MFC (PREDECESSORS) LIMITED

Register to unlock more data on OkredoRegister

MFC (PREDECESSORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00468283

Incorporation date

10/05/1949

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1975)
dot icon15/03/2022
Final Gazette dissolved following liquidation
dot icon15/12/2021
Return of final meeting in a members' voluntary winding up
dot icon23/08/2021
Liquidators' statement of receipts and payments to 2021-08-05
dot icon21/04/2021
Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2021-04-21
dot icon05/03/2021
Liquidators' statement of receipts and payments to 2021-02-05
dot icon03/11/2020
Termination of appointment of Richard David Howes as a director on 2016-04-06
dot icon02/09/2020
Liquidators' statement of receipts and payments to 2020-08-05
dot icon10/02/2020
Liquidators' statement of receipts and payments to 2020-02-05
dot icon23/08/2019
Liquidators' statement of receipts and payments to 2019-08-05
dot icon12/03/2019
Liquidators' statement of receipts and payments to 2019-02-05
dot icon26/08/2018
Liquidators' statement of receipts and payments to 2018-08-05
dot icon08/03/2018
Liquidators' statement of receipts and payments to 2018-02-05
dot icon12/09/2017
Liquidators' statement of receipts and payments to 2017-08-05
dot icon21/03/2017
Liquidators' statement of receipts and payments to 2017-02-05
dot icon31/08/2016
Liquidators' statement of receipts and payments to 2016-08-05
dot icon09/03/2016
Liquidators' statement of receipts and payments to 2016-02-05
dot icon08/09/2015
Liquidators' statement of receipts and payments to 2015-08-05
dot icon06/03/2015
Liquidators' statement of receipts and payments to 2015-02-05
dot icon20/08/2014
Liquidators' statement of receipts and payments to 2014-08-05
dot icon15/07/2014
Appointment of Allied Mutual Insurance Services Limited as a director on 2014-06-30
dot icon15/07/2014
Appointment of Mr Richard Howes as a director on 2014-07-14
dot icon15/07/2014
Appointment of Allied Mutual Insurance Services Limited as a secretary on 2014-06-30
dot icon15/07/2014
Termination of appointment of Nicholas James Tarn as a director on 2014-06-30
dot icon15/07/2014
Termination of appointment of James Richard Russell as a director on 2014-03-31
dot icon15/07/2014
Termination of appointment of John Alan Gibbs King as a secretary on 2014-06-30
dot icon25/02/2014
Liquidators' statement of receipts and payments to 2014-02-05
dot icon22/08/2013
Liquidators' statement of receipts and payments to 2013-08-05
dot icon31/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/03/2013
Appointment of a voluntary liquidator
dot icon25/03/2013
Insolvency court order
dot icon25/03/2013
Notice of ceasing to act as a voluntary liquidator
dot icon22/02/2013
Liquidators' statement of receipts and payments to 2013-02-05
dot icon10/09/2012
Liquidators' statement of receipts and payments to 2012-08-05
dot icon04/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/03/2012
Liquidators' statement of receipts and payments to 2012-02-05
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/08/2011
Liquidators' statement of receipts and payments to 2011-08-05
dot icon11/02/2011
Liquidators' statement of receipts and payments to 2011-02-05
dot icon07/10/2010
Registered office address changed from C/O Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG on 2010-10-07
dot icon23/08/2010
Liquidators' statement of receipts and payments to 2010-08-05
dot icon04/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/08/2009
Registered office changed on 19/08/2009 from first floor times place 45 pall mall london SW1Y 5GP
dot icon18/08/2009
Declaration of solvency
dot icon18/08/2009
Appointment of a voluntary liquidator
dot icon18/08/2009
Resolutions
dot icon13/05/2009
Return made up to 04/05/09; full list of members
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/05/2008
Return made up to 04/05/08; full list of members
dot icon04/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/05/2007
Return made up to 04/05/07; full list of members
dot icon19/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon07/06/2006
Return made up to 04/05/06; full list of members
dot icon07/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/06/2005
Return made up to 04/05/05; full list of members
dot icon28/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/06/2004
Return made up to 04/05/04; full list of members
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon19/05/2003
Return made up to 04/05/03; full list of members
dot icon09/01/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon31/12/2002
Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE
dot icon09/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon01/06/2002
Return made up to 04/05/02; full list of members
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
Director resigned
dot icon03/12/2001
Director resigned
dot icon03/12/2001
Director resigned
dot icon10/09/2001
Accounts for a dormant company made up to 2001-06-30
dot icon25/06/2001
Return made up to 04/05/01; full list of members
dot icon14/04/2001
Full accounts made up to 2000-06-30
