MOTHERCARE TOYS 3 LIMITED

MOTHERCARE TOYS 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOTHERCARE TOYS 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01103663
    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 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 AddressNo

    What were the previous names of MOTHERCARE TOYS 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EARLY LEARNING LIMITEDMar 23, 1973Mar 23, 1973

    What are the latest accounts for MOTHERCARE TOYS 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2021

    What are the latest filings for MOTHERCARE TOYS 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 24, 2023

    17 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2022

    LRESSP

    Confirmation statement made on Jun 19, 2022 with updates

    4 pagesCS01

    Statement of capital on Apr 25, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    All of the property or undertaking has been released from charge 011036630007

    1 pagesMR05

    All of the property or undertaking has been released from charge 6

    2 pagesMR05

    All of the property or undertaking has been released from charge 011036630009

    1 pagesMR05

    All of the property or undertaking has been released from charge 011036630008

    1 pagesMR05

    All of the property or undertaking has been released from charge 011036630010

    1 pagesMR05

    Satisfaction of charge 011036630007 in full

    1 pagesMR04

    Satisfaction of charge 011036630008 in full

    1 pagesMR04

    Satisfaction of charge 011036630010 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 011036630009 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 27, 2021

    11 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Who are the officers of MOTHERCARE TOYS 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEDINI, Lynne Samatha
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Secretary
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    British167184730001
    COOK, Andrew
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    EnglandBritishAccountant266409860001
    MEDINI, Lynne Samantha
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    EnglandBritishChartered Secretary70989770003
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Secretary
    Ravensheugh
    TD7 5LS Selkirk
    British44142970001
    BRAMALL, Helen Mary
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Secretary
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    BritishCompany Secretary59695650001
    GRIFFITHS, David
    17 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    Secretary
    17 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    BritishFinance Director78157950002
    JONES, Gavin Stewart
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    Secretary
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    British116097830001
    MULHOLLAND, Eric
    81 Auchingane
    EH10 7HU Edinburgh
    Secretary
    81 Auchingane
    EH10 7HU Edinburgh
    British984680001
    MULHOLLAND, Eric
    81 Auchingane
    EH10 7HU Edinburgh
    Secretary
    81 Auchingane
    EH10 7HU Edinburgh
    British984680001
    SELBER, Kimberley Lynn
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Secretary
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    UsFinance Director97940820001
    THOMPSON, Nicholas Raymond
    Eynella Road
    East Dulwich
    SE10 8HR London
    4
    United Kingdom
    Secretary
    Eynella Road
    East Dulwich
    SE10 8HR London
    4
    United Kingdom
    British134102250001
    J M SECRETARIES LIMITED
    34 Ely Place
    EC1N 6TD London
    Secretary
    34 Ely Place
    EC1N 6TD London
    61308040001
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Director
    Ravensheugh
    TD7 5LS Selkirk
    United KingdomBritishChartered Accountant44142970001
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Director
    Ravensheugh
    TD7 5LS Selkirk
    United KingdomBritishChartered Accountant44142970001
    ASHBY, Timothy John
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Great BritainBritishGeneral Counsel162876770001
    ATWAL, Harminder Singh
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    United KingdomBritishAccountant167976490001
    BENNETT, James Douglas Scott
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    BritishCompany Director365550003
    BLACK, Robert
    The Coach House 1 Templars Cramond
    EH4 6BY Edinburgh
    Director
    The Coach House 1 Templars Cramond
    EH4 6BY Edinburgh
    BritishCompany Director50558240001
    BOYDELL, Joanna
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    EnglandBritishChartered Accountant118883430001
    CLARK, Darren Wayne
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    United KingdomBritishAccountant212137270001
    CRANKSHAW, Andrew Ernest
    Lucerne Piece 51 Cricklade Road
    Highworth
    SN6 7RJ Swindon
    Director
    Lucerne Piece 51 Cricklade Road
    Highworth
    SN6 7RJ Swindon
    United KingdomBritishCompany Director28581470002
    DUNCAN, Robert Ian
    Oakley Houser
    Oak Drive
    SN6 7BP Swindon
    Wiltshire
    Director
    Oakley Houser
    Oak Drive
    SN6 7BP Swindon
    Wiltshire
    BritishCompany Director59423840001
    ELLIS, Peter Malcolm
    The Orchard
    Old Forge, Ewen
    GL7 6BU Cirencester
    Gloucestershire
    Director
    The Orchard
    Old Forge, Ewen
    GL7 6BU Cirencester
    Gloucestershire
    BritishCompany Director55540630003
    FRANCE, Michael Bernard Anthony
    Ford Cottage Sandpit Lane
    Bledlow
    HP27 9QL Princess Risborough
    Buckinghamshire
    Director
    Ford Cottage Sandpit Lane
    Bledlow
    HP27 9QL Princess Risborough
    Buckinghamshire
    United KingdomBritishCompany Director141561430001
    GRIFFITHS, David
    17 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    Director
    17 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    BritishFinance Director78157950002
    HARRINGTON, Neil Simon
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    EnglandBritishGroup Finance Director157815820001
    HOMER, Kirsty Rowena
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    United KingdomBritishHr Director235620910001
    JENKINSON, Dermot Julian
    Mersington House
    Greenlaw
    TD10 6UL Duns
    Berwickshire
    Director
    Mersington House
    Greenlaw
    TD10 6UL Duns
    Berwickshire
    ScotlandBritishCompany Director681840002
    JONES, Gavin Stewart
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    Director
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    EnglandBritishFinance Director116097830001
    JUCKES, Daniel
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    EnglandBritishChartered Accountant255996600001
    MACKAY, David James
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    Director
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    ScotlandBritishCompany Director681850002
    MARTIN, Alan
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    EnglandBritishAccountant188726960001
    NEEDHAM, Phillip Geoffrey
    Dickens House Charlham Lane
    Down Ampney
    GL7 5RQ Cirencester
    Gloucestershire
    Director
    Dickens House Charlham Lane
    Down Ampney
    GL7 5RQ Cirencester
    Gloucestershire
    BritishCompany Director58920590001
    NOEL-PATON, Frederick Ranald, The Hon
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    Director
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    BritishCompany Director21482560001
    RAINER, Michael James
    98 Castellain Mansions
    Castellain Road
    W9 1HB London
    Director
    98 Castellain Mansions
    Castellain Road
    W9 1HB London
    United KingdomBritishChartered Accounta14442650003

