NIKE MERCURIAL FINANCE LIMITED

NIKE MERCURIAL FINANCE LIMITED

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

    Company NameNIKE MERCURIAL FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04993535
    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 FINANCE LIMITED?

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

    Where is NIKE MERCURIAL FINANCE LIMITED located?

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

    What were the previous names of NIKE MERCURIAL FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    UMBRO FINANCE LIMITEDApr 26, 2004Apr 26, 2004
    3354TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDDec 12, 2003Dec 12, 2003

    What are the latest accounts for NIKE MERCURIAL FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for NIKE MERCURIAL FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A425Q9I3

    Annual return made up to Dec 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 35,000,102
    SH01
    X3YKW03L

    Annual return made up to Dec 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2013

    Statement of capital on Dec 24, 2013

    • Capital: GBP 35,000,102
    SH01
    X2NXBJFW

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

    9 pagesAA
    A2G2K9EG

    Certificate of change of name

    Company name changed umbro finance 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
    X2AOOZW1

    Appointment of Mr Evan Scott Reynolds as a secretary

    1 pagesAP03
    X29E4K57

    Termination of appointment of David Hare as a secretary

    1 pagesTM02
    X29E4JZF

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

    1 pagesAD01
    X29E412Z

    Full accounts made up to May 31, 2012

    14 pagesAA
    A2346489

    Annual return made up to Dec 12, 2012 with full list of shareholders

    4 pagesAR01
    X1O7NCQO

    Appointment of Evan Scott Reynolds as a director

    2 pagesAP01
    X1NZMSV7

    Termination of appointment of Gary Brown as a director

    1 pagesTM01
    X1NZMSO0

    Statement of capital following an allotment of shares on May 28, 2012

    • Capital: GBP 35,000,102
    4 pagesSH01
    A1BKRDLM

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04
    A19IHW9N

    Full accounts made up to May 31, 2011

    13 pagesAA
    A15VSMJD

    Annual return made up to Dec 12, 2011 with full list of shareholders

    3 pagesAR01
    X0OI78UR

    Termination of appointment of James Allaker as a director

    1 pagesTM01
    XCXJYWBU

    Termination of appointment of Eunan Mclaughlin as a director

    1 pagesTM01
    XWHGQS2A

    Annual return made up to Dec 12, 2010 with full list of shareholders

    4 pagesAR01
    X7L58PWN

    Full accounts made up to May 31, 2010

    12 pagesAA
    AY0V2O1U

    Annual return made up to Dec 12, 2009 with full list of shareholders

    5 pagesAR01
    XRDO5G7H

    Director's details changed for Grant Winston Hanson on Dec 29, 2009

    2 pagesCH01
    XRDO4G7G

    Who are the officers of NIKE MERCURIAL FINANCE 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
    178627740001
    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
    HARE, David Andrew
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    Nike
    England
    Secretary
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    Nike
    England
    BritishDirector94574310001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    ALLAKER, James
    Umbro House
    Lakeside
    SK8 3GQ Cheadle
    Cheshire
    Director
    Umbro House
    Lakeside
    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
    SK8 3GQ Cheadle
    Cheshire
    Director
    Umbro House
    Lakeside
    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
    DINGES, Gregory Clark
    Terrace Drive
    97034 Lake Oswego
    907
    Oregon
    Usa
    Director
    Terrace Drive
    97034 Lake Oswego
    907
    Oregon
    Usa
    AmericanDirector128857410001
    HARE, David Andrew
    12 Clifton Avenue
    M14 6UB Manchester
    Lancashire
    Director
    12 Clifton Avenue
    M14 6UB Manchester
    Lancashire
    EnglandBritishDirector94574310001
    HASLEHURST, Geoffrey Peter
    Rivermead
    Avenue Road
    SL6 1UG Maidenhead
    Berks
    Director
    Rivermead
    Avenue Road
    SL6 1UG Maidenhead
    Berks
    United KingdomBritishDirector1103560002
    MAKIN, Steve Richard
    4 Shortsill Lane
    Coneythorpe
    HG5 0RL Knaresborough
    North Yorkshire
    Director
    4 Shortsill Lane
    Coneythorpe
    HG5 0RL Knaresborough
    North Yorkshire
    United KingdomBritishCfo133477340001
    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
    EnglandBritishDirector136211350001
    MCLAUGHLIN, Eunan Patrick
    Umbro House
    Lakeside
    SK8 3GQ Cheadle
    Cheshire
    Director
    Umbro House
    Lakeside
    SK8 3GQ Cheadle
    Cheshire
    NetherlandsIrishDirector146619970001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024790001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024800001

    Does NIKE MERCURIAL FINANCE 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)

    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