Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTHERCARE SHOPS GROUP
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 Overview

About Mothercare Shops Group
MOTHERCARE SHOPS GROUP was founded on 1970-09-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Mothercare Shops Group is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
BHS SHOPS GROUP05/06/2000
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTHERCARE SHOPS GROUP
Is this data useful to you?
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.

Company Officers of MOTHERCARE SHOPS GROUP

Current Directors
Officer Role Date Appointed
LYNNE SAMANTHA MEDINI
Company Secretary 2000-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL TALISMAN
Director 2016-01-14 2017-08-04
CLAIRE LOUISE WAIN
Director 2016-08-12 2017-06-02
ALAN MARTIN
Director 2014-05-30 2016-08-12
RICHARD SMOTHERS
Director 2015-07-24 2016-01-14
TIMOTHY JOHN ASHBY
Director 2010-08-30 2015-07-24
HARMINDER SINGH ATWAL
Director 2012-07-20 2014-05-30
NEIL SIMON HARRINGTON
Director 2011-02-04 2012-07-20
JOANNA BOYDELL
Director 2009-06-19 2011-02-04
CLIVE EDWARD REVETT
Director 1999-01-13 2010-08-30
MICHAEL JAMES RAINER
Director 2005-02-25 2009-06-19
MARTYN JOHN OSBORNE
Director 2001-12-28 2005-02-25
ROSALYN MARGARET BALL
Director 1992-07-24 2001-12-31
GUY ANTONY JOHNSON
Director 1992-07-24 1998-12-22
ANITA DIANA APPLEBEE
Company Secretary 1992-07-24 1994-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE SAMANTHA MEDINI WILLOWDOWN LIMITED Company Secretary 2002-07-12 CURRENT 1991-12-10 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI CHILDRENS WORLD LIMITED Company Secretary 2002-07-12 CURRENT 1928-07-23 In Administration/Administrative Receiver
LYNNE SAMANTHA MEDINI MOTHERCARE.COM LIMITED Company Secretary 2002-01-21 CURRENT 1999-12-17 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI PRICES TRUST COMPANY LIMITED Company Secretary 2000-06-30 CURRENT 1934-10-23 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI MOTHERCARE RETAIL SERVICES LIMITED Company Secretary 2000-06-30 CURRENT 1914-04-22 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI MOTHERCARE NURSERY FURNITURE LIMITED Company Secretary 2000-06-30 CURRENT 1972-10-10 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI PILMAR LIMITED Company Secretary 2000-06-30 CURRENT 1983-09-01 Dissolved 2014-01-16
LYNNE SAMANTHA MEDINI GALLERIA LIMITED Company Secretary 2000-06-30 CURRENT 1985-04-25 Liquidation
LYNNE SAMANTHA MEDINI PRINCESS PRODUCTS LIMITED Company Secretary 2000-06-30 CURRENT 1939-07-03 Active
LYNNE SAMANTHA MEDINI MOTHERCARE SOURCING LIMITED Company Secretary 2000-06-30 CURRENT 1980-07-29 Liquidation
LYNNE SAMANTHA MEDINI MOTHERCARE FINANCE OVERSEAS LIMITED Company Secretary 2000-06-30 CURRENT 1986-09-09 Active
LYNNE SAMANTHA MEDINI MOTHERCARE GROUP LIMITED(THE) Company Secretary 2000-06-30 CURRENT 1927-07-21 Active
LYNNE SAMANTHA MEDINI TCR PROPERTIES LIMITED Company Secretary 2000-06-30 CURRENT 1907-10-22 Active
LYNNE SAMANTHA MEDINI RETAIL CLOTHING LIMITED Company Secretary 2000-06-30 CURRENT 1927-05-18 Liquidation
LYNNE SAMANTHA MEDINI MOTHERCARE (HOLDINGS) LIMITED Company Secretary 2000-06-30 CURRENT 1976-12-06 Active
LYNNE SAMANTHA MEDINI MOTHERCARE FINANCE LIMITED Company Secretary 2000-06-30 CURRENT 1978-08-08 Active
LYNNE SAMANTHA MEDINI MOTHERCARE BUSINESS SERVICES LIMITED Company Secretary 2000-06-30 CURRENT 1979-02-23 In Administration/Administrative Receiver
LYNNE SAMANTHA MEDINI MOTHERCARE SERVICES LIMITED Company Secretary 2000-06-30 CURRENT 1983-12-28 Active
LYNNE SAMANTHA MEDINI CLOTHING RETAILERS LIMITED Company Secretary 2000-06-30 CURRENT 1935-12-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.1
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TALISMAN
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WAIN
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM CHERRY TREE ROAD WATFORD HERTFORDSHIRE WD24 6SH
2017-04-104.70DECLARATION OF SOLVENCY
2017-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARTIN
2016-08-12AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE WAIN
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 669099.749
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-01-18AP01DIRECTOR APPOINTED MR DANIEL TALISMAN
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS
2015-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 6690997.49
2015-08-20AR0124/07/15 FULL LIST
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHBY
2015-07-27AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2014-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 6690997.49
