NIKE MERCURIAL II LIMITED
Overview
Company Name | NIKE MERCURIAL II LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02744719 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NIKE MERCURIAL II LIMITED?
Company Name | From | Until |
---|---|---|
UMBRO INTERNATIONAL HOLDINGS LIMITED | Jun 02, 2000 | Jun 02, 2000 |
UMBRO EUROPE (HOLDINGS) LIMITED | Dec 31, 1996 | Dec 31, 1996 |
UMBRO EUROPE LIMITED | Dec 01, 1993 | Dec 01, 1993 |
UMBRO INTERNATIONAL (EUROPE) LIMITED | Feb 24, 1993 | Feb 24, 1993 |
UMBRO INTERNATIONAL EUROPE LIMITED | Nov 03, 1992 | Nov 03, 1992 |
BROOMCO (591) LIMITED | Sep 03, 1992 | Sep 03, 1992 |
What are the latest accounts for NIKE MERCURIAL II LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2013 |
What is the status of the latest annual return for NIKE MERCURIAL II LIMITED?
Annual Return |
|
---|
What are the latest filings for NIKE MERCURIAL II LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to May 31, 2013 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed umbro international holdings LIMITED\certificate issued on 10/07/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Evan Scott Reynolds as a secretary on May 29, 2013 | 1 pages | AP03 | ||||||||||
Registered office address changed from Umbro House, Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on May 29, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Andrew Hare as a secretary on May 29, 2013 | 1 pages | TM02 | ||||||||||
Full accounts made up to May 31, 2012 | 19 pages | AA | ||||||||||
Appointment of Evan Scott Reynolds as a director on Dec 03, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary James Brown as a director on Dec 03, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Statement of capital on May 22, 2012
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Aug 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of James Allaker as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Eunan Mclaughlin as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Grant Winston Hanson on Aug 29, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for David Andrew Hare on Aug 29, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Gary James Brown on Aug 29, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to May 31, 2010 | 12 pages | AA | ||||||||||
Who are the officers of NIKE MERCURIAL II LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REYNOLDS, Evan Scott | Secretary | Camberwell Way Doxford International Business Park SR3 3XN Sunderland Nike England | 178624920001 | |||||||
HANSON, Grant Winston | Director | Camberwell Way Doxford International Business Park SR3 3XN Sunderland Nike England | United States | American | Director | 128634930001 | ||||
REYNOLDS, Evan Scott | Director | Camberwell Way Doxford International Business Park SR3 3XN Sunderland Nike England | United States | American | Legal Counsel | 174461900001 | ||||
CAMPBELL JNR, John M | Secretary | 1 Petiver Lane Greenville South Carolina 29605 United States | British | 31126770001 | ||||||
DARWIN, Andrew David | Secretary | 76 Ivy Park Road Ranmoor S10 3LD Sheffield South Yorkshire | British | 14246940002 | ||||||
ELLISON, Stephanie Joy | Secretary | Umbro International Limited PO BOX 33 Dallimore Road M23 9GJ Roundthorn Industrial Estate Manchester | British | 35963700001 | ||||||
ELLISON, Stephanie Joy | Secretary | 26 The Cobbles Cuddington CW8 2XH Northwich Cheshire | British | Company Secretary | 63214420001 | |||||
HARE, David Andrew | Secretary | Umbro House, Lakeside Cheadle Royal Business Park SK8 3GQ Cheadle Cheshire | British | 94574310001 | ||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
ALLAKER, James | Director | Umbro House, Lakeside Cheadle Royal Business Park SK8 3GQ Cheadle Cheshire | England | British | Director | 116430430001 | ||||
BIRD III, Lewis Leo | Director | 6191 Sw Wilhelm Road Tualatin Or 97062 Usa | United States | Director | 125383590001 | |||||
BROWN, Gary James | Director | Umbro House, Lakeside Cheadle Royal Business Park SK8 3GQ Cheadle Cheshire | England | British | Director | 125196870001 | ||||
COOK, Matthew Adrian | Director | Via Scornetta San Lazzaro Di Savena Bologna 31 Italy | British | Business Executive | 128768440001 | |||||
CORBIDGE, Mark Andrew | Director | 1 Hurlingham Square SW6 3DZ London | England | British | Company Director | 55506050001 | ||||
DINGES, Gregory Clark | Director | Terrace Drive 97034 Lake Oswego 907 Oregon Usa | American | Director | 128857410001 | |||||
DUCKWORTH, Allan | Director | 18 Firbank Church Park PR7 6HP Euxton Lancashire | England | British | Business Administrator | 50488440001 | ||||
HARE, David Andrew | Director | 12 Clifton Avenue M14 6UB Manchester Lancashire | England | British | Director | 94574310001 | ||||
HATFIELD, Alan | Director | 9 Cornfield SK15 2UA Stalybridge Cheshire | British | Business Administrator | 62250740001 | |||||
KENYON, Peter Francis | Director | 24 Northumberland Place W2 5BS London | British | Director | 95799140001 | |||||
MAKIN, Steve Richard | Director | 4 Shortsill Lane Coneythorpe HG5 0RL Knaresborough North Yorkshire | United Kingdom | British | Ceo | 133477340001 | ||||
MCGUIGAN, Peter | Director | Green Walk Bowdon WA14 2SN Altrincham Telfa House Cheshire United Kingdom | England | British | Company Director | 136211350001 | ||||
MCLAUGHLIN, Eunan Patrick | Director | Umbro House, Lakeside Cheadle Royal Business Park SK8 3GQ Cheadle Cheshire | Netherlands | Irish | Director | 146619970001 | ||||
MONAGHAN, Mark | Director | 26 Beaufort Avenue M33 3WL Sale Cheshire | British | Business Administrator | 48690170001 | |||||
PRESTON, Steven | Director | Yew Tree Barn Yew Tree Farm Yew Tree Lane WA4 4QZ Appleton Thorn Cheshire | Northern Ireland | British | Business Administrator | 87165990001 | ||||
PROTHERO, Martin | Director | 2 Juniper Court CH2 3EH Hoole Cheshire | British | Business Administrator | 106133480001 | |||||
STONE, IV, Eugene Earl | Director | 18 Persimmon Lane Greenville South Carolina 29609 Usa | American | Director | 46647900001 | |||||
WEST, John Joseph | Director | Crows Nest GU25 4QN Virginia Water Surrey | British | Company Director | 631130001 | |||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 |
Does NIKE MERCURIAL II LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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