STAPLES & CO LIMITED
Overview
Company Name | STAPLES & CO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02186434 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STAPLES & CO LIMITED?
Company Name | From | Until |
---|---|---|
MC (NO 42) LIMITED | Mar 08, 2013 | Mar 08, 2013 |
BENSONS BED CENTRES (SOUTHERN) LIMITED | Jun 21, 1988 | Jun 21, 1988 |
BEDS AND FURNITURE LIMITED | Feb 17, 1988 | Feb 17, 1988 |
S W 102 COMPANY LIMITED | Nov 02, 1987 | Nov 02, 1987 |
What are the latest accounts for STAPLES & CO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for STAPLES & CO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephan Reents as a director on Oct 24, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Samuel John Bayliss as a director on Oct 13, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Philip Dieperink as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Robins as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Henry Robins as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Stephan Reents as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Who are the officers of STAPLES & CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAYLISS, Samuel John | Director | The Globe Centre, 1 St James Square BB5 0RE Accrington 3rd Floor Lancashire England | England | British | Accountant | 229373070001 | ||||
ASHCROFT, Mark | Secretary | Steinhoff Uk Group, Northway Lane, Tewkesbury GL20 8GY Gloucestershire | British | Co Secretary | 113691350001 | |||||
DYSON, Mark Edward | Secretary | The Grange Bewholme YO25 8ED Driffield East Yorkshire | British | 32670580003 | ||||||
MORRISON, Stephen | Secretary | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
ROBINS, John Henry | Secretary | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | 156524170001 | |||||||
STEVENSON, Elsie | Secretary | 16 Holly Close Hale Village L24 4BY Liverpool Merseyside | British | 22593660001 | ||||||
ASHCROFT, Mark | Director | Steinhoff Uk Group, Northway Lane, Tewkesbury GL20 8GY Gloucestershire | United Kingdom | British | Co Secretary | 113691350001 | ||||
CRIBB, James | Director | Pendeen 28 Caldy Road CH48 2HG West Kirby Merseyside | United Kingdom | British | Finance Director | 15119750004 | ||||
DIEPERINK, Philip Jean | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | United Kingdom | British | Finance Director | 124398320004 | ||||
KELLY, Bernard John | Director | Acre Nook Farm Rochdale Road Turn Village BL0 0RN Ramsbottom Lancashire | British | Company Director | 3229640001 | |||||
KOWALSKI, Timothy John | Director | Cherry Trees Chelford Road SK9 7TL Alderley Edge Cheshire | England | British | Finance Director | 64229200003 | ||||
MORRISON, Stephen | Director | 26 Gateacre Rise L25 5LA Liverpool | British | Accountant | 97831490001 | |||||
REENTS, Stephan | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire | Germany | German | Director | 178871420002 | ||||
ROBINS, John Henry | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | United Kingdom | British | Solicitor | 158400410002 | ||||
ROSENBLATT, Michael David | Director | Badgers Rake Woolton Park L25 6DX Liverpool Merseyside | British | Company Director | 1976970001 | |||||
STEVENSON, Elsie | Director | 16 Holly Close Hale Village L24 4BY Liverpool Merseyside | British | Company Director | 22593660001 | |||||
WALKDEN, Rodney | Director | 40 Chichester Crescent Chadderton OL9 0RW Oldham Lancashire | British | Company Director | 3404790001 |
Who are the persons with significant control of STAPLES & CO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Property Portfolio (No 7) Limited | Apr 06, 2016 | Jessop Avenue GL50 3SH Cheltenham 5th Floor, Festival House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STAPLES & CO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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