MOTHERCARE UK LIMITED
Overview
| Company Name | MOTHERCARE UK LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00533087 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 UK LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MOTHERCARE UK LIMITED located?
| Registered Office Address | C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street LS1 Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOTHERCARE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| M. KAPLAN & COMPANY LIMITED | May 08, 1954 | May 08, 1954 |
What are the latest accounts for MOTHERCARE UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2019 |
| Next Accounts Due On | Dec 29, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 24, 2018 |
What is the status of the latest confirmation statement for MOTHERCARE UK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 26, 2019 |
| Next Confirmation Statement Due | Dec 10, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2018 |
| Overdue | Yes |
What are the latest filings for MOTHERCARE UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 07, 2025 | 29 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Nov 07, 2024 | 28 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Nov 07, 2023 | 30 pages | LIQ03 | ||
Termination of appointment of Kevin Jonathan Rusling as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew Cook as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Appointment of a voluntary liquidator | 4 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | pages | AM22 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 37 pages | AM22 | ||
Administrator's progress report | 34 pages | AM10 | ||
Administrator's progress report | 33 pages | AM10 | ||
Administrator's progress report | 37 pages | AM10 | ||
Administrator's progress report | 34 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Termination of appointment of Mark Newton-Jones as a director on Jul 23, 2020 | 1 pages | TM01 | ||
Termination of appointment of Kirsty Rowena Homer as a director on May 29, 2020 | 1 pages | TM01 | ||
Termination of appointment of William Glyn Lawrence Hughes as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Administrator's progress report | 31 pages | AM10 | ||
Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds Ls1 on May 14, 2020 | 2 pages | AD01 | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Statement of administrator's proposal | 56 pages | AM03 | ||
Statement of affairs with form AM02SOA | 26 pages | AM02 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 005330870015 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 12 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 10 | 5 pages | MR05 | ||
Who are the officers of MOTHERCARE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEDINI, Lynne Samantha | Secretary | Central Square 29 Wellington Street LS1 Leeds C/O Pricewaterhousecoopers Llp | 199702430001 | |||||||
| COOK, Andrew | Director | Central Square 29 Wellington Street LS1 Leeds C/O Pricewaterhousecoopers Llp | United Kingdom | British | 206420070001 | |||||
| ASHBY, Timothy John | Secretary | Cherry Tree Road Watford WD24 6SH Hertfordshire | British | 162876770001 | ||||||
| REVETT, Clive Edward | Secretary | Cherry Tree Road Watford WD24 6SH Hertfordshire | British | 16023450001 | ||||||
| ADAMS, Peter | Director | 10 Larchwood Glade GU15 3UW Camberley Surrey | British | 15235270001 | ||||||
| ASHBY, Tim | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | England | British | 169516530001 | |||||
| ASTBURY, Colin Roy | Director | The Old School Priors Hardwick CV47 7SL Southam Warwickshire | British | 86834500001 | ||||||
| BERKMEN, Gillian | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | Gb | British | 92154270001 | |||||
| BRIDGE, Jude Claire | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | Uk | British | 197887820001 | |||||
| CALVER, Simon John | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | England | British | 187665800001 | |||||
| CARR, Anthony John | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | England | British | 89979900002 | |||||
| CLIFFORD KING, Alison Jane | Director | 40 Kings Road HP8 4HS Chalfont St Giles Buckinghamshire | British | 49588040001 | ||||||
| CULL, Christopher Jeremy | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | United Kingdom | British | 109895710001 | |||||
| DAVIES, Elzbieta Krystyna | Director | Gravee Du Sud The Grange GY1 1RP St Peter Port Guernsey | British | 115958830001 | ||||||
| DAVIES, Phillip John | Director | Flat 1 61 Redington Road Hampstead NW3 7RP London | British | 59591810001 | ||||||
| DAYRAUD, Philippe Jean Camille | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | France | French | 176329390002 | |||||
| DOYLE, Karl Andrew | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | England | British | 188719260001 | |||||
| EVANS, Christine Helen | Director | 23 Station Road Desford LE9 9FN Leicester Leicestershire | British | 106621860001 | ||||||
| GLANVILLE, Richard Spencer | Director | 25 Roseberry Court WD1 3PQ Watford Hertfordshire | British | 69669910001 | ||||||
| GLEW, Steven Peter | Director | 22 Firs Walk Tewin Wood AL6 0NZ Welwyn Hertfordshire | British | 88254510001 | ||||||
| GORDON, Joseph Benjamin | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | United Kingdom | British | 86319620002 | |||||
| GREENHALGH, Adrian Timothy John | Director | Meadow House Chapel Lane Chilton HP18 9LP Aylesbury Buckinghamshire | British | 29572280001 | ||||||
| GUNN, Vincent Anthony | Director | 5 Lady Place High Street Sutton Courtenay OX14 4FB Abingdon Oxfordshire | England | British | 74448910001 | |||||
| HARRINGTON, Neil Simon | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | England | British | 110719850001 | |||||
| HOMER, Kirsty Rowena | Director | Central Square 29 Wellington Street LS1 Leeds C/O Pricewaterhousecoopers Llp | United Kingdom | British | 235620910001 | |||||
| HUGHES, Simon Donnell | Director | Rosebank 36 Chelmsford Road Shenfield CM15 8RJ Brentwood Essex | United Kingdom | British | 258735520001 | |||||
| HUGHES, William Glyn Lawrence | Director | Central Square 29 Wellington Street LS1 Leeds C/O Pricewaterhousecoopers Llp | England | British | 240796440002 | |||||
