NIKE MERCURIAL LICENSING LIMITED

NIKE MERCURIAL LICENSING LIMITED

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

    Company NameNIKE MERCURIAL LICENSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03747060
    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 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 AddressNo

    What were the previous names of NIKE MERCURIAL LICENSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    UMBRO LICENSING LIMITEDApr 19, 1999Apr 19, 1999
    HAMSARD FIVE THOUSAND AND TWENTY THREE LIMITEDApr 07, 1999Apr 07, 1999

    What are the latest accounts for NIKE MERCURIAL LICENSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for NIKE MERCURIAL LICENSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pages4.71

    Insolvency court order

    Court order INSOLVENCY:court order - removal/ replacement of liquidator
    5 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 20, 2015

    LRESSP

    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 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Mar 19, 2015

    • Capital: GBP 2.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Mar 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2014

    Statement of capital on Apr 21, 2014

    • Capital: GBP 65,000,002
    SH01

    Accounts for a dormant company made up to May 31, 2013

    6 pagesAA

    Certificate of change of name

    Company name changed umbro licensing LIMITED\certificate issued on 18/06/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 18, 2013

    Change company name resolution on Jun 14, 2013

    RES15
    change-of-nameJun 18, 2013

    Change of name by resolution

    NM01

    Termination of appointment of David Hare as a director

    1 pagesTM01

    Appointment of Mr Evan Scott Reynolds as a secretary

    1 pagesAP03

    Termination of appointment of David Hare as a secretary

    1 pagesTM02

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

    1 pagesAD01

    Annual return made up to Mar 26, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Evan Scott Reynolds as a director

    2 pagesAP01

    Termination of appointment of Gary Brown as a director

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2012

    6 pagesAA

    Who are the officers of NIKE MERCURIAL LICENSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REYNOLDS, Evan Scott
    c/o Dugg & Phelps Ltd.
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Secretary
    c/o Dugg & Phelps Ltd.
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    178628260001
    REYNOLDS, Evan Scott
    c/o Dugg & Phelps Ltd.
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    c/o Dugg & Phelps Ltd.
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    United StatesAmerican174461900001
    HARE, David Andrew
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    Nike Office
    England
    Secretary
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    Nike Office
    England
    British94574310001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    EC2M 4YH London
    900008750001
    BROWN, Gary James
    Umbro House, Lakeside
    Cheadle
    SK8 3GQ Cheshire
    Director
    Umbro House, Lakeside
    Cheadle
    SK8 3GQ Cheshire
    EnglandBritish125196870001
    CORBIDGE, Mark Andrew
    1 Hurlingham Square
    SW6 3DZ London
    Director
    1 Hurlingham Square
    SW6 3DZ London
    EnglandBritish55506050001
    HARE, David Andrew
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    Nike Office
    England
    Director
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    Nike Office
    England
    EnglandBritish94574310001
    MAKIN, Steve Richard
    4 Shortsill Lane
    Coneythorpe
    HG5 0RL Knaresborough
    North Yorkshire
    Director
    4 Shortsill Lane
    Coneythorpe
    HG5 0RL Knaresborough
    North Yorkshire
    United KingdomBritish133477340001
    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
    EnglandBritish136211350001
    MONAGHAN, Mark
    26 Beaufort Avenue
    M33 3WL Sale
    Cheshire
    Director
    26 Beaufort Avenue
    M33 3WL Sale
    Cheshire
    British48690170001
    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 IrelandBritish87165990001
    PROTHERO, Martin
    2 Juniper Court
    CH2 3EH Hoole
    Cheshire
    Director
    2 Juniper Court
    CH2 3EH Hoole
    Cheshire
    British106133480001
    HAMMOND SUDDARDS DIRECTORS LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    EC2M 4YH London
    900008740001

    Does NIKE MERCURIAL LICENSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Umbro International,Inc.
    Transactions
    • May 14, 1999Registration of a charge (395)
    • May 08, 2004Statement 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)
    • Mar 02, 2015Satisfaction of a charge (MR04)

    Does NIKE MERCURIAL LICENSING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2015Commencement of winding up
    Aug 26, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Francis Duffy
    The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Keith Allan Marshall
    Duff & Phelps Ltd 1 City Square
    LS1 2ES Leeds
    West Yorkshire
    practitioner
    Duff & Phelps Ltd 1 City Square
    LS1 2ES Leeds
    West Yorkshire
    Benjamin John Wiles
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG 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