MF PRESENTS LIMITED

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

    Company NameMF PRESENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03157435
    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 MF PRESENTS LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is MF PRESENTS LIMITED located?

    Registered Office Address
    59-65 Worship Street
    London
    EC2A 2DU
    Undeliverable Registered Office AddressNo

    What were the previous names of MF PRESENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MF CLUBS & LIVE LIMITEDJun 26, 2000Jun 26, 2000
    MEAN FIDDLER CLUBS & LIVE LIMITEDDec 29, 1998Dec 29, 1998
    MEAN FIDDLER CLUBS LIMITEDFeb 12, 1997Feb 12, 1997
    THE COMPLEX CLUB LIMITEDFeb 09, 1996Feb 09, 1996

    What are the latest accounts for MF PRESENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 28, 2012

    What is the status of the latest annual return for MF PRESENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MF PRESENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Feb 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 200
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 09, 2014 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered office address 59-65 Worship Street London EC2A 2DU

    1 pagesAD04

    Termination of appointment of Kirsty Mcshannon as a director on Nov 20, 2014

    1 pagesTM01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 031574350007 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Apr 24, 2014

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Sub division of shares 24/04/2014
    RES13

    Sub-division of shares on Apr 24, 2014

    5 pagesSH02

    Termination of appointment of Dean James as a director on Jan 24, 2014

    1 pagesTM01

    Registration of charge 031574350007, created on Dec 27, 2013

    12 pagesMR01

    Appointment of Mr Gary Ezard as a director on May 15, 2013

    2 pagesAP01

    Appointment of Ms Kirsty Mcshannon as a director on May 15, 2013

    2 pagesAP01

    Annual return made up to Feb 09, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Rory Bett as a director on Dec 03, 2012

    3 pagesAP01

    Termination of appointment of Elaine Marriner as a secretary on Dec 03, 2012

    2 pagesTM02

    Termination of appointment of Trevor Philip Moore as a director on Dec 03, 2012

    2 pagesTM01

    legacy

    3 pagesMG02

    Who are the officers of MF PRESENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BETT, Rory David Philip
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    EnglandBritish174395020001
    EZARD, Gary
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    United KingdomBritish174730630001
    ANGLIM, John
    14 Roe Lane
    Kingsbury
    NW9 9BJ London
    Secretary
    14 Roe Lane
    Kingsbury
    NW9 9BJ London
    British42238460001
    EMENY, Selina Holliday
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    Secretary
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    British76404320002
    MARRINER, Elaine
    59-65 Worship Street
    London
    EC2A 2DU
    Secretary
    59-65 Worship Street
    London
    EC2A 2DU
    166747100001
    MARRINER, Elaine
    2-4 York Road
    SL6 1SR Maidenhead
    Shelly House
    Berkshire
    United Kingdom
    Secretary
    2-4 York Road
    SL6 1SR Maidenhead
    Shelly House
    Berkshire
    United Kingdom
    153707040001
    MCSHANNON, Kirsty
    59-65 Worship Street
    London
    EC2A 2DU
    Secretary
    59-65 Worship Street
    London
    EC2A 2DU
    155471620001
    O'KEEFFE, Michael
    67 Grosvenor Road
    N10 2DU London
    Secretary
    67 Grosvenor Road
    N10 2DU London
    Irish30007530002
    SWEENEY, Eileen Madeleine
    45 Moss Lane
    HA5 3BB Pinner
    Middlesex
    Secretary
    45 Moss Lane
    HA5 3BB Pinner
    Middlesex
    British77063410002
    HARRISON CLARK (SECRETARIAL) LTD
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    Secretary
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    Identification TypeEuropean Economic Area
    Registration Number4735061
    97826980001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BENN, Melvin John
    Claremont Road
    TW1 2QX Twickenham
    13
    Middlesex
    Director
    Claremont Road
    TW1 2QX Twickenham
    13
    Middlesex
    EnglandBritish79847980002
    DOUGLAS, Stuart Robert
    23 Elmside
    Onslow Village
    GU2 7SH Guildford
    Surrey
    Director
    23 Elmside
    Onslow Village
    GU2 7SH Guildford
    Surrey
    British91330020001
    DRISCOLL, Adam Charles
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    EnglandBritish39497550005
    FOX, Simon Richard
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    United KingdomBritish58101280002
    JAMES, Dean
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    United KingdomBritish149656810001
    LATHAM, Paul Robert
    166 Turncroft Lane
    SK1 4AR Stockport
    Cheshire
    Director
    166 Turncroft Lane
    SK1 4AR Stockport
    Cheshire
    EnglandBritish103647900001
    MCSHANNON, Kirsty
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    United KingdomBritish174361320001
    MOORE, Trevor Philip
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    United KingdomBritish113047410001
    O'KEEFFE, Michael
    67 Grosvenor Road
    N10 2DU London
    Director
    67 Grosvenor Road
    N10 2DU London
    Irish30007530002
    PERNOW, Carl Birger
    23 Penzance Street
    W11 4QX London
    Director
    23 Penzance Street
    W11 4QX London
    Swedish101149290002
    POWER, John Vincent
    Flat 85
    11 Sheldon Square
    W2 6DQ London
    Director
    Flat 85
    11 Sheldon Square
    W2 6DQ London
    United KingdomIrish109762290001
    POWER, Maurice
    74 Gloucester Terrace
    W2 London
    Director
    74 Gloucester Terrace
    W2 London
    British51388760001
    SIMMONS, Thomas Bernard
    12 Halland Close
    North Road
    RH10 1SD Crawley
    Sussex
    Director
    12 Halland Close
    North Road
    RH10 1SD Crawley
    Sussex
    EnglandBritish80640100001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does MF PRESENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 27, 2013
    Delivered On Dec 31, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 31, 2013Registration of a charge (MR01)
    • Jun 05, 2014Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Dec 03, 2012
    Delivered On Dec 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 08, 2012Registration of a charge (MG01)
    • Jun 05, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 03, 2012
    Delivered On Dec 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ldc (Managers) Limited (the "Security Trustee")
    Transactions
    • Dec 08, 2012Registration of a charge (MG01)
    • Jun 05, 2014Satisfaction of a charge (MR04)
    Debenture deed
    Created On Dec 03, 2012
    Delivered On Dec 08, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 08, 2012Registration of a charge (MG01)
    • Jun 05, 2014Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Jul 30, 2010
    Delivered On Aug 03, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 03, 2010Registration of a charge (MG01)
    • Dec 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 22, 2007
    Delivered On Nov 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 30, 2007Registration of a charge (395)
    • Nov 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 07, 1999
    Delivered On Jun 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and all interest thereon and all expenses (if any) and all interest thereon
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Jun 19, 1999Registration of a charge (395)
    • Jul 25, 2007Statement of satisfaction of a charge in full or part (403a)

    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