STAPLES & CO LIMITED

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

    Company NameSTAPLES & CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02186434
    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 STAPLES & CO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STAPLES & CO LIMITED located?

    Registered Office Address
    3rd Floor
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STAPLES & CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MC (NO 42) LIMITEDMar 08, 2013Mar 08, 2013
    BENSONS BED CENTRES (SOUTHERN) LIMITEDJun 21, 1988Jun 21, 1988
    BEDS AND FURNITURE LIMITEDFeb 17, 1988Feb 17, 1988
    S W 102 COMPANY LIMITEDNov 02, 1987Nov 02, 1987

    What are the latest accounts for STAPLES & CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for STAPLES & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on Apr 17, 2020

    1 pagesAD01

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Stephan Reents as a director on Oct 24, 2017

    1 pagesTM01

    Appointment of Mr Samuel John Bayliss as a director on Oct 13, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2016

    7 pagesAA

    Previous accounting period extended from Jun 30, 2016 to Sep 30, 2016

    1 pagesAA01

    Confirmation statement made on Dec 19, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Dec 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Dec 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Philip Dieperink as a director

    1 pagesTM01

    Termination of appointment of John Robins as a director

    1 pagesTM01

    Termination of appointment of John Henry Robins as a secretary

    1 pagesTM02

    Appointment of Stephan Reents as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Who are the officers of STAPLES & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAYLISS, Samuel John
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    Director
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritishAccountant229373070001
    ASHCROFT, Mark
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    Secretary
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    BritishCo Secretary113691350001
    DYSON, Mark Edward
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    Secretary
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    British32670580003
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Secretary
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    ROBINS, John Henry
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Secretary
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    156524170001
    STEVENSON, Elsie
    16 Holly Close
    Hale Village
    L24 4BY Liverpool
    Merseyside
    Secretary
    16 Holly Close
    Hale Village
    L24 4BY Liverpool
    Merseyside
    British22593660001
    ASHCROFT, Mark
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    Director
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    United KingdomBritishCo Secretary113691350001
    CRIBB, James
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    Director
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    United KingdomBritishFinance Director15119750004
    DIEPERINK, Philip Jean
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    United KingdomBritishFinance Director124398320004
    KELLY, Bernard John
    Acre Nook Farm
    Rochdale Road Turn Village
    BL0 0RN Ramsbottom
    Lancashire
    Director
    Acre Nook Farm
    Rochdale Road Turn Village
    BL0 0RN Ramsbottom
    Lancashire
    BritishCompany Director3229640001
    KOWALSKI, Timothy John
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    Director
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    EnglandBritishFinance Director64229200003
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Director
    26 Gateacre Rise
    L25 5LA Liverpool
    BritishAccountant97831490001
    REENTS, Stephan
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    GermanyGermanDirector178871420002
    ROBINS, John Henry
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    United KingdomBritishSolicitor158400410002
    ROSENBLATT, Michael David
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    Director
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    BritishCompany Director1976970001
    STEVENSON, Elsie
    16 Holly Close
    Hale Village
    L24 4BY Liverpool
    Merseyside
    Director
    16 Holly Close
    Hale Village
    L24 4BY Liverpool
    Merseyside
    BritishCompany Director22593660001
    WALKDEN, Rodney
    40 Chichester Crescent
    Chadderton
    OL9 0RW Oldham
    Lancashire
    Director
    40 Chichester Crescent
    Chadderton
    OL9 0RW Oldham
    Lancashire
    BritishCompany Director3404790001

    Who are the persons with significant control of STAPLES & CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Property Portfolio (No 7) Limited
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor, Festival House
    England
    Apr 06, 2016
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor, Festival House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00548337
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STAPLES & CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 17, 1988
    Delivered On Aug 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 25, 1988Registration of a charge
    • Nov 18, 1998Statement of satisfaction of a charge in full or part (403a)

    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