MOTHERCARE FINANCE OVERSEAS LIMITED
Overview
Company Name | MOTHERCARE FINANCE OVERSEAS LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Overseas company |
Company Number | FC013710 |
External Registration Number | 250464 |
Jurisdiction | United Kingdom |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
Where is MOTHERCARE FINANCE OVERSEAS LIMITED located?
Registered Office Address | c/o MAPLES & CALDER PO BOX 309 Grand Cayman Ky1-1104 Cayman Islands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOTHERCARE FINANCE OVERSEAS LIMITED?
Company Name | From | Until |
---|---|---|
STOREHOUSE FINANCE OVERSEAS LIMITED | Sep 09, 1986 | Sep 09, 1986 |
What are the latest accounts for MOTHERCARE FINANCE OVERSEAS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
MOTHERCARE FINANCE OVERSEAS LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | Incorporated To Carry On Business As An Investment Company. Has Not Had Much Ac |
Legal Form | Private Limited |
Is a Credit or Financial Institution | No |
Governed By | Cayman Islands Company Law |
Originating Registry Country | CAYMAN ISLANDS |
Place Registered | Cayman Islands Government General Registry |
Company Number | 250464 |
What are the latest filings for MOTHERCARE FINANCE OVERSEAS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Closure of UK establishment(s) BR011299 and overseas company FC013710 on Sep 30, 2022 | 2 pages | OSDS01 | ||
Winding up of an overseas company | 3 pages | OSLQ03 | ||
Full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Appointment of Mrs Lynne Samantha Sabat as a director on Mar 19, 2021 | 3 pages | OSAP01 | ||
Termination of appointment of Taimoor Anwar as a director on Mar 19, 2021 | 2 pages | OSTM01 | ||
Full accounts made up to Mar 28, 2020 | 8 pages | AA | ||
Termination of appointment of William Glyn Lawrence Hughes as a director on Jun 30, 2020 | 2 pages | OSTM01 | ||
Appointment of Mr Andrew Cook as a director on Jun 30, 2020 | 3 pages | OSAP01 | ||
Details changed for a UK establishment - BR011299 Address Change C/O prism cosec elder house, st georges business park, 207 brooklands road, weybridge, surrey, KT13 0TS,Aug 03, 2020 | 3 pages | OSCH01 | ||
Details changed for a UK establishment - BR011299 Address Change Mothercare finance overseas LIMITED cherry tree road, watford, hertfordshire, WD24 6SH, united kingdom,Jun 30, 2020 | 3 pages | OSCH01 | ||
Full accounts made up to Mar 30, 2019 | 9 pages | AA | ||
Full accounts made up to Mar 24, 2018 | 10 pages | AA | ||
Appointment of Taimoor Anwar as a director on Dec 15, 2017 | 3 pages | OSAP01 | ||
Appointment of Mr William Glyn Lawrence Hughes as a director on Dec 01, 2017 | 3 pages | OSAP01 | ||
Termination of appointment of Richard Smothers as a director on Dec 01, 2017 | 2 pages | OSTM01 | ||
Termination of appointment of Prabdeep Singh Mangat as a director on Dec 15, 2017 | 2 pages | OSTM01 | ||
Full accounts made up to Mar 25, 2017 | 7 pages | AA | ||
Full accounts made up to Mar 26, 2016 | 8 pages | AA | ||
Appointment of Prabdeep Singh Mangat as a director on Aug 12, 2016 | 3 pages | OSAP01 | ||
Termination of appointment of Alan Martin as a director on Aug 12, 2016 | 2 pages | OSTM01 | ||
Full accounts made up to Mar 28, 2015 | 6 pages | AA | ||
Termination of appointment of Timothy John Ashby as a director on Jul 24, 2015 | 2 pages | OSTM01 | ||
Appointment of Mr Richard Smothers as a director on Jul 24, 2015 | 3 pages | OSAP01 | ||
Full accounts made up to Mar 29, 2014 | 6 pages | AA | ||
Termination of appointment of Alison Brown as a director on Feb 03, 2012 | 2 pages | OSTM01 | ||
Who are the officers of MOTHERCARE FINANCE OVERSEAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEDINI, Lynne Samantha | Secretary | 32 Saint Georges Road WD24 6DD Watford Hertfordshire | British | 70989770003 | ||||||