| IVERSON, Ann | Director | 20 Abbey Road Flat 3 St.Johns Wood NW8 London | American | 36255620001 | ||||||
| JAMES, Anna Katherine | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | United Kingdom | British | 155223320001 | |||||
| JAMES, Anna Katherine | Director | 1 Horbury Crescent W11 3NF London Greater London | British | 106621810001 | ||||||
| KIBBLE, Gary | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | United Kingdom | British | 196289960002 | |||||
| KING, Andrew James | Director | 6 Courtneidge Close LU7 0EL Stewkley Bedfordshire | British | 78266330001 | ||||||
| KITCHEN, Philip John | Director | 3 Greenswood Bearley CV37 0SU Stratford Upon Avon Warwickshire | British | 49725200002 | ||||||
| LANGLEY, Michael Frederick | Director | 7 Claremont Road TW11 8DH Teddington Middlesex | British | 19151780001 | ||||||
| LAVELLE, Dominic Joseph | Director | Cherry Tree Road Watford WD24 6SH Hertfordshire | United Kingdom | British | 137285750001 |
Who are the persons with significant control of MOTHERCARE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mothercare (Holdings) Limited | Apr 06, 2016 | Cherry Tree Road WD24 6SH Watford Cherry Tree Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MOTHERCARE UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 17, 2018 Delivered On May 23, 2018 | Outstanding | ||
Brief description UK trademark registration no 855429 and those assets listed in the instrument. For more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 17, 2018 Delivered On May 23, 2018 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 05, 2017 Delivered On May 10, 2017 | Outstanding | ||
Brief description UK trademark registration no 855429 and those assets listed in the instrument. For more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 05, 2017 Delivered On May 10, 2017 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A share mortgage | Created On May 18, 2012 Delivered On May 30, 2012 | Outstanding | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares, being- 10,000 ordinary shares of hk$1 each in the issued share capital of mihkl see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
| Rent deposit deed | Created On Apr 11, 2012 Delivered On Apr 20, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security assignment | Created On May 16, 2011 Delivered On Jun 02, 2011 | Outstanding | Amount secured All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H 28 and 29 high street doncaster t/n SYK68561. F/h part of 114 high road ilford t/n NGL199098. F/h 55-57 bridge street peterborough t/n CB92309, fixed and floating charge over the undertaking and all property and assets present and future (for details of further properties charged please refer to form MG01) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On May 16, 2011 Delivered On May 20, 2011 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All land, equipment, authorisations, insurances, contractual rights and other assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Apr 26, 2010 Delivered On May 04, 2010 | Satisfied | Amount secured All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The real property being- f/h propery k/a the commercial hotel, victoria square, bolton t/no LA309153. F/h property k/a 28 and 29 high street, doncaster t/no SYK68561. F/h property k/a part of 114 high road, ilford t/no NGL199098. (For further details of properties charged please refer to form MG01) and all buildings fixtures, fittings, fixed plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security agreement supplemental to a debenture dated 12 may 2003 and | Created On Sep 01, 2003 Delivered On Sep 18, 2003 | Satisfied | Amount secured All present and future obligations and liabilities owed jointly or severally or in any other capacity whatsoever of the obligors (as defined) to the chargee | |
Short particulars In addition to the property charged under the original debenture l/h 5 and 7 staveleigh way ashton-under-lyme t/no LA232496, l/h 118 & 120 freeman street grimsby t/no HS147707, l/h 112A and part of 114 high road ilford t/no NGL199099 (for further details of property charged please see schedule to form 395). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security assignment | Created On May 12, 2003 Delivered On May 30, 2003 | Satisfied | Amount secured All present and future obligations and liabilities owed jointly or severally or in any other capacity whatsoever of the obligors (as defined) to the chargee | |
Short particulars All the company's right title and interest in any freehold or leasehold land held by it together with floating charge all of it's assets not charge by way of fixed charge above. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 18 december 2001 and | Created On Nov 12, 2001 Delivered On Dec 29, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 122 union street aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 18 december 2001 and | Created On Nov 12, 2001 Delivered On Dec 29, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 24 causeyside street paisley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 18 december 2001 and | Created On Nov 12, 2001 Delivered On Dec 29, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 149,151 and 153 high street ayr. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 11, 2000 Delivered On Oct 14, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in respect of the guarantee of the obligations of mothercare PLC under the credit agreement dated 15TH august 2000 | |
Short particulars F/H 8/9 eastbank street southport. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 15, 2000 Delivered On Aug 24, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever and under the credit agreement of even date | |
Short particulars 122 union street aberdeen for further properties - see schedule to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MOTHERCARE UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| |||||||||||||||||||||||||||
| 2 |
| In administration |
| |||||||||||||||||||||||||||
| 3 |
| Creditors 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