX London
    Director
    19 Redington Road
    Hampstead
    NW3 7QX London
    British3667400001
    WATKINS, Richard
    13 Cob Lane Close
    Digswell
    AL6 0DD Welwyn
    Director
    13 Cob Lane Close
    Digswell
    AL6 0DD Welwyn
    EnglandBritish88074600001

    Who are the persons with significant control of STANLEY GIBBONS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Stanley Gibbons Group Plc
    Hill Street
    JE2 4UA St Helier
    18
    Jersey
    Apr 06, 2016
    Hill Street
    JE2 4UA St Helier
    18
    Jersey
    No
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Companies Registry
    Registration Number13177
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STANLEY GIBBONS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2024Commencement of winding up
    Jun 26, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Williams
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    Timothy Andrew Higgins
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    West Midlands
    practitioner
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    West Midlands

    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