MOTHERCARE TOYS 3 LIMITED
Overview
Company Name | MOTHERCARE TOYS 3 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01103663 |
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 TOYS 3 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MOTHERCARE TOYS 3 LIMITED located?
Registered Office Address | Resolve Advisory Limited 22 York Buildings WC2N 6JU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOTHERCARE TOYS 3 LIMITED?
Company Name | From | Until |
---|---|---|
EARLY LEARNING LIMITED | Mar 23, 1973 | Mar 23, 1973 |
What are the latest accounts for MOTHERCARE TOYS 3 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 27, 2021 |
What are the latest filings for MOTHERCARE TOYS 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 24, 2023 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Westside 1 London Road Hemel Hempstead HP3 9TD United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Nov 07, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 19, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Apr 25, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
All of the property or undertaking has been released from charge 011036630007 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 6 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 011036630009 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 011036630008 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 011036630010 | 1 pages | MR05 | ||||||||||
Satisfaction of charge 011036630007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 011036630008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 011036630010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 011036630009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 27, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MOTHERCARE TOYS 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEDINI, Lynne Samatha | Secretary | 22 York Buildings WC2N 6JU London Resolve Advisory Limited | British | 167184730001 | ||||||
COOK, Andrew | Director | 22 York Buildings WC2N 6JU London Resolve Advisory Limited | England | British | Accountant | 266409860001 | ||||
MEDINI, Lynne Samantha | Director | 22 York Buildings WC2N 6JU London Resolve Advisory Limited | England | British | Chartered Secretary | 70989770003 | ||||
ANDERSON, Charles Adair | Secretary | Ravensheugh TD7 5LS Selkirk | British | 44142970001 | ||||||
BRAMALL, Helen Mary | Secretary | Cherry Tree Road WD24 6SH Watford Hertfordshire | British | Company Secretary | 59695650001 | |||||
GRIFFITHS, David | Secretary | 17 Cransley Grove B91 3ZA Solihull West Midlands | British | Finance Director | 78157950002 | |||||
JONES, Gavin Stewart | Secretary | 25 The Drive Henleaze BS9 4LD Bristol Avon | British | 116097830001 | ||||||
MULHOLLAND, Eric | Secretary | 81 Auchingane EH10 7HU Edinburgh | British | 984680001 | ||||||
MULHOLLAND, Eric | Secretary | 81 Auchingane EH10 7HU Edinburgh | British | 984680001 | ||||||
SELBER, Kimberley Lynn | Secretary | 1 Bellevue Road Barnes SW13 0BJ London | Us | Finance Director | 97940820001 | |||||
THOMPSON, Nicholas Raymond | Secretary | Eynella Road East Dulwich SE10 8HR London 4 United Kingdom | British | 134102250001 | ||||||
J M SECRETARIES LIMITED | Secretary | 34 Ely Place EC1N 6TD London | 61308040001 | |||||||
ANDERSON, Charles Adair | Director | Ravensheugh TD7 5LS Selkirk | United Kingdom | British | Chartered Accountant | 44142970001 | ||||
ANDERSON, Charles Adair | Director | Ravensheugh TD7 5LS Selkirk | United Kingdom | British | Chartered Accountant | 44142970001 | ||||
ASHBY, Timothy John | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | Great Britain | British | General Counsel | 162876770001 | ||||
ATWAL, Harminder Singh | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | United Kingdom | British | Accountant | 167976490001 | ||||
BENNETT, James Douglas Scott | Director | The Well House 3 Easter Belmont Road EH12 6EX Edinburgh | British | Company Director | 365550003 | |||||
BLACK, Robert | Director | The Coach House 1 Templars Cramond EH4 6BY Edinburgh | British | Company Director | 50558240001 | |||||
BOYDELL, Joanna | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | England | British | Chartered Accountant | 118883430001 | ||||
CLARK, Darren Wayne | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | United Kingdom | British | Accountant | 212137270001 | ||||
CRANKSHAW, Andrew Ernest | Director | Lucerne Piece 51 Cricklade Road Highworth SN6 7RJ Swindon | United Kingdom | British | Company Director | 28581470002 | ||||
DUNCAN, Robert Ian | Director | Oakley Houser Oak Drive SN6 7BP Swindon Wiltshire | British | Company Director | 59423840001 | |||||
