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

M & F LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
05003159
Private Limited Company
Liquidation

Company Overview

About M & F Ltd
M & F LIMITED was founded on 2003-12-24 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". M & F Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
M & F LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in HU17
 
Filing Information
Company Number 05003159
Company ID Number 05003159
Date formed 2003-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MEDIUM
Last Datalog update: 2018-10-04 17:34:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & F LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
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.
Companies with same name M & F LIMITED
The following companies were found which have the same name as M & F LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M & F CONSTRUCT LTD 68 BRINKBURN GARDENS HARROW HA8 5PP Active Company formed on the 2016-10-26
M & F (AUS) PTY LTD NSW 2032 Active Company formed on the 2017-03-27
M & F (BUILDING SERVICES) LIMITED SANGOBEG HOUSE 4 FRANCIS STREET DUNDEE DD3 8HH Liquidation Company formed on the 1999-03-19
M & F (CORK) LIMITED 8, WASHINGTON STREET, CORK. Dissolved Company formed on the 1977-11-02
M & F (Finance) Company Limited Unknown Company formed on the 2019-02-22
M & F (HOLDINGS) LIMITED PO BOX 18, MARLBOROUGH WORKS MARLBOROUGH ROAD ACCRINGTON LANCASHIRE BB5 5BE Active - Proposal to Strike off Company formed on the 1999-07-19
M & F (LONDON) LIMITED 93-101 Greenfield Road East London Business Centre London E1 1EJ Active - Proposal to Strike off Company formed on the 2021-12-23
M & F (REALISATIONS) LIMITED CENTRAL CHAMBERS UNICORN HILL REDDITCH WORCS B97 4QX Dissolved Company formed on the 1957-06-20
M & F (SCOTLAND) LIMITED BABS COURT 4 SHORTHOPE STREET MUSSELBURGH EAST LOTHIAN EH21 7DB Active Company formed on the 2007-09-28
M & F 2020 LIMITED GROUND FLOOR, SHOP 28 CAMBRIDGE HEATH ROAD LONDON E1 5QH Active Company formed on the 2020-10-14
M & F 2241 MARKETING INC. 2241 OCEAN AVENUE Kings BROOKLYN NY 11229 Active Company formed on the 2023-08-24
M & F 8 BALL INC. 42-08 COLLEGE POINT, #C1 Queens FLUSHING NY 11355 Active Company formed on the 2017-11-17
M & F ABELLA HOLDINGS PTY LTD Active Company formed on the 2014-07-01
M & F ABELLA PTY LTD Active Company formed on the 2014-07-01
M & F ACEVEDOS ENTERPRISES CORPORATION 1210 CLEAR SPRINGS DR KELLER TX 76248 Dissolved Company formed on the 2021-12-03
M & F ACEVEDOS ENTERPRISES, LLC 909 INDEPENDENCE PKWY SOUTHLAKE TX 76092 Active Company formed on the 2022-02-15
M & F ADIRONDACKS LLC 600 Mamaroneck Avenue #400 Saratoga Harrison NY 10528 Active Company formed on the 2023-08-08
M & F AGE CARE SERVICES (AUST) PTY LTD Active Company formed on the 2020-08-06
M & F AIR CONDITIONING INC. 6508 6TH AVENUE KINGS BROOKLYN NEW YORK 11220 Active Company formed on the 2011-03-01
M & F AIR SERVICES, INC. 4720 NW 102 AVE., #108 MIAMI FL 33178 Inactive Company formed on the 1995-09-29

Company Officers of M & F LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HOWARD SPENCER
Company Secretary 2008-01-03
DIANA STARK
Director 2014-12-04
GRAHAM STARK
Director 2003-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN EDWARD STANSFIELD
Company Secretary 2003-12-24 2008-01-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-24 2003-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA STARK 4U FRESH PRODUCE LTD Director 2017-06-02 CURRENT 2017-06-02 Active
DIANA STARK GS & DS INVESTMENTS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
DIANA STARK M & F HAULAGE LIMITED Director 2014-12-04 CURRENT 2014-04-09 Active
GRAHAM STARK 4U FRESH PRODUCE LTD Director 2017-06-02 CURRENT 2017-06-02 Active
GRAHAM STARK GS & DS INVESTMENTS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
GRAHAM STARK M & F HAULAGE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active

