Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MFC (PREDECESSORS) LIMITED
Company Information for

MFC (PREDECESSORS) LIMITED

C/O MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham, B3 3AX,
Company Registration Number
00468283
Private Limited Company
Liquidation

Company Overview

About Mfc (predecessors) Ltd
MFC (PREDECESSORS) LIMITED was founded on 1949-05-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Mfc (predecessors) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MFC (PREDECESSORS) LIMITED
 
Legal Registered Office
C/O MAZARS LLP
1st Floor Two Chamberlain Square
Birmingham
B3 3AX
Other companies in B3
 
Filing Information
Company Number 00468283
Company ID Number 00468283
Date formed 1949-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-12-31
Account next due 30/09/2014
Latest return 04/05/2009
Return next due 01/06/2010
Type of accounts DORMANT
Last Datalog update: 2022-03-15 12:02:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MFC (PREDECESSORS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APS ENTERPRISE LIMITED   APSE CONSULTING LTD   HALL LIDDY LIMITED   HSKS GREENHALGH LTD   JOHN FITZGERALD & CO. LIMITED   N J WILLIS LIMITED   TAYLOR MADE CONSULTING LIMITED
Is this data useful to you?
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.

Company Officers of MFC (PREDECESSORS) LIMITED

Current Directors
Officer Role Date Appointed
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Company Secretary 2014-06-30
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Director 2014-06-30
RICHARD DAVID HOWES
Director 2014-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALAN GIBBS KING
Company Secretary 1996-09-11 2014-06-30
NICHOLAS JAMES TARN
Director 2006-05-31 2014-06-30
JAMES RICHARD RUSSELL
Director 2003-05-27 2014-03-31
CLINTON JOHN RAYMOND GLEAVE
Director 2003-05-27 2006-05-31
CLAYHILL NOMINEES LIMITED
Director 2001-11-15 2003-05-27
GUINNESS PEAT GROUP PLC
Director 2001-11-15 2003-05-27
JOHN ALAN GIBBS KING
Director 1997-01-31 2001-11-15
DAVID JOHN LOFTUS
Director 1997-01-31 2001-11-15
RONALD JOHN PETERSEN
Director 1998-10-19 2001-11-15
TOM CLIFFORD WALKER
Director 1997-01-31 1998-10-19
BARRIE MICHAEL BARRETT
Director 1993-09-01 1997-01-31
PETER EDWARD BLACKBURN
Director 1993-09-01 1997-01-31
KENNETH CLAYTON ROBERTS
Company Secretary 1994-02-21 1996-09-11
STEWART MAUDSLEY
Director 1996-04-01 1996-09-11
KENNETH CLAYTON ROBERTS
Director 1992-05-04 1996-09-11
THOMAS KAY STOREY
Director 1992-05-04 1996-09-11
KEITH HALL
Director 1992-05-04 1996-05-03
IAN AINSWORTH
Director 1994-02-21 1994-08-26
KEITH HALL
Company Secretary 1992-05-04 1994-02-21
ALAN CHARLES LOTT
Director 1992-05-04 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG AUSTRALIA NOMINEES LIMITED Company Secretary 2014-06-30 CURRENT 1998-05-28 Dissolved 2017-04-18
ALLIED MUTUAL INSURANCE SERVICES LIMITED C E (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1909-12-07 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BLACKWOOD HODGE LIMITED Company Secretary 2014-06-30 CURRENT 1934-02-03 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY ASSET MANAGEMENT LIMITED Company Secretary 2014-06-30 CURRENT 1964-04-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED MCG LIMITED Company Secretary 2014-06-30 CURRENT 1987-04-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Company Secretary 2014-06-30 CURRENT 1988-10-04 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BSH ACQUISITION LIMITED Company Secretary 2014-06-30 CURRENT 1993-01-05 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG FINANCE LIMITED Company Secretary 2014-06-30 CURRENT 2001-07-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG PENSION TRUSTEES LIMITED Company Secretary 2014-06-30 CURRENT 2003-02-28 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG PENSION INVESTMENTS TRUSTEES LIMITED Company Secretary 2014-06-30 CURRENT 2005-12-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG ACQUISITIONS NO. 3 LIMITED Company Secretary 2014-06-30 CURRENT 1997-10-31 Dissolved 2018-01-16
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY LIMITED Company Secretary 2014-06-30 CURRENT 2004-08-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY GUARANTEE COMPANY LIMITED Company Secretary 2014-06-30 CURRENT 2004-08-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BMM (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1986-10-02 Dissolved 2018-05-15
