MOTHERCARE FINANCE NUMBER 2 LIMITED

MOTHERCARE FINANCE NUMBER 2 LIMITED

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

    Company NameMOTHERCARE FINANCE NUMBER 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00309648
    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 FINANCE NUMBER 2 LIMITED?

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

    Where is MOTHERCARE FINANCE NUMBER 2 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 FINANCE NUMBER 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    STOREHOUSE FINANCE PLCAug 14, 1989Aug 14, 1989
    STOREHOUSE FINANCE PUBLIC LIMITED COMPANYFeb 19, 1987Feb 19, 1987
    HENRY'S STORES LIMITEDJan 23, 1936Jan 23, 1936

    What are the latest accounts for MOTHERCARE FINANCE NUMBER 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for MOTHERCARE FINANCE NUMBER 2 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

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2012

    11 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 223,350
    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

    22 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

    Full accounts made up to Mar 26, 2011

    11 pagesAA

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

    3 pagesAR01

    Termination of appointment of Joanna Boydell as a director

    1 pagesTM01

    Appointment of Mr Neil Harrington as a director

    2 pagesAP01

    Appointment of Mr Timothy John Ashby as a director

    2 pagesAP01

    Full accounts made up to Mar 27, 2010

    11 pagesAA

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

    4 pagesAR01

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

    2 pagesCH01

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

    2 pagesCH01

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

    1 pagesCH03

    Who are the officers of MOTHERCARE FINANCE NUMBER 2 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
    British96626710001
    ASHBY, Timothy John
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    Great BritainBritishGeneral Counsel162876770001
    ATWAL, Harminder Singh
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    United KingdomBritishAccountant167976490001
    APPLEBEE, Anita Diana
    Bryntirion
    18 Highfield Road
    WR14 1SD Malvern
    Worcestershire
    Secretary
    Bryntirion
    18 Highfield Road
    WR14 1SD Malvern
    Worcestershire
    British47519500004
    JOHNSON, Guy Antony
    The Little Dene
    Broomfield Hill
    HP16 9PD Great Missenden
    Buckinghamshire
    Secretary
    The Little Dene
    Broomfield Hill
    HP16 9PD Great Missenden
    Buckinghamshire
    British29729020001
    REVETT, Clive Edward
    53 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    Secretary
    53 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    British16023450001
    BALL, Rosalyn Margaret
    3 Sweetings Road
    Godmanchester
    PE29 2JS Huntingdon
    Cambridgeshire
    Director
    3 Sweetings Road
    Godmanchester
    PE29 2JS Huntingdon
    Cambridgeshire
    United KingdomBritishChartered Accountant94856690001
    BOYDELL, Joanna
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    EnglandBritishChartered Accountant118883430001
    GLEW, Steven Peter
    22 Firs Walk
    Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    Director
    22 Firs Walk
    Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    BritishAccountant88254510001
    HARRINGTON, Neil Simon
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    EnglandBritishGroup Finance Director157815820001
    JOHNSON, Guy Antony
    The Little Dene
    Broomfield Hill
    HP16 9PD Great Missenden
    Buckinghamshire
    Director
    The Little Dene
    Broomfield Hill
    HP16 9PD Great Missenden
    Buckinghamshire
    BritishSolicitor29729020001
    MARTIN, Christopher Nicholas
    The Old School House
    Bovingdon Green
    SL7 2JH Marlow
    Buckinghamshire
    Director
    The Old School House
    Bovingdon Green
    SL7 2JH Marlow
    Buckinghamshire
    EnglandBritishDirector48484090002
    MCMENEMY, Mark
    11 Poppy Walk
    St James Road
    EN7 6TJ Goffs Oak
    Hertfordshire
    Director
    11 Poppy Walk
    St James Road
    EN7 6TJ Goffs Oak
    Hertfordshire
    EnglandBritishAccountant49111780001
    NICHOLS, Keith Ranald
    Flat 5 Clark House
    E1 2HG London
    Director
    Flat 5 Clark House
    E1 2HG London
    BritishCorporate Treasurer66126600001
    OSBORNE, Martyn John
    The Spinney
    Martinsend Lane
    HP16 9HS Great Missenden
    Buckinghamshire
    Director
    The Spinney
    Martinsend Lane
    HP16 9HS Great Missenden
    Buckinghamshire
    BritishAccountant79648570001
    RAINER, Michael James
    98 Castellain Mansions
    Castellain Road
    W9 1HB London
    Director
    98 Castellain Mansions
    Castellain Road
    W9 1HB London
    United KingdomBritishChartered Accountant14442650003
    REVETT, Clive Edward
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    United KingdomBritishChartered Secretary16023450001
    STEELE, Richard John
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    Director
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    EnglandBritishDirector1415570001
    THOMPSON, David Alan
    Barnfield House East Common
    AL5 1AW Harpenden
    Hertfordshire
    Director
    Barnfield House East Common
    AL5 1AW Harpenden
    Hertfordshire
    British6462070001

    Does MOTHERCARE FINANCE NUMBER 2 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)

    Does MOTHERCARE FINANCE NUMBER 2 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