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
2021-06-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-18
2019-10-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-18
2018-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-18
2017-10-06600Appointment of a voluntary liquidator
2017-09-19AM10Administrator's progress report
2017-09-19AM22Liquidation. Administration move to voluntary liquidation
2017-07-182.16BStatement of affairs with form 2.14B
2017-06-15AM07Liquidation creditors meeting
2017-05-17AM03Statement of administrator's proposal
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM Unit 6 Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT
2017-03-272.12BAppointment of an administrator
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0121/12/15 ANNUAL RETURN FULL LIST
2015-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MRS DIANA STARK
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-16SH0113/11/13 STATEMENT OF CAPITAL GBP 100
2014-01-14CC04Statement of company's objects
2014-01-14RES01ADOPT ARTICLES 11/11/2013
2014-01-14RES12Resolution of varying share rights or name
2014-01-14SH08Change of share class name or designation
2013-11-12SH03Purchase of own shares
2013-11-08AUDAUDITOR'S RESIGNATION
2013-10-29SH0629/10/13 STATEMENT OF CAPITAL GBP 70
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-27AR0121/12/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AR0121/12/11 FULL LIST
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-11AR0121/12/10 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STARK / 08/07/2010
2009-12-23AR0121/12/09 FULL LIST
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HOWARD SPENCER / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STARK / 19/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HOWARD SPENCER / 19/11/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STARK / 16/11/2008
2008-12-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-12-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-03363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: GLEN GLEA, PORTSMOUTH ROAD LOWFORD SOUTHAMPTON SO31 8EQ
2008-01-03288bSECRETARY RESIGNED
2006-12-28363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-21363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-21363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-12-3088(2)RAD 30/09/04--------- £ SI 99@1=99 £ IC 1/100
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-24288bSECRETARY RESIGNED
2003-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10310 - Processing and preserving of potatoes




Licences & Regulatory approval
We could not find any licences issued to M & F LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-28
Notices to2017-09-28
Appointment of Administrators2017-03-20
Fines / Sanctions
No fines or sanctions have been issued against M & F LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of M & F LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & F LIMITED
Trademarks
We have not found any records of M & F LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & F 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 (10310 - Processing and preserving of potatoes) as M & F LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M & F 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyM & F LIMITEDEvent Date2017-09-19
Liquidator's name and address: Paul Stanley (IP No. 008123 ) of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY and Andrew Mackenzie (IP No. 009581 ) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ : Ag MF61501
 
Initiating party Event TypeNotices to Creditors
Defending partyM & F LIMITEDEvent Date2017-09-19
We, Paul Stanley (IP No. 008123 ) of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY and Andrew Mackenzie (IP No. 009581 ) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ were appointed as Joint Liquidators of the Company on 19 September 2017 . Creditors of the above named company are required on or before 27 October 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators of the said Company, at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone 0161 837 1700 . Alternatively enquiries can be made to Mark Weekes by email at mark.weekes@begbies-traynor.com or by telephone on 0161 837 1700. Ag MF61501
 
Initiating party Event TypeAppointment of Administrators
Defending partyM & F LIMITEDEvent Date2017-03-13
In the Manchester High Courts of Justice case number 2225 Paul Stanley (IP No 008123 ), of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY and Andrew Mackenzie (IP No 009581 ), of Begbies Traynor (Central) LLP , Toronto Square, Toronto Street, Leeds, LS1 2HJ Any person who requires further information may contact the Joint Administrator by telephone on 0161 837 1700. Alternatively enquiries can be made to Mark Weekes by email at Mark.Weekes@begbies-traynor.com or by telephone on 0161 837 1700. : Ag GF121978
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & F 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 M & F 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.