Company NameMothercare Shops Group
Company StatusDissolved
Company Number00988644
CategoryPrivate Unlimited Company
Incorporation Date7 September 1970(53 years, 7 months ago)
Dissolution Date8 October 2019 (4 years, 5 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Lynne Samantha Medini
NationalityBritish
StatusClosed
Appointed30 June 2000(29 years, 10 months after company formation)
Appointment Duration19 years, 3 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMiss Rosalyn Margaret Ball
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(21 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sweetings Road
Godmanchester
Huntingdon
Cambridgeshire
PE29 2JS
Director NameMr Guy Antony Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(21 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 December 1998)
RoleSolicitor
Correspondence AddressThe Little Dene
Broomfield Hill
Great Missenden
Buckinghamshire
HP16 9PD
Secretary NameAnita Diana Applebee
NationalityBritish
StatusResigned
Appointed24 July 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressBryntirion
18 Highfield Road
Malvern
Worcestershire
WR14 1SD
Director NameMr Clive Edward Revett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(28 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMartyn John Osborne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(31 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2005)
RoleAccountant
Correspondence AddressThe Spinney
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HS
Director NameMichael James Rainer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(34 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Castellain Mansions
Castellain Road
London
W9 1HB
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(38 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Timothy John Ashby
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2010(40 years after company formation)
Appointment Duration4 years, 10 months (resigned 24 July 2015)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Neil Simon Harrington
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(40 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Harminder Singh Atwal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(41 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Alan Martin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(43 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Richard Smothers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(44 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Daniel Talisman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish/Irish
StatusResigned
Appointed14 January 2016(45 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 48 Warwick Street
London
W1B 5NL
Director NameMrs Claire Louise Wain
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(45 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 48 Warwick Street
London
W1B 5NL

Contact

Websitemothercare.com

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

669.1m at £0.01Galleria LTD
100.00%
Ordinary

Accounts

Latest Accounts26 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 June 1981Delivered on: 23 June 1981
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 113/118 high street, southampton, hampshire T.N. h p 101559.
Fully Satisfied
5 June 1981Delivered on: 11 June 1981
Persons entitled: Barclays Merchant Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ambron house, eastfield road, wellingborough, northamptonshire.
Fully Satisfied
5 June 1981Delivered on: 22 June 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H beacon house queens rd, bristol avon. T.no gr 3327.
Fully Satisfied
7 October 1980Delivered on: 7 October 1980
Persons entitled: Algermere Bank Nederland N.V.

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See doc M66.
Fully Satisfied
4 February 1980Delivered on: 18 February 1980
Persons entitled: Algermere Bank Nedeland N.V.

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 belgrave gate (units 34/37 ground floor and 29, 31, 33 and 34/37 first floor) haymarket leicester.
Fully Satisfied

