Liquidation
Company Information for MOTHERCARE TOYS 3 LIMITED
RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
|
Company Registration Number
01103663
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MOTHERCARE TOYS 3 LIMITED | ||
Legal Registered Office | ||
RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU Other companies in WD24 | ||
Previous Names | ||
|
Company Number | 01103663 | |
---|---|---|
Company ID Number | 01103663 | |
Date formed | 1973-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 27/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 21:16:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LYNNE SAMATHA MEDINI |
||
DARREN WAYNE CLARK |
||
KIRSTY ROWENA HOMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN MARTIN |
Director | ||
TIMOTHY JOHN ASHBY |
Director | ||
HARMINDER SINGH ATWAL |
Director | ||
NEIL SIMON HARRINGTON |
Director | ||
HELEN MARY BRAMALL |
Company Secretary | ||
JOANNA BOYDELL |
Director | ||
CLIVE EDWARD REVETT |
Director | ||
MICHAEL JAMES RAINER |
Director | ||
GAVIN STEWART JONES |
Company Secretary | ||
GAVIN STEWART JONES |
Director | ||
NIGEL MARK INCHES ROBERTSON |
Director | ||
KIMBERLEY LYNN SELBER |
Company Secretary | ||
KIMBERLEY LYNN SELBER |
Director | ||
NICHOLAS RAYMOND THOMPSON |
Company Secretary | ||
DAVID GRIFFITHS |
Company Secretary | ||
PETER MALCOLM ELLIS |
Director | ||
MICHAEL BERNARD ANTHONY FRANCE |
Director | ||
DAVID GRIFFITHS |
Director | ||
J M SECRETARIES LIMITED |
Company Secretary | ||
CHARLES ADAIR ANDERSON |
Director | ||
DAVID JAMES MACKAY |
Director | ||
JAMES DOUGLAS SCOTT BENNETT |
Director | ||
DERMOT JULIAN JENKINSON |
Director | ||
ERIC MULHOLLAND |
Company Secretary | ||
CHARLES ADAIR ANDERSON |
Company Secretary | ||
ERIC MULHOLLAND |
Company Secretary | ||
CHARLES ADAIR ANDERSON |
Director | ||
FREDERICK RANALD NOEL-PATON |
Director | ||
PHILLIP GEOFFREY NEEDHAM |
Director | ||
ANDREW ERNEST CRANKSHAW |
Director | ||
ROBERT IAN DUNCAN |
Director | ||
ROBERT BLACK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHELSEA STORES HOLDINGS LIMITED | Director | 2016-08-12 | CURRENT | 2004-03-11 | Active | |
GURGLE LIMITED | Director | 2016-08-12 | CURRENT | 2007-10-02 | Active | |
PRINCESS PRODUCTS LIMITED | Director | 2016-08-12 | CURRENT | 1939-07-03 | Active | |
CHELSEA STORES HOLDINGS 2 LIMITED | Director | 2016-08-12 | CURRENT | 2001-03-29 | Active | |
RETAIL CLOTHING LIMITED | Director | 2016-08-12 | CURRENT | 1927-05-18 | Liquidation | |
MOTHERCARE BUSINESS SERVICES LIMITED | Director | 2016-08-12 | CURRENT | 1979-02-23 | In Administration/Administrative Receiver | |
CLOTHING RETAILERS LIMITED | Director | 2016-08-12 | CURRENT | 1935-12-06 | Liquidation | |
MOTHERCARE GROUP FOUNDATION | Director | 2017-12-14 | CURRENT | 2004-03-24 | Liquidation | |
MOTHERCARE TOYS 2 LIMITED | Director | 2017-08-04 | CURRENT | 1995-10-02 | Active - Proposal to Strike off | |
CHELSEA STORES HOLDINGS LIMITED | Director | 2017-08-04 | CURRENT | 2004-03-11 | Active | |
GURGLE LIMITED | Director | 2017-08-04 | CURRENT | 2007-10-02 | Active | |
PRINCESS PRODUCTS LIMITED | Director | 2017-08-04 | CURRENT | 1939-07-03 | Active | |
MOTHERCARE SOURCING LIMITED | Director | 2017-08-04 | CURRENT | 1980-07-29 | Liquidation | |
CHELSEA STORES HOLDINGS 2 LIMITED | Director | 2017-08-04 | CURRENT | 2001-03-29 | Active | |
CHELSEA STORES (EBT TRUSTEE) LIMITED | Director | 2017-08-04 | CURRENT | 2003-02-13 | Active | |
MOTHERCARE GROUP LIMITED(THE) | Director | 2017-08-04 | CURRENT | 1927-07-21 | Active | |
TCR PROPERTIES LIMITED | Director | 2017-08-04 | CURRENT | 1907-10-22 | Active | |
RETAIL CLOTHING LIMITED | Director | 2017-08-04 | CURRENT | 1927-05-18 | Liquidation | |
MOTHERCARE EMPLOYEES' SHARE TRUSTEE LIMITED | Director | 2017-08-04 | CURRENT | 1976-09-20 | Active | |
MOTHERCARE (HOLDINGS) LIMITED | Director | 2017-08-04 | CURRENT | 1976-12-06 | Active | |
MOTHERCARE FINANCE LIMITED | Director | 2017-08-04 | CURRENT | 1978-08-08 | Active | |
MOTHERCARE BUSINESS SERVICES LIMITED | Director | 2017-08-04 | CURRENT | 1979-02-23 | In Administration/Administrative Receiver | |
MOTHERCARE SERVICES LIMITED | Director | 2017-08-04 | CURRENT | 1983-12-28 | Active | |
CLOTHING RETAILERS LIMITED | Director | 2017-08-04 | CURRENT | 1935-12-06 | Liquidation | |
CHILDRENS WORLD LIMITED | Director | 2017-08-04 | CURRENT | 1928-07-23 | In Administration/Administrative Receiver | |
EARLY LEARNING CENTRE LIMITED | Director | 2017-07-07 | CURRENT | 1909-03-25 | Active | |
MOTHERCARE UK LIMITED | Director | 2017-07-07 | CURRENT | 1954-05-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-24 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 07/11/22 FROM Westside 1 London Road Hemel Hempstead HP3 9TD United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/11/22 FROM Westside 1 London Road Hemel Hempstead HP3 9TD United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES | |
SH19 | Statement of capital on 2022-04-25 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 20/04/22 | |
RES06 | Resolutions passed:
| |
MR05 | All of the property or undertaking has been released from charge for charge number 011036630010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011036630010 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20 | |
