MOTHERCARE.COM LIMITED

MOTHERCARE.COM LIMITED

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

    Company NameMOTHERCARE.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03896015
    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.COM LIMITED?

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

    Where is MOTHERCARE.COM LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTHERCARE.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREATMEDIA LIMITEDDec 17, 1999Dec 17, 1999

    What are the latest accounts for MOTHERCARE.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for MOTHERCARE.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH on Apr 17, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2013

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Dec 17, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2013

    Statement of capital on Jan 30, 2013

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 11/04/2012
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    19 pagesMG01

    Annual return made up to Dec 17, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 26, 2011

    6 pagesAA

    Termination of appointment of Joanna Boydell as a director

    1 pagesTM01

    Appointment of Mrs Caroline Davies as a director

    2 pagesAP01

    Annual return made up to Dec 17, 2010 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Lynne Samantha Medini on Dec 17, 2010

    1 pagesCH03

    Director's details changed for Joanna Boydell on Dec 17, 2010

    2 pagesCH01

    Appointment of Mr Timothy John Ashby as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 27, 2010

    6 pagesAA

    Termination of appointment of Clive Revett as a director

    1 pagesTM01

    Annual return made up to Dec 17, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 28, 2009

    4 pagesAA

    legacy

    4 pages288a

    Who are the officers of MOTHERCARE.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEDINI, Lynne Samantha
    Church Street
    B3 2RT Birmingham
    45
    Secretary
    Church Street
    B3 2RT Birmingham
    45
    British70989770003
    ASHBY, Timothy John
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    Great BritainBritish162876770001
    DAVIES, Caroline
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    EnglandBritish112169410001
    DEFRIES, Graham
    65 Wendell Road
    W12 9SB London
    Secretary
    65 Wendell Road
    W12 9SB London
    British42850740002
    REVETT, Clive Edward
    53 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    Secretary
    53 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    British16023450001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOYDELL, Joanna
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    Director
    Cherry Tree Road
    Watford
    WD24 6SH Hertfordshire
    EnglandBritish118883430001
    DEFRIES, Graham
    65 Wendell Road
    W12 9SB London
    Director
    65 Wendell Road
    W12 9SB London
    British42850740002
    MARTIN, Christopher Nicholas
    The Old School House
    Bovingdon Green
    SL7 2JH Marlow
    Buckinghamshire
    Director
    The Old School House
    Bovingdon Green
    SL7 2JH Marlow
    Buckinghamshire
    EnglandBritish48484090002
    MCMENEMY, Mark
    11 Poppy Walk
    St James Road
    EN7 6TJ Goffs Oak
    Hertfordshire
    Director
    11 Poppy Walk
    St James Road
    EN7 6TJ Goffs Oak
    Hertfordshire
    EnglandBritish49111780001
    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
    53 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    Director
    53 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    United KingdomBritish16023450001
    SMITH, Alan Keith Patrick
    2 Wildwood Rise
    NW11 6SX London
    Director
    2 Wildwood Rise
    NW11 6SX London
    United KingdomBritish13553480001
    TAYLOR, Amanda Barbara
    8 Montpelier House
    165-167 Kings Road
    RG1 4EX Reading
    Berkshire
    Director
    8 Montpelier House
    165-167 Kings Road
    RG1 4EX Reading
    Berkshire
    British67812850002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MOTHERCARE.COM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Apr 11, 2012
    Delivered On Apr 26, 2012
    Outstanding
    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)

    Does MOTHERCARE.COM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2013Commencement of winding up
    Jan 16, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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