Company NameFareham Developments (ONE) Limited
Company StatusDissolved
Company Number04244373
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Paul Gaynor
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed18 November 2016(15 years, 4 months after company formation)
Appointment Duration1 year (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 New Bond Street
London
W1S 1SB
Secretary NameMiss Inca Lockhart-Ross
StatusClosed
Appointed18 November 2016(15 years, 4 months after company formation)
Appointment Duration1 year (closed 21 November 2017)
RoleCompany Director
Correspondence Address80 New Bond Street
London
W1S 1SB
Director NameIan James Sheldon Webster
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Curlew Wharf
Castle Marina
Nottingham
NG7 1GU
Director NameRichard James Bartholomew
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIngleside 36 Station Road
Collingham
Newark
Nottinghamshire
Ng23
Director NameColin Raymond Grimsdell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleAccountant
Correspondence AddressCallingwood Gate Farm
Needwood
Burton On Trent
Staffordshire
DE13 9PU
Secretary NameMiss Sonia Fennell
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilliver Cottage Gilliver Lane
Clipston On The Wolds
Nottingham
NG12 5PD
Director NameAllan Robson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
43 Dale Road
Stanton By Dale
Derbyshire
DE7 4QF
Director NameRonald Lee Sargent
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 2006)
RolePresident And CEO
Correspondence Address5 Bridgeton Way
Hopkinton
Massachusetts 01748
United States
Director NamePeter Ridler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(1 year, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 March 2003)
RoleManaging Director
Correspondence AddressFlat 27
1 Bramshaw Road
London
E9 5BF
Director NameJohn James Mahoney
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2002(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 March 2011)
RoleExecutive Vice President Cfo
Country of ResidenceUnited States
Correspondence AddressWestfields London Road
High Wycombe
Buckinghamshire
HP11 1HA
Director NameJacques Levy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed13 November 2002(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 15 August 2003)
RolePresident International
Correspondence Address18 Avenue Alphonse Xiii
18/10
Brussels
1180
Foreign
Secretary NameKristin Campbell
NationalityAmerican
StatusResigned
Appointed13 November 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address9 Gloucester Street
Apt 2
Boston
Ma 02215
United States
Secretary NameMichael Rhys Walters
NationalityBritish
StatusResigned
Appointed13 November 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2004)
RoleSecretary
Correspondence Address36 Ligo Avenue
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5TY
Director NameMr Andrew John Randall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChestnut House 48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Secretary NameClaire Goodwin
NationalityBritish
StatusResigned
Appointed08 January 2004(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressReynolds
Nugents Park
Hatch End
Middlesex
HA5 4RA
Secretary NameIan Kellett
NationalityBritish
StatusResigned
Appointed02 August 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address2 Faithfull Close
Stone
Aylesbury
Buckinghamshire
HP17 8PW
Director NameRichard Neff
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2007)
RoleManaging Director
Correspondence Address22671 Mandarina Lane
Coto De Caza
California
92679
Secretary NameMrs Claire Blunt
NationalityBritish
StatusResigned
Appointed03 April 2006(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressWestfields London Road
High Wycombe
Buckinghamshire
HP11 1HA
Director NameMr Peter Geoffrey Birks
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfields London Road
High Wycombe
Buckinghamshire
HP11 1HA
Secretary NameMs Sarah Elizabeth Guest
StatusResigned
Appointed31 December 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressStaples Uk Limited
Westfields London Road
High Wycombe
Buckinghamshire
HP11 1HA
Director NameMr Andrew William Gabriel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(9 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStaples Uk Limited
Westfields London Road
High Wycombe
Buckinghamshire
HP11 1HA
Director NameMr Henricus Johannes Theodorus Visser
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed18 March 2011(9 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressStaples Uk Limited
Westfields London Road
High Wycombe
Buckinghamshire
HP11 1HA
Director NameMs Sarah Elizabeth Guest
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStaples Uk Limited
Westfields London Road
High Wycombe
Buckinghamshire
HP11 1HA
Director NameMs Manon Barbara Antoinette Capel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed15 July 2011(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHampden Court Kingsmead Business Park
Frederick Place
High Wycombe
Buckinghamshire
HP11 1JU
Director NameMs Amee Chande
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStaples Uk Limited
Westfields London Road
High Wycombe
Buckinghamshire
HP11 1HA
Director NameMr Carlos Duarte Da Costa Maia
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed11 April 2013(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestfields London Road
High Wycombe
Buckinghamshire
HP11 1HA
Director NameMs Lissa Jean Landis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2014(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 2016)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressHampden Court Kingsmead Business Park
Frederick Place
High Wycombe
Buckinghamshire
HP11 1JU
Secretary NameMr Damian Slevin
StatusResigned
Appointed31 January 2014(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 2016)
RoleCompany Director
Correspondence AddressHampden Court Kingsmead Business Park
Frederick Place
High Wycombe
Buckinghamshire
HP11 1JU
Director NameMr Patrick Niclas Legro
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed19 December 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampden Court Kingsmead Business Park
Frederick Place
High Wycombe
Buckinghamshire
HP11 1JU

Contact

Websitestaples.co.uk

Location

Registered Address80 New Bond Street
London
W1S 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Staples Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

29 November 2016Delivered on: 2 December 2016
Persons entitled: Oo Retail Limited

Classification: A registered charge
Particulars: 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.
Outstanding
24 November 2016Delivered on: 28 November 2016
Persons entitled: UK New Holdco Limited