ALLIED MUTUAL INSURANCE SERVICES LIMITED KEP (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1974-06-28 Dissolved 2018-05-15
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG COATS FINANCE LTD Company Secretary 2014-06-30 CURRENT 2002-11-26 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED S G WARBURG GROUP LIMITED Company Secretary 2014-06-30 CURRENT 1985-12-02 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED NUH NO. 1 LIMITED Company Secretary 2014-06-30 CURRENT 2002-11-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY INVESTMENT MANAGEMENT Company Secretary 2014-06-30 CURRENT 1936-01-09 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED CONTRACTORS' AGGREGATES LIMITED Company Secretary 2014-06-30 CURRENT 1962-08-31 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED B.M. ESTATES LIMITED Company Secretary 2014-06-30 CURRENT 1971-11-24 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG SECURITIES TRADING LIMITED Company Secretary 2014-06-30 CURRENT 1991-10-21 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1994-06-28 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG MARCH 2004 LIMITED Company Secretary 2014-06-30 CURRENT 2004-03-11 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY INDUSTRIES LIMITED Company Secretary 2014-06-30 CURRENT 1863-12-29 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY 2005 NO 3 LIMITED Company Secretary 2014-06-30 CURRENT 1950-11-17 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GRIFFIN SA LIMITED Company Secretary 2014-06-30 CURRENT 1915-07-23 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1919-10-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) LIMITED Company Secretary 2014-06-30 CURRENT 1958-04-03 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED EMBERGRANGE Company Secretary 2014-06-30 CURRENT 1918-04-12 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MARSHAIDE LIMITED Company Secretary 2014-06-30 CURRENT 1982-06-16 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1960-03-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED ARROW HJC Company Secretary 2014-06-30 CURRENT 1934-06-18 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED CARDPAD LIMITED Company Secretary 2014-06-30 CURRENT 2000-11-28 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY SERVICES LIMITED Company Secretary 2014-06-30 CURRENT 2004-10-07 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG EUROPE LIMITED Company Secretary 2014-06-30 CURRENT 2008-12-15 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 1 LIMITED Company Secretary 2014-03-31 CURRENT 1906-12-01 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 2 LIMITED Company Secretary 2014-03-31 CURRENT 1968-04-11 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 1 LIMITED Director 2014-06-30 CURRENT 1906-12-01 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG SECURITIES TRADING LIMITED Director 2014-06-30 CURRENT 1991-10-21 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY INDUSTRIES LIMITED Director 2014-06-30 CURRENT 1863-12-29 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) HOLDINGS LIMITED Director 2014-06-30 CURRENT 1919-10-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY HOLDINGS LIMITED Director 2014-06-30 CURRENT 1960-03-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 2 LIMITED Director 2014-03-31 CURRENT 1968-04-11 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY SERVICES LIMITED Director 2014-03-31 CURRENT 2004-10-07 Active
RICHARD DAVID HOWES INCHCAPE PLC Director 2016-04-11 CURRENT 1958-08-15 Active
RICHARD DAVID HOWES ANFIELD 1 LIMITED Director 2014-07-14 CURRENT 1906-12-01 Liquidation
RICHARD DAVID HOWES ANFIELD 2 LIMITED Director 2014-07-14 CURRENT 1968-04-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-15Voluntary liquidation. Notice of members return of final meeting
2021-12-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-234.68 Liquidators' statement of receipts and payments to 2021-08-05
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM C/O Mazars Llp 45 Church Street Birmingham B3 2RT
2021-03-054.68 Liquidators' statement of receipts and payments to 2021-02-05
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HOWES
2020-09-024.68 Liquidators' statement of receipts and payments to 2020-08-05
2020-02-104.68 Liquidators' statement of receipts and payments to 2020-02-05
