Company NameMGF Property Limited
DirectorsGerald Nowicki and Michael O'Hara
Company StatusActive
Company Number05346338
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGerald Nowicki
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleChartered Accountant
Correspondence AddressGrant House
South Lancashire Industrial
Estate Lockett Road Ashton In
Makerfield Wigan
WN4 8DE
Director NameMichael O'Hara
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGrant House
South Lancashire Industrial
Estate Lockett Road Ashton In
Makerfield Wigan
WN4 8DE
Secretary NameGerald Nowicki
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleChartered Accountant
Correspondence AddressGrant House
South Lancashire Industrial
Estate Lockett Road Ashton In
Makerfield Wigan
WN4 8DE

Contact

Websitemgf.ltd.uk
Email address[email protected]
Telephone01942 402700
Telephone regionWigan

Location

Registered AddressGrant House
South Lancashire Industrial
Estate Lockett Road Ashton In
Makerfield Wigan
WN4 8DE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

100 at £1Mgf LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,884,853
Cash£72,902
Current Liabilities£4,895,645

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

1 July 2005Delivered on: 9 July 2005
Persons entitled: Mgf Limited

Classification: Legal charge
Secured details: £1,000,000.00 and all other monies due or to become due.
Particulars: Land and buildings on the south west side of lockett road ashton in makerfield wigan t/no GM613238.
Outstanding
1 July 2005Delivered on: 9 July 2005
Persons entitled: Mgf Limited

Classification: Legal charge
Secured details: £1,000,000.00 and all other monies due or to become due.
Particulars: Land and buildings to the south side of thistle road littleburn industrial estate langley moor county durham t/no DU58965.
Outstanding
1 July 2005Delivered on: 9 July 2005
Persons entitled: Mgf Limited

Classification: Legal charge
Secured details: £1,000,000,00 and all other monies due or to become due.
Particulars: Land and buildings at wallwork road astley wigan t/no's GM399809 and GM399803.
Outstanding
1 July 2005Delivered on: 9 July 2005
Persons entitled: Mgf Limited

Classification: Legal charge
Secured details: £1,000,000.00 and all other monies due or to become due.
Particulars: Land and buildings on the west side of redbrook lane brereton cannock chase staffordshire t/no SF268451.
Outstanding
28 June 2005Delivered on: 1 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east yorkshire side of newton lane allerton bywater west yorkshire t/n WYK511998. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2005Delivered on: 2 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of lockett road, ashton-in-makerfield, wigan t/no GM613238. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 October 2013Delivered on: 1 November 2013
Persons entitled: Mgf Limited

Classification: A registered charge
Particulars: Land and buildings on the south west side of newton lane, allerton bywater, leeds t/no WYK511998. Land at wallwork road, astley, tyldesley, manchester t/no's GM444721 and MAN179470. Land at chaddock lane, astley, tyldesley, manchester t/no GM387045.
Outstanding
7 March 2012Delivered on: 17 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at chaddock lane astley tyldesley manchester, t/no: GM387045 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 March 2012Delivered on: 17 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at wallwork road astley tyldesley manchester t/nos. GM444721 & MAN179470 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
11 March 2010Delivered on: 12 March 2010
Persons entitled: Mgf Limited

Classification: Legal charge
Secured details: £1,119,449.63 due or to become due from the company to the chargee.
Particulars: Land to the west side of dartford creek slade green bexley t/n K35069 and land to the south east side of wallhouse road erith bexley t/n SGL712444.
Outstanding
23 February 2010Delivered on: 3 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H crayford plant depot ray lamb way erith t/n's K35069 and SGL712444, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2005Delivered on: 2 July 2005
Satisfied on: 2 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south side of thistle road, littleburn industrial estate, langley moor, county durham, t/no DU58965.
Fully Satisfied
1 July 2005Delivered on: 2 July 2005
Satisfied on: 5 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at wallwork road, astley, wigan, greater manchester t/no GM399809 and GM399803. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 August 2007Delivered on: 14 August 2007
Satisfied on: 24 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 highgate road, lydiate, liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 July 2005Delivered on: 2 July 2005
Satisfied on: 2 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of redbrook lane, brereton, cannock chase, staffordshire t/no SF268451. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

16 March 2023Full accounts made up to 30 June 2022 (15 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
18 March 2022Full accounts made up to 30 June 2021 (15 pages)
31 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
24 January 2022Register inspection address has been changed from Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT to Aclare House Lawton Square Delph Oldham OL3 5DT (1 page)
11 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
3 November 2020Full accounts made up to 30 June 2020 (14 pages)
22 April 2020Full accounts made up to 30 June 2019 (15 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
7 March 2019Full accounts made up to 30 June 2018 (13 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (15 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
8 August 2017Register(s) moved to registered inspection location Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages)
8 August 2017Register(s) moved to registered inspection location Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages)
7 August 2017Register inspection address has been changed to Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages)
7 August 2017Register inspection address has been changed to Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 January 2017Full accounts made up to 30 June 2016 (17 pages)
6 January 2017Full accounts made up to 30 June 2016 (17 pages)
3 March 2016Director's details changed for Michael O'hara on 1 February 2016 (3 pages)
3 March 2016Director's details changed for Michael O'hara on 1 February 2016 (3 pages)
3 March 2016Secretary's details changed for Gerald Nowicki on 1 February 2016 (3 pages)
3 March 2016Director's details changed for Gerald Nowicki on 1 February 2016 (3 pages)
3 March 2016Secretary's details changed for Gerald Nowicki on 1 February 2016 (3 pages)
3 March 2016Director's details changed for Gerald Nowicki on 1 February 2016 (3 pages)
23 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(19 pages)
23 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(19 pages)
23 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
23 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(14 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(14 pages)
17 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
17 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(14 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(14 pages)
17 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
17 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
1 November 2013Registration of charge 053463380015 (9 pages)
1 November 2013Registration of charge 053463380015 (9 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (14 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (14 pages)
31 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
31 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (14 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
12 January 2011Accounts for a small company made up to 30 June 2010 (8 pages)
12 January 2011Accounts for a small company made up to 30 June 2010 (8 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
27 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
27 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
28 March 2009Accounts for a small company made up to 30 June 2008 (8 pages)
28 March 2009Accounts for a small company made up to 30 June 2008 (8 pages)
16 February 2009Return made up to 28/01/09; full list of members (6 pages)
16 February 2009Return made up to 28/01/09; full list of members (6 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
4 February 2008Return made up to 28/01/08; no change of members (7 pages)
4 February 2008Return made up to 28/01/08; no change of members (7 pages)
14 August 2007Particulars of mortgage/charge (4 pages)
14 August 2007Particulars of mortgage/charge (4 pages)
19 February 2007Return made up to 28/01/07; full list of members (7 pages)
19 February 2007Return made up to 28/01/07; full list of members (7 pages)
4 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
4 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
6 February 2006Return made up to 28/01/06; full list of members (7 pages)
6 February 2006Return made up to 28/01/06; full list of members (7 pages)
15 August 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
15 August 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
28 January 2005Incorporation (21 pages)
28 January 2005Incorporation (21 pages)