Background WavePink WaveYellow Wave

MCFL HOLDINGS LIMITED (06898860)

MCFL HOLDINGS LIMITED (06898860) is a dissolved UK company. incorporated on 7 May 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MCFL HOLDINGS LIMITED has been registered for 16 years. Current directors include BENNETT, Maurice, BENNETT, Michael, BREW, Alistair Jeremy and 4 others.

Company Number
06898860
Status
dissolved
Type
ltd
Incorporated
7 May 2009
Age
16 years
Address
22 York Buildings John Adam Street, London, WC2N 6JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNETT, Maurice, BENNETT, Michael, BREW, Alistair Jeremy, COOPER, Timothy Charles, HELFGOTT, Maurice Harold, LEIGH, Adam, THOMSON, Thomas Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCFL HOLDINGS LIMITED

MCFL HOLDINGS LIMITED is an dissolved company incorporated on 7 May 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MCFL HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

dissolved

Active since 16 years ago

Company No

06898860

LTD Company

Age

16 Years

Incorporated 7 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2019 (6 years ago)
Submitted on 26 February 2020 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 July 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

22 York Buildings John Adam Street London, WC2N 6JU,

Previous Addresses

Block B, Imperial Works Perren Street London NW5 3ED
From: 19 September 2014To: 22 December 2020
Ryland House Ryland Road London NW5 3EH
From: 7 May 2009To: 19 September 2014
Timeline

21 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
May 09
Funding Round
Aug 10
Funding Round
Aug 10
Loan Cleared
Nov 14
Loan Cleared
Dec 14
Funding Round
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Share Issue
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Dec 17
Loan Secured
Jan 18
Director Left
Jun 20
Loan Cleared
Jun 20
7
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

BENNETT, Maurice

Active
John Adam Street, LondonWC2N 6JU
Secretary
Appointed 23 May 2013

BENNETT, Michael

Active
John Adam Street, LondonWC2N 6JU
Secretary
Appointed 23 May 2013

BENNETT, Maurice

Active
John Adam Street, LondonWC2N 6JU
Born March 1934
Director
Appointed 04 Dec 2014

BENNETT, Michael

Active
Perren Street, LondonNW5 3ED
Born October 1932
Director
Appointed 04 Dec 2014

BREW, Alistair Jeremy

Active
John Adam Street, LondonWC2N 6JU
Born July 1973
Director
Appointed 04 Dec 2014

COOPER, Timothy Charles

Active
89 Lady Margaret Road, LondonN19 5ER
Born May 1962
Director
Appointed 07 May 2009

HELFGOTT, Maurice Harold

Active
John Adam Street, LondonWC2N 6JU
Born June 1967
Director
Appointed 07 May 2009

LEIGH, Adam

Active
John Adam Street, LondonWC2N 6JU
Born July 1965
Director
Appointed 04 Dec 2014

THOMSON, Thomas Andrew

Active
John Adam Street, LondonWC2N 6JU
Born March 1962
Director
Appointed 04 Dec 2014

COOPER, Timothy Charles

Resigned
89 Lady Margaret Road, LondonN19 5ER
Secretary
Appointed 07 May 2009
Resigned 22 May 2014

SAUNDERS, Gavin Ross

Resigned
Perren Street, LondonNW5 3ED
Secretary
Appointed 22 May 2014
Resigned 06 Mar 2017

WEBSTER, Christopher George Robert

Resigned
Perren Street, LondonNW5 3ED
Secretary
Appointed 06 Mar 2017
Resigned 23 Jun 2020

SAUNDERS, Gavin Ross

Resigned
Perren Street, LondonNW5 3ED
Born February 1970
Director
Appointed 04 Dec 2014
Resigned 06 Mar 2017

WEBSTER, Christopher George Robert

Resigned
Perren Street, LondonNW5 3ED
Born June 1975
Director
Appointed 27 Feb 2017
Resigned 23 Jun 2020

Persons with significant control

1

Bgf Gp Limited

Active
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

87

Gazette Dissolved Liquidation
4 November 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
4 August 2022
AM23AM23
Liquidation In Administration Progress Report
30 June 2022
AM10AM10
Liquidation In Administration Progress Report
6 January 2022
AM10AM10
Liquidation In Administration Extension Of Period
1 December 2021
AM19AM19
Liquidation In Administration Progress Report
6 July 2021
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
22 June 2021
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
6 January 2021
AM06AM06
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Liquidation In Administration Proposals
14 December 2020
AM03AM03
Liquidation In Administration Appointment Of Administrator
10 December 2020
AM01AM01
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Memorandum Articles
6 August 2019
MAMA
Resolution
6 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Resolution
2 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2017
PSC09Update to PSC Statements
Resolution
30 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 August 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
28 February 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
20 July 2016
RP04AR01RP04AR01
Annual Return Company
3 June 2016
AR01AR01
Capital Alter Shares Subdivision
20 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
20 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
11 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
12 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 October 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
23 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Legacy
3 February 2012
MG01MG01
Legacy
8 November 2011
MG01MG01
Accounts With Accounts Type Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Small
29 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Resolution
12 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Legacy
2 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
12 June 2009
MEM/ARTSMEM/ARTS
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
12 June 2009
123Notice of Increase in Nominal Capital
Resolution
12 June 2009
RESOLUTIONSResolutions
Incorporation Company
7 May 2009
NEWINCIncorporation