NIKE MERCURIAL II LIMITED

NIKE MERCURIAL II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNIKE MERCURIAL II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02744719
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NIKE MERCURIAL II LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NIKE MERCURIAL II LIMITED located?

    Registered Office Address
    Nike Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NIKE MERCURIAL II LIMITED?

    Previous Company Names
    Company NameFromUntil
    UMBRO INTERNATIONAL HOLDINGS LIMITEDJun 02, 2000Jun 02, 2000
    UMBRO EUROPE (HOLDINGS) LIMITEDDec 31, 1996Dec 31, 1996
    UMBRO EUROPE LIMITEDDec 01, 1993Dec 01, 1993
    UMBRO INTERNATIONAL (EUROPE) LIMITEDFeb 24, 1993Feb 24, 1993
    UMBRO INTERNATIONAL EUROPE LIMITEDNov 03, 1992Nov 03, 1992
    BROOMCO (591) LIMITEDSep 03, 1992Sep 03, 1992

    What are the latest accounts for NIKE MERCURIAL II LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for NIKE MERCURIAL II LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NIKE MERCURIAL II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 1
    SH01

    Accounts made up to May 31, 2013

    9 pagesAA

    Certificate of change of name

    Company name changed umbro international holdings LIMITED\certificate issued on 10/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 10, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 07, 2013

    RES15

    Appointment of Mr Evan Scott Reynolds as a secretary on May 29, 2013

    1 pagesAP03

    Registered office address changed from Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on May 29, 2013

    1 pagesAD01

    Termination of appointment of David Andrew Hare as a secretary on May 29, 2013

    1 pagesTM02

    Full accounts made up to May 31, 2012

    19 pagesAA

    Appointment of Evan Scott Reynolds as a director on Dec 03, 2012

    2 pagesAP01

    Termination of appointment of Gary James Brown as a director on Dec 03, 2012

    1 pagesTM01

    Annual return made up to Aug 29, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on May 22, 2012

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to May 31, 2011

    14 pagesAA

    Annual return made up to Aug 29, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of James Allaker as a director

    1 pagesTM01

    Termination of appointment of Eunan Mclaughlin as a director

    1 pagesTM01

    Annual return made up to Aug 29, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Grant Winston Hanson on Aug 29, 2010

