Liquidation
Company Information for MOTHERCARE SHOPS GROUP
Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU,
|
Company Registration Number
00988644
Private Unlimited Company
Liquidation |
Company Name | ||
---|---|---|
MOTHERCARE SHOPS GROUP | ||
Legal Registered Office | ||
Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU Other companies in WD24 | ||
Previous Names | ||
|
Company Number | 00988644 | |
---|---|---|
Company ID Number | 00988644 | |
Date formed | 1970-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-26 | |
Account next due | ||
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-07-28 11:21:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LYNNE SAMANTHA MEDINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL TALISMAN |
Director | ||
CLAIRE LOUISE WAIN |
Director | ||
ALAN MARTIN |
Director | ||
RICHARD SMOTHERS |
Director | ||
TIMOTHY JOHN ASHBY |
Director | ||
HARMINDER SINGH ATWAL |
Director | ||
NEIL SIMON HARRINGTON |
Director | ||
JOANNA BOYDELL |
Director | ||
CLIVE EDWARD REVETT |
Director | ||
MICHAEL JAMES RAINER |
Director | ||
MARTYN JOHN OSBORNE |
Director | ||
ROSALYN MARGARET BALL |
Director | ||
GUY ANTONY JOHNSON |
Director | ||
ANITA DIANA APPLEBEE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLOWDOWN LIMITED | Company Secretary | 2002-07-12 | CURRENT | 1991-12-10 | Dissolved 2014-01-16 | |
CHILDRENS WORLD LIMITED | Company Secretary | 2002-07-12 | CURRENT | 1928-07-23 | In Administration/Administrative Receiver | |
MOTHERCARE.COM LIMITED | Company Secretary | 2002-01-21 | CURRENT | 1999-12-17 | Dissolved 2014-01-16 | |
PRICES TRUST COMPANY LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1934-10-23 | Dissolved 2014-01-16 | |
MOTHERCARE RETAIL SERVICES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1914-04-22 | Dissolved 2014-01-16 | |
MOTHERCARE NURSERY FURNITURE LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1972-10-10 | Dissolved 2014-01-16 | |
PILMAR LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1983-09-01 | Dissolved 2014-01-16 | |
GALLERIA LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1985-04-25 | Liquidation | |
PRINCESS PRODUCTS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1939-07-03 | Active | |
MOTHERCARE SOURCING LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1980-07-29 | Liquidation | |
MOTHERCARE FINANCE OVERSEAS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1986-09-09 | Active | |
MOTHERCARE GROUP LIMITED(THE) | Company Secretary | 2000-06-30 | CURRENT | 1927-07-21 | Active | |
TCR PROPERTIES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1907-10-22 | Active | |
RETAIL CLOTHING LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1927-05-18 | Liquidation | |
MOTHERCARE (HOLDINGS) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1976-12-06 | Active | |
MOTHERCARE FINANCE LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1978-08-08 | Active | |
MOTHERCARE BUSINESS SERVICES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1979-02-23 | In Administration/Administrative Receiver | |
MOTHERCARE SERVICES LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1983-12-28 | Active | |
CLOTHING RETAILERS LIMITED | Company Secretary | 2000-06-30 | CURRENT | 1935-12-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL TALISMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE WAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM CHERRY TREE ROAD WATFORD HERTFORDSHIRE WD24 6SH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE LOUISE WAIN | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 669099.749 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL TALISMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 6690997.49 | |
AR01 | 24/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHBY | |
AP01 | DIRECTOR APPOINTED MR RICHARD SMOTHERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 6690997.49 | |
AR01 | 24/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARMINDER ATWAL | |
AP01 | DIRECTOR APPOINTED MR ALAN MARTIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13 | |
AR01 | 24/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 24/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HARRINGTON | |
AP01 | DIRECTOR APPOINTED HARMINDER SINGH ATWAL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11 | |
AR01 | 24/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA BOYDELL | |
AP01 | DIRECTOR APPOINTED MR NEIL HARRINGTON | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN ASHBY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE REVETT | |
AR01 | 24/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD REVETT / 11/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BOYDELL / 11/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE SAMANTHA MEDINI / 11/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09 | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOANNA BOYDELL | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL RAINER | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08 | |
363s | RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06 | |
363s | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/05 | |
363s | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03 | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02 | |
363s | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/08/01 | |
363s | RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/04/00 | |
SRES13 | APPT OF AUDITORS TO END 08/09/00 | |
363s | RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/00 FROM: MARYLEBONE HOUSE 129/137 MARLEBONE ROAD LONDON NW1 5QD | |
CERTNM | COMPANY NAME CHANGED BHS SHOPS GROUP CERTIFICATE ISSUED ON 05/06/00 | |
AA | FULL ACCOUNTS MADE UP TO 27/03/99 | |
363s | RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/03/98 | |
363s | RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS |
Resolutions for Winding-up | 2017-04-04 |
Appointment of Liquidators | 2017-04-04 |
Notices to Creditors | 2017-04-04 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS MERCHANT BANK LIMITED. | |
LEGAL CHARGE | Satisfied | BARCLAYS MERCHANT BANK LIMITED | |
MEMO OF DEPOSIT | Satisfied | ALGERMERE BANK NEDERLAND N.V. | |
MEMO OF DEPOSIT | Satisfied | ALGERMERE BANK NEDELAND N.V. |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTHERCARE SHOPS GROUP
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MOTHERCARE SHOPS GROUP are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MOTHERCARE SHOPS GROUP | Event Date | 2017-03-23 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 23 March 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com Tel: 020 7702 9775 Ag GF123851 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MOTHERCARE SHOPS GROUP | Event Date | 2017-03-23 |
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com Tel: 020 7702 9775 Ag GF123851 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MOTHERCARE SHOPS GROUP | Event Date | 2017-03-23 |
Notice is hereby given that the creditors of the Company are required, on or before 28 April 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 23 March 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com Tel: 020 7702 9775 Ag GF123851 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |