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

MCFL HOLDINGS LIMITED

22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
06898860
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Mcfl Holdings Ltd
MCFL HOLDINGS LIMITED was founded on 2009-05-07 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Mcfl Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MCFL HOLDINGS LIMITED
 
Legal Registered Office
22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in NW5
 
Filing Information
Company Number 06898860
Company ID Number 06898860
Date formed 2009-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts SMALL
Last Datalog update: 2022-10-13 20:06:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCFL HOLDINGS 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.
Companies with same name MCFL HOLDINGS LIMITED
The following companies were found which have the same name as MCFL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCFL HOLDINGS LLC 315 SE 7TH ST, STE 303 FT LAUDERDALE FL 33301 Active Company formed on the 2016-10-04

Company Officers of MCFL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MAURICE BENNETT
Company Secretary 2013-05-23
MICHAEL BENNETT
Company Secretary 2013-05-23
CHRISTOPHER GEORGE ROBERT WEBSTER
Company Secretary 2017-03-06
MAURICE BENNETT
Director 2014-12-04
MICHAEL BENNETT
Director 2014-12-04
ALISTAIR JEREMY BREW
Director 2014-12-04
TIMOTHY CHARLES COOPER
Director 2009-05-07
MAURICE HAROLD HELFGOTT
Director 2009-05-07
ADAM LEIGH
Director 2014-12-04
THOMAS ANDREW THOMSON
Director 2014-12-04
CHRISTOPHER GEORGE ROBERT WEBSTER
Director 2017-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN ROSS SAUNDERS
Company Secretary 2014-05-22 2017-03-06
GAVIN ROSS SAUNDERS
Director 2014-12-04 2017-03-06
TIMOTHY CHARLES COOPER
Company Secretary 2009-05-07 2014-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE BENNETT OS REALISATIONS 2020 LIMITED Director 2014-12-04 CURRENT 2009-05-07 In Administration/Administrative Receiver
MAURICE BENNETT CAMION HOLDINGS LIMITED Director 1991-09-05 CURRENT 1965-01-14 Dissolved 2014-06-17
MICHAEL BENNETT OS REALISATIONS 2020 LIMITED Director 2014-12-04 CURRENT 2009-05-07 In Administration/Administrative Receiver
MICHAEL BENNETT CAMION HOLDINGS LIMITED Director 1991-09-05 CURRENT 1965-01-14 Dissolved 2014-06-17
ALISTAIR JEREMY BREW EVO HOLDCO LIMITED Director 2017-10-25 CURRENT 2017-09-21 Active
ALISTAIR JEREMY BREW GYMBOX HOLDCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
ALISTAIR JEREMY BREW GYMBOX INVESTCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
ALISTAIR JEREMY BREW OS REALISATIONS 2020 LIMITED Director 2014-12-04 CURRENT 2009-05-07 In Administration/Administrative Receiver
ALISTAIR JEREMY BREW PEYTON & BYRNE LIMITED Director 2012-11-28 CURRENT 2005-01-06 In Administration/Administrative Receiver
ALISTAIR JEREMY BREW CENNOX LIMITED Director 2012-06-01 CURRENT 2004-06-08 Active
TIMOTHY CHARLES COOPER OLIVER SWEENEY HOLDINGS LIMITED Director 2017-12-19 CURRENT 2007-12-12 In Administration/Administrative Receiver
TIMOTHY CHARLES COOPER BRITISH FOOTWEAR ASSOCIATION LIMITED Director 2016-06-28 CURRENT 1898-12-01 Active
TIMOTHY CHARLES COOPER HS FOOTWEAR LTD Director 2011-11-11 CURRENT 2011-08-05 Active
TIMOTHY CHARLES COOPER OS REALISATIONS 2020 LIMITED Director 2009-05-07 CURRENT 2009-05-07 In Administration/Administrative Receiver
TIMOTHY CHARLES COOPER OP REALISATIONS LIMITED Director 2001-06-01 CURRENT 2001-03-23 Dissolved 2014-01-18
MAURICE HAROLD HELFGOTT OS REALISATIONS 2020 LIMITED Director 2009-05-07 CURRENT 2009-05-07 In Administration/Administrative Receiver
ADAM LEIGH CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) Director 2015-06-22 CURRENT 1984-12-31 Active
ADAM LEIGH HBAL LIMITED Director 2015-05-06 CURRENT 2006-05-23 Active
ADAM LEIGH OS REALISATIONS 2020 LIMITED Director 2014-12-04 CURRENT 2009-05-07 In Administration/Administrative Receiver
THOMAS ANDREW THOMSON OS REALISATIONS 2020 LIMITED Director 2014-12-04 CURRENT 2009-05-07 In Administration/Administrative Receiver
THOMAS ANDREW THOMSON TW FINANCE LIMITED Director 2004-07-02 CURRENT 2004-07-02 Active
CHRISTOPHER GEORGE ROBERT WEBSTER OLIVER SWEENEY HOLDINGS LIMITED Director 2017-12-19 CURRENT 2007-12-12 In Administration/Administrative Receiver
CHRISTOPHER GEORGE ROBERT WEBSTER OS REALISATIONS 2020 LIMITED Director 2017-02-27 CURRENT 2009-05-07 In Administration/Administrative Receiver
CHRISTOPHER GEORGE ROBERT WEBSTER CHRIS WEBSTER CONSULTING LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
CHRISTOPHER GEORGE ROBERT WEBSTER ASTARPETS.COM LIMITED Director 2014-03-10 CURRENT 2014-01-08 Dissolved 2016-07-05