    2 pagesCH01

    Secretary's details changed for David Andrew Hare on Aug 29, 2010

    1 pagesCH03

    Director's details changed for Gary James Brown on Aug 29, 2010

    2 pagesCH01

    Full accounts made up to May 31, 2010

    12 pagesAA

    Who are the officers of NIKE MERCURIAL II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REYNOLDS, Evan Scott
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    Nike
    England
    Secretary
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    Nike
    England
    178624920001
    HANSON, Grant Winston
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    Nike
    England
    Director
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    Nike
    England
    United StatesAmericanDirector128634930001
    REYNOLDS, Evan Scott
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    Nike
    England
    Director
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    Nike
    England
    United StatesAmericanLegal Counsel174461900001
    CAMPBELL JNR, John M
    1 Petiver Lane
    Greenville
    South Carolina 29605
    United States
    Secretary
    1 Petiver Lane
    Greenville
    South Carolina 29605
    United States
    British31126770001
    DARWIN, Andrew David
    76 Ivy Park Road Ranmoor
    S10 3LD Sheffield
    South Yorkshire
    Secretary
    76 Ivy Park Road Ranmoor
    S10 3LD Sheffield
    South Yorkshire
    British14246940002
    ELLISON, Stephanie Joy
    Umbro International Limited
    PO BOX 33 Dallimore Road
    M23 9GJ Roundthorn Industrial Estate
    Manchester
    Secretary
    Umbro International Limited
    PO BOX 33 Dallimore Road
    M23 9GJ Roundthorn Industrial Estate
    Manchester
    British35963700001
    ELLISON, Stephanie Joy
    26 The Cobbles
    Cuddington
    CW8 2XH Northwich
    Cheshire
    Secretary
    26 The Cobbles
    Cuddington
    CW8 2XH Northwich
    Cheshire
    BritishCompany Secretary63214420001
    HARE, David Andrew
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    Secretary
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    British94574310001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    ALLAKER, James
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    Director
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    EnglandBritishDirector116430430001
    BIRD III, Lewis Leo
    6191 Sw Wilhelm Road
    Tualatin
    Or 97062
    Usa
    Director
    6191 Sw Wilhelm Road
    Tualatin
    Or 97062
    Usa
    United StatesDirector125383590001
    BROWN, Gary James
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    Director
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    EnglandBritishDirector125196870001
    COOK, Matthew Adrian
    Via Scornetta
    San Lazzaro Di Savena
    Bologna
    31
    Italy
    Director
    Via Scornetta
    San Lazzaro Di Savena
    Bologna
    31
    Italy
    BritishBusiness Executive128768440001
    CORBIDGE, Mark Andrew
    1 Hurlingham Square
    SW6 3DZ London
    Director
    1 Hurlingham Square
    SW6 3DZ London
    EnglandBritishCompany Director55506050001
    DINGES, Gregory Clark
    Terrace Drive
    97034 Lake Oswego
    907
    Oregon
    Usa
    Director
    Terrace Drive
    97034 Lake Oswego
    907
    Oregon
    Usa
    AmericanDirector128857410001
    DUCKWORTH, Allan
    18 Firbank
    Church Park
    PR7 6HP Euxton
    Lancashire
    Director
    18 Firbank
    Church Park
    PR7 6HP Euxton
    Lancashire
    EnglandBritishBusiness Administrator50488440001
    HARE, David Andrew
    12 Clifton Avenue
    M14 6UB Manchester
    Lancashire
    Director
    12 Clifton Avenue
    M14 6UB Manchester
    Lancashire
    EnglandBritishDirector94574310001
    HATFIELD, Alan
    9 Cornfield
    SK15 2UA Stalybridge
    Cheshire
    Director
    9 Cornfield
    SK15 2UA Stalybridge
    Cheshire
    BritishBusiness Administrator62250740001
    KENYON, Peter Francis
    24 Northumberland Place
    W2 5BS London
    Director
    24 Northumberland Place
    W2 5BS London
    BritishDirector95799140001
    MAKIN, Steve Richard
    4 Shortsill Lane
    Coneythorpe
    HG5 0RL Knaresborough
    North Yorkshire
    Director
    4 Shortsill Lane
    Coneythorpe
    HG5 0RL Knaresborough
    North Yorkshire
    United KingdomBritishCeo133477340001
    MCGUIGAN, Peter
    Green Walk
    Bowdon
    WA14 2SN Altrincham
    Telfa House
    Cheshire
    United Kingdom
    Director
    Green Walk
    Bowdon
    WA14 2SN Altrincham
    Telfa House
    Cheshire
    United Kingdom
    EnglandBritishCompany Director136211350001
    MCLAUGHLIN, Eunan Patrick
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    Director
    Umbro House, Lakeside
    Cheadle Royal Business Park
    SK8 3GQ Cheadle
    Cheshire
    NetherlandsIrishDirector146619970001
    MONAGHAN, Mark
    26 Beaufort Avenue
    M33 3WL Sale
    Cheshire
    Director
    26 Beaufort Avenue
    M33 3WL Sale
    Cheshire
    BritishBusiness Administrator48690170001
    PRESTON, Steven
    Yew Tree Barn
    Yew Tree Farm Yew Tree Lane
    WA4 4QZ Appleton Thorn
    Cheshire
    Director
    Yew Tree Barn
    Yew Tree Farm Yew Tree Lane
    WA4 4QZ Appleton Thorn
    Cheshire
    Northern IrelandBritishBusiness Administrator87165990001
    PROTHERO, Martin
    2 Juniper Court
    CH2 3EH Hoole
    Cheshire
    Director
    2 Juniper Court
    CH2 3EH Hoole
    Cheshire
    BritishBusiness Administrator106133480001
    STONE, IV, Eugene Earl
    18 Persimmon Lane
    Greenville
    South Carolina 29609
    Usa
    Director
    18 Persimmon Lane
    Greenville
    South Carolina 29609
    Usa
    AmericanDirector46647900001
    WEST, John Joseph
    Crows Nest
    GU25 4QN Virginia Water
    Surrey
    Director
    Crows Nest
    GU25 4QN Virginia Water
    Surrey
    BritishCompany Director631130001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001