2019-08-234.68 Liquidators' statement of receipts and payments to 2019-08-05
2019-03-124.68 Liquidators' statement of receipts and payments to 2019-02-05
2018-08-264.68 Liquidators' statement of receipts and payments to 2018-08-05
2018-03-084.68 Liquidators' statement of receipts and payments to 2018-02-05
2017-09-124.68 Liquidators' statement of receipts and payments to 2017-08-05
2017-03-214.68 Liquidators' statement of receipts and payments to 2017-02-05
2016-08-314.68 Liquidators' statement of receipts and payments to 2016-08-05
2016-03-094.68 Liquidators' statement of receipts and payments to 2016-02-05
2015-09-084.68 Liquidators' statement of receipts and payments to 2015-08-05
2015-03-064.68 Liquidators' statement of receipts and payments to 2015-02-05
2014-08-204.68 Liquidators' statement of receipts and payments to 2014-08-05
2014-07-15AP02Appointment of Allied Mutual Insurance Services Limited as director on 2014-06-30
2014-07-15AP01DIRECTOR APPOINTED MR RICHARD HOWES
2014-07-15AP04Appointment of Allied Mutual Insurance Services Limited as company secretary on 2014-06-30
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TARN
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL
2014-07-15TM02Termination of appointment of John Alan Gibbs King on 2014-06-30
2014-02-254.68 Liquidators' statement of receipts and payments to 2014-02-05
2013-08-224.68 Liquidators' statement of receipts and payments to 2013-08-05
2013-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-25600Appointment of a voluntary liquidator
2013-03-25LIQ MISC OCCourt order insolvency:court order replacement liquidator
2013-03-254.40Notice of ceasing to act as a voluntary liquidator
2013-02-224.68 Liquidators' statement of receipts and payments to 2013-02-05
2012-09-104.68 Liquidators' statement of receipts and payments to 2012-08-05
2012-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2012
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2011
2011-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2011
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM C/O MAZARS LLP LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM B3 1NG
2010-08-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2010
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM FIRST FLOOR TIMES PLACE 45 PALL MALL LONDON SW1Y 5GP
2009-08-184.70DECLARATION OF SOLVENCY
2009-08-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-08-18LRESSPSPECIAL RESOLUTION TO WIND UP
2009-05-13363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-07363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288bDIRECTOR RESIGNED
2006-06-07363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-03363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-02363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-07-29ELRESS386 DISP APP AUDS 27/06/03
2003-07-29ELRESS80A AUTH TO ALLOT SEC 27/06/03
2003-06-17288bDIRECTOR RESIGNED
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-17288bDIRECTOR RESIGNED
2003-06-17288aNEW DIRECTOR APPOINTED
2003-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-19363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-01-09225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: BRUNEL HOUSE 14 AVON REACH CHIPPENHAM WILTSHIRE SN15 1EE
2002-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-01363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-03288bDIRECTOR RESIGNED
2001-12-03288bDIRECTOR RESIGNED
2001-12-03288bDIRECTOR RESIGNED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-25363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-04-14AAFULL ACCOUNTS MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to MFC (PREDECESSORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MFC (PREDECESSORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of MFC (PREDECESSORS) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MFC (PREDECESSORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MFC (PREDECESSORS) LIMITED
Trademarks
We have not found any records of MFC (PREDECESSORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MFC (PREDECESSORS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as MFC (PREDECESSORS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MFC (PREDECESSORS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MFC (PREDECESSORS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MFC (PREDECESSORS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.