MFS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMFS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01046712
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MFS GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MFS GROUP LIMITED located?

    Registered Office Address
    Queens House
    8-9 Queen Street
    EC4N 1SP London
    Undeliverable Registered Office AddressNo

    What were the previous names of MFS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICROFILM SYSTEMS LIMITEDDec 01, 1986Dec 01, 1986
    CASTLE HOUSE (LINSLADE) FINANCE CO. LIMITEDMar 20, 1972Mar 20, 1972

    What are the latest accounts for MFS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for MFS GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MFS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    1 pagesSH20

    Statement of capital on Jul 28, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Jul 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Jul 15, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Tomas Gronager as a director on Jan 22, 2013

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ United Kingdom on Nov 20, 2012

    1 pagesAD01

    Annual return made up to Jul 15, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    Current accounting period shortened from Jun 30, 2012 to Mar 31, 2012

    1 pagesAA01

    Appointment of Mr Richard Mark Lea Jones as a secretary on Sep 30, 2011

    1 pagesAP03

    Registered office address changed from Unit 2 Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL England on Nov 20, 2011

    1 pagesAD01

    Appointment of Mr Cecil Jenkins Ferguson as a director on Sep 30, 2011

    2 pagesAP01

    Who are the officers of MFS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Richard Mark Lea
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Secretary
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    164708640001
    FERGUSON, Cecil Jenkin
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    United KingdomBritishDirector116426260001
    JONES, Richard Mark Lea
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    United KingdomBritishDirector41997740001
    BROWN, David James
    The Mount
    Aspley Guise
    MK17 8EA Milton Keynes
    6
    Buckinghamshire
    Secretary
    The Mount
    Aspley Guise
    MK17 8EA Milton Keynes
    6
    Buckinghamshire
    British60605890003
    HAWKER, Nicholas John De Cateret
    34 Northill Road
    Cople
    Bedfordshire
    Secretary
    34 Northill Road
    Cople
    Bedfordshire
    British46679330001
    ROLLS, Brian Francis
    2a Digby Road
    LU7 7BX Leighton Buzzard
    Bedfordshire
    Secretary
    2a Digby Road
    LU7 7BX Leighton Buzzard
    Bedfordshire
    British19514620002
    DUNKERLEY, Peter John
    Orchard House Gables Road
    Church Crookham
    GU52 6QY Fleet
    Hampshire
    Director
    Orchard House Gables Road
    Church Crookham
    GU52 6QY Fleet
    Hampshire
    United KingdomBritishCompany Director15465380001
    GRONAGER, Tomas
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    EnglandDanishDirector142381520001
    HARRIS, Stephen
    136 Sutherland Grove
    Bletchley
    MK3 7NX Milton Keynes
    Buckinghamshire
    Director
    136 Sutherland Grove
    Bletchley
    MK3 7NX Milton Keynes
    Buckinghamshire
    BritishSales Manager29940410001
    IRVINE, Christopher
    Further Pegs 10 The Green
    Woughton On The Green
    MK6 3BE Milton Keynes
    Buckinghamshire
    Director
    Further Pegs 10 The Green
    Woughton On The Green
    MK6 3BE Milton Keynes
    Buckinghamshire
    EnglishCompany Director19514630001
    IRVINE, Valerie Jane Mary
    Further Pegs 10 The Green
    Woughton On The Green
    MK6 3BE Milton Keynes
    Buckinghamshire
    Director
    Further Pegs 10 The Green
    Woughton On The Green
    MK6 3BE Milton Keynes
    Buckinghamshire
    BritishCompany Director29914190001
    DIDATA LIMITED
    Campfield Road
    Shoeburyness
    SS3 9FL Southend-On-Sea
    Unit 2
    Essex
    United Kingdom
    Director
    Campfield Road
    Shoeburyness
    SS3 9FL Southend-On-Sea
    Unit 2
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3147167
    77776230002

