Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTHERCARE FINANCE NUMBER 2 LIMITED
Company Information for

MOTHERCARE FINANCE NUMBER 2 LIMITED

45 CHURCH STREET, BIRMINGHAM, B3,
Company Registration Number
00309648
Private Limited Company
Dissolved

Dissolved 2014-01-16

Company Overview

About Mothercare Finance Number 2 Ltd
MOTHERCARE FINANCE NUMBER 2 LIMITED was founded on 1936-01-23 and had its registered office in 45 Church Street. The company was dissolved on the 2014-01-16 and is no longer trading or active.

Key Data
Company Name
MOTHERCARE FINANCE NUMBER 2 LIMITED
 
Legal Registered Office
45 CHURCH STREET
BIRMINGHAM
 
Filing Information
Company Number 00309648
Date formed 1936-01-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-01-16
Type of accounts FULL
Last Datalog update: 2015-05-03 22:36:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOTHERCARE FINANCE NUMBER 2 LIMITED

Current Directors
Officer Role Date Appointed
LYNNE SAMANTHA MEDINI
Company Secretary 2007-04-02
TIMOTHY JOHN ASHBY
Director 2010-08-30
HARMINDER SINGH ATWAL
Director 2012-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SIMON HARRINGTON
Director 2011-02-04 2012-07-20
JOANNA BOYDELL
Director 2009-06-19 2011-02-04
CLIVE EDWARD REVETT
Director 1999-01-13 2010-08-30
MICHAEL JAMES RAINER
Director 2005-02-25 2009-06-19
CLIVE EDWARD REVETT
Company Secretary 2000-06-30 2007-04-02
STEVEN PETER GLEW
Director 2003-03-04 2005-12-28
MARTYN JOHN OSBORNE
Director 2001-12-28 2005-02-25
MARK MCMENEMY
Director 2001-04-17 2003-03-03
CHRISTOPHER NICHOLAS MARTIN
Director 1998-12-22 2002-07-14
ROSALYN MARGARET BALL
Director 1992-06-11 2001-12-31
ANITA DIANA APPLEBEE
Company Secretary 1995-03-06 2000-06-30
GUY ANTONY JOHNSON
Director 1992-03-07 1998-12-22
RICHARD JOHN STEELE
Director 1995-03-08 1997-01-17
GUY ANTONY JOHNSON
Company Secretary 1992-03-07 1995-03-06
DAVID ALAN THOMPSON
Director 1992-04-05 1992-06-11
KEITH RANALD NICHOLS
Director 1992-03-07 1992-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE SAMANTHA MEDINI MOTHERCARE GROUP FOUNDATION Company Secretary 2004-03-24 CURRENT 2004-03-24 Liquidation
TIMOTHY JOHN ASHBY ELCI LIMITED Director 2010-08-30 CURRENT 1995-10-02 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY PRICES TRUST COMPANY LIMITED Director 2010-08-30 CURRENT 1934-10-23 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY EARLY LEARNING (UK) LIMITED Director 2010-08-30 CURRENT 1996-01-26 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY ELC MERCHANT SERVICES LIMITED Director 2010-08-30 CURRENT 2001-12-17 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY CHELSEA STORES LIMITED Director 2010-08-30 CURRENT 1995-11-07 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY MOTHERCARE RETAIL SERVICES LIMITED Director 2010-08-30 CURRENT 1914-04-22 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY MOTHERCARE NURSERY FURNITURE LIMITED Director 2010-08-30 CURRENT 1972-10-10 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY PILMAR LIMITED Director 2010-08-30 CURRENT 1983-09-01 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY WILLOWDOWN LIMITED Director 2010-08-30 CURRENT 1991-12-10 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY MOTHERCARE.COM LIMITED Director 2010-08-30 CURRENT 1999-12-17 Dissolved 2014-01-16
HARMINDER SINGH ATWAL CV FINANCIAL SERVICES LIMITED Director 2014-07-22 CURRENT 1988-04-29 Dissolved 2016-05-24
HARMINDER SINGH ATWAL CHELSEA STORES LIMITED Director 2012-07-20 CURRENT 1995-11-07 Dissolved 2014-01-16
HARMINDER SINGH ATWAL MOTHERCARE RETAIL SERVICES LIMITED Director 2012-07-20 CURRENT 1914-04-22 Dissolved 2014-01-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-05-08AD02SAIL ADDRESS CREATED
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM CHERRY TREE ROAD WATFORD HERTFORDSHIRE WD24 6SH
2013-04-164.70DECLARATION OF SOLVENCY
2013-04-16LRESSPSPECIAL RESOLUTION TO WIND UP
2013-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-05RES01ADOPT ARTICLES 31/01/2013
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-31LATEST SOC31/08/12 STATEMENT OF CAPITAL;GBP 223350
2012-08-31AR0125/08/12 FULL LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARRINGTON
2012-07-23AP01DIRECTOR APPOINTED HARMINDER SINGH ATWAL
2012-04-26MEM/ARTSARTICLES OF ASSOCIATION
2012-04-26RES01ALTER ARTICLES 11/04/2012
2012-04-26RES13COMPANY BUSINESS 11/04/2012
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-14AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-10-06AR0125/08/11 FULL LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BOYDELL
2011-02-16AP01DIRECTOR APPOINTED MR NEIL HARRINGTON
2010-11-05AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ASHBY
2010-09-14AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-09-13AR0125/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD REVETT / 25/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BOYDELL / 25/08/2010
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE SAMANTHA MEDINI / 25/08/2010
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE REVETT
2009-10-22AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-08-28363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAINER
2009-06-29288aDIRECTOR APPOINTED JOANNA BOYDELL
2008-09-16AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-09-05363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-09363sRETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS
2007-08-1653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-08-16RES02REREG PLC-PRI 07/08/07
2007-08-16CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2007-08-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-04-16288bSECRETARY RESIGNED
2007-04-16288aNEW SECRETARY APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-09-25363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-01-09288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-09-14363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-04-13288aNEW DIRECTOR APPOINTED
2005-03-16288bDIRECTOR RESIGNED
2004-09-28AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-09-06363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2003-09-19AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-09-09363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-03-26288bDIRECTOR RESIGNED
2003-03-20288aNEW DIRECTOR APPOINTED
2002-09-12363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-08-18AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-08-01AUDAUDITOR'S RESIGNATION
2002-07-23288bDIRECTOR RESIGNED
2002-01-07288bDIRECTOR RESIGNED
2002-01-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOTHERCARE FINANCE NUMBER 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTHERCARE FINANCE NUMBER 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2012-04-26 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MOTHERCARE FINANCE NUMBER 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTHERCARE FINANCE NUMBER 2 LIMITED
Trademarks
We have not found any records of MOTHERCARE FINANCE NUMBER 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTHERCARE FINANCE NUMBER 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOTHERCARE FINANCE NUMBER 2 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MOTHERCARE FINANCE NUMBER 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTHERCARE FINANCE NUMBER 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTHERCARE FINANCE NUMBER 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.