Classification: A registered charge
Particulars: 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.
Outstanding
3 September 2001Delivered on: 20 September 2001
Satisfied on: 28 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2017Registered 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 19 October 2017 (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017Application to strike the company off the register (3 pages)
8 January 2017Registered 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 8 January 2017 (1 page)
5 January 2017Termination of appointment of Lissa Jean Landis as a director on 18 November 2016 (1 page)
5 January 2017Appointment of Mr Alan Paul Gaynor as a director on 18 November 2016 (2 pages)
5 January 2017Appointment of Miss Inca Lockhart-Ross as a secretary on 18 November 2016 (2 pages)
5 January 2017Termination of appointment of Patrick Niclas Legro as a director on 18 November 2016 (1 page)
5 January 2017Termination of appointment of Damian Slevin as a secretary on 18 November 2016 (1 page)
5 January 2017Termination of appointment of Manon Barbara Antoinette Capel as a director on 18 November 2016 (1 page)
16 December 2016Memorandum and Articles of Association (3 pages)
16 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 December 2016Registration of charge 042443730003, created on 29 November 2016 (37 pages)
28 November 2016Registration of charge 042443730002, created on 24 November 2016 (37 pages)
10 August 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
3 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
26 August 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
20 April 2015Director's details changed for Ms Lissa Jean Landis on 1 April 2015 (2 pages)
20 April 2015Director's details changed for Ms Lissa Jean Landis on 1 April 2015 (2 pages)
22 December 2014Termination of appointment of Carlos Duarte Da Costa Maia as a director on 26 November 2014 (1 page)
22 December 2014Appointment of Mr Patrick Niclas Legro as a director on 19 December 2014 (2 pages)
11 December 2014Registered 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 11 December 2014 (1 page)
24 September 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
17 February 2014Termination of appointment of Sarah Guest as a secretary (1 page)
17 February 2014Appointment of Ms Lissa Jean Landis as a director (2 pages)
17 February 2014Appointment of Mr Damian Slevin as a secretary (2 pages)
18 September 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
13 September 2013Termination of appointment of Sarah Guest as a director (1 page)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
16 April 2013Appointment of Mr Carlos Duarte Da Costa Maia as a director (2 pages)
25 March 2013Termination of appointment of Amee Chande as a director (1 page)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
17 August 2011Appointment of Ms Amee Chande as a director (2 pages)
16 August 2011Termination of appointment of Andrew Gabriel as a director (1 page)
20 July 2011Termination of appointment of Henricus Visser as a director (1 page)
20 July 2011Appointment of Ms Manon Barbara Antoinette Capel as a director (2 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
11 April 2011Termination of appointment of Peter Birks as a director (1 page)
7 April 2011Appointment of Mr Andrew William Gabriel as a director (2 pages)
31 March 2011Appointment of Ms Sarah Elizabeth Guest as a director (2 pages)
18 March 2011Appointment of Mr Henricus Johannes Theodorus Visser as a director (2 pages)
18 March 2011Termination of appointment of John Mahoney as a director (1 page)
12 January 2011Appointment of Ms Sarah Elizabeth Guest as a secretary (1 page)
12 January 2011Termination of appointment of Claire Blunt as a secretary (1 page)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
27 July 2009Return made up to 02/07/09; full list of members (3 pages)
13 July 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
11 December 2008Director's change of particulars / peter birks / 11/12/2008 (1 page)
11 December 2008Secretary's change of particulars / claire blunt / 11/12/2008 (1 page)
11 December 2008Director's change of particulars / john mahoney / 11/12/2008 (1 page)
28 November 2008Accounts for a dormant company made up to 2 February 2008 (5 pages)
28 November 2008Accounts for a dormant company made up to 2 February 2008 (5 pages)
30 July 2008Return made up to 02/07/08; full list of members (3 pages)
23 May 2008Secretary's change of particulars / claire goodwin / 19/05/2008 (2 pages)
27 November 2007Accounts for a dormant company made up to 3 February 2007 (5 pages)
27 November 2007Accounts for a dormant company made up to 3 February 2007 (5 pages)
10 August 2007New director appointed (1 page)
23 July 2007Return made up to 02/07/07; full list of members (2 pages)
6 July 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
25 September 2006Accounts for a dormant company made up to 28 January 2006 (5 pages)
30 August 2006Director resigned (1 page)
1 August 2006Return made up to 02/07/06; full list of members (8 pages)
5 July 2006New secretary appointed (1 page)
4 July 2006Secretary resigned (1 page)
12 December 2005Accounts for a dormant company made up to 29 January 2005 (5 pages)
5 December 2005New director appointed (1 page)
23 November 2005Director resigned (1 page)
23 July 2005Return made up to 02/07/05; full list of members (8 pages)
21 October 2004Return made up to 02/07/04; full list of members (8 pages)
16 August 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
11 August 2004New secretary appointed (1 page)
11 August 2004Secretary resigned (1 page)
10 February 2004Director's particulars changed (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
2 December 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (1 page)
15 August 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
(7 pages)
24 April 2003Director resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: westfields london road high wycombe buckinghamshire HP11 1HA (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: 1 thane road west nottingham NG2 3AA (1 page)
22 January 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (3 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
20 August 2002Return made up to 02/07/02; full list of members (6 pages)
20 August 2002Director's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
19 February 2002Secretary's particulars changed (1 page)
4 December 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
20 September 2001Particulars of mortgage/charge (5 pages)
19 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2001Incorporation (19 pages)