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

MFI RETAIL LIMITED

26 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
05798553
Private Limited Company
Dissolved

Dissolved 2014-03-09

Company Overview

About Mfi Retail Ltd
MFI RETAIL LIMITED was founded on 2006-04-27 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2014-03-09 and is no longer trading or active.

Key Data
Company Name
MFI RETAIL LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
 
Filing Information
Company Number 05798553
Date formed 2006-04-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-05-19
Date Dissolved 2014-03-09
Type of accounts FULL
Last Datalog update: 2015-05-29 08:18:37
Primary Source:Companies House
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.
Companies with same name MFI RETAIL LIMITED
The following companies were found which have the same name as MFI RETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MFI RETAIL SERVICES LLC Delaware Unknown
MFI RETAIL SERVICES LLC Georgia Unknown
MFI RETAIL SERVICES LLC Georgia Unknown

Company Officers of MFI RETAIL LIMITED

Current Directors
Officer Role Date Appointed
KENNETH ANDREW MCGILL
Company Secretary 2006-10-18
GARY ALAN FAVELL
Director 2006-10-18
KENNETH ANDREW MCGILL
Director 2006-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD MAXWELL HUGHES
Company Secretary 2006-04-27 2006-10-18
GERARD MAXWELL HUGHES
Director 2006-04-27 2006-10-18
MARK PHILIP WILLIAM ROBSON
Director 2006-04-27 2006-10-18
STEVEN ROBERT ROUND
Director 2006-04-27 2006-10-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-04-27 2006-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH ANDREW MCGILL MFI PROPERTIES LIMITED Company Secretary 2006-10-18 CURRENT 1979-01-19 Dissolved 2014-03-09
GARY ALAN FAVELL STANDARDSCALE LIMITED Director 2012-10-17 CURRENT 2012-09-11 Dissolved 2014-05-13
GARY ALAN FAVELL DAHLL LIMITED Director 2012-05-11 CURRENT 2000-01-25 Dissolved 2017-10-10
GARY ALAN FAVELL ALLIED CARPETS RETAIL LIMITED Director 2009-07-13 CURRENT 2009-02-27 Dissolved 2015-08-22
GARY ALAN FAVELL FAVELL CONSULTING LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active
GARY ALAN FAVELL MFI PROPERTIES LIMITED Director 2006-10-18 CURRENT 1979-01-19 Dissolved 2014-03-09
KENNETH ANDREW MCGILL MFI PROPERTIES LIMITED Director 2006-10-18 CURRENT 1979-01-19 Dissolved 2014-03-09

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
2014-03-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2013
2013-05-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2013
2012-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2012
2012-04-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2012
2011-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2011
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB
2011-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2011
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM ZOLFO COOPER TORONTO SQUARE TORONTO STREET LEEDS WEST YORKSHIRE LS1 2HJ
2010-10-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2010
2009-10-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM C/O KROLL LIMITED WELLINGTON PLAZA 31 WELLINGTON STREET LEEDS LS1 4DL
2009-05-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/04/2009
2009-05-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/04/2009
2009-01-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-12-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM SOUTHON HOUSE 333 THE HYDE EDGWARE ROAD COLINDALE LONDON NW9 6TD
2008-10-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / GARY FAVELL / 01/10/2008
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-21AAFULL ACCOUNTS MADE UP TO 19/05/07
2008-05-23363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-05-09363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 12/05/07
2006-10-30288bDIRECTOR RESIGNED
2006-10-30288bDIRECTOR RESIGNED
2006-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-17123NC INC ALREADY ADJUSTED 25/07/06
2006-08-0988(2)RAD 08/07/06--------- £ SI 99999999@1=99999999 £ IC 2/100000001
2006-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-04RES04£ NC 100000000/150000000 25
2006-08-0488(2)RAD 25/07/06--------- £ SI 1@1=1 £ IC 1/2
2006-07-28123NC INC ALREADY ADJUSTED 08/07/06
2006-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-28RES04£ NC 1000/100000000 08
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: THE HYDE 333 EDGWARE ROAD COLINDALE LONDON NW9 6TD
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: THE HYDE, 333 EDGEWARE ROAD COLINDALE LONDON NW9 6TD
2006-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-05ELRESS386 DISP APP AUDS 27/04/06
2006-05-05ELRESS366A DISP HOLDING AGM 27/04/06
2006-04-27288bSECRETARY RESIGNED
2006-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5244 - Retail furniture household etc



Licences & Regulatory approval
We could not find any licences issued to MFI RETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-29
Appointment of Administrators2008-10-09
Fines / Sanctions
No fines or sanctions have been issued against MFI RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2008-10-03 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-03-29 Satisfied LANDSBANKI COMMERCIAL FINANCE
DEBENTURE 2006-10-27 Outstanding MEP MAYFLOWER (HOLDINGS) LIMITED
DEBENTURE 2006-10-18 Satisfied MEP MAYFLOWER LIMITED
DEED OF ACCESSION 2006-06-09 Satisfied BURDALE FINANCIAL LIMITED
DEED OF ACCESSION 2006-06-09 Satisfied BURDALE FINANCIAL LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE PENSION TRUSTEES)
Filed Financial Reports
Annual Accounts
2007-05-19

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 MFI RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of MFI RETAIL LIMITED registering or being granted any patents
Domain Names

MFI RETAIL LIMITED owns 17 domain names.

antimfikitchens.co.uk   ban-schreiber.co.uk   banschreiber.co.uk   banmfi.co.uk   mfi-homeworks.co.uk   mfiuk.co.uk   chooseschreiber.co.uk   hygena-kitchens.co.uk   hygena-sucks.co.uk   hygenadirect.co.uk   hygenaonline.co.uk   easymfikitchens.co.uk   schreibersucks.co.uk   mymfikitchen.co.uk   mymfikitchens.co.uk   qualitybuiltin.co.uk   mfigroup.co.uk  

Trademarks
We have not found any records of MFI RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MFI RETAIL 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 (5244 - Retail furniture household etc) as MFI RETAIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MFI RETAIL 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMFI RETAIL LIMITEDEvent Date2013-10-25
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned final meetings of the Companys members and creditors under section 106 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 29 November 2013 at 11.00am (members) and 11.30am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 2 October 2009. Office Holder details: F J Gray, (IP No. 008905) of Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow, G2 2BA and Simon J Appell, (IP No. 009305) of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB and S C E Mackellar (IP No. 006883) of Zolfo Cooper, 2nd Floor, Palm Grove House, PO Box 4571, Tortolla, British Virgin Islands, VG1110 For further details contact: Suzie Friedrich, Tel: +44(0)161 838 4500. F J Gray, S J Appell and S C E Mackellar , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMFI RETAIL LIMITEDEvent Date2008-10-06
In the High Court of Justice, Chancery Division Companies Court case number 8534 Fraser James Gray (IP No 9305 ), of Kroll Limited , Alhambra House, 45 Waterloo Street, Glasgow, G2 6HS and Simon Jonathan Appell (IP No 8905 ), of Kroll Limited , 10 Fleet Place, London, EC4M 7RB and Stuart Charles Edward Mackellar (IP No 6883 ), of Wellington Plaza , 31 Wellington Street, Leeds LS1 4DL . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MFI RETAIL 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 MFI RETAIL 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.