TOYS "R" US (UK) LIMITED

TOYS "R" US (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOYS "R" US (UK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05410173
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TOYS "R" US (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2034 LIMITEDApr 01, 2005Apr 01, 2005

    What are the latest accounts for TOYS "R" US (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2018
    Next Accounts Due OnOct 31, 2018
    Last Accounts
    Last Accounts Made Up ToJan 28, 2017

    What is the status of the latest confirmation statement for TOYS "R" US (UK) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 01, 2019
    Next Confirmation Statement DueApr 15, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2018
    OverdueYes

    What are the latest filings for TOYS "R" US (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 24, 2024

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    12 pagesLIQ10

    Liquidators' statement of receipts and payments to May 24, 2023

    21 pagesLIQ03

    Removal of liquidator by court order

    14 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to May 24, 2022

    27 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to May 24, 2021

    19 pagesLIQ03

    Insolvency filing

    Insolvency:secretary of state release of liquidator
    3 pagesLIQ MISC

    Appointment of a voluntary liquidator

    11 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to May 24, 2020

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to May 24, 2019

    28 pagesLIQ03

    Termination of appointment of Stephen William Knights as a director on May 03, 2019

    1 pagesTM01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    6 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 25, 2018

    LRESEX

    Termination of appointment of Mitre Secretaries Limited as a secretary on May 28, 2018

    1 pagesTM02

    Confirmation statement made on Apr 01, 2018 with no updates

    3 pagesCS01

    Registration of charge 054101730018, created on Nov 17, 2017

    38 pagesMR01

    Registration of charge 054101730017, created on Nov 17, 2017

    36 pagesMR01

    Registration of charge 054101730016, created on Nov 17, 2017

    22 pagesMR01

    Registration of charge 054101730014, created on Nov 17, 2017

    69 pagesMR01

    Who are the officers of TOYS "R" US (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUZIKA, Francis Charles
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritishChartered Accountant145783410001
    MITRE SECRETARIES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Nominee Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Identification TypeEuropean Economic Area
    Registration Number1447749
    900004680001
    BARKER, Graham John
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    United KingdomBritishVice - President Of Operations117041020001
    CALBERT, Michael
    6 Camino Tor
    Atherton
    FOREIGN Los Angeles
    Ca 94027
    U S A
    Director
    6 Camino Tor
    Atherton
    FOREIGN Los Angeles
    Ca 94027
    U S A
    AmericanInvestor106763690001
    CREASEY JR, Frank Clay
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    UsaUnited StatesExecutive127757240001
    FASCITELLI, Michael
    888 Seventh Avenue - 46th Floor
    New York
    10019
    U S A
    Director
    888 Seventh Avenue - 46th Floor
    New York
    10019
    U S A
    U S AReal Estate Executive106763370001
    GREGORY, John Joseph
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    UsaU.S.A.Accountant/Executive168802400001
    KNIGHT, Charles David
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    United StatesAmericanCompany Director222695650001
    KNIGHTS, Stephen William
    55 Baker Street
    W1U 7EU London
    C/O Bdo Llp
    Director
    55 Baker Street
    W1U 7EU London
    C/O Bdo Llp
    United KingdomBritishDirector236192250001
    LEVIN, Matthew
    41 Stuart Road
    Newton
    Ma 02459
    U S A
    Director
    41 Stuart Road
    Newton
    Ma 02459
    U S A
    U S AInvestment Management106763270001
    MCLAUGHLAN, Roger
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    UkBritishManaging Director167217450002
    MUZIKA, Francis Charles
    2 Beeches Park
    HP9 1PH Beaconsfield
    Buckinghamshire
    Director
    2 Beeches Park
    HP9 1PH Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Accountant145783410001
    RURKA, David
    30 Bellfield Avenue
    Harrow Weald
    HA3 6SX Harrow
    Middlesex
    Director
    30 Bellfield Avenue
    Harrow Weald
    HA3 6SX Harrow
    Middlesex
    United KingdomBritishCompany Director18213740001
    SHAYER, Phillip
    19 Oakridge Avenue
    WD7 8EW Radlett
    Hertfordshire
    Director
    19 Oakridge Avenue
    WD7 8EW Radlett
    Hertfordshire
    BritishMerchandising Director106181840001
    WEISS, Peter William
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    UsaUnited StatesExecutive127757280001
    ZARRA, Robert S
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    UsaAmericanExecutive97427240001
    ZARRA, Robert
    8 Rene Court
    FOREIGN Wayne
    New Jersey 07470
    Usa
    Director
    8 Rene Court
    FOREIGN Wayne
    New Jersey 07470
    Usa
    AmericanRetailer106591030001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900027570001

    Who are the persons with significant control of TOYS "R" US (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tru (Uk) H7 Limited
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityUnited Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TOYS "R" US (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 17, 2017
    Delivered On Nov 29, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Nov 29, 2017Registration of a charge (MR01)
    A registered charge
    Created On Nov 17, 2017
    Delivered On Nov 29, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Savings Fund Society, Fsb (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Nov 29, 2017Registration of a charge (MR01)
    A registered charge
    Created On Nov 17, 2017
    Delivered On Nov 28, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Savings Fund Society, Fsb (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Nov 28, 2017Registration of a charge (MR01)
    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
    • Wilmington Trust, National Association (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Nov 20, 2017Registration of a charge (MR01)
    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
    • Wilmington Savings Fund Society, Fsb (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Nov 20, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 16, 2016
    Delivered On Aug 24, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association
    Transactions
    • Aug 24, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 16, 2016
    Delivered On Aug 24, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust,National Association
    Transactions
    • Aug 24, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Jan 05, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag New York Branch
    Transactions
    • Jan 05, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 29, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag New York Branch
    Transactions
    • Dec 29, 2015Registration of a charge (MR01)
    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
    • Deutsche Bank Ag New York Branch
    Transactions
    • Dec 22, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 17, 2015
    Delivered On Nov 23, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag New York Branch
    Transactions
    • Nov 23, 2015Registration of a charge (MR01)
    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
    • Deutsche Bank Ag New York Branch
    Transactions
    • Mar 24, 2011Registration of a charge (MG01)
    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
    • Deutsche Bank Ag New York Branch
    Transactions
    • Mar 15, 2011Registration of a charge (MG01)
    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
    • Deutsche Bank Ag New York Branch
    Transactions
    • Mar 15, 2011Registration of a charge (MG01)
    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
    • Deutsche Bank Ag New York Branch
    Transactions
    • Oct 27, 2010Registration of a charge (MG01)
    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
    • Deutsche Bank Ag New York Branch
    Transactions
    • Nov 02, 2009Registration of a charge (MG01)
    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
    • Deutsche Bank Ag New York Branch
    Transactions
    • Oct 28, 2009Registration of a charge (MG01)
    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
    • Deutsche Bank Ag London Branch (As the Security Agent for the Secured Parties)
    Transactions
    • Jul 29, 2005Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does TOYS "R" US (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martha Hanora Thompson
    Bdo Llp
    55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp
    55 Baker Street
    W1U 7EU London
    Colin Michael Trevethyn Haig
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Sarah Megan Rayment
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Danny Dartnaill
    Thames Tower Level 12 Station Road
    RG1 1LX Reading
    Berkshire
    practitioner
    Thames Tower Level 12 Station Road
    RG1 1LX Reading
    Berkshire
    Kiri Holland
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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