Mothercare Uk Limited

DataGardener
mothercare uk limited
in administration
Large Enterprise

Mothercare Uk Limited

00533087Private Limited With Share Capital

C/O Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, LS14LT
Incorporated

08/05/1954

Company Age

71 years

Directors

2

Employees

2,604

SIC Code

47789

Risk

not scored

Company Overview

Registration, classification & business activity

Mothercare Uk Limited (00533087) is a private limited with share capital incorporated on 08/05/1954 (71 years old) and registered in 29 wellington street, LS14LT. The company operates under SIC code 47789 and is classified as Large Enterprise.

Mothercare uk ltd is a company based out of 5 manning walk the clock towers shopping centre , rugby, united kingdom.

Private Limited With Share Capital
SIC: 47789
Large Enterprise
Incorporated 08/05/1954
LS14LT
2,604 employees

Financial Overview

Total Assets

£231.00M

Liabilities

£414.60M

Net Assets

£-183.60M

Turnover

£551.20M

Cash

£4.90M

Key Metrics

2,604

Employees

2

Directors

2

Shareholders

8

Patents

6

CCJs

Board of Directors

1
director

Charges

17

Registered

10

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-11-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:16-11-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:08-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-06-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-01-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:03-01-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-01-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-11-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-05-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-05-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-05-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:11-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:26-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2014
Termination Director Company With Name
Category:Officers
Date:28-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2013
Termination Director Company With Name
Category:Officers
Date:04-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2013
Termination Director Company With Name
Category:Officers
Date:04-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-02-2013
Termination Director Company With Name
Category:Officers
Date:12-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:22-01-2013
Legacy
Category:Mortgage
Date:10-01-2013
Legacy
Category:Mortgage
Date:10-01-2013
Legacy
Category:Mortgage
Date:10-01-2013
Legacy
Category:Mortgage
Date:10-01-2013
Termination Director Company With Name
Category:Officers
Date:29-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-07-2012
Termination Director Company With Name
Category:Officers
Date:23-07-2012
Legacy
Category:Mortgage
Date:30-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2012

Import / Export

Imports
12 Months2
60 Months5
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date29/12/2019
Filing Date08/12/2018
Latest Accounts24/03/2018

Trading Addresses

Hankridge Farm, Hankridge Way, Taunton, Somerset, TA12LR
High Street Mall High Street, Portadown, Craigavon, Co Armagh, BT621HX
King Street, London, W60PZ
Kingsgate Retail Park Glasgow Road, East Kilbride, Glasgow, Lanarkshire, G744UN
Llwydcoed, Aberdare, Mid Glamorgan, CF440TF

Contact