NIKE MERCURIAL LICENSING LIMITED
Overview
| Company Name | NIKE MERCURIAL LICENSING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03747060 |
| 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 NIKE MERCURIAL LICENSING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NIKE MERCURIAL LICENSING LIMITED located?
| Registered Office Address | c/o DUGG & PHELPS LTD. The Shard 32 London Bridge Street SE1 9SG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NIKE MERCURIAL LICENSING LIMITED?
| Company Name | From | Until |
|---|---|---|
| UMBRO LICENSING LIMITED | Apr 19, 1999 | Apr 19, 1999 |
| HAMSARD FIVE THOUSAND AND TWENTY THREE LIMITED | Apr 07, 1999 | Apr 07, 1999 |
What are the latest accounts for NIKE MERCURIAL LICENSING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2013 |
What is the status of the latest annual return for NIKE MERCURIAL LICENSING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NIKE MERCURIAL LICENSING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 22 pages | 4.71 | ||||||||||||||
Insolvency court order Court order INSOLVENCY:court order - removal/ replacement of liquidator | 5 pages | LIQ MISC OC | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Nike Office Camberwell Way Doxford International Business Park Sunderland SR3 3XN to C/O Dugg & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on Apr 20, 2015 | 1 pages | AD01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 19, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed umbro licensing LIMITED\certificate issued on 18/06/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David Hare as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Evan Scott Reynolds as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of David Hare as a secretary | 1 pages | TM02 | ||||||||||||||
Registered office address changed from * Umbro House, Lakeside Cheadle Cheshire SK8 3GQ* on May 29, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Mar 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Evan Scott Reynolds as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gary Brown as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2012 | 6 pages | AA | ||||||||||||||
Who are the officers of NIKE MERCURIAL LICENSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REYNOLDS, Evan Scott | Secretary | c/o Dugg & Phelps Ltd. 32 London Bridge Street SE1 9SG London The Shard England | 178628260001 | |||||||
| REYNOLDS, Evan Scott | Director | c/o Dugg & Phelps Ltd. 32 London Bridge Street SE1 9SG London The Shard England | United States | American | 174461900001 | |||||
| HARE, David Andrew | Secretary | Camberwell Way Doxford International Business Park SR3 3XN Sunderland Nike Office England | British | 94574310001 | ||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square EC2M 4YH London | 900008750001 | |||||||
| BROWN, Gary James | Director | Umbro House, Lakeside Cheadle SK8 3GQ Cheshire | England | British | 125196870001 | |||||
| CORBIDGE, Mark Andrew | Director | 1 Hurlingham Square SW6 3DZ London | England | British | 55506050001 | |||||
| HARE, David Andrew | Director | Camberwell Way Doxford International Business Park SR3 3XN Sunderland Nike Office England | England | British | 94574310001 | |||||
| MAKIN, Steve Richard | Director | 4 Shortsill Lane Coneythorpe HG5 0RL Knaresborough North Yorkshire | United Kingdom | British | 133477340001 | |||||
| MCGUIGAN, Peter | Director | Green Walk Bowdon WA14 2SN Altrincham Telfa House Cheshire United Kingdom | England | British | 136211350001 | |||||
| MONAGHAN, Mark | Director | 26 Beaufort Avenue M33 3WL Sale Cheshire | British | 48690170001 | ||||||
| PRESTON, Steven | Director | Yew Tree Barn Yew Tree Farm Yew Tree Lane WA4 4QZ Appleton Thorn Cheshire | Northern Ireland | British | 87165990001 | |||||
| PROTHERO, Martin | Director | 2 Juniper Court CH2 3EH Hoole Cheshire | British | 106133480001 | ||||||
| HAMMOND SUDDARDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square EC2M 4YH London | 900008740001 |
Does NIKE MERCURIAL LICENSING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Trade mark security agreement | Created On Apr 23, 1999 Delivered On May 14, 1999 | Satisfied | Amount secured All moneys and liabilities which shall for the time being be due and payable under a guarantee dated 23 april 1999 granted by the chargor in favour of the chargee guaranteeing the obligations of alteramber limited to the chargee under a counter-indemnity dated on or about 23 april 1999 | |
Short particulars All the united kingdom and ireland trade marks listed in schedule I and all the united kingdom and ireland applications for trade marks listed in schedule I.all other united kingdom and ireland registered trade marks and trade mark applications now belonging to the chargor.. 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
| ||||
Does NIKE MERCURIAL LICENSING 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