Filing History

8 October 2019Final Gazette dissolved following liquidation (1 page)
8 July 2019Return of final meeting in a members' voluntary winding up (11 pages)
6 June 2019Liquidators' statement of receipts and payments to 22 March 2019 (10 pages)
4 March 2019Removal of liquidator by court order (11 pages)
25 February 2019Appointment of a voluntary liquidator (3 pages)
1 June 2018Liquidators' statement of receipts and payments to 22 March 2018 (9 pages)
20 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
14 August 2017Termination of appointment of Claire Louise Wain as a director on 2 June 2017 (2 pages)
14 August 2017Termination of appointment of Daniel Talisman as a director on 4 August 2017 (2 pages)
19 April 2017Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 19 April 2017 (2 pages)
10 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-23
(2 pages)
10 April 2017Declaration of solvency (3 pages)
10 April 2017Appointment of a voluntary liquidator (1 page)
18 October 2016Accounts for a dormant company made up to 26 March 2016 (8 pages)
12 August 2016Appointment of Mrs Claire Louise Wain as a director on 12 August 2016 (2 pages)
12 August 2016Termination of appointment of Alan Martin as a director on 12 August 2016 (1 page)
2 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
18 January 2016Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages)
18 January 2016Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages)
15 January 2016Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page)
15 January 2016Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page)
14 November 2015Accounts for a dormant company made up to 28 March 2015 (6 pages)
14 November 2015Accounts for a dormant company made up to 28 March 2015 (6 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 6,690,997.49
(4 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 6,690,997.49
(4 pages)
28 July 2015Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page)
28 July 2015Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page)
27 July 2015Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages)
27 July 2015Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages)
16 December 2014Accounts for a dormant company made up to 29 March 2014 (6 pages)
16 December 2014Accounts for a dormant company made up to 29 March 2014 (6 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 6,690,997.49
(4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 6,690,997.49
(4 pages)
20 June 2014Appointment of Mr Alan Martin as a director (2 pages)
20 June 2014Termination of appointment of Harminder Atwal as a director (1 page)
20 June 2014Termination of appointment of Harminder Atwal as a director (1 page)
20 June 2014Appointment of Mr Alan Martin as a director (2 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (6 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (6 pages)
27 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
23 July 2012Appointment of Harminder Singh Atwal as a director (2 pages)
23 July 2012Appointment of Harminder Singh Atwal as a director (2 pages)
23 July 2012Termination of appointment of Neil Harrington as a director (1 page)
23 July 2012Termination of appointment of Neil Harrington as a director (1 page)
12 September 2011Accounts for a dormant company made up to 26 March 2011 (6 pages)
12 September 2011Accounts for a dormant company made up to 26 March 2011 (6 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
16 February 2011Appointment of Mr Neil Harrington as a director (2 pages)
16 February 2011Termination of appointment of Joanna Boydell as a director (1 page)
16 February 2011Appointment of Mr Neil Harrington as a director (2 pages)
16 February 2011Termination of appointment of Joanna Boydell as a director (1 page)
5 November 2010Appointment of Mr Timothy John Ashby as a director (2 pages)
5 November 2010Appointment of Mr Timothy John Ashby as a director (2 pages)
14 September 2010Accounts for a dormant company made up to 27 March 2010 (6 pages)
14 September 2010Accounts for a dormant company made up to 27 March 2010 (6 pages)
1 September 2010Termination of appointment of Clive Revett as a director (1 page)
1 September 2010Termination of appointment of Clive Revett as a director (1 page)
12 August 2010Secretary's details changed for Lynne Samantha Medini on 11 August 2010 (1 page)
12 August 2010Director's details changed for Mr Clive Edward Revett on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Joanna Boydell on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Clive Edward Revett on 11 August 2010 (2 pages)
12 August 2010Secretary's details changed for Lynne Samantha Medini on 11 August 2010 (1 page)
12 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Joanna Boydell on 11 August 2010 (2 pages)
12 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
10 September 2009Accounts for a dormant company made up to 28 March 2009 (4 pages)
10 September 2009Accounts for a dormant company made up to 28 March 2009 (4 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
29 June 2009Appointment terminated director michael rainer (1 page)
29 June 2009Appointment terminated director michael rainer (1 page)
29 June 2009Director appointed joanna boydell (4 pages)
29 June 2009Director appointed joanna boydell (4 pages)
20 August 2008Return made up to 24/07/08; full list of members (3 pages)
20 August 2008Return made up to 24/07/08; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 29 March 2008 (4 pages)