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
2022-08-04AM23Liquidation. Administration move to dissolve company
2022-06-30AM10Administrator's progress report
2022-01-06Administrator's progress report
2022-01-06Administrator's progress report
2022-01-06AM10Administrator's progress report
2021-12-01AM19liquidation-in-administration-extension-of-period
2021-07-06AM10Administrator's progress report
2021-06-22AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-01-06AM06Notice of deemed approval of proposals
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM Block B, Imperial Works Perren Street London NW5 3ED
2020-12-14AM03Statement of administrator's proposal
2020-12-10AM01Appointment of an administrator
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE ROBERT WEBSTER
2020-06-24TM02Termination of appointment of Christopher George Robert Webster on 2020-06-23
2020-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-08-06MEM/ARTSARTICLES OF ASSOCIATION
2019-08-06RES01ADOPT ARTICLES 06/08/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 90.86842
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2018-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-25CH01Director's details changed for Mr Maurice Harold Helfgott on 2018-01-23
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068988600004
2018-01-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-01-02RES01ADOPT ARTICLES 19/12/2017
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 90.875
2017-12-19SH0119/12/17 STATEMENT OF CAPITAL GBP 90.875
2017-10-23PSC02Notification of Bgf Gp Limited as a person with significant control on 2017-10-01
2017-10-23PSC09Withdrawal of a person with significant control statement on 2017-10-23
2017-08-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-08-30RES01ADOPT ARTICLES 26/07/2017
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 86.33
2017-08-21SH0121/08/17 STATEMENT OF CAPITAL GBP 86.33
2017-08-18SH10Particulars of variation of rights attached to shares
2017-08-08SH0126/07/17 STATEMENT OF CAPITAL GBP 72.39
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-03-08AP03Appointment of Mr Christopher George Robert Webster as company secretary on 2017-03-06
2017-03-07AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE ROBERT WEBSTER
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROSS SAUNDERS
2017-03-06TM02Termination of appointment of Gavin Ross Saunders on 2017-03-06
2017-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-07-20RP04AR01Second filing of the annual return made up to 2016-05-07
2016-07-20ANNOTATIONClarification
2016-06-03LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 58.45
2016-06-03AR0107/05/16 ANNUAL RETURN FULL LIST
2016-04-20SH02Sub-division of shares on 2016-03-16
2016-04-20RES13SUB-DIVISION 16/03/2016
2016-04-20RES01ADOPT ARTICLES 20/04/16
2016-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 58.45
2015-06-17AR0107/05/15 FULL LIST
2015-06-17AD02SAIL ADDRESS CHANGED FROM: C/O TIM COOPER RYLAND HOUSE RYLAND ROAD LONDON NW5 3EH UNITED KINGDOM
2015-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-03-02AP01DIRECTOR APPOINTED MR MICHAEL BENNETT
2015-01-21AP01DIRECTOR APPOINTED MR ADAM LEIGH
2015-01-19AP01DIRECTOR APPOINTED MR ALISTAIR JEREMY BREW
2015-01-19AP01DIRECTOR APPOINTED MR THOMAS ANDREW THOMSON
2015-01-19AP01DIRECTOR APPOINTED MR GAVIN ROSS SAUNDERS
2015-01-19AP01DIRECTOR APPOINTED MR. MAURICE BENNETT
