FAREHAM DEVELOPMENTS (ONE) LIMITED
Overview
Company Name | FAREHAM DEVELOPMENTS (ONE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04244373 |
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 FAREHAM DEVELOPMENTS (ONE) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FAREHAM DEVELOPMENTS (ONE) LIMITED located?
Registered Office Address | 80 New Bond Street W1S 1SB London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FAREHAM DEVELOPMENTS (ONE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for FAREHAM DEVELOPMENTS (ONE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England to 80 New Bond Street London W1S 1SB on Oct 19, 2017 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Staples Uk Retail Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT on Jan 08, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Damian Slevin as a secretary on Nov 18, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Miss Inca Lockhart-Ross as a secretary on Nov 18, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Patrick Niclas Legro as a director on Nov 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lissa Jean Landis as a director on Nov 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Manon Barbara Antoinette Capel as a director on Nov 18, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Paul Gaynor as a director on Nov 18, 2016 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 042443730003, created on Nov 29, 2016 | 37 pages | MR01 | ||||||||||
Registration of charge 042443730002, created on Nov 24, 2016 | 37 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Lissa Jean Landis on Apr 01, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Patrick Niclas Legro as a director on Dec 19, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carlos Duarte Da Costa Maia as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from Staples Uk Limited Westfields London Road High Wycombe Buckinghamshire HP11 1HA to C/O Staples Uk Retail Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on Dec 11, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FAREHAM DEVELOPMENTS (ONE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOCKHART-ROSS, Inca | Secretary | New Bond Street W1S 1SB London 80 England | 221833950001 | |||||||
GAYNOR, Alan Paul | Director | New Bond Street W1S 1SB London 80 England | England | Irish | Director | 193015600001 | ||||
BLUNT, Claire | Secretary | London Road HP11 1HA High Wycombe Westfields Buckinghamshire Uk | British | 108767670003 | ||||||
CAMPBELL, Kristin | Secretary | 9 Gloucester Street Apt 2 Boston Ma 02215 Usa | American | 86689400001 | ||||||
FENNELL, Sonia | Secretary | Gilliver Cottage Gilliver Lane Clipston On The Wolds NG12 5PD Nottingham | British | 9591230004 | ||||||
GOODWIN, Claire | Secretary | Reynolds Nugents Park HA5 4RA Hatch End Middlesex | British | 108767670001 | ||||||
GUEST, Sarah Elizabeth | Secretary | Staples Uk Limited Westfields London Road HP11 1HA High Wycombe Buckinghamshire | 156854530001 | |||||||
KELLETT, Ian | Secretary | 2 Faithfull Close Stone HP17 8PW Aylesbury Buckinghamshire | British | 97406400001 | ||||||
SLEVIN, Damian | Secretary | c/o Staples Uk Retail Ltd Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | 185186080001 | |||||||
WALTERS, Michael Rhys | Secretary | 36 Ligo Avenue Stoke Mandeville HP22 5TY Aylesbury Buckinghamshire | British | Secretary | 86689280001 | |||||
BARTHOLOMEW, Richard James | Director | Station Road Collingham NG23 Newark Ingleside 36 Nottinghamshire | England | British | Chartered Surveyor | 136899890001 | ||||
BIRKS, Peter Geoffrey | Director | London Road HP11 1HA High Wycombe Westfields Buckinghamshire Uk | United Kingdom | British | Managing Director | 128884400003 | ||||
CAPEL, Manon Barbara Antoinette | Director | c/o Staples Uk Retail Ltd Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | Netherlands | Dutch | Director | 161715070001 | ||||
CHANDE, Amee | Director | Staples Uk Limited Westfields London Road HP11 1HA High Wycombe Buckinghamshire | England | British | Managing Director | 182262640001 | ||||
GABRIEL, Andrew William | Director | Staples Uk Limited Westfields London Road HP11 1HA High Wycombe Buckinghamshire | England | British | Managing Director | 159125820001 | ||||
GRIMSDELL, Colin Raymond | Director | Callingwood Gate Farm Needwood DE13 9PU Burton On Trent Staffordshire | British | Accountant | 66708640002 | |||||
GUEST, Sarah Elizabeth | Director | Staples Uk Limited Westfields London Road HP11 1HA High Wycombe Buckinghamshire | England | British | Chartered Accountant | 158967330001 | ||||
LANDIS, Lissa Jean | Director | c/o Staples Uk Retail Ltd Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | England | French | Head Of Finance | 196917000001 | ||||
LEGRO, Patrick Niclas | Director | c/o Staples Uk Retail Ltd Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | United Kingdom | Swedish | Managing Director | 193657760001 | ||||
LEVY, Jacques | Director | 18 Avenue Alphonse Xiii 18/10 FOREIGN Brussels 1180 Belgium | French | President International | 73145490001 | |||||
MAHONEY, John James | Director | London Road HP11 1HA High Wycombe Westfields Buckinghamshire Uk | Usa | American | Executive Vice President Cfo | 63043350002 | ||||
MAIA, Carlos Duarte Da Costa | Director | London Road HP11 1HA High Wycombe Westfields Buckinghamshire England | England | Portuguese | Managing Director | 177513830001 | ||||
NEFF, Richard | Director | 22671 Mandarina Lane 92679 Coto De Caza California Usa | American | Managing Director | 109295970001 | |||||
RANDALL, Andrew John | Director | Chestnut House 48 Greenhill Blackwell B60 1BL Bromsgrove Worcestershire | England | British | Managing Director | 186520560001 | ||||
RIDLER, Peter | Director | Flat 27 1 Bramshaw Road E9 5BF London | British | Managing Director | 77582200001 | |||||
ROBSON, Allan | Director | The Croft 43 Dale Road DE7 4QF Stanton By Dale Derbyshire | United Kingdom | British | Director | 76137950001 | ||||
SARGENT, Ronald Lee | Director | 5 Bridgeton Way Hopkinton Massachusetts 01748 Usa | American | President And Ceo | 73144850001 | |||||
VISSER, Henricus Johannes Theodorus | Director | Staples Uk Limited Westfields London Road HP11 1HA High Wycombe Buckinghamshire | Netherlands | Dutch | Director | 158645780001 | ||||
WEBSTER, Ian James Sheldon | Director | 18 Curlew Wharf Castle Marina NG7 1GU Nottingham | British | Director | 79095590002 |
Who are the persons with significant control of FAREHAM DEVELOPMENTS (ONE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Staples Uk Real Estate Limited | Apr 06, 2016 | Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FAREHAM DEVELOPMENTS (ONE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 29, 2016 Delivered On Dec 02, 2016 | Outstanding | ||
Brief description The freehold property known as broadcut and registered at the land registry with title number HP213354.. All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 24, 2016 Delivered On Nov 28, 2016 | Outstanding | ||
Brief description The freehold land on the west side of broadcut with registered title number HP213354.. All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Sep 03, 2001 Delivered On Sep 20, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a or being land at broadcut retail park, wallington way, fareham t/n HP213354.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
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