Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTHERCARE NURSERY FURNITURE LIMITED
Company Information for

MOTHERCARE NURSERY FURNITURE LIMITED

45 CHURCH STREET, BIRMINGHAM, B3,
Company Registration Number
01075840
Private Limited Company
Dissolved

Dissolved 2014-01-16

Company Overview

About Mothercare Nursery Furniture Ltd
MOTHERCARE NURSERY FURNITURE LIMITED was founded on 1972-10-10 and had its registered office in 45 Church Street. The company was dissolved on the 2014-01-16 and is no longer trading or active.

Key Data
Company Name
MOTHERCARE NURSERY FURNITURE LIMITED
 
Legal Registered Office
45 CHURCH STREET
BIRMINGHAM
 
Previous Names
STOREHOUSE FURNITURE GROUP LIMITED05/04/2007
Filing Information
Company Number 01075840
Date formed 1972-10-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-01-16
Type of accounts DORMANT
Last Datalog update: 2015-06-01 05:31:15
Primary Source:Companies House
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 NURSERY FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
LYNNE SAMANTHA MEDINI
Company Secretary 2000-06-30
TIMOTHY JOHN ASHBY
Director 2010-08-30
CAROLINE DAVIES
Director 2011-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
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 1992-12-07 2001-12-31
ANITA DIANA APPLEBEE
Company Secretary 1992-12-07 2000-06-30
GUY ANTONY JOHNSON
Director 1992-12-07 1998-12-22
DAVID MARTIN SIMONS
Director 1992-07-24 1992-12-31
IAIN WILLIAM RENWICK
Company Secretary 1992-07-24 1992-12-07
BRIAN JAMES LANDERS
Director 1992-07-24 1992-12-07
GILLES OUDOT
Director 1992-07-24 1992-12-07
BARBARA JANET DEICHMAN
Director 1992-07-24 1992-10-30

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 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 SHOPS GROUP Company Secretary 2000-06-30 CURRENT 1970-09-07 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
TIMOTHY JOHN ASHBY ELCI LIMITED Director 2010-08-30 CURRENT 1995-10-02 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY MOTHERCARE FINANCE NUMBER 2 LIMITED Director 2010-08-30 CURRENT 1936-01-23 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY PRICES TRUST COMPANY LIMITED Director 2010-08-30 CURRENT 1934-10-23 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY EARLY LEARNING (UK) LIMITED Director 2010-08-30 CURRENT 1996-01-26 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY ELC MERCHANT SERVICES LIMITED Director 2010-08-30 CURRENT 2001-12-17 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY CHELSEA STORES LIMITED Director 2010-08-30 CURRENT 1995-11-07 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY MOTHERCARE RETAIL SERVICES LIMITED Director 2010-08-30 CURRENT 1914-04-22 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY PILMAR LIMITED Director 2010-08-30 CURRENT 1983-09-01 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY WILLOWDOWN LIMITED Director 2010-08-30 CURRENT 1991-12-10 Dissolved 2014-01-16
TIMOTHY JOHN ASHBY MOTHERCARE.COM LIMITED Director 2010-08-30 CURRENT 1999-12-17 Dissolved 2014-01-16
CAROLINE DAVIES ELCI LIMITED Director 2011-02-04 CURRENT 1995-10-02 Dissolved 2014-01-16
CAROLINE DAVIES PRICES TRUST COMPANY LIMITED Director 2011-02-04 CURRENT 1934-10-23 Dissolved 2014-01-16
CAROLINE DAVIES EARLY LEARNING (UK) LIMITED Director 2011-02-04 CURRENT 1996-01-26 Dissolved 2014-01-16
CAROLINE DAVIES ELC MERCHANT SERVICES LIMITED Director 2011-02-04 CURRENT 2001-12-17 Dissolved 2014-01-16
CAROLINE DAVIES PILMAR LIMITED Director 2011-02-04 CURRENT 1983-09-01 Dissolved 2014-01-16
CAROLINE DAVIES WILLOWDOWN LIMITED Director 2011-02-04 CURRENT 1991-12-10 Dissolved 2014-01-16
CAROLINE DAVIES MOTHERCARE.COM LIMITED Director 2011-02-04 CURRENT 1999-12-17 Dissolved 2014-01-16

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
2014-01-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-05-08AD02SAIL ADDRESS CREATED
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM CHERRY TREE ROAD WATFORD HERTFORDSHIRE WD24 6SH
2013-04-164.70DECLARATION OF SOLVENCY
2013-04-16LRESSPSPECIAL RESOLUTION TO WIND UP
2013-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-05RES01ADOPT ARTICLES 31/01/2013
2012-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-26LATEST SOC26/07/12 STATEMENT OF CAPITAL;GBP 43468.1
2012-07-26AR0124/07/12 FULL LIST
2012-04-26MEM/ARTSARTICLES OF ASSOCIATION
2012-04-26RES13COMPANY BUSINESS 11/04/2012
2012-04-26RES01ALTER ARTICLES 11/04/2012
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
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 MRS CAROLINE DAVIES
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
2010-07-26AR0124/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD REVETT / 31/03/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BOYDELL / 31/03/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE SAMANTHA MEDINI / 31/03/2010
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-07-24363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-06-29288aDIRECTOR APPOINTED JOANNA BOYDELL
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAINER
2008-08-14363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-20363sRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2007-04-05CERTNMCOMPANY NAME CHANGED STOREHOUSE FURNITURE GROUP LIMIT ED CERTIFICATE ISSUED ON 05/04/07
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
2002-01-07288bDIRECTOR RESIGNED
2002-01-04288aNEW DIRECTOR APPOINTED
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
2000-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00
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 MARYLEBONE ROAD LONDON NW1 5QD
1999-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/99
1999-08-12363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-02-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MOTHERCARE NURSERY FURNITURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTHERCARE NURSERY FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2012-04-26 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MOTHERCARE NURSERY FURNITURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTHERCARE NURSERY FURNITURE LIMITED
Trademarks
We have not found any records of MOTHERCARE NURSERY FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTHERCARE NURSERY FURNITURE LIMITED. 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 (70100 - Activities of head offices) as MOTHERCARE NURSERY FURNITURE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MOTHERCARE NURSERY FURNITURE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTHERCARE NURSERY FURNITURE LIMITED 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 NURSERY FURNITURE LIMITED 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.