Dissolved
Dissolved 2017-05-08
Company Information for MFO TRADING LIMITED
DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
06558443
Private Limited Company
Dissolved Dissolved 2017-05-08 |
Company Name | |
---|---|
MFO TRADING LIMITED | |
Legal Registered Office | |
DARTFORD KENT DA1 2JS Other companies in DA2 | |
Company Number | 06558443 | |
---|---|---|
Date formed | 2008-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-05-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 22:44:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE WOOLF |
||
JOANNE WOOLF |
||
MATTHEW ROBERT WOOLF |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MFO TRUSTEES LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2009-06-08 | Dissolved 2017-01-24 | |
MRWT LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
WOOLF ANDREWS HOLDINGS LIMITED | Director | 2018-06-20 | CURRENT | 2018-06-20 | Active - Proposal to Strike off | |
SKI CUISINE LIMITED | Director | 2018-04-01 | CURRENT | 1996-12-31 | Active | |
MRWT LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
OMT TRADING LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
IPLICIT GROUP LIMITED | Director | 2013-12-20 | CURRENT | 1996-06-04 | Active | |
EMERALD OIL LTD | Director | 2011-12-01 | CURRENT | 2009-06-01 | Liquidation | |
DUSELL TRUSTEES LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-24 | Active - Proposal to Strike off | |
DUSELL TRADING UK LIMITED | Director | 2009-07-06 | CURRENT | 2009-07-06 | Liquidation | |
MFO TRUSTEES LIMITED | Director | 2009-06-08 | CURRENT | 2009-06-08 | Dissolved 2017-01-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/12/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE | |
AP01 | DIRECTOR APPOINTED MRS JOANNE WOOLF | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 19/12/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE WOOLF / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT WOOLF / 01/04/2012 | |
AD02 | SAIL ADDRESS CHANGED FROM: 34 KINGSWAY PETTS WOOD ORPINGTON KENT BR5 1PR | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 | |
AR01 | 08/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 16-19 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE | |
AR01 | 08/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-13 |
Notices to Creditors | 2015-03-24 |
Resolutions for Winding-up | 2015-03-24 |
Appointment of Liquidators | 2015-03-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | C.A.M. PROPERTY LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MFO TRADING LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as MFO TRADING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MFO TRADING LIMITED | Event Date | 2016-10-10 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of MFO Trading Limited will be held at 11:00 am on 26 January 2017 . The meeting will be held at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY . The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidators final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 noon on the working day immediately before the meeting. Names of Insolvency Practitioner calling the meeting: Isobel Susan Brett (IP Number 9643 ), 141 Parrock Street, Gravesend, Kent, DA12 1EY Contact Name: Rijimon Gopinathan Email Address: rijimon@brettsbr.co.uk Telephone Number: 01474532862 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MFO TRADING LIMITED | Event Date | 2015-03-18 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 15 April 2015 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Name of Insolvency Practitioner: Isobel Susan Brett (IP Number: 9643 ), 141 Parrock Street, Gravesend, Kent, DA12 1EY . Date of Appointment: 18 March 2015 Alternative Contact: Victoria Edwards , Email Address: victoriaedwards@brettsbr.co.uk , Telephone: 01474 532862 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MFO TRADING LIMITED | Event Date | 2015-03-18 |
At a General Meeting of the members of the above named company, duly convened and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 18 March 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY is hereby appointed liquidator of the company for the purposes of the winding up. Chairman of the meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MFO TRADING LIMITED | Event Date | 2015-03-18 |
Isobel Susan Brett , Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent DA12 1EY : | |||
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. |