Company NameM.F. Construction And Technical Ltd
Company StatusDissolved
Company Number02814193
CategoryPrivate Limited Company
Incorporation Date30 April 1993(31 years ago)
Dissolution Date27 February 2024 (2 months ago)
Previous NameMcMahon Construction Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJames Patrick McMahon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFomac House 13 Steele Road
Park Royal
London
NW10 7AS
Director NameMr John Michael Foley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed14 May 2003(10 years after company formation)
Appointment Duration20 years, 9 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Buxton Close
St Albans
Hertfordshire
AL4 9UH
Secretary NameJames Patrick McMahon
NationalityBritish
StatusClosed
Appointed15 May 2003(10 years after company formation)
Appointment Duration20 years, 9 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFomac House, 13 Steele Road
Park Royal
London
NW10 7AS
Secretary NameMargaret Theresa Armstrong
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address34 Cheyneys Avenue
Edgware
Middlesex
HA8 6SF
Director NameJames Michael Mc Mahon
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(10 years after company formation)
Appointment Duration12 years (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Broadcroft Avenue
Stanmore
Middlesex
HA7 1NT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitemfctltd.co.uk
Email address[email protected]
Telephone020 89634881
Telephone regionLondon

Location

Registered AddressFomac House
Steele Road
Parkroyal
London
NW10 7AR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

298 at £14 Staff Group LTD
99.33%
Ordinary
2 at £1Mr James Patrick Mcmahon
0.67%
Ordinary

Financials

Year2014
Net Worth£51,626
Cash£24,745
Current Liabilities£18,828

Accounts

Latest Accounts5 April 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

19 April 2005Delivered on: 21 April 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

8 December 2017Micro company accounts made up to 5 April 2017 (8 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
14 November 2016Total exemption full accounts made up to 5 April 2016 (11 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 300
(5 pages)
5 January 2016Total exemption full accounts made up to 5 April 2015 (10 pages)
5 January 2016Total exemption full accounts made up to 5 April 2015 (10 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 300
(6 pages)
27 May 2015Termination of appointment of James Michael Mc Mahon as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of James Michael Mc Mahon as a director on 27 May 2015 (1 page)
9 December 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
9 December 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
12 May 2014Director's details changed for James Patrick Mcmahon on 5 April 2014 (2 pages)
12 May 2014Secretary's details changed for James Patrick Mcmahon on 5 April 2014 (1 page)
12 May 2014Secretary's details changed for James Patrick Mcmahon on 5 April 2014 (1 page)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(6 pages)
12 May 2014Director's details changed for James Patrick Mcmahon on 5 April 2014 (2 pages)
18 November 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
18 November 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
18 December 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
23 November 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
12 November 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
12 November 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption full accounts made up to 5 April 2009 (12 pages)
7 December 2009Total exemption full accounts made up to 5 April 2009 (12 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 December 2008Total exemption full accounts made up to 5 April 2008 (12 pages)
18 December 2008Total exemption full accounts made up to 5 April 2008 (12 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
16 November 2007Total exemption full accounts made up to 5 April 2007 (12 pages)
16 November 2007Total exemption full accounts made up to 5 April 2007 (12 pages)
22 June 2007Return made up to 30/04/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
2 February 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
10 May 2006Return made up to 30/04/06; full list of members (3 pages)
23 December 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
23 December 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
4 May 2005Return made up to 30/04/05; full list of members (3 pages)
21 April 2005Particulars of mortgage/charge (7 pages)
8 December 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
8 December 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 July 2003Return made up to 30/04/03; full list of members (6 pages)
10 June 2003Ad 15/05/03--------- £ si 298@1=298 £ ic 2/300 (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003Secretary resigned (1 page)
20 May 2003Company name changed mcmahon construction services li mited\certificate issued on 20/05/03 (2 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
20 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
16 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
11 October 2000Accounts for a small company made up to 5 April 2000 (4 pages)
11 October 2000Accounts for a small company made up to 5 April 2000 (4 pages)
11 July 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
14 January 2000Full accounts made up to 5 April 1999 (8 pages)
14 January 2000Full accounts made up to 5 April 1999 (8 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
2 February 1999Full accounts made up to 5 April 1998 (9 pages)
2 February 1999Full accounts made up to 5 April 1998 (9 pages)
3 August 1998Return made up to 30/04/98; no change of members (4 pages)
2 February 1998Full accounts made up to 5 April 1997 (10 pages)
2 February 1998Full accounts made up to 5 April 1997 (10 pages)
2 June 1997Return made up to 30/04/97; full list of members (6 pages)
5 March 1997Full accounts made up to 5 April 1996 (11 pages)
5 March 1997Full accounts made up to 5 April 1996 (11 pages)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
15 November 1995Full accounts made up to 5 April 1995 (9 pages)
15 November 1995Full accounts made up to 5 April 1995 (9 pages)