    Does MFS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 16, 1990
    Delivered On Sep 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 castle commerce old rd lindslade leighton buzzard, beds.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 06, 1990Registration of a charge
    • Jul 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 16, 1990
    Delivered On Sep 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit B6 pages industrial park, otherwise K.A. 20 eden way, billington rd, leighton buzzard bedfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 06, 1990Registration of a charge
    • Aug 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 16, 1990
    Delivered On Sep 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 7 rowleys green industrial estate coventry, W. midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 06, 1990Registration of a charge
    • Jul 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 16, 1990
    Delivered On Sep 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 5, clifton industrial estate cherry hinton rd cambridge cambridgeshire t/no. Cb 57216.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 06, 1990Registration of a charge
    • Jul 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 16, 1990
    Delivered On Sep 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 5 horwood court bilton rd, bletchley milton keynes. Bucks. T/no. Bm 88497.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 06, 1990Registration of a charge
    • Jul 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 16, 1990
    Delivered On Sep 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4, horwood court bilton rd, bletchley milton keynes. Buckinghamshire. T/no. Bm 88499.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 06, 1990Registration of a charge
    • Jul 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 16, 1990
    Delivered On Sep 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 6 horwood court bilton rd, bletchley milton keynes, buckinghamshire t/no. Bm 88498.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 06, 1990Registration of a charge
    • Jul 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 02, 1990
    Delivered On Jul 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge the undertaking of microfilm systems limited and all its property assets and rights whatsoever and wheresoever present and/or future.
    Persons Entitled
    • Nationwide Anglia Building Society
    Transactions
    • Jul 05, 1990Registration of a charge
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 02, 1990
    Delivered On Jul 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee including further advances.
    Short particulars
    L/H property k/a unit B6 pages industrial park billington road leighton buzzard bedfordshire (postal address 20 eden way billington road leighton buzzard bedfordshire).
    Persons Entitled
    • Nationwide Anglia Building Society
    Transactions
    • Jul 05, 1990Registration of a charge
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 25, 1990
    Delivered On Jul 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 1990Registration of a charge
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 22, 1986
    Delivered On Aug 26, 1986
    Satisfied
    Amount secured
    £5,000 and all other moneys due or to become due from the company to the chargee
    Short particulars
    L/H property k/a unit 6 horwood court bilton road bletchley milton keynes buckinghamshire.
    Persons Entitled
    • Bilpot Limited
    Transactions
    • Aug 26, 1986Registration of a charge
    • Jul 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 22, 1986
    Delivered On Aug 26, 1986
    Satisfied
    Amount secured
    £5,000 and all other moneys due or to become due from the company to the chargee
    Short particulars
    L/H property k/a unit 4 horwood court bilton road bletchley milton keynes buckinghamshire.
    Persons Entitled
    • Bilpot Limited
    Transactions
    • Aug 26, 1986Registration of a charge
    • Jul 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 22, 1986
    Delivered On Aug 26, 1986
    Satisfied
    Amount secured
    £5,000 and all other moneys due or to become due from the company to the chargee
    Short particulars
    L/H property k/a unit 5 horwood court bilton road bletchley milton keynes buckinghamshire.
    Persons Entitled
    • Bilpot Limited
    Transactions
    • Aug 26, 1986Registration of a charge
    • Jul 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 03, 1986
    Delivered On Jul 11, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H lands hereditaments and premises being unit 6 horwood court bilton road bletchley milton keynes buckinghamshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 11, 1986Registration of a charge
    Legal charge
    Created On Jul 03, 1986
    Delivered On Jul 11, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H lands hereditaments and premises being unit 5 horwood court bilton road bletchley milton keynes buckinghamshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 11, 1986Registration of a charge
    Legal charge
    Created On Jul 03, 1986
    Delivered On Jul 11, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H lands hereditaments and premises being unit 4 horwood court bilton road bletchley milton keynes buckinghamshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 11, 1986Registration of a charge
    Charge
    Created On Mar 30, 1982
    Delivered On Apr 02, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 02, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0