Company NameMidland Furniture Auctions Limited
DirectorRoger John Ernest Darrington Mosley
Company StatusLiquidation
Company Number05329795
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameRoger John Ernest Darrington Mosley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(same day as company formation)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressScope House Weston Road
Crewe
Cheshire
CW1 6DD
Secretary NameElizabeth Ann Florence Darrington Mosley
NationalityBritish
StatusCurrent
Appointed16 July 2005(6 months after company formation)
Appointment Duration18 years, 8 months
RoleAuction Rooms
Country of ResidenceEngland
Correspondence AddressScope House Weston Road
Crewe
Cheshire
CW1 6DD
Director NameDaniel John Granger
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleProperty Manager
Correspondence Address17 Radcliffe Street
The Meadows
Nottingham
Nottinghamshire
NG2 2HE
Secretary NameDaniel John Granger
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleProperty Manager
Correspondence Address17 Radcliffe Street
The Meadows
Nottingham
Nottinghamshire
NG2 2HE
Director NameElizabeth Ann Florence Darrington Mosley
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2005(6 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 January 2017)
RoleAuction Rooms
Country of ResidenceEngland
Correspondence AddressThe Lodge
Private Road
Codnor Park
Derbyshire
NG16 5PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemfagroup.co.uk

Location

Registered AddressC/O Mackenzie Goldberg Johnson Ltd
Scope House Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

50 at £1Elizabeth Ann Florence Darrington-mosley
50.00%
Ordinary
50 at £1Roger John Ernest Darrington-mosley
50.00%
Ordinary

Financials

Year2014
Net Worth£53,749
Cash£42,387
Current Liabilities£459,681

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2020 (4 years, 2 months ago)
Next Return Due22 February 2021 (overdue)

Filing History

27 October 2023Progress report in a winding up by the court (19 pages)
11 October 2022Progress report in a winding up by the court (20 pages)
24 September 2021Progress report in a winding up by the court (21 pages)
8 December 2020Registered office address changed from Unit 10 Grange Close Clover Nook Industrial Park Alfreton Derbyshire DE55 4QT to Scope House Weston Road Crewe Cheshire CW1 6DD on 8 December 2020 (2 pages)
14 September 2020Appointment of a liquidator (3 pages)
19 June 2020Order of court to wind up (1 page)
3 April 2020Secretary's details changed for Elizabeth Ann Florence Darrington Mosley on 3 April 2020 (1 page)
3 April 2020Change of details for Mr Roger John Earnest Darrington-Mosley as a person with significant control on 3 April 2020 (2 pages)
21 February 2020Secretary's details changed for Elizabeth Ann Florence Darrington Mosley on 21 February 2020 (1 page)
21 February 2020Director's details changed for Roger John Ernest Darrington Mosley on 20 February 2020 (2 pages)
21 February 2020Change of details for Mr Roger John Earnest Darrington-Mosley as a person with significant control on 20 February 2020 (2 pages)
20 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
21 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
25 January 2017Termination of appointment of Elizabeth Ann Florence Darrington Mosley as a director on 12 January 2017 (1 page)
25 January 2017Termination of appointment of Elizabeth Ann Florence Darrington Mosley as a director on 12 January 2017 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(6 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 February 2010Director's details changed for Elizabeth Ann Florence Darrington Mosley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Elizabeth Ann Florence Darrington Mosley on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Roger John Ernest Darrington Mosley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Elizabeth Ann Florence Darrington Mosley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Roger John Ernest Darrington Mosley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Roger John Ernest Darrington Mosley on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 January 2009Return made up to 11/01/09; full list of members (4 pages)
30 January 2009Return made up to 11/01/09; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
24 January 2008Return made up to 11/01/08; full list of members (3 pages)
24 January 2008Return made up to 11/01/08; full list of members (3 pages)
16 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 January 2007Return made up to 11/01/07; full list of members (7 pages)
19 January 2007Return made up to 11/01/07; full list of members (7 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 January 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005Secretary resigned;director resigned (1 page)
23 August 2005New secretary appointed;new director appointed (2 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
27 January 2005Ad 14/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 January 2005Ad 14/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed;new director appointed (2 pages)
21 January 2005New secretary appointed;new director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned (1 page)
18 January 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
18 January 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
11 January 2005Incorporation (15 pages)
11 January 2005Incorporation (15 pages)