22 July 2008Accounts for a dormant company made up to 29 March 2008 (4 pages)
20 August 2007Return made up to 24/07/07; no change of members (7 pages)
20 August 2007Return made up to 24/07/07; no change of members (7 pages)
2 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 January 2007Accounts for a dormant company made up to 1 April 2006 (5 pages)
8 January 2007Accounts for a dormant company made up to 1 April 2006 (5 pages)
8 January 2007Accounts for a dormant company made up to 1 April 2006 (5 pages)
16 August 2006Return made up to 24/07/06; full list of members (7 pages)
16 August 2006Return made up to 24/07/06; full list of members (7 pages)
3 January 2006Accounts for a dormant company made up to 26 March 2005 (5 pages)
3 January 2006Accounts for a dormant company made up to 26 March 2005 (5 pages)
15 August 2005Return made up to 24/07/05; full list of members (7 pages)
15 August 2005Return made up to 24/07/05; full list of members (7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
28 September 2004Accounts for a dormant company made up to 27 March 2004 (4 pages)
28 September 2004Accounts for a dormant company made up to 27 March 2004 (4 pages)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
19 September 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
19 September 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
8 August 2003Return made up to 24/07/03; full list of members (7 pages)
8 August 2003Return made up to 24/07/03; full list of members (7 pages)
8 October 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
8 October 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
13 August 2002Return made up to 24/07/02; full list of members (7 pages)
13 August 2002Return made up to 24/07/02; full list of members (7 pages)
30 May 2002Secretary's particulars changed (1 page)
30 May 2002Secretary's particulars changed (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
8 October 2001Secretary's particulars changed (1 page)
8 October 2001Secretary's particulars changed (1 page)
11 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
10 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
21 November 2000Accounts made up to 1 April 2000 (6 pages)
21 November 2000Accounts made up to 1 April 2000 (6 pages)
21 November 2000Accounts made up to 1 April 2000 (6 pages)
25 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 August 2000Return made up to 24/07/00; full list of members (6 pages)
17 August 2000Return made up to 24/07/00; full list of members (6 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: marylebone house 129/137 marlebone road london NW1 5QD (1 page)
14 June 2000Registered office changed on 14/06/00 from: marylebone house 129/137 marlebone road london NW1 5QD (1 page)
2 June 2000Company name changed bhs shops group\certificate issued on 05/06/00 (2 pages)
2 June 2000Company name changed bhs shops group\certificate issued on 05/06/00 (2 pages)
1 November 1999Accounts made up to 27 March 1999 (5 pages)
1 November 1999Accounts made up to 27 March 1999 (5 pages)
12 August 1999Return made up to 24/07/99; full list of members (9 pages)
12 August 1999Return made up to 24/07/99; full list of members (9 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
5 October 1998Accounts made up to 28 March 1998 (6 pages)
5 October 1998Accounts made up to 28 March 1998 (6 pages)
21 August 1998Return made up to 24/07/98; no change of members (6 pages)
21 August 1998Return made up to 24/07/98; no change of members (6 pages)
20 August 1997Return made up to 24/07/97; no change of members (4 pages)
20 August 1997Return made up to 24/07/97; no change of members (4 pages)
21 July 1997Accounts made up to 29 March 1997 (6 pages)
21 July 1997Accounts made up to 29 March 1997 (6 pages)
24 September 1996Accounts made up to 30 March 1996 (6 pages)
24 September 1996Accounts made up to 30 March 1996 (6 pages)
22 August 1996Return made up to 24/07/96; full list of members (6 pages)
22 August 1996Return made up to 24/07/96; full list of members (6 pages)
14 August 1995Return made up to 24/07/95; full list of members (8 pages)
14 August 1995Return made up to 24/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (412 pages)
10 November 1992Company name changed richard shops group\certificate issued on 11/11/92 (2 pages)
10 November 1992Company name changed richard shops group\certificate issued on 11/11/92 (2 pages)
13 September 1991Accounts made up to 30 March 1991 (8 pages)
13 September 1991Accounts made up to 30 March 1991 (8 pages)
28 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
28 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
15 October 1990Accounts made up to 31 March 1990 (12 pages)
15 October 1990Accounts made up to 31 March 1990 (12 pages)
1 May 1990Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
1 May 1990Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
5 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 1990Certificate of re-registration from Limited to Unlimited (1 page)
28 March 1990Re-registration of Memorandum and Articles (7 pages)
28 March 1990Re-registration of Memorandum and Articles (7 pages)
28 March 1990Certificate of re-registration from Limited to Unlimited (1 page)
13 February 1990Company name changed habitat mothercare LIMITED\certificate issued on 14/02/90 (2 pages)
13 February 1990Company name changed habitat mothercare LIMITED\certificate issued on 14/02/90 (2 pages)
27 September 1986Accounts made up to 29 March 1986 (18 pages)
27 September 1986Accounts made up to 29 March 1986 (18 pages)