Company NameMf Global Securities Limited
Company StatusDissolved
Company Number02533792
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)
Dissolution Date2 March 2011 (13 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameSonia Jane George
NationalityBritish
StatusClosed
Appointed07 October 2008(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 02 March 2011)
RoleCompany Director
Correspondence Address16 Princes Avenue
London
N22 7SA
Director NameMr David Robert Pippard
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 1993)
RoleConsultant
Correspondence Address28 Winchester Road
Bromley
BR2 0PZ
Director NameJohn Emrys Jones
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 28 September 2000)
RoleStockbroker
Correspondence Address96 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AJ
Director NameMr Keith Alan James
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 10 December 1995)
RoleInvestment Adviser
Correspondence Address23 Priory Close
Royston
Hertfordshire
SG8 7DU
Director NameSally Hyson
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 19 January 2001)
RoleStockbroker
Correspondence AddressDarleywood Cottage
Darley Road
Darley Hall Luton
Beds
LU2 8PP
Director NameHoward Anthony Ross
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 10 January 1997)
RoleStockbroker
Correspondence Address1 Riverside Court
London
SW8 5DB
Secretary NameSean Michael Lynskey
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 November 1991)
RoleCompany Director
Correspondence Address1 Haig Drive
Windsor Meadows
Slough
Berkshire
SL1 9HA
Secretary NameIan Clifford Francis Worley
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address12 Lower Street
Pulborough
West Sussex
RH20 2BL
Secretary NameSally Hyson
NationalityBritish
StatusResigned
Appointed15 April 1996(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1998)
RoleStockbroker
Correspondence AddressDarleywood Cottage
Darley Road
Darley Hall Luton
Beds
LU2 8PP
Director NameMr Stephen Robert Cochrane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(8 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Director NameKevin Roger Davis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 06 June 2005)
RoleDivisional Managing Director
Correspondence AddressApartment 2c
2211 Broadway
New York
Ny 10024
United States
Director NameMr Robert John Oddy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Abbey Gardens
London
NW8 9AS
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 September 1998(8 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 19 July 2007)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr Robert Hugh Winnington Leftwich
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2002)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressCroxton Lodge Wellington Place
Wormley
Hertfordshire
EN10 7JB
Director NameDerek George Over
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 June 2005)
RoleManager
Correspondence AddressThe Warren
Bramshill Road, Eversley
Hook
Hampshire
RG27 0PR
Director NameSimon Patrick Healy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 2009)
RoleBroker
Correspondence Address19 The Chenies
Petts Wood
Kent
BR6 0ED
Director NameMr James Luya Rowsell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(14 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address8 Warwick Avenue
London
W2 1XB
Director NameMr Nigel Anthony Bruce Avey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(14 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Green Trees
Ambleside
Epping
Essex
CM16 4QT
Secretary NameMr Stephen Robert Cochrane
NationalityBritish
StatusResigned
Appointed19 July 2007(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bolton Gardens
Teddington
Middlesex
TW11 9AX

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Gross Profit£33,197,000
Net Worth£6,902,000
Cash£1,841,000
Current Liabilities£4,809,000

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 March 2011Final Gazette dissolved following liquidation (1 page)
2 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
2 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 December 2010Termination of appointment of James Rowsell as a director (1 page)
1 December 2010Termination of appointment of James Rowsell as a director (1 page)
22 November 2010Termination of appointment of Nigel Avey as a director (1 page)
22 November 2010Termination of appointment of Nigel Avey as a director (1 page)
3 June 2010Registered office address changed from E D & F Man International Ltd Sugar Quay, Lower Thames Street London EC3R 6DU on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from E D & F Man International Ltd Sugar Quay, Lower Thames Street London EC3R 6DU on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from E D & F Man International Ltd Sugar Quay, Lower Thames Street London EC3R 6DU on 3 June 2010 (2 pages)
2 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Declaration of solvency (3 pages)
2 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-27
(1 page)
2 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2010Declaration of solvency (3 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 August 2009Full accounts made up to 31 March 2009 (17 pages)
3 August 2009Full accounts made up to 31 March 2009 (17 pages)
14 July 2009Secretary's Change of Particulars / sonia george / 03/07/2009 / HouseName/Number was: , now: 16; Street was: 98A elmore street, now: princes avenue; Region was: , now: england; Post Code was: N1 3AL, now: N22 7SA; Country was: , now: united kingdom (1 page)
14 July 2009Secretary's change of particulars / sonia george / 03/07/2009 (1 page)
15 June 2009Appointment terminated director stephen cochrane (1 page)
15 June 2009Appointment Terminated Director stephen cochrane (1 page)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 February 2009Appointment terminated director simon healy (1 page)
3 February 2009Appointment Terminated Director simon healy (1 page)
9 January 2009Memorandum and Articles of Association (24 pages)
