TOYS "R" US (UK) LIMITED
Overview
Company Name | TOYS "R" US (UK) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05410173 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TOYS "R" US (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TOYS "R" US (UK) LIMITED located?
Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOYS "R" US (UK) LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 2034 LIMITED | Apr 01, 2005 | Apr 01, 2005 |
What are the latest accounts for TOYS "R" US (UK) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2018 |
Next Accounts Due On | Oct 31, 2018 |
Last Accounts | |
Last Accounts Made Up To | Jan 28, 2017 |
What is the status of the latest confirmation statement for TOYS "R" US (UK) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 01, 2019 |
Next Confirmation Statement Due | Apr 15, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2018 |
Overdue | Yes |
What are the latest filings for TOYS "R" US (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to May 24, 2024 | 20 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 12 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to May 24, 2023 | 21 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 14 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to May 24, 2022 | 27 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on Nov 11, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 24, 2021 | 19 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:secretary of state release of liquidator | 3 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 11 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to May 24, 2020 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 24, 2019 | 28 pages | LIQ03 | ||||||||||
Termination of appointment of Stephen William Knights as a director on May 03, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to C/O Bdo Llp 55 Baker Street London W1U 7EU on Jun 15, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 6 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mitre Secretaries Limited as a secretary on May 28, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 054101730018, created on Nov 17, 2017 | 38 pages | MR01 | ||||||||||
Registration of charge 054101730017, created on Nov 17, 2017 | 36 pages | MR01 | ||||||||||
Registration of charge 054101730016, created on Nov 17, 2017 | 22 pages | MR01 | ||||||||||
Registration of charge 054101730014, created on Nov 17, 2017 | 69 pages | MR01 | ||||||||||
Who are the officers of TOYS "R" US (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUZIKA, Francis Charles | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | Chartered Accountant | 145783410001 | ||||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England |
| 900004680001 | ||||||||||
BARKER, Graham John | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | United Kingdom | British | Vice - President Of Operations | 117041020001 | ||||||||
CALBERT, Michael | Director | 6 Camino Tor Atherton FOREIGN Los Angeles Ca 94027 U S A | American | Investor | 106763690001 | |||||||||
CREASEY JR, Frank Clay | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | Usa | United States | Executive | 127757240001 | ||||||||
FASCITELLI, Michael | Director | 888 Seventh Avenue - 46th Floor New York 10019 U S A | U S A | Real Estate Executive | 106763370001 | |||||||||
GREGORY, John Joseph | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | Usa | U.S.A. | Accountant/Executive | 168802400001 | ||||||||
KNIGHT, Charles David | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | United States | American | Company Director | 222695650001 | ||||||||
KNIGHTS, Stephen William | Director | 55 Baker Street W1U 7EU London C/O Bdo Llp | United Kingdom | British | Director | 236192250001 | ||||||||
LEVIN, Matthew | Director | 41 Stuart Road Newton Ma 02459 U S A | U S A | Investment Management | 106763270001 | |||||||||
MCLAUGHLAN, Roger | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | Uk | British | Managing Director | 167217450002 | ||||||||
MUZIKA, Francis Charles | Director | 2 Beeches Park HP9 1PH Beaconsfield Buckinghamshire | England | British | Chartered Accountant | 145783410001 | ||||||||
RURKA, David | Director | 30 Bellfield Avenue Harrow Weald HA3 6SX Harrow Middlesex | United Kingdom | British | Company Director | 18213740001 | ||||||||
SHAYER, Phillip | Director | 19 Oakridge Avenue WD7 8EW Radlett Hertfordshire | British | Merchandising Director | 106181840001 | |||||||||
WEISS, Peter William | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | Usa | United States | Executive | 127757280001 | ||||||||
ZARRA, Robert S | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | Usa | American | Executive | 97427240001 | ||||||||
ZARRA, Robert | Director | 8 Rene Court FOREIGN Wayne New Jersey 07470 Usa | American | Retailer | 106591030001 | |||||||||
MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||||||
MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
Who are the persons with significant control of TOYS "R" US (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Tru (Uk) H7 Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place England | No | ||||
| |||||||
Natures of Control
|
Does TOYS "R" US (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 17, 2017 Delivered On Nov 29, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 17, 2017 Delivered On Nov 29, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 17, 2017 Delivered On Nov 28, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 17, 2017 Delivered On Nov 20, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 17, 2017 Delivered On Nov 20, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 16, 2016 Delivered On Aug 24, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 16, 2016 Delivered On Aug 24, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 18, 2015 Delivered On Jan 05, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 18, 2015 Delivered On Dec 29, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 18, 2015 Delivered On Dec 22, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 17, 2015 Delivered On Nov 23, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A credit document acknowledgment and amendment to a global pledge agreement dated 15 october 2009 | Created On Mar 08, 2011 Delivered On Mar 24, 2011 | Outstanding | Amount secured All monies due or to become due from any obligor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its right, title and interest in and to the following, whether now existing or hereafter from time to time acquired (collectively, the ‘non-U.S. Collateral’, together with U.S. collateral, ‘global pledge collateral’ all notes and the master intercompany note, all proceeds of any and all of the foregoing see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A second deed of amendment | Created On Mar 08, 2011 Delivered On Mar 15, 2011 | Outstanding | Amount secured All sums due or to become due 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
| ||||
Transactions
| ||||
Composite debenture | Created On Mar 08, 2011 Delivered On Mar 15, 2011 | Outstanding | Amount secured All sums due or to become due 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
| ||||
Transactions
| ||||
Deed of amendment | Created On Oct 13, 2010 Delivered On Oct 27, 2010 | Outstanding | Amount secured All monies due or to become due from such obligor to the lender creditors 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite debenture | Created On Oct 15, 2009 Delivered On Nov 02, 2009 | Outstanding | Amount secured All monies due or to become due from any obligor to the secured creditors 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Global pledge agreement | Created On Oct 15, 2009 Delivered On Oct 28, 2009 | Outstanding | Amount secured All monies due or to become due from any obligor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its right, title and interest in and to the following, whether now existing or hereafter from time to time acquired (collectively, the ‘non-U.S. Collateral’, together with U.S. collateral, ‘global pledge collateral’ see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 21, 2005 Delivered On Jul 29, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the secured 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does TOYS "R" US (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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