MFB HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU
Company number 04644031
Status Liquidation
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators statement of receipts and payments to 19 March 2016; Registered office address changed from 6B Old Market Place Altrincham Cheshire WA14 4NP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 16 April 2015; Appointment of a voluntary liquidator. The most likely internet sites of MFB HOLDINGS LIMITED are www.mfbholdings.co.uk, and www.mfb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mfb Holdings Limited is a Private Limited Company. The company registration number is 04644031. Mfb Holdings Limited has been working since 22 January 2003. The present status of the company is Liquidation. The registered address of Mfb Holdings Limited is Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . BONFIGLIO, Mario Vincent is a Secretary of the company. BONFIGLIO, Mario Vincent is a Director of the company. BONFIGLIO, Mario Frank is a Director of the company. Secretary ETHERINGTON, Jane has been resigned. Secretary WITHENSHAW, Robert Martin has been resigned. Director MARSHALL, Robert George Bruce has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
BONFIGLIO, Mario Vincent
Appointed Date: 01 March 2006

Director
BONFIGLIO, Mario Vincent
Appointed Date: 01 November 2005
40 years old

Director
BONFIGLIO, Mario Frank
Appointed Date: 23 January 2003
70 years old

Resigned Directors

Secretary
ETHERINGTON, Jane
Resigned: 17 October 2005
Appointed Date: 23 January 2003

Secretary
WITHENSHAW, Robert Martin
Resigned: 23 January 2003
Appointed Date: 22 January 2003

Director
MARSHALL, Robert George Bruce
Resigned: 23 January 2003
Appointed Date: 22 January 2003
70 years old

MFB HOLDINGS LIMITED Events

29 Apr 2016
Liquidators statement of receipts and payments to 19 March 2016
16 Apr 2015
Registered office address changed from 6B Old Market Place Altrincham Cheshire WA14 4NP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 16 April 2015
15 Apr 2015
Appointment of a voluntary liquidator
15 Apr 2015
Court order insolvency:replacement of liquidator
09 Apr 2013
Registered office address changed from Unit 1 Ribble Industrial Estate Newport Lane Middleport Stoke-on-Trent Staffordshire ST6 3BB England on 9 April 2013
...
... and 43 more events
12 Feb 2003
Secretary resigned
12 Feb 2003
Director resigned
12 Feb 2003
New secretary appointed
12 Feb 2003
New director appointed
22 Jan 2003
Incorporation

MFB HOLDINGS LIMITED Charges

30 October 2006
Legal charge
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 st johns square burslem stoke on trent staffordshire,…
19 October 2005
Legal charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 537 leek road, stoke-on-trent t/no. SF492920 and 539 leek…
8 October 2004
Mortgage deed
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 537 leek road, hanley, stoke on…
30 April 2004
Mortgage deed
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 136 werrington road bucknall…
3 February 2004
Legal charge
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: T/N SF454935 and SF454928 being f/h land on the north east…
24 November 2003
Legal charge
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 128 newcastle street, burslem stoke on trent. T/n SF377595…