In Administration
Company Information for MF GLOBAL UK LIMITED
C/OINTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
01600658
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
MF GLOBAL UK LIMITED | ||
Legal Registered Office | ||
C/OINTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Other companies in EC4Y | ||
Previous Names | ||
|
Company Number | 01600658 | |
---|---|---|
Company ID Number | 01600658 | |
Date formed | 1981-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 31/05/2011 | |
Return next due | 28/06/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2022-11-06 06:36:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MF GLOBAL UK SERVICES LIMITED | C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB | In Administration | Company formed on the 2007-05-01 | |
MF Global UK Limited | Unknown | Company formed on the 2016-12-22 | ||
MF GLOBAL UK LIMITED | Unknown | |||
MF GLOBAL UK LIMITED | Singapore | Active | Company formed on the 2013-01-26 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES GRAHAM PENDRED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GELBER |
Director | ||
BRADLEY IRA ABELOW |
Director | ||
VICKI KONG |
Company Secretary | ||
FRANCIS KEMPER CAGNEY |
Director | ||
ALISON JANE CARNWATH |
Director | ||
SONIA JANE GEORGE |
Company Secretary | ||
STEPHEN WILLIAM HARRAGAN |
Director | ||
KAREL FREDERICK HARBOUR |
Director | ||
NIGEL ANTHONY BRUCE AVEY |
Director | ||
HARVEY JENNISON BELL |
Director | ||
VERRONA WENDY BROWNE |
Director | ||
STEPHEN ROBERT COCHRANE |
Director | ||
MARCUS SAMUEL GORMAN |
Director | ||
CYRILLE GUILLAUME |
Director | ||
NEIL JAMES HATTON |
Director | ||
RODOLPHE JURQUET |
Director | ||
SIMON PATRICK HEALY |
Director | ||
PHILIP HOWARD ADLER |
Director | ||
TIMOTHY JOHN HUDSON |
Director | ||
KEVIN ROGER DAVIS |
Director | ||
STEPHEN ROBERT COCHRANE |
Company Secretary | ||
BARRY JOHN WAKEFIELD |
Company Secretary | ||
PHILIPPE CHAMPION |
Director | ||
ANDREW JAMES BUTTARS |
Director | ||
STANLEY FINK |
Director | ||
JOHN CHARLES HUTCHINS |
Director | ||
PHILIP ADRIAN HOWELL |
Director | ||
ALEXANDER HEATH |
Director | ||
PETER LAWRENCE CLARKE |
Company Secretary | ||
COLIN BARROW |
Director | ||
MICHAEL STEPHEN PERMAN |
Company Secretary | ||
ANNE LINDA CUTTILL |
Company Secretary | ||
JOHN MICHAEL DARLING |
Director | ||
GLYN HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORWELL GROUP HOLDING LTD | Director | 2013-04-01 | CURRENT | 2011-07-15 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Liquidation. Change of membership of creditors/liquidation committee | ||
Administrator's progress report | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/10/22 FROM 10 Fleet Place London EC4M 7QS | |
AM10 | Administrator's progress report | |
REGISTERED OFFICE CHANGED ON 30/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
CVA4 | Notice of completion of voluntary arrangement | |
AM10 | Administrator's progress report | |
AM08 | Liquidation. Result of creditors meeting | |
AM09 | Liquidation administration revised proposals | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
AM10 | Administrator's progress report | |
AM11 | NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008618,00008004,00008370,00009077 | |
AM11 | NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008618,00008004,00008370,00009077 | |
2.24B | Administrator's progress report to 2016-10-30 | |
2.38B | Liquidation. Resignation of administrator | |
2.24B | Administrator's progress report to 2016-04-30 | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.24B | Administrator's progress report to 2015-10-30 | |
2.24B | Administrator's progress report to 2015-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/15 FROM C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB | |
2.24B | Administrator's progress report to 2014-10-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/14 FROM 5 Churchill Place Canary Wharf London E14 5HU United Kingdom | |
2.24B | Administrator's progress report to 2014-04-30 | |
2.24B | Administrator's progress report to 2013-10-30 | |
2.24B | Administrator's progress report to 2013-04-30 | |
2.24B | Administrator's progress report to 2012-10-30 | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GELBER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY ABELOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY ABELOW | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2012 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICKI KONG | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS CAGNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON CARNWATH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP01 | DIRECTOR APPOINTED BRADLEY IRA ABELOW | |