2014-07-25AR0124/07/14 FULL LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR HARMINDER ATWAL
2014-06-20AP01DIRECTOR APPOINTED MR ALAN MARTIN
2014-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13
2013-08-27AR0124/07/13 FULL LIST
2012-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-26AR0124/07/12 FULL LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARRINGTON
2012-07-23AP01DIRECTOR APPOINTED HARMINDER SINGH ATWAL
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11
2011-07-26AR0124/07/11 FULL LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BOYDELL
2011-02-16AP01DIRECTOR APPOINTED MR NEIL HARRINGTON
2010-11-05AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ASHBY
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE REVETT
2010-08-12AR0124/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD REVETT / 11/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BOYDELL / 11/08/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE SAMANTHA MEDINI / 11/08/2010
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-07-27363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-06-29288aDIRECTOR APPOINTED JOANNA BOYDELL
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAINER
2008-08-20363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2007-08-20363sRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-08-16363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/05
2005-08-15363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-04-13288aNEW DIRECTOR APPOINTED
2005-03-16288bDIRECTOR RESIGNED
2004-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04
2004-08-10363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03
2003-08-08363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2002-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02
2002-08-13363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-05-30288cSECRETARY'S PARTICULARS CHANGED
2002-01-07288aNEW DIRECTOR APPOINTED
2002-01-07288bDIRECTOR RESIGNED
2001-10-08288cSECRETARY'S PARTICULARS CHANGED
2001-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/01
2001-08-10363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-09-25SRES13APPT OF AUDITORS TO END 08/09/00
2000-08-17363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-07-14288bSECRETARY RESIGNED
2000-07-14288aNEW SECRETARY APPOINTED
2000-06-14287REGISTERED OFFICE CHANGED ON 14/06/00 FROM: MARYLEBONE HOUSE 129/137 MARLEBONE ROAD LONDON NW1 5QD
2000-06-02CERTNMCOMPANY NAME CHANGED BHS SHOPS GROUP CERTIFICATE ISSUED ON 05/06/00
1999-11-01AAFULL ACCOUNTS MADE UP TO 27/03/99
1999-08-12363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-02-11288aNEW DIRECTOR APPOINTED
1999-01-07288bDIRECTOR RESIGNED
1998-10-05AAFULL ACCOUNTS MADE UP TO 28/03/98
1998-08-21363sRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1997-08-20363sRETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MOTHERCARE SHOPS GROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-04-04
Appointment of Liquidators2017-04-04
Notices to Creditors2017-04-04
Fines / Sanctions
No fines or sanctions have been issued against MOTHERCARE SHOPS GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-06-05 Satisfied BARCLAYS MERCHANT BANK LIMITED.
LEGAL CHARGE 1981-06-05 Satisfied BARCLAYS MERCHANT BANK LIMITED
MEMO OF DEPOSIT 1980-10-07 Satisfied ALGERMERE BANK NEDERLAND N.V.
MEMO OF DEPOSIT 1980-02-04 Satisfied ALGERMERE BANK NEDELAND N.V.
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27
Annual Accounts
2009-03-28

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

Intangible Assets
Patents
We have not found any records of MOTHERCARE SHOPS GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for MOTHERCARE SHOPS GROUP
Trademarks
We have not found any records of MOTHERCARE SHOPS GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTHERCARE SHOPS GROUP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MOTHERCARE SHOPS GROUP are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MOTHERCARE SHOPS GROUP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMOTHERCARE SHOPS GROUPEvent Date2017-03-23
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 TypeAppointment of Liquidators
Defending partyMOTHERCARE SHOPS GROUPEvent Date2017-03-23
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 TypeNotices to Creditors
Defending partyMOTHERCARE SHOPS GROUPEvent Date2017-03-23
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTHERCARE SHOPS GROUP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTHERCARE SHOPS GROUP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.