Liquidation
Company Information for M & F LIMITED
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
05003159
Private Limited Company
Liquidation |
Company Name | |
---|---|
M & F LIMITED | |
Legal Registered Office | |
340 DEANSGATE MANCHESTER M3 4LY Other companies in HU17 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN HOWARD SPENCER |
||
DIANA STARK |
||
GRAHAM STARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN EDWARD STANSFIELD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4U FRESH PRODUCE LTD | Director | 2017-06-02 | CURRENT | 2017-06-02 | Active | |
GS & DS INVESTMENTS LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
M & F HAULAGE LIMITED | Director | 2014-12-04 | CURRENT | 2014-04-09 | Active | |
4U FRESH PRODUCE LTD | Director | 2017-06-02 | CURRENT | 2017-06-02 | Active | |
GS & DS INVESTMENTS LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
M & F HAULAGE LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-18 | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM Unit 6 Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT | |
2.12B | Appointment of an administrator | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DIANA STARK | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
SH01 | 13/11/13 STATEMENT OF CAPITAL GBP 100 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 11/11/2013 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH03 | Purchase of own shares | |
AUD | AUDITOR'S RESIGNATION | |
SH06 | 29/10/13 STATEMENT OF CAPITAL GBP 70 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 21/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STARK / 08/07/2010 | |
AR01 | 21/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HOWARD SPENCER / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STARK / 19/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HOWARD SPENCER / 19/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STARK / 16/11/2008 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: GLEN GLEA, PORTSMOUTH ROAD LOWFORD SOUTHAMPTON SO31 8EQ | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
88(2)R | AD 30/09/04--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-28 |
Notices to | 2017-09-28 |
Appointment of Administrators | 2017-03-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (10310 - Processing and preserving of potatoes) as M & F LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | M & F LIMITED | Event Date | 2017-09-19 |
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 Type | Notices to Creditors | |
Defending party | M & F LIMITED | Event Date | 2017-09-19 |
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 Type | Appointment of Administrators | |
Defending party | M & F LIMITED | Event Date | 2017-03-13 |
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 | |||
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. |