    Does NIKE MERCURIAL II LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 28, 2004
    Delivered On May 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • May 06, 2004Registration of a charge (395)
    • Jul 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 23, 1999
    Delivered On May 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents (as defined) and this debenture
    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
    • Bny International Limited,as "Trustee" (As Defined)
    Transactions
    • May 05, 1999Registration of a charge (395)
    • Aug 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 09, 1997
    Delivered On Apr 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of each loan document to which the chargor is a party except for any obligation which, if it were so included, would result in the deed contravening section 151 of the companies act 1985
    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
    • Bank of America N.T. & S.A.(As Security Agent and Trustee for the Finance Parties )
    Transactions
    • Apr 16, 1997Registration of a charge (395)
    • May 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Aug 31, 1995
    Delivered On Sep 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All dividends and interest or other distributions on all stocks shares bonds and securities specified in the first schedule to the charge. See the mortgage charge document for full details.
    Persons Entitled
    • The First National Bank of Bostonas Agent for the Banks (As Defined)
    Transactions
    • Sep 15, 1995Registration of a charge (395)
    • Jun 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 31, 1995
    Delivered On Sep 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    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
    • The First National Bank of Bostonas Agent for the Banks (As Defined)
    Transactions
    • Sep 15, 1995Registration of a charge (395)
    • Jun 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Assignment of contract monies
    Created On Nov 30, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or umbro international limited now k/a umbro U.K.limited to the chargee on any account whatsoever
    Short particulars
    Assignment of all monies due under the contract dated 24TH august 1993. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Nov 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Nov 30, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking and all property and assets present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • May 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 1993
    Delivered On Dec 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land hereditaments and premises k/a land on the west side of rossfield road rossmore trading estate ellesmere port cheshire t/n CH303293 land lying to the south west of hulley road macclesfield cheshire CH123396 plot 6 hurdsfield industrial estate macclesfield CH216273 and land at hulley road hurdsfield industr ial estate CH303292 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 02, 1993Registration of a charge (395)
    • May 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 15, 1993
    Delivered On Jun 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from umbro international limited and its subsidiaries to the chargee as agent and trustee for the banks under the terms of the revolving credit agreement dated 14 june 1993 or the other loan documents or the collateral instruments
    Short particulars
    (A)properties.(b)plant and machinery.(c)securities.(d)debts.(e)insurance(f)intangible property. See the mortgage charge document for full details.
    Persons Entitled
    • The First National Bank of Bostonas Agent and Trustee for the Banks
    Transactions
    • Jun 18, 1993Registration of a charge (395)
    • Jun 16, 1997Statement of satisfaction of a charge in full or part (403a)
    A memorandum of deposit and charge over securities
    Created On Jan 14, 1993
    Delivered On Jan 25, 1993
    Satisfied
    Amount secured
    All moneys and other liabilities in excess of $4,500,000 due owing or incurred by stone manufacturing co. To the chargee (as agent and trustee for the lenders) or the lenders (as defined) pursuant to an amended and restated loan and security agreement dated 12TH january 1993 (as may be further amended or restated from time to time) and all other monies due pursuant to the charge.
    Short particulars
    160,000 ordinary shares of £1 each in the issued share capital of the company and/or all stocks,shares,bonds,debentures,certificates of deposit and other securities of any kind.please see doc M348C for full details.
    Persons Entitled
    • Bancboston Financial Companyas Agent and Trustee for the Lenders
    Transactions
    • Jan 25, 1993Registration of a charge (395)
    • Jun 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1992
    Delivered On Oct 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and and buildings k/as 63 union street stockport greater manchester.t/no.gm 490382 by way of fixed charge the benefit of all covenants and rights concerning the property and the plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils now and in the future at the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 03, 1992Registration of a charge (395)
    • Aug 07, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1992
    Delivered On Oct 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h land on the west side of rossfield road rossmore trading estate,ellesmere port ellesmere port and neston,cheshire.t/no.ch 303293.by way of fixed charge the benefit of all covenants and rights concerning the property and the plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils now and in the future at the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 03, 1992Registration of a charge (395)
    • Aug 07, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1992
    Delivered On Oct 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/as plot 6 hurdsfield industrial estate macclesfield cheshire.t/no. Ch 216273.by way of fixed charge the benefit of all covenants and rights concerning the property and the plant,machinery and fixtures and fittings,furniture,equipment,implements & utensils now and in the future at the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 03, 1992Registration of a charge (395)
    • Aug 07, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1992
    Delivered On Oct 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land at hulley road hurdsfield industrial estate macclesfield cheshire.t/nos.CH123396 and CH303292.by way of fixed charge the benefit of all covenants and rights concerning the property described above and the plant,machinery & fixtures and fittings,furniture,equipment,implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 03, 1992Registration of a charge (395)
    • Aug 07, 1993Statement of satisfaction of a charge in full or part (403a)

    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