MOTHERCARE FINANCE NUMBER 2 LIMITED
Overview
Company Name | MOTHERCARE FINANCE NUMBER 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00309648 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MOTHERCARE FINANCE NUMBER 2 LIMITED?
Company Name | From | Until |
---|---|---|
STOREHOUSE FINANCE PLC | Aug 14, 1989 | Aug 14, 1989 |
STOREHOUSE FINANCE PUBLIC LIMITED COMPANY | Feb 19, 1987 | Feb 19, 1987 |
HENRY'S STORES LIMITED | Jan 23, 1936 | Jan 23, 1936 |
What are the latest accounts for MOTHERCARE FINANCE NUMBER 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for MOTHERCARE FINANCE NUMBER 2 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH on Apr 17, 2013 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||||||
Annual return made up to Aug 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Neil Simon Harrington as a director on Jul 20, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Harminder Singh Atwal as a director on Jul 20, 2012 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 19 pages | MG01 | ||||||||||||||
Full accounts made up to Mar 26, 2011 | 11 pages | AA | ||||||||||||||
Annual return made up to Aug 25, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Joanna Boydell as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Neil Harrington as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Timothy John Ashby as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 27, 2010 | 11 pages | AA | ||||||||||||||
Annual return made up to Aug 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Joanna Boydell on Aug 25, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Clive Edward Revett on Aug 25, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Lynne Samantha Medini on Aug 25, 2010 | 1 pages | CH03 | ||||||||||||||
Who are the officers of MOTHERCARE FINANCE NUMBER 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEDINI, Lynne Samantha | Secretary | Church Street B3 2RT Birmingham 45 | British | 96626710001 | ||||||
ASHBY, Timothy John | Director | Church Street B3 2RT Birmingham 45 | Great Britain | British | General Counsel | 162876770001 | ||||
ATWAL, Harminder Singh | Director | Church Street B3 2RT Birmingham 45 | United Kingdom | British | Accountant | 167976490001 | ||||
APPLEBEE, Anita Diana | Secretary | Bryntirion 18 Highfield Road WR14 1SD Malvern Worcestershire | British | 47519500004 | ||||||
JOHNSON, Guy Antony | Secretary | The Little Dene Broomfield Hill HP16 9PD Great Missenden Buckinghamshire | British | 29729020001 | ||||||
REVETT, Clive Edward | Secretary | 53 Riversdell Close KT16 9JW Chertsey Surrey | British | 16023450001 | ||||||
BALL, Rosalyn Margaret | Director | 3 Sweetings Road Godmanchester PE29 2JS Huntingdon Cambridgeshire | United Kingdom | British | Chartered Accountant | 94856690001 | ||||
BOYDELL, Joanna | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | England | British | Chartered Accountant | 118883430001 | ||||
GLEW, Steven Peter | Director | 22 Firs Walk Tewin Wood AL6 0NZ Welwyn Hertfordshire | British | Accountant | 88254510001 | |||||
HARRINGTON, Neil Simon | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | England | British | Group Finance Director | 157815820001 | ||||
JOHNSON, Guy Antony | Director | The Little Dene Broomfield Hill HP16 9PD Great Missenden Buckinghamshire | British | Solicitor | 29729020001 | |||||
MARTIN, Christopher Nicholas | Director | The Old School House Bovingdon Green SL7 2JH Marlow Buckinghamshire | England | British | Director | 48484090002 | ||||
MCMENEMY, Mark | Director | 11 Poppy Walk St James Road EN7 6TJ Goffs Oak Hertfordshire | England | British | Accountant | 49111780001 | ||||
NICHOLS, Keith Ranald | Director | Flat 5 Clark House E1 2HG London | British | Corporate Treasurer | 66126600001 | |||||
OSBORNE, Martyn John | Director | The Spinney Martinsend Lane HP16 9HS Great Missenden Buckinghamshire | British | Accountant | 79648570001 | |||||
RAINER, Michael James | Director | 98 Castellain Mansions Castellain Road W9 1HB London | United Kingdom | British | Chartered Accountant | 14442650003 | ||||
REVETT, Clive Edward | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | United Kingdom | British | Chartered Secretary | 16023450001 | ||||
STEELE, Richard John | Director | 10 Newton Park Newton Solney DE15 0SX Burton On Trent Derbyshire | England | British | Director | 1415570001 | ||||
THOMPSON, David Alan | Director | Barnfield House East Common AL5 1AW Harpenden Hertfordshire | British | 6462070001 |
Does MOTHERCARE FINANCE NUMBER 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does MOTHERCARE FINANCE NUMBER 2 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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