AP01 | DIRECTOR APPOINTED RICHARD WARREN MOORE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICKI KONG / 15/06/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SONIA GEORGE | |
LATEST SOC | 10/06/11 STATEMENT OF CAPITAL;GBP 1000100;USD 250000000 | |
AR01 | 31/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM, 5 CHURCHILL PLACE, LONDON, E14 5HU, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM, SUGAR QUAY, LOWER THAMES ST, LONDON, EC3R 6DU | |
AP01 | DIRECTOR APPOINTED ALISON JANE CARNWATH | |
AP01 | DIRECTOR APPOINTED DAVID GELBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY PETTIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC KOYANAGI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREL HARBOUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREL HARBOUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROWSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL AVEY | |
AP01 | DIRECTOR APPOINTED CHARLES GRAHAM PENDRED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL AVEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP03 | SECRETARY APPOINTED VICKI KONG | |
AR01 | 31/05/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AP01 | DIRECTOR APPOINTED MARC GYO KOYANAGI | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SONIA GEORGE / 03/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW STEVENSON | |
288a | DIRECTOR APPOINTED ANDREW OTTO STEVENSON | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GARY ALLAN PETTIT | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN COCHRANE | |
288b | APPOINTMENT TERMINATED DIRECTOR CYRILLE GUILLAUME |
Meetings o | 2017-12-05 |
Meetings of Creditors | 2017-11-27 |
Appointmen | 2017-05-15 |
Notice of Intended Dividends | 2016-05-31 |
Notice of Intended Dividends | 2014-09-19 |
Notice of Intended Dividends | 2013-06-17 |
Appointment of Administrators | 2011-11-07 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MR JUSTICE DAVID RICHARDS | 9527/2011 | MF Global UK Ltd | |||
|
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ACCOUNT PLEDGE AGREEMENT | Outstanding | CITIBANK NA | |
SECURITY FINANCIAL COLLATERAL AGREEMENT | Outstanding | CITIBANK INTERNATIONAL PLC, ATHENS BRANCH | |
DEED | Outstanding | CITYBANK, N.A. FOR ITSELF AND ON BEHALF OF EACH CUSTODIAN | |
AMENDED AND RESTATED SECURITY AGREEMENT (DEPOSIT ACCOUNT AND SECURITIES ACCOUNT AT BANK OF AMERICA, N.A.) | Satisfied | BANK OF AMERICA, N.A. | |
SECURITY DEED | Outstanding | CITIBANK NA | |
SECURITY DEED | Satisfied | CITIBANK NA | |
SECURITY DEED | Satisfied | EUROPEAN CENTRAL COUNTERPARTY LIMITED | |
PLEDGE AGREEMENT | Satisfied | EUROPEAN CENTRAL COUNTERPARTY LIMITED | |
SECURITY DEED | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
COLLATERAL AGREEMENT GOVERNING SECURED BORROWINGS BY PARTICIPANTS IN THE EUROCLEAR SYSTEM | Outstanding | EUROCLEAR BANK S.A./N.V. | |
SECURITY DEED | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as MF GLOBAL UK LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | MF GLOBAL UK LIMITED | Event Date | 2017-12-05 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MF GLOBAL UK LIMITED | Event Date | 2017-05-15 |
Appointment of Administrator Notice of Appointment of Replacement Joint Special Administrator This notice is pursuant to Rules 16, 215 and 216 of The Investment Bank Special Administration (England and Wales) Rules 2011 (the SAR), that Edward George Boyle has been appointed as a replacement joint special administrator of MFGUK pursuant to paragraph 91(1) of Schedule B1 of the Insolvency Act 1986 and Rule 212 of the SAR. Richard Heis, Michael Robert Pink and Richard Dixon Fleming were appointed as the joint special administrators of MFGUK on 31 October 2011. On 30 June 2016, Mr. Fleming resigned as a joint special administrator of MFGUK. By order of the court, dated 9 May 2017 Mr. Boyle was appointed as a replacement joint special administrator of MFGUK to replace Mr. Fleming. Mr. Boyles appointment is effective 10 May 2017. A copy of the court order is available on the Administrators website (www.kpmg.co.uk/mfglobaluk). Generally For further information on the special administration of MFGUK, please see the Administrators website (www.kpmg.co.uk/mfglobaluk) or contact: (i) by email: mfglobalclaims@kpmg.co.uk, or (ii) by post: MF Global UK Limited (in special administration), c/o KPMG LLP, MF Global Claims, 15 Canada Square, London, E14 5GL, United Kingdom; or (iii) by telephone: +44 (0)20 7785 0308. The Administrators and MFGUK The MFGUK special administration proceedings