Company NameStanley Gibbons Ecommerce Limited
Company StatusDissolved
Company Number01064254
CategoryPrivate Limited Company
Incorporation Date4 August 1972(51 years, 9 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameStanley Gibbons Publications Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Richard Kenneth Purkis
NationalityBritish
StatusClosed
Appointed18 February 2000(27 years, 6 months after company formation)
Appointment Duration19 years, 11 months (closed 14 January 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressChiswell House Shernden Lane
Marsh Green
Edenbridge
Kent
TN8 5PR
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(28 years, 6 months after company formation)
Appointment Duration18 years, 11 months (closed 14 January 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2015(42 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 14 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Paul Ian Fraser
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 1997)
RoleRetailer
Correspondence Address222 Cheltenham Road
Bristol
Avon
BS6 5QU
Director NameMr Stuart Lionel Barry Northcote
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 5 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RolePublisher
Country of ResidenceEngland
Correspondence Address8 Teasel Way Oak Lodge
West Moors
Ferndown
Dorset
BH22 0PQ
Director NameArvind Jivanlal Pandit
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Oak Vale
West End
Southampton
Hampshire
SO30 3SE
Secretary NameArvind Jivanlal Pandit
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oak Vale
West End
Southampton
Hampshire
SO30 3SE
Director NameAnthony Michael McQuillan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1997(24 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 1998)
RolePublisher
Correspondence AddressChurch Lodge Station Road
Wrington
Bristol
Avon
BS40 5LG
Director NameMr Timothy Dunningham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(25 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2001)
RoleChief Executive
Country of ResidenceJersey
Correspondence AddressAvranches Farm La Ruette D`Avranches
St Lawrence
Jersey
JE3 1GJ
Director NameAntony Richard Jan Grodecki
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(25 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2001)
RoleManaging Director
Correspondence AddressThe Maltings Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameMichael Robert Montague Hall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(28 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 February 2008)
RoleChartered Accountant
Correspondence AddressDoyle Court
Doyle Road St Peter Port
Guernsey
Channel Islands
GY1 1RD
Director NameMr Mark David Henley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(35 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Keith Andrew Millar Heddle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(39 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 September 2017)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Martin Werner Peterlechner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(42 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX

Contact

Websitestanleygibbons.com
Email address[email protected]
Telephone01425 472363
Telephone regionRingwood

Location

Registered Address399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Stanley Gibbons Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 October 2015Delivered on: 9 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 October 1993Delivered on: 27 October 1993
Satisfied on: 3 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
5 April 1993Delivered on: 10 April 1993
Satisfied on: 20 October 2015
Persons entitled: Kingsmill Paper Company

Classification: Conditions of sale
Secured details: £1899.18 due from the company to the chargee.
Particulars: The goods supplied as listed on invoice.
Fully Satisfied
7 September 1989Delivered on: 22 September 1989
Satisfied on: 19 January 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: 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.
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.
Fully Satisfied
11 June 1986Delivered on: 17 June 1986
Satisfied on: 7 September 1989
Persons entitled: Nord Banren

Classification: Guarantee and debenture
Secured details: All moneys due or to become due from the company and/or the companies (as defined) to the chargee under the terms of thecharge.
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.
Fully Satisfied
29 October 1984Delivered on: 16 November 1984
Satisfied on: 11 January 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: 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.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
25 June 1982Delivered on: 12 July 1982
Persons entitled: Letraset Limited

Classification: Guarantee & debenture
Secured details: £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.
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).
Fully Satisfied
25 June 1982Delivered on: 9 July 1982
Satisfied on: 11 January 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: 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.
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.
Fully Satisfied

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
21 October 2019Application to strike the company off the register (1 page)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
29 December 2017Confirmation statement made on 29 December 2017 with updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (3 pages)
12 September 2017Termination of appointment of Keith Andrew Millar Heddle as a director on 8 September 2017 (1 page)
12 September 2017Termination of appointment of Keith Andrew Millar Heddle as a director on 8 September 2017 (1 page)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
30 November 2016Termination of appointment of Martin Werner Peterlechner as a director on 10 November 2016 (1 page)
30 November 2016Termination of appointment of Martin Werner Peterlechner as a director on 10 November 2016 (1 page)
20 April 2016Satisfaction of charge 010642540008 in full (1 page)
20 April 2016Satisfaction of charge 010642540008 in full (1 page)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
21 October 2015Resolutions
  • RES13 ‐ Other company business 30/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 30/09/2015
(8 pages)
20 October 2015Satisfaction of charge 6 in full (4 pages)
20 October 2015Satisfaction of charge 6 in full (4 pages)
9 October 2015Registration of charge 010642540008, created on 1 October 2015 (8 pages)
9 October 2015Registration of charge 010642540008, created on 1 October 2015 (8 pages)
18 March 2015Appointment of Mr Anthony Michael Gee as a director on 16 March 2015 (2 pages)
18 March 2015Appointment of Mr Martin Werner Peterlechner as a director on 16 March 2015 (2 pages)
18 March 2015Appointment of Mr Martin Werner Peterlechner as a director on 16 March 2015 (2 pages)
18 March 2015Appointment of Mr Anthony Michael Gee as a director on 16 March 2015 (2 pages)
13 February 2015Company name changed stanley gibbons publications LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
(3 pages)
13 February 2015Company name changed stanley gibbons publications LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
(3 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
10 November 2011Appointment of Mr Keith Andrew Millar Heddle as a director (2 pages)
10 November 2011Termination of appointment of Mark Henley as a director (1 page)
10 November 2011Appointment of Mr Keith Andrew Millar Heddle as a director (2 pages)
10 November 2011Termination of appointment of Mark Henley as a director (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 February 2010Director's details changed for Mr Richard Kenneth Purkis on 29 December 2009 (2 pages)
7 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
7 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
7 February 2010Director's details changed for Mr Mark David Henley on 29 December 2009 (2 pages)
7 February 2010Director's details changed for Mr Mark David Henley on 29 December 2009 (2 pages)
7 February 2010Director's details changed for Mr Richard Kenneth Purkis on 29 December 2009 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 March 2008Director appointed mark david henley (2 pages)
5 March 2008Director appointed mark david henley (2 pages)
29 February 2008Appointment terminated director michael hall (1 page)
29 February 2008Appointment terminated director michael hall (1 page)
28 January 2008Return made up to 29/12/07; full list of members (2 pages)
28 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Return made up to 29/12/05; full list of members (7 pages)
25 January 2006Return made up to 29/12/05; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
24 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 January 2003Return made up to 29/12/02; full list of members (7 pages)
8 January 2003Return made up to 29/12/02; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 January 2002Return made up to 29/12/01; full list of members (6 pages)
16 January 2002Return made up to 29/12/01; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned;director resigned (1 page)
5 March 2000Secretary resigned;director resigned (1 page)
11 January 2000Return made up to 29/12/99; full list of members (7 pages)
11 January 2000Return made up to 29/12/99; full list of members (7 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
1 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
17 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
17 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
18 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
18 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
25 January 1997Return made up to 29/12/96; full list of members (6 pages)
25 January 1997Return made up to 29/12/96; full list of members (6 pages)
29 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
29 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
17 January 1996Return made up to 29/12/95; no change of members (4 pages)
17 January 1996Return made up to 29/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
10 April 1993Particulars of mortgage/charge (3 pages)
10 April 1993Particulars of mortgage/charge (3 pages)
4 August 1972Incorporation (17 pages)
4 August 1972Incorporation (17 pages)