dot icon18/05/2000
Return made up to 04/05/00; full list of members
dot icon16/04/2000
Full accounts made up to 1999-06-30
dot icon11/05/1999
Return made up to 04/05/99; full list of members
dot icon06/01/1999
Full accounts made up to 1998-06-30
dot icon03/11/1998
Director resigned
dot icon03/11/1998
New director appointed
dot icon26/08/1998
Auditor's resignation
dot icon14/05/1998
Return made up to 04/05/98; no change of members
dot icon11/04/1998
Full accounts made up to 1997-06-30
dot icon19/05/1997
Return made up to 04/05/97; no change of members
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon06/03/1997
Secretary resigned
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Director resigned
dot icon17/09/1996
New secretary appointed
dot icon17/09/1996
Secretary resigned
dot icon17/09/1996
Director resigned
dot icon17/09/1996
Registered office changed on 17/09/96 from: victoria street, clayton le moors, accrington, lancashire, BB5 5HJ.
dot icon12/09/1996
Certificate of change of name
dot icon18/06/1996
Full accounts made up to 1995-06-30
dot icon15/05/1996
Return made up to 04/05/96; full list of members
dot icon07/05/1996
Director resigned
dot icon07/05/1996
New director appointed
dot icon10/05/1995
Return made up to 04/05/95; no change of members
dot icon26/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Particulars of mortgage/charge
dot icon26/09/1994
Auditor's resignation
dot icon20/09/1994
Director resigned
dot icon07/07/1994
Return made up to 04/05/94; full list of members
dot icon08/05/1994
New secretary appointed
dot icon06/05/1994
Full accounts made up to 1993-06-30
dot icon27/04/1994
Secretary resigned
dot icon27/04/1994
New director appointed
dot icon16/11/1993
New director appointed
dot icon16/11/1993
New director appointed
dot icon14/10/1993
Particulars of mortgage/charge
dot icon05/10/1993
Resolutions
dot icon12/05/1993
Return made up to 04/05/93; no change of members
dot icon10/05/1993
Director resigned
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon16/02/1993
Resolutions
dot icon08/01/1993
Declaration of satisfaction of mortgage/charge
dot icon16/09/1992
Ad 19/06/92--------- £ si 512645@1=512645 £ ic 1000/513645
dot icon16/09/1992
£ nc 1000/520000 19/06/92
dot icon22/07/1992
Return made up to 04/05/92; full list of members
dot icon16/06/1992
Director resigned;new director appointed
dot icon08/06/1992
Registered office changed on 08/06/92 from: kilburn hall, kilburn, derbyshire, DE5 0LU.
dot icon03/03/1992
Accounting reference date extended from 31/12 to 30/06
dot icon23/08/1991
Accounts for a dormant company made up to 1990-12-31
dot icon23/08/1991
Return made up to 04/05/91; full list of members
dot icon07/11/1990
Accounts for a dormant company made up to 1989-12-31
dot icon07/11/1990
Return made up to 10/05/90; full list of members
dot icon05/09/1990
Registered office changed on 05/09/90 from: green lane road leicester
dot icon14/06/1990
New director appointed
dot icon14/06/1990
New director appointed
dot icon22/03/1990
New director appointed
dot icon20/01/1990
Director resigned
dot icon11/01/1990
Return made up to 04/05/89; full list of members
dot icon18/10/1989
Accounts for a dormant company made up to 1988-12-31
dot icon19/10/1988
Accounts made up to 1987-12-31
dot icon08/08/1988
Return made up to 11/05/88; full list of members
dot icon22/07/1988
Director resigned
dot icon30/10/1987
Accounts made up to 1986-12-31
dot icon18/09/1987
New director appointed
dot icon18/08/1987
Return made up to 13/05/87; full list of members
dot icon29/05/1987
Director resigned
dot icon05/12/1986
Accounts for a dormant company made up to 1985-12-31
dot icon05/12/1986
Return made up to 14/11/86; full list of members
dot icon08/08/1986
Secretary resigned;new secretary appointed
dot icon10/06/1986
Group of companies' accounts made up to 1984-12-31
dot icon26/07/1979
Accounts made up to 1978-12-30
dot icon12/10/1977
Accounts made up to 1977-01-01
dot icon31/05/1975
Accounts made up to 1975-01-04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Tom Clifford
Director
31/01/1997 - 19/10/1998
23
King, John Alan Gibbs
Director
31/01/1997 - 15/11/2001
16
ALLIED MUTUAL INSURANCE SERVICES LTD
Corporate Director
30/06/2014 - Present
26
Loftus, David John
Director
31/01/1997 - 15/11/2001
62
Russell, James Richard
Director
27/05/2003 - 31/03/2014
78

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MFC (PREDECESSORS) LIMITED

MFC (PREDECESSORS) LIMITED is an(a) Dissolved company incorporated on 10/05/1949 with the registered office located at C/O MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham B3 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MFC (PREDECESSORS) LIMITED?

toggle

MFC (PREDECESSORS) LIMITED is currently Dissolved. It was registered on 10/05/1949 and dissolved on 15/03/2022.

Where is MFC (PREDECESSORS) LIMITED located?

toggle

MFC (PREDECESSORS) LIMITED is registered at C/O MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham B3 3AX.

What is the latest filing for MFC (PREDECESSORS) LIMITED?

toggle

The latest filing was on 15/03/2022: Final Gazette dissolved following liquidation.