are being conducted in The High Court of Justice, Chancery Division, Companies Court, No: 9527 of 2011. FCA reference number: 106052. MFGUKs registered name is: MF Global UK Limited. MFGUKs company number is 01600658 and its registered office and principal trading address is 15 Canada Square, London, E14 5GL, United Kingdom. The Administrators are Richard Heis, Michael Robert Pink and Edward George Boyle, each of KPMG LLP, 15 Canada Square, London, E14 5GL, United Kingdom. Date of appointment for Richard Heis and Michael Robert Pink: 31 October 2011. Date of appointment for Edward George Boyle: 10 May 2017. The Administrators insolvency practitioner numbers are 8618, 8004 and 9077, respectively. The Administrators can be contacted using the details set out above. Richard Heis , Joint Special Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MF GLOBAL UK LIMITED | Event Date | 2011-10-31 |
In the High Court of Justice, Chancery Division Companies Court case number 9527 (Special Administrators) Michael Robert Pink , Richard Heis and Richard Dixon Fleming (IP Nos 8004 and 8618 and 8370 ), of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB Email address through which the Special Administrators may be contacted: mfglobalenquiries@kpmg.co.uk. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MF GLOBAL UK LIMITED | Event Date | 2011-10-31 |
In the High Court of Justice, Chancery Division Companies Court case number 9527 NOTICE OF CREDITORS MEETING PURSUANT TO SECTION 3 OF THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN that a meeting of creditors of the Company will be held at 12:00 p.m. (London time) on Tuesday 12 December 2017. This meeting is being summoned pursuant to section 3 of the Insolvency Act 1986 (the Act ), for the purposes of considering the proposal of the Company for a company voluntary arrangement under Part I of the Insolvency Act 1986 on the terms set out in the Administrators proposal dated 23 November 2017 (the Proposal ). Terms used in this notice but not otherwise defined shall have the meaning given to them in the Proposal. The CVA Creditors are being asked to vote on the resolution that: 1. the Statement of Proposals Amendments be approved; 2. the CVA be approved; and 3. if resolution (2) is approved, that any act to be done by the Supervisors in connection with the arrangement may be done by all or any one or more of them. The meeting is proposed to be held by way of virtual meeting, for which you can pre-register using the following website: https://cossprereg.btci.com/prereg/key.process?key=P94UG8UBW. Note that the meeting may be suspended or adjourned by the Chairman (and must be adjourned if it is so resolved at the meeting). Notwithstanding the above, the Administrators understand that one or more creditors of the Company (together holding an amount exceeding 10% in value of the aggregate creditor claims against the Company) intend to request a physical meeting, to be held on the date set out above. Should this be the case, the Administrators will confirm the details of the physical meeting in a further notice to the creditors (at least 7 days before the date of the meeting). If you hold a CVA Claim that has been submitted to and accepted by the Administrators as at the Proposal Date, then you are automatically entitled to vote at the Creditors Meeting, and you do not need to submit any further proof. If you have not yet submitted a proof of debt and wish to vote at the Creditors Meeting, you should submit a proof of debt in accordance with the Proposal before the Creditors Meeting. Creditors are encouraged to submit their proof of debt as soon as possible along with supporting evidence and may be requested to provide such further details or produce additional documentation or other evidence as the Chairman may request. Unless you are attending in person, creditors are also requested to complete, sign and return the Proxy Form (together with their proof of debt, if not already done so) to KPMG LLP at the address shown below by Proxy Form Deadline (being 12:00 p.m. (London time) on Monday 11 December 2017 ) in order to be entitled to vote at the meeting. Failure to return the Proxy Form and (if applicable) the proof of debt before the Proxy Form Deadline will not preclude you from voting. Creditors wishing to vote at the meeting may bring their Proxy Forms and proofs of debt (if not already submitted) to the meeting. However, in order to avoid delays, creditors are requested to submit such forms supporting documentation in advance of the meeting. If a creditor which is a corporation wishes an authorised person to attend the Creditors