MFI RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMFI RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05798553
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MFI RETAIL LIMITED?

    • (5244) /

    Where is MFI RETAIL LIMITED located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MFI RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 19, 2007

    What are the latest filings for MFI RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Liquidators' statement of receipts and payments to Oct 01, 2013

    9 pages4.68

    Liquidators' statement of receipts and payments to Apr 01, 2013

    9 pages4.68

    Liquidators' statement of receipts and payments to Oct 01, 2012

    8 pages4.68

    Liquidators' statement of receipts and payments to Apr 01, 2012

    11 pages4.68

    Liquidators' statement of receipts and payments to Oct 01, 2011

    6 pages4.68

    Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB on May 26, 2011

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 01, 2011

    9 pages4.68

    Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Mar 11, 2011

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 01, 2010

    13 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    25 pages2.34B

    legacy

    1 pages403a

    legacy

    1 pages287

    Administrator's progress report to Apr 05, 2009

    21 pages2.24B

    Administrator's progress report to Apr 05, 2009

    21 pages2.24B

    Statement of affairs with form 2.14B

    21 pages2.16B

    Statement of administrator's proposal

    95 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288c

    legacy

    3 pages395

    legacy

    2 pages403a

    Full accounts made up to May 19, 2007

    29 pagesAA

    legacy

    4 pages363a

    Who are the officers of MFI RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Secretary
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    FAVELL, Gary Alan
    Brickendon Lane
    Brickendon
    SG13 8NU Hertford
    Bourne Orchard
    United Kingdom
    Director
    Brickendon Lane
    Brickendon
    SG13 8NU Hertford
    Bourne Orchard
    United Kingdom
    EnglandBritish107699240002
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    HUGHES, Gerard Maxwell
    39 Clonmel Road
    SW6 5BL London
    Secretary
    39 Clonmel Road
    SW6 5BL London
    British70698270003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HUGHES, Gerard Maxwell
    39 Clonmel Road
    SW6 5BL London
    Director
    39 Clonmel Road
    SW6 5BL London
    British70698270003
    ROBSON, Mark Philip William
    14 Bathgate Road
    SW19 5PN London
    Director
    14 Bathgate Road
    SW19 5PN London
    United KingdomBritish63367580002
    ROUND, Steven Robert
    Tanhurst Lane
    Holmbury St. Mary
    RH5 6LZ Dorking
    Pratsham Cottage
    Surrey
    United Kingdom
    Director
    Tanhurst Lane
    Holmbury St. Mary
    RH5 6LZ Dorking
    Pratsham Cottage
    Surrey
    United Kingdom
    EnglandBritish131420530001

    Does MFI RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Oct 02, 2008
    Delivered On Oct 03, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The account with the bank denominated in sterling designated "ltsb re mfi retail limited" and numbered 300002/01738300. the account with the bank denominated in euro designated "ltsb re mfi retail limited (nobilia guarantee)" and now numbered 301218/86334281. the account with the bank denominated in sterling designated "ltsb re mfi retail limited duty derferment guarantee and now numbered 300002/00789408.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 03, 2008Registration of a charge (395)
    Debenture
    Created On Mar 29, 2007
    Delivered On Apr 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Landsbanki Commercial Finance
    Transactions
    • Apr 03, 2007Registration of a charge (395)
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 18, 2006
    Delivered On Oct 27, 2006
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Mep Mayflower (Holdings) Limited
    Transactions
    • Oct 27, 2006Registration of a charge (395)
    Debenture
    Created On Oct 18, 2006
    Delivered On Oct 27, 2006
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Mep Mayflower Limited
    Transactions
    • Oct 27, 2006Registration of a charge (395)
    • Sep 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of accession
    Created On Jun 09, 2006
    Delivered On Jun 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from mfi UK limited and howden joinery limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the howdens shares being the issued share capital in howdens specified as belonging to orchardlight and all other stocks shares or securities the mortgaged properties being f/h land and buildings at the hyde edgware road london t/nos MX376998 NGL455590 f/h thorpe road howden t/nos HS263751 HS121975 and f/h unit 2 atlantic street altrincham broadheath t/no GM372952 (for details of further properties charged please refer to the form 395) and each floating charge property and all its other assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited (In Its Capacity as Security Trustee for the Pension Trustees)
    Transactions
    • Jun 24, 2006Registration of a charge (395)
    • Oct 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of accession
    Created On Jun 09, 2006
    Delivered On Jun 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a southon house, 333 the hyde, edgware road, london t/nos MX376998. NGL455590 and the f/h property k/a thorpe road, howden t/nos HS263751, HS121975 and the f/h property k/a unit 2, atlantic street, altrincham, broadheath t/no GM372952 for further property charged please refer to the form 395. 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
    • Burdale Financial Limited
    Transactions
    • Jun 19, 2006Registration of a charge (395)
    • Oct 23, 2006Statement of satisfaction of a charge in full or part (403a)

    Does MFI RETAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2009Administration ended
    Oct 06, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Fraser James Gray
    Alhambra House
    45 Waterloo Street
    G2 6HS Glasgow
    practitioner
    Alhambra House
    45 Waterloo Street
    G2 6HS Glasgow
    Stuart Charles Edward Mackellar
    Kroll
    3rd Floor
    LS1 4DL Wellington Plaza
    31 Wellington Street Leeds
    practitioner
    Kroll
    3rd Floor
    LS1 4DL Wellington Plaza
    31 Wellington Street Leeds
    Simon Jonathan Appell
    Kroll
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Kroll
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Mar 09, 2014Dissolved on
    Oct 02, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Fraser James Gray
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Stuart Charles Edward Mackellar
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    Simon Jonathan Appell
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    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