MOTHERCARE SOURCING LIMITED

MOTHERCARE SOURCING LIMITED

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

    Company NameMOTHERCARE SOURCING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01509604
    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 SOURCING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MOTHERCARE SOURCING 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 SOURCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    STOREHOUSE OPTIONS LIMITEDMar 28, 1991Mar 28, 1991
    CONRAN ADVERTISING LIMITEDJul 29, 1980Jul 29, 1980

    What are the latest accounts for MOTHERCARE SOURCING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2021

    What are the latest filings for MOTHERCARE SOURCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    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 Mar 17, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2022

    LRESSP

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    All of the property or undertaking has been released from charge 015096040002

    1 pagesMR05

    All of the property or undertaking has been released from charge 015096040003

    1 pagesMR05

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 015096040002 in full

    1 pagesMR04

    Satisfaction of charge 015096040003 in full

    1 pagesMR04

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

    8 pagesAA

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Lynne Samantha Medini as a director on Mar 19, 2021

    2 pagesAP01

    Termination of appointment of Taimoor Anwar as a director on Mar 19, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 28, 2020

    8 pagesAA

    Change of details for Mothercare Plc as a person with significant control on Aug 03, 2020

    2 pagesPSC05

    Registered office address changed from C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Westside 1 London Road Hemel Hempstead HP3 9TD on Aug 04, 2020

    1 pagesAD01

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Change of details for Mothercare Plc as a person with significant control on Jun 30, 2020

    2 pagesPSC05

    Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on Jun 30, 2020

    1 pagesAD01

    Termination of appointment of Kirsty Rowena Homer as a director on May 29, 2020

    1 pagesTM01

    Appointment of Mr Andrew Cook as a director on May 29, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 30, 2019

    8 pagesAA

    Who are the officers of MOTHERCARE SOURCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEDINI, Lynne Samantha
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Secretary
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    British70989770003
    COOK, Andrew
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    EnglandBritish266409860001
    MEDINI, Lynne Samantha
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    EnglandBritish70989770003
    APPLEBEE, Anita Diana
    Bryntirion
    18 Highfield Road
    WR14 1SD Malvern
    Worcestershire
    Secretary
    Bryntirion
    18 Highfield Road
    WR14 1SD Malvern
    Worcestershire
    British47519500004
    ANWAR, Taimoor
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside 1
    United Kingdom
    United KingdomPakistani233662890002
    ASHBY, Timothy John
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Great BritainBritish162876770001
    BALL, Rosalyn Margaret
    3 Sweetings Road
    Godmanchester
    PE29 2JS Huntingdon
    Cambridgeshire
    Director
    3 Sweetings Road
    Godmanchester
    PE29 2JS Huntingdon
    Cambridgeshire
    United KingdomBritish94856690001
    BOYDELL, Joanna
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    EnglandBritish118883430001
    DAVIES, Caroline
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    EnglandBritish112169410001
    HOMER, Kirsty Rowena
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    United KingdomBritish235620910001
    JOHNSON, Guy Antony
    The Little Dene
    Broomfield Hill
    HP16 9PD Great Missenden
    Buckinghamshire
    Director
    The Little Dene
    Broomfield Hill
    HP16 9PD Great Missenden
    Buckinghamshire
    British29729020001
    OSBORNE, Martyn John
    The Spinney
    Martinsend Lane
    HP16 9HS Great Missenden
    Buckinghamshire
    Director
    The Spinney
    Martinsend Lane
    HP16 9HS Great Missenden
    Buckinghamshire
    British79648570001
    RAINER, Michael James
    98 Castellain Mansions
    Castellain Road
    W9 1HB London
    Director
    98 Castellain Mansions
    Castellain Road
    W9 1HB London
    United KingdomBritish14442650003
    REVETT, Clive Edward
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    United KingdomBritish16023450001
    SMOTHERS, Richard
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    United KingdomBritish242658700001
    TALISMAN, Daniel
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Great BritainBritish/Irish204262980001
    WAIN, Claire Louise
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    United KingdomBritish190518570001

    Who are the persons with significant control of MOTHERCARE SOURCING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mothercare Plc
    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 FormPublic Company Limited By Shares
    Country RegisteredHertfordshire
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number1950509
    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 SOURCING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    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, 2021All of the property or undertaking has been released from the charge (MR05)
    • Dec 06, 2021Satisfaction of a charge (MR04)

    Does MOTHERCARE SOURCING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2022Commencement of winding up
    Jan 27, 2023Dissolved 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