AP01 | DIRECTOR APPOINTED MRS LYNNE SAMANTHA MEDINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JUCKES | |
PSC05 | Change of details for Early Learning Centre Limited as a person with significant control on 2020-08-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/20 FROM C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/20 FROM Cherry Tree Road Watford Hertfordshire WD24 6SH | |
PSC05 | Change of details for Early Learning Centre Limited as a person with significant control on 2020-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY ROWENA HOMER | |
AP01 | DIRECTOR APPOINTED MR ANDREW COOK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES | |
MR05 | ||
RES15 | CHANGE OF COMPANY NAME 25/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN WAYNE CLARK | |
AP01 | DIRECTOR APPOINTED MR DANIEL JUCKES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 24/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011036630010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011036630009 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 25/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL TALISMAN | |
AP01 | DIRECTOR APPOINTED MRS KIRSTY ROWENA HOMER | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 6500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011036630008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011036630007 | |
AA | FULL ACCOUNTS MADE UP TO 26/03/16 | |
AP01 | DIRECTOR APPOINTED MR DARREN WAYNE CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 6500 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL TALISMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS | |
AA | FULL ACCOUNTS MADE UP TO 28/03/15 | |
AP01 | DIRECTOR APPOINTED MR RICHARD SMOTHERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ASHBY | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 6500 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/03/14 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 6500 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARMINDER ATWAL | |
AP01 | DIRECTOR APPOINTED MR ALAN MARTIN | |
AA | FULL ACCOUNTS MADE UP TO 30/03/13 | |
AR01 | 06/06/13 FULL LIST | |
RES01 | ADOPT ARTICLES 31/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HARRINGTON | |
AP01 | DIRECTOR APPOINTED HARMINDER SINGH ATWAL | |
AR01 | 06/06/12 FULL LIST | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | COMPANY BUSINESS 11/04/2012 | |
RES01 | ALTER ARTICLES 11/04/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN BRAMALL | |
AP03 | SECRETARY APPOINTED LYNNE SAMATHA MEDINI | |
AA | FULL ACCOUNTS MADE UP TO 26/03/11 | |
AR01 | 06/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA BOYDELL | |
AP01 | DIRECTOR APPOINTED MR NEIL HARRINGTON | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN ASHBY | |
AA | FULL ACCOUNTS MADE UP TO 27/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE REVETT | |
AR01 | 06/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD REVETT / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BOYDELL / 31/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY BRAMALL / 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM SOUTH MARSTON PARK SWINDON SN3 4TJ | |
288a | DIRECTOR APPOINTED JOANNA BOYDELL | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL RAINER | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/03/08 | |
288a | SECRETARY APPOINTED HELEN BRAMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GAVIN JONES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 05/05/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 06/05/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 07/05/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/05/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Appointmen | 2022-11-03 |
Notices to | 2022-11-03 |
Resolution | 2022-11-03 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC (AS SECURITY AGENT) | ||
Outstanding | HSBC BANK PLC (AS SECURITY AGENT) | ||
SHARE MORTGAGE | Outstanding | HSBC BANK PLC | |
SECURITY AGREEMENT | Outstanding | HSBC BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | D.C. THOMSON & COMPANY LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACHOF THE SECURED PARTIES | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | 3I INVESTMENTS PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTHERCARE TOYS 3 LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | INTERVENTION LTD | 2010-10-01 | Outstanding |
We have found 1 mortgage charges which are owed to MOTHERCARE TOYS 3 LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MOTHERCARE TOYS 3 LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MOTHERCARE TOYS 3 LIMITED | Event Date | 2022-11-03 |
Name of Company: MOTHERCARE TOYS 3 LIMITED Company Number: 01103663 Previous Name of Company: Early Learning Limited Registered office: Westside 1 London Road, Hemel Hempstead, United Kingdom, HP3 9TD… | |||
Initiating party | Event Type | Notices to | |
Defending party | MOTHERCARE TOYS 3 LIMITED | Event Date | 2022-11-03 |
Initiating party | Event Type | Resolution | |
Defending party | MOTHERCARE TOYS 3 LIMITED | Event Date | 2022-11-03 |
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. |