Meeting and vote on its behalf, that person must produce at the Creditors Meeting a copy of the resolution authorising him to do so. If you do not wish to attend in person : Creditors not wishing to attend the Creditors Meeting in person are requested to complete, sign and return their Proxy Forms to us, together with a proof of debt and supporting information (if not already done so) by the deadlines set out above. You should nominate the Chairman of the Creditors Meeting as your proxy holder in order for your vote to be counted. Proxy Forms must be delivered to the Chairman before such can be used at the meeting. Please note, however, that completion and return of the Proxy Forms in advance of the Proxy Form Deadline will not prevent you from attending and voting in person if you wish to do so. Proxy Forms and proofs of debt may be e-mailed in pdf form to mfglobalclaims@kpmg.co.uk or posted to MF Global UK Limited (in special administration) c/o KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL (marked for the attention of the Administrators). Dated: 23 November 2017 Nominee MF Global UK Limited (in special administration) Office Holder Details: Richard Heis , Michael Robert Pink and Edward George Boyle (IP numbers 8618 , 8004 and 9077 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 31 October 2011 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | MF GLOBAL UK LIMITED | Event Date | |
For further information on the special administration of MF Global UK Limited (in special administration) and the intended distributions, please see the Administrators website (www.kpmg.co.uk/mfglobaluk). Notice of Order prescribing a client money distribution procedure Notice of proposed distribution of client money and bar date for claims of 19 July 2013 This is notice that, on 11 June 2013, the English High Court made an Order prescribing a procedure by which client money held by MF Global UK Limited (in special administration) ( MFG UK ) should be distributed to clients. The rules governing the client money distribution procedure are set out at Schedule A to the Order (the Rules ). The Order can be viewed and downloaded from www.kpmg.co.uk/mfglobaluk. This is also notice , pursuant to Rule 6, that the Administrators of MFG UK intend to make a second interim distribution of client money to clients of MFG UK within two months from 19 July 2013 , in accordance with the Rules. The Administrators invite clients to submit client money claims, if they have not already done so. Clients may submit client money claims at any point up to and including 19 July 2013 , being the last date for proving. Client money claims may be submitted using client money claim forms or by returning signed settlement agreements to the Administrators. Clients who have not submitted a client money claim by the last date for proving will not be entitled to share in the proposed distribution. Copies of the client money claim form and instructions explaining how to submit a client money claim are available on the Administrators website www.kpmg.co.uk/mfglobaluk. Any further notices of intention to make distributions of client money will be given by way of advertisement on the Administrators website only (www.kpmg.co.uk/mfglobaluk) and will not be sent directly to clients or advertised more widely. For further information please contact: (a) by email: mfglobalclaims@kpmg.co.uk, (b) by post: MF Global UK Limited (in special administration), 5 Churchill Place, Canary Wharf, London, E14 5HU, England; or (c) by telephone +44 (0)20 7785 0308. Notice of Order postponing the last date for proving to 19 July 2013 Notice inviting creditors to submit claims before 19 July 2013 On 28 November 2011, the Administrators gave notice, pursuant to rule 175(1) of The Investment Bank Special Administration (England and Wales) Rules 2011 (the SAR ), that they were proposing to make an interim distribution to the preferential creditors (if any) and to the unsecured creditors of MFG UK within the period of two months from 30 April 2012 (being the last date for proving). This is notice that, on 10 June 2013, the English High Court made an Order postponing the last date for proving to such date in July 2013 as the Administrators think fit. The Administrators have determined that the last date for proving should fall on 19 July 2013 . This is also notice , pursuant to SAR 175(4), inviting creditors to submit creditor claims, if they have not already done so. Creditors may submit creditor claims at any point up to and including 19 July 2013 , being the revised last date for proving. Creditor claims may be submitted using creditor