ELLIS, Peter Malcolm | Director | The Orchard Old Forge, Ewen GL7 6BU Cirencester Gloucestershire | British | Company Director | 55540630003 | |||||
FRANCE, Michael Bernard Anthony | Director | Ford Cottage Sandpit Lane Bledlow HP27 9QL Princess Risborough Buckinghamshire | United Kingdom | British | Company Director | 141561430001 | ||||
GRIFFITHS, David | Director | 17 Cransley Grove B91 3ZA Solihull West Midlands | British | Finance Director | 78157950002 | |||||
HARRINGTON, Neil Simon | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | England | British | Group Finance Director | 157815820001 | ||||
HOMER, Kirsty Rowena | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | United Kingdom | British | Hr Director | 235620910001 | ||||
JENKINSON, Dermot Julian | Director | Mersington House Greenlaw TD10 6UL Duns Berwickshire | Scotland | British | Company Director | 681840002 | ||||
JONES, Gavin Stewart | Director | 25 The Drive Henleaze BS9 4LD Bristol Avon | England | British | Finance Director | 116097830001 | ||||
JUCKES, Daniel | Director | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | England | British | Chartered Accountant | 255996600001 | ||||
MACKAY, David James | Director | 4 East Harbour Road KY11 3EA Charlestown Fife | Scotland | British | Company Director | 681850002 | ||||
MARTIN, Alan | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | England | British | Accountant | 188726960001 | ||||
NEEDHAM, Phillip Geoffrey | Director | Dickens House Charlham Lane Down Ampney GL7 5RQ Cirencester Gloucestershire | British | Company Director | 58920590001 | |||||
NOEL-PATON, Frederick Ranald, The Hon | Director | Easter Dunbarnie Bridge Of Earn PH2 9ED Perth Perthshire | British | Company Director | 21482560001 | |||||
RAINER, Michael James | Director | 98 Castellain Mansions Castellain Road W9 1HB London | United Kingdom | British | Chartered Accounta | 14442650003 |
Who are the persons with significant control of MOTHERCARE TOYS 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Early Learning Centre Limited | Apr 06, 2016 | London Road HP3 9TD Hemel Hempstead Westside 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MOTHERCARE TOYS 3 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 17, 2018 Delivered On May 23, 2018 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 17, 2018 Delivered On May 23, 2018 | Satisfied | ||
Brief description N/A. 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 12, 2017 | Satisfied | ||
Brief description N/A. 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 12, 2017 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share mortgage | Created On May 18, 2012 Delivered On Jun 07, 2012 | Satisfied | Amount secured All monies due or to become due from the 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 100 ordinary share of hk$1 each in the issued share capital of mgsl, constituting the entire issued share capital of mgsl, comprising of 1 ordinary share being held by the chargor and 99 ordinary shares being held by early learning centre limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Apr 11, 2012 Delivered On Apr 26, 2012 | Satisfied | 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
| ||||
Guarantee & debenture | Created On Aug 11, 2006 Delivered On Aug 30, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 87 high street bedford t/no BD103103 3 hounds hill centre blackpool t/no LA501867 31 lion yard cambridge t/no CB58716 (for details of further properties charged. 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
| ||||
Guarantee & debenture | Created On Apr 02, 2004 Delivered On Apr 15, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the security trustee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 87 high street bedford t/n BD103103, 3 hounds hill centre t/n LA501867, 31 lionyard cambridge t/n CB58716 for details of further properties charged please refe. 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
| ||||
Debenture | Created On Sep 28, 2001 Delivered On Oct 09, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any holder of payment in kind notes pursuant to the investment agreement of even date | |
Short particulars 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
| ||||
Composite guarantee and debenture | Created On Sep 28, 2001 Delivered On Oct 05, 2001 | Satisfied | Amount secured All indebtedness liabilities and obligations which are as at 28 september 2001 or may at any time thereafter be due owing or incurred in any manner whatsoever to the bank by any group company on any account whatsoever under the terms of the deed | |
Short particulars 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 TOYS 3 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