NIKE MERCURIAL FINANCE LIMITED
Overview
Company Name | NIKE MERCURIAL FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04993535 |
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 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 Address | No |
What were the previous names of NIKE MERCURIAL FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
UMBRO FINANCE LIMITED | Apr 26, 2004 | Apr 26, 2004 |
3354TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Dec 12, 2003 | Dec 12, 2003 |
What are the latest accounts for NIKE MERCURIAL FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2013 |
What is the status of the latest annual return for NIKE MERCURIAL FINANCE LIMITED?
Annual Return |
|
---|
What are the latest filings for NIKE MERCURIAL FINANCE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Dec 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 9 pages | AA | ||||||||||||||
Certificate of change of name Company name changed umbro finance LIMITED\certificate issued on 18/06/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
Full accounts made up to May 31, 2012 | 14 pages | AA | ||||||||||||||
Annual return made up to Dec 12, 2012 with full list of shareholders | 4 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 | ||||||||||||||
Statement of capital following an allotment of shares on May 28, 2012
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to May 31, 2011 | 13 pages | AA | ||||||||||||||
Annual return made up to Dec 12, 2011 with full list of shareholders | 3 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 Dec 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to May 31, 2010 | 12 pages | AA | ||||||||||||||
Annual return made up to Dec 12, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Grant Winston Hanson on Dec 29, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of NIKE MERCURIAL FINANCE 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 | 178627740001 | |||||||
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 | ||||
HARE, David Andrew | Secretary | Camberwell Way Doxford International Business Park SR3 3XN Sunderland Nike England | British | Director | 94574310001 | |||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||
ALLAKER, James | Director | Umbro House Lakeside 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 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 | |||||
DINGES, Gregory Clark | Director | Terrace Drive 97034 Lake Oswego 907 Oregon Usa | American | Director | 128857410001 | |||||
HARE, David Andrew | Director | 12 Clifton Avenue M14 6UB Manchester Lancashire | England | British | Director | 94574310001 | ||||
HASLEHURST, Geoffrey Peter | Director | Rivermead Avenue Road SL6 1UG Maidenhead Berks | United Kingdom | British | Director | 1103560002 | ||||
MAKIN, Steve Richard | Director | 4 Shortsill Lane Coneythorpe HG5 0RL Knaresborough North Yorkshire | United Kingdom | British | Cfo | 133477340001 | ||||
MCGUIGAN, Peter | Director | Green Walk Bowdon WA14 2SN Altrincham Telfa House Cheshire United Kingdom | England | British | Director | 136211350001 | ||||
MCLAUGHLIN, Eunan Patrick | Director | Umbro House Lakeside SK8 3GQ Cheadle Cheshire | Netherlands | Irish | Director | 146619970001 | ||||
LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024790001 | |||||||
SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024800001 |
Does NIKE MERCURIAL FINANCE 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
|
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