    Who are the persons with significant control of MOTHERCARE TOYS 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Apr 06, 2016
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00102194
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MOTHERCARE TOYS 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC (As Security Agent)
    Transactions
    • May 23, 2018Registration of a charge (MR01)
    • Dec 06, 2021All of the property or undertaking has been released from the charge (MR05)
    • Dec 06, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC (As Security Agent)
    Transactions
    • May 23, 2018Registration of a charge (MR01)
    • May 20, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 06, 2021All of the property or undertaking has been released from the charge (MR05)
    • Dec 06, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC (As Security Agent)
    Transactions
    • May 12, 2017Registration of a charge (MR01)
    • May 20, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 06, 2021All of the property or undertaking has been released from the charge (MR05)
    • Dec 06, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC (As Security Agent)
    Transactions
    • May 12, 2017Registration of a charge (MR01)
    • Dec 06, 2021All of the property or undertaking has been released from the charge (MR05)
    • Dec 06, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 07, 2012Registration of a charge (MG01)
    • Dec 06, 2021All of the property or undertaking has been released from the charge (MR05)
    • Dec 06, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 26, 2012Registration of a charge (MG01)
    • May 20, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 06, 2021Satisfaction of a charge (MR04)
    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
    • D.C. Thomson & Company Limited
    Transactions
    • Aug 30, 2006Registration of a charge (395)
    • Jul 17, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Eachof the Secured Parties
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    • Jul 17, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Investments PLC
    Transactions
    • Oct 09, 2001Registration of a charge (395)
    • Apr 10, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)

    Does MOTHERCARE TOYS 3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2022Commencement of winding up
    May 17, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London
    Simon Jagger
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London

    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