MOTHERCARE RETAIL SERVICES LIMITED

MOTHERCARE RETAIL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOTHERCARE RETAIL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00135353
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MOTHERCARE RETAIL SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MOTHERCARE RETAIL SERVICES LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTHERCARE RETAIL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STOREHOUSE RETAIL SERVICES LIMITEDSep 06, 1988Sep 06, 1988
    HEAL OF BROMLEY LIMITEDDec 31, 1978Dec 31, 1978
    H.G.DUNN & SONS,LIMITEDApr 22, 1914Apr 22, 1914

    What are the latest accounts for MOTHERCARE RETAIL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for MOTHERCARE RETAIL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH on Apr 17, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2013

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Aug 25, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2012

    Statement of capital on Aug 31, 2012

    • Capital: GBP 125,736
    SH01

    Termination of appointment of Neil Simon Harrington as a director on Jul 20, 2012

    1 pagesTM01

    Appointment of Harminder Singh Atwal as a director on Jul 20, 2012

    2 pagesAP01

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Company business 11/04/2012
    RES13

    legacy

    19 pagesMG01

    Annual return made up to Aug 25, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Neil Simon Harrington as a director on Feb 04, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Mar 26, 2011

    6 pagesAA

    Termination of appointment of Joanna Boydell as a director

    1 pagesTM01

    Appointment of Mr Timothy John Ashby as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 27, 2010

    6 pagesAA

    Annual return made up to Aug 25, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Clive Edward Revett on Aug 25, 2010

    2 pagesCH01

    Director's details changed for Joanna Boydell on Aug 25, 2010

    2 pagesCH01

    Secretary's details changed for Lynne Samantha Medini on Aug 25, 2010

    1 pagesCH03

    Termination of appointment of Clive Revett as a director

    1 pagesTM01

    Who are the officers of MOTHERCARE RETAIL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEDINI, Lynne Samantha
    Church Street
    B3 2RT Birmingham
    45
    Secretary
    Church Street
    B3 2RT Birmingham
    45
    British70989770003
    ASHBY, Timothy John
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    Great BritainBritish162876770001
    ATWAL, Harminder Singh
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    United KingdomBritish167976490001
    APPLEBEE, Anita Diana
    Bryntirion
    18 Highfield Road
    WR14 1SD Malvern
    Worcestershire
    Secretary
    Bryntirion
    18 Highfield Road
    WR14 1SD Malvern
    Worcestershire
    British47519500004
    BALL, Rosalyn Margaret
    3 Sweetings Road
    Godmanchester
    PE29 2JS Huntingdon
    Cambridgeshire
    Director
    3 Sweetings Road
    Godmanchester
    PE29 2JS Huntingdon
    Cambridgeshire
    United KingdomBritish94856690001
    BOYDELL, Joanna
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    EnglandBritish118883430001
    HARRINGTON, Neil Simon
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    EnglandBritish157815820001
    JOHNSON, Guy Antony
    The Little Dene
    Broomfield Hill
    HP16 9PD Great Missenden
    Buckinghamshire
    Director
    The Little Dene
    Broomfield Hill
    HP16 9PD Great Missenden
    Buckinghamshire
    British29729020001
    OSBORNE, Martyn John
    The Spinney
    Martinsend Lane
    HP16 9HS Great Missenden
    Buckinghamshire
    Director
    The Spinney
    Martinsend Lane
    HP16 9HS Great Missenden
    Buckinghamshire
    British79648570001
    RAINER, Michael James
    98 Castellain Mansions
    Castellain Road
    W9 1HB London
    Director
    98 Castellain Mansions
    Castellain Road
    W9 1HB London
    United KingdomBritish14442650003
    REVETT, Clive Edward
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    United KingdomBritish16023450001
    SIMONS, David Martin
    La Welme Cottage
    The Street, Ewelme
    OX10 6HQ Oxford
    Oxfordshire
    Director
    La Welme Cottage
    The Street, Ewelme
    OX10 6HQ Oxford
    Oxfordshire
    British33419810001

    Does MOTHERCARE RETAIL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Apr 11, 2012
    Delivered On Apr 26, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the obligors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 26, 2012Registration of a charge (MG01)
    Legal charge
    Created On Apr 19, 1961
    Delivered On Apr 28, 1961
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    32/40 (even) widmore rd, bromley, kent including all fixtures present and future.
    Persons Entitled
    • Westminster Bank LTD
    Transactions
    • Apr 28, 1961Registration of a charge
    • Feb 24, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does MOTHERCARE RETAIL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2013Commencement of winding up
    Jan 16, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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