9 January 2009Resolutions
  • RES13 ‐ Section 175 5 a 30/10/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 January 2009Memorandum and Articles of Association (24 pages)
9 January 2009Resolutions
  • RES13 ‐ Section 175 5 a 30/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2008Appointment Terminated Secretary stephen cochrane (1 page)
8 October 2008Secretary appointed sonia jane george (1 page)
8 October 2008Appointment terminated secretary stephen cochrane (1 page)
8 October 2008Secretary appointed sonia jane george (1 page)
7 July 2008Full accounts made up to 31 March 2008 (15 pages)
7 July 2008Full accounts made up to 31 March 2008 (15 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (2 pages)
29 July 2007Full accounts made up to 31 March 2007 (14 pages)
29 July 2007Full accounts made up to 31 March 2007 (14 pages)
25 July 2007Memorandum and Articles of Association (32 pages)
25 July 2007Memorandum and Articles of Association (32 pages)
19 July 2007Company name changed man securities LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed man securities LIMITED\certificate issued on 19/07/07 (2 pages)
10 July 2007Return made up to 31/05/07; full list of members (7 pages)
10 July 2007Return made up to 31/05/07; full list of members (7 pages)
22 September 2006Full accounts made up to 31 March 2006 (15 pages)
22 September 2006Full accounts made up to 31 March 2006 (15 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
9 August 2005Full accounts made up to 31 March 2005 (13 pages)
9 August 2005Full accounts made up to 31 March 2005 (13 pages)
4 July 2005Return made up to 31/05/05; full list of members (6 pages)
4 July 2005Return made up to 31/05/05; full list of members (6 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Nc inc already adjusted 06/06/05 (2 pages)
21 June 2005Nc inc already adjusted 06/06/05 (2 pages)
21 June 2005Ad 06/06/05--------- £ si 9900@1=9900 £ ic 100000/109900 (2 pages)
21 June 2005Ad 06/06/05--------- £ si 9900@1=9900 £ ic 100000/109900 (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 July 2004Full accounts made up to 31 March 2004 (14 pages)
22 July 2004Full accounts made up to 31 March 2004 (14 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
27 July 2003Director's particulars changed (1 page)
27 July 2003Director's particulars changed (1 page)
22 July 2003Return made up to 31/05/03; no change of members (5 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
22 July 2003Return made up to 31/05/03; no change of members (5 pages)
9 July 2003Full accounts made up to 31 March 2003 (15 pages)
9 July 2003Full accounts made up to 31 March 2003 (15 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
5 July 2002Full accounts made up to 31 March 2002 (15 pages)
5 July 2002Full accounts made up to 31 March 2002 (15 pages)
21 June 2002Return made up to 31/05/02; no change of members (5 pages)
21 June 2002Return made up to 31/05/02; no change of members (5 pages)
23 April 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
10 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2001Full accounts made up to 31 March 2001 (14 pages)
6 July 2001Full accounts made up to 31 March 2001 (14 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
23 April 2001Director's particulars changed (1 page)
23 April 2001Director's particulars changed (1 page)
2 April 2001Company name changed westons securities LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed westons securities LIMITED\certificate issued on 02/04/01 (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
21 July 2000Full accounts made up to 31 March 2000 (13 pages)
21 July 2000Full accounts made up to 31 March 2000 (13 pages)
22 June 2000Return made up to 31/05/00; no change of members (7 pages)
22 June 2000Return made up to 31/05/00; no change of members (7 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
23 May 2000Secretary's particulars changed (1 page)
23 May 2000Secretary's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
15 September 1999Return made up to 28/08/99; full list of members (7 pages)
15 September 1999Return made up to 28/08/99; full list of members (7 pages)
25 August 1999Registered office changed on 25/08/99 from: 8-9 botolph alley london EC3A 8DR (1 page)
25 August 1999Registered office changed on 25/08/99 from: 8-9 botolph alley london EC3A 8DR (1 page)
30 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Full accounts made up to 31 March 1999 (13 pages)
6 July 1999Full accounts made up to 31 March 1999 (13 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New director appointed (2 pages)
7 October 1998Return made up to 28/08/98; no change of members (4 pages)
7 October 1998Return made up to 28/08/98; no change of members (4 pages)
18 July 1997Full accounts made up to 31 March 1997 (11 pages)
18 July 1997Full accounts made up to 31 March 1997 (11 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
2 September 1996Return made up to 28/08/96; full list of members (6 pages)
2 September 1996Return made up to 28/08/96; full list of members (6 pages)
3 July 1996Full accounts made up to 31 March 1996 (12 pages)
3 July 1996Full accounts made up to 31 March 1996 (12 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996New secretary appointed (2 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned (1 page)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
3 November 1995Full accounts made up to 31 March 1995 (12 pages)
3 November 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
13 June 1992Particulars of mortgage/charge (7 pages)
13 June 1992Particulars of mortgage/charge (7 pages)
7 February 1991Company name changed tyrolese (189) LIMITED\certificate issued on 08/02/91 (2 pages)
7 February 1991Company name changed tyrolese (189) LIMITED\certificate issued on 08/02/91 (2 pages)
3 January 1991Memorandum and Articles of Association (16 pages)
3 January 1991Memorandum and Articles of Association (16 pages)
23 August 1990Incorporation (21 pages)
23 August 1990Incorporation (21 pages)