2015-01-12RES01ADOPT ARTICLES 04/12/2014
2015-01-12RES12VARYING SHARE RIGHTS AND NAMES
2015-01-12SH0104/12/14 STATEMENT OF CAPITAL GBP 58.45
2015-01-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM RYLAND HOUSE RYLAND ROAD LONDON NW5 3EH
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY COOPER
2014-07-14AP03SECRETARY APPOINTED MR GAVIN ROSS SAUNDERS
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 25
2014-05-27AR0107/05/14 FULL LIST
2014-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-10-24AP03SECRETARY APPOINTED MR MICHAEL BENNETT
2013-10-23AP03SECRETARY APPOINTED MR MAURICE BENNETT
2013-06-05AR0107/05/13 FULL LIST
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE HAROLD HELFGOTT / 01/05/2013
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE HAROLD HELFGOTT / 01/05/2013
2013-05-23AA01CURREXT FROM 31/01/2013 TO 31/05/2013
2012-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-06-29AR0107/05/12 FULL LIST
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-07-05AR0107/05/11 FULL LIST
2010-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-10-05AA01PREVSHO FROM 31/05/2010 TO 31/01/2010
2010-08-12RES13DIR POWER PERSUANT SECTION 570 22/07/2010
2010-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-12SH0130/07/10 STATEMENT OF CAPITAL GBP 964.75
2010-08-10SH0108/06/09 STATEMENT OF CAPITAL GBP 10.01
2010-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-07AR0107/05/10 FULL LIST
2010-06-07AD02SAIL ADDRESS CREATED
2009-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-12123NC INC ALREADY ADJUSTED 08/06/09
2009-06-12RES13SUBDIVIDED 08/06/2009
2009-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-1288(2)AD 08/06/09 GBP SI 50@0.01=0.5 GBP IC 9.5/10
2009-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MCFL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-05-13
Appointmen2020-12-07
Fines / Sanctions
No fines or sanctions have been issued against MCFL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-19 Outstanding BGF INVESTMENT MANAGEMENT LIMITED
ALL ASSETS DEBENTURE 2012-02-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-11-08 Satisfied VENTURE FINANCE PLC
DEBENTURE 2010-08-02 Satisfied MAURICE HELFGOTT
Intangible Assets
Patents
We have not found any records of MCFL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCFL HOLDINGS LIMITED
Trademarks
We have not found any records of MCFL HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE OS REALISATIONS 2020 LIMITED 2010-05-05 Outstanding

We have found 1 mortgage charges which are owed to MCFL HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for MCFL HOLDINGS 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 (70100 - Activities of head offices) as MCFL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MCFL HOLDINGS 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 TypeNotice of
Defending partyMCFL HOLDINGS LIMITEDEvent Date2022-05-13
 
Initiating party Event TypeAppointmen
Defending partyMCFL HOLDINGS LIMITEDEvent Date2020-12-07
In the High Court of Justice, Business & Property Courts of England and Wales Court Number: CR-2020-004358 MCFL HOLDINGS LIMITED (Company Number 06898860 ) Nature of Business: Activities of head offic…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCFL HOLDINGS 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 MCFL HOLDINGS 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.