COOK, Andrew | Director | London Road HP3 9TD Hemel Hempstead Westside 1 Hertfordshire United Kingdom | United Kingdom | British | Accountant | 206420070001 | ||||
SABAT, Lynne Samantha | Director | London Road HP3 9TD Hemel Hempstead Westside 1 Hertfordshire United Kingdom | United Kingdom | British | Chartered Secretary | 281773250001 | ||||
BURNS, Clive | Secretary | 15 Park Place Park Street AL2 2RQ St Albans Hertfordshire | British | 71096680001 | ||||||
JOHNSON, Guy Antony | Secretary | The Little Dene Broomfield Hill HP16 9PD Great Missenden Buckinghamshire | British | Company Secretary | 29729020001 | |||||
RAINER, Michael James | Secretary | 98 Castellain Mansions Castellain Road W9 1HB London | British | Chartered Accountant | 14442650003 | |||||
REVETT, Clive Edward | Secretary | 53 Riversdell Close KT16 9JW Chertsey Surrey | British | Chartered Secretary | 16023450001 | |||||
WALLWORK, Alan Charles | Secretary | 8 Windmill Hill HP27 0EP Princes Risborough Buckinghamshire | British | 23711090001 | ||||||
ANWAR, Taimoor | Director | Cherry Tree Road WD24 6SH Watford Mothercare Hertfordshire | United Kingdom | Pakistani | Accountant | 233662890002 | ||||
ASHBY, Timothy John | Director | Cherry Tree Road WD24 6SH Watford Mothercare Hertfordshire United Kingdom | Great Britain | British | General Counsel | 162876770001 | ||||
ATWAL, Harminder Singh | Director | Cherry Tree Road WD24 6SH Watford Mothercare Plc Hertfordshire | United Kingdom | British | None | 167976490001 | ||||
BALL, Rosalyn Margaret | Director | 3 Sweetings Road Godmanchester PE29 2JS Huntingdon Cambridgeshire | United Kingdom | British | Chartered Accountant | 94856690001 | ||||
BOYDELL, Joanna | Director | Boreas Rushmere Lane HP5 3QY Chesham Buckinghamshire | England | British | Chartered Accountant | 118883430001 | ||||
BROWN, Alison | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | England | Uk | Retail Commercial Finance Manager | 158086650001 | ||||
FYFE, Isabel Anne Adamson | Director | 69 Archway Street Barnes SW13 0AS London | British | Corporate Treasurer | 43593530001 | |||||
GODDARD, Terence Philip | Director | St Annes Grange MK17 0BH Newton Longville Bucks | England | British | Chartered Secretary | 15955560001 | ||||
HUGHES, William Glyn Lawrence | Director | Cherry Tree Road WD24 6SH Watford Mothercare Hertfordshire | United Kingdom | British | Accountant | 240796440001 | ||||
JOHNSON, Guy Antony | Director | The Little Dene Broomfield Hill HP16 9PD Great Missenden Buckinghamshire | British | Solicitor | 29729020001 | |||||
MANGAT, Prabdeep Singh | Director | c/o Mothercare Cherry Tree Road WD24 6SH Watford Hertfordshire United Kingdom | England | British | Head Of International Finance | 215771330001 | ||||
MARTIN, Alan | Director | Cherry Tree Road WD24 6SH Watford Mothercare Plc Hertfordshire United Kingdom | England | British | Accountant | 188726960001 | ||||
OSBORNE, Martyn John | Director | The Spinney Martinsend Lane HP16 9HS Great Missenden Buckinghamshire | British | Chartered Accountant | 79648570001 | |||||
POWER, James Francis | Director | 9 Ambika House 9a Portland Place London W1n 3aa | British | Chartered Accountant | 71096710001 | |||||
RAINER, Michael James | Director | 98 Castellain Mansions Castellain Road W9 1HB London | United Kingdom | British | Chartered Accountant | 14442650003 | ||||
REVETT, Clive Edward | Director | 53 Riversdell Close KT16 9JW Chertsey Surrey | United Kingdom | British | Chartered Secretary | 16023450001 | ||||
SMOTHERS, Richard | Director | Cherry Tree Road WD24 6SH Watford Mothercare Plc Hertfordshire United Kingdom | United Kingdom | British | None | 242658700001 |
Does MOTHERCARE FINANCE OVERSEAS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||
---|---|---|---|---|---|---|---|---|---|
1 | Foreign insolvency |
|
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