claim forms or by returning signed settlement agreements to the Administrators. Creditors who have not submitted a creditor claim by the last date for proving will not be entitled to share in the proposed dividend. The Administrators intend to declare and make an interim distribution to creditors within the period of two months from the revised last date for proving. Copies of the creditor claim form and instructions explaining how to submit a creditor claim are available on the Administrators website www.kpmg.co.uk/mfglobaluk. For further information please contact: (a) by email: mfglobalclaims@kpmg.co.uk, or (b) by post: MF Global UK Limited (in special administration), 5 Churchill Place, Canary Wharf, London, E14 5HU, England; or (c) by telephone: +44 (0)20 7785 0308. The MFG UK special administration proceedings are being conducted in The High Court of Justice, Chancery Division, Companies Court, No: 9527 of 2011. FCA reference number 106052. MFG UKs registered name is MF Global UK Limited and its company number is 01600658. MFG UKs registered office and principal trading address is: 5 Churchill Place, Canary Wharf, London E14 5HU The Administrators are Richard Heis, Michael Pink and Richard Fleming, each of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB. Date of appointment: 31 October 2011. The Administrators insolvency practitioner numbers are 8618, 8004 and 8370, respectively. The Administrators can be contacted using the details set out above. Richard Heis 12 June 2013 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | MF GLOBAL UK LIMITED | Event Date | |
Final Client Money Distribution: Notice inviting clients to submit claims before 10 October 2014 The Administrators intend to make a final distribution to client money claimants with agreed client money claims. Clients may submit client money claims at any point up to and including 10 October 2014, being the last date for proving. Fourth Interim Unsecured Dividend: Notice inviting creditors to submit claims before 10 October 2014 The Administrators also intend to make a fourth interim distribution to creditors with agreed creditor claims. This is notice pursuant to Rule 175 of The Investment Bank Special Administration (England and Wales) Rules 2011 (the SAR), inviting creditors to submit creditor claims, if they have not already done so. Creditors may submit creditor claims at any point up to and including 10 October 2014, being the last date for proving. Generally The Administrators intend to declare and make the final distribution of client money and the fourth interim distribution to creditors within the period of two months from the last date of proving. For further information on the intended distribution and the consequences of missing the distribution, please see to the Administrators notice to all known creditors and clients and the Financial Conduct Authority which is available to be viewed or downloaded from the Administrators website (www.kpmg.co.uk/mfglobaluk). Claims may be submitted using client money or creditor claims forms, respectively, or by returning signed settlement agreements to the Administrators. Copies of the relevant claim forms and instructions explaining how to submit them are available in the Creditors and Clients section of the Administrators website (www.kpmg.co.uk/mfglobaluk). For further information on the special administration of MFGUK and the intended distributions, please see the Administrators website (www.kpmg.co.uk/mfglobaluk) or contact: (i) by email: mfglobalclaims@kpmg.co.uk, or (ii) by post: MF Global UK Limited (in special administration), c/o KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, United Kingdom; or (iii) by telephone: +44 (0)20 7785 0308. The Administrators and MFGUK The MFGUK special administration proceedings are being conducted in The High Court of Justice, Chancery Division, Companies Court, No: 9527 of 2011. FCA reference number: 106052. MFGUKs registered name is: MF Global UK Limited. MFGUKs company number is 01600658. Its registered office is c/o KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, United Kingdom. Its principal trading address was 5 Churchill Place, Canary Wharf, London E14 5HU. The Administrators are Richard Heis, Michael Pink and Richard Fleming, each of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB. Date of appointment: 31 October 2011. The Administrators insolvency practitioner numbers are 8618, 8004 and 8370, respectively. The Administrators can be contacted using the details set out above. Richard Heis 12 September 2014 WEIL:\38514577\3\63238.0003 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |