MURDOMILLIE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMURDOMILLIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00595931
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MURDOMILLIE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MURDOMILLIE LIMITED located?

    Registered Office Address
    Begbies Traynor Suite Wg3 The Officers' Mess Business Centre
    Royston Road
    CB22 4QH Duxford
    Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of MURDOMILLIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMGAS LIMITEDOct 06, 1982Oct 06, 1982
    CAMGAS SUPPLIES (CAMBRIDGE) LIMITEDDec 23, 1957Dec 23, 1957

    What are the latest accounts for MURDOMILLIE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for MURDOMILLIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 03, 2020

    20 pagesLIQ03

    Registered office address changed from 1st Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT to Begbies Traynor Suite Wg3 the Officers' Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on Feb 12, 2020

    2 pagesAD01

    Registered office address changed from 75 Newnham Street Ely Cambridgeshire CB7 4PQ England to 1st Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT on Mar 21, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 04, 2019

    LRESSP

    Confirmation statement made on Dec 16, 2018 with updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 16, 2017 with no updates

    3 pagesCS01

    Current accounting period extended from May 31, 2017 to Aug 31, 2017

    1 pagesAA01

    Registered office address changed from Barnwell Road Cambridge Cambridgeshire CB5 8SL to 75 Newnham Street Ely Cambridgeshire CB7 4PQ on Aug 23, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 10, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 10, 2017

    RES15

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Total exemption small company accounts made up to May 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 16, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to May 31, 2015

    5 pagesAA

    Annual return made up to Dec 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 3,340
    SH01

    Total exemption small company accounts made up to May 31, 2014

    5 pagesAA

    Annual return made up to Dec 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 3,340
    SH01

    Who are the officers of MURDOMILLIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Ruth Ellen
    Frost Lake House
    130 Cambridge Road
    CB5 9NJ Waterbeach
    Cambridgeshire
    Secretary
    Frost Lake House
    130 Cambridge Road
    CB5 9NJ Waterbeach
    Cambridgeshire
    British89717470001
    DAVIS, Barry
    Frostlake House
    130 Cambridge Road Waterbeach
    CB5 9NJ Cambridge
    Director
    Frostlake House
    130 Cambridge Road Waterbeach
    CB5 9NJ Cambridge
    United KingdomBritishDirector40309160001
    DAVIS, Ruth Ellen
    Frostlake House 130 Cambridge Road
    Waterbeach
    CB5 9NJ Cambridge
    Cambridgeshire
    Director
    Frostlake House 130 Cambridge Road
    Waterbeach
    CB5 9NJ Cambridge
    Cambridgeshire
    United KingdomBritishDirector17213110001
    BULLETT, Andrew Kendall
    27 Ladywalk
    Longstanton
    CB4 5ED Cambridge
    Secretary
    27 Ladywalk
    Longstanton
    CB4 5ED Cambridge
    BritishAccountant62176520001
    DAVIS, Ruth Ellen
    Frostlake House 130 Cambridge Road
    Waterbeach
    CB5 9NJ Cambridge
    Cambridgeshire
    Secretary
    Frostlake House 130 Cambridge Road
    Waterbeach
    CB5 9NJ Cambridge
    Cambridgeshire
    British17213110001
    MUNRO, David John Murdoch
    18 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    Director
    18 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    BritishDirector84440810001
    MUNRO, John Murdoch
    Frostlake House 130 Cambridge Road
    Waterbeach
    CB5 9NJ Cambridge
    Cambridgeshire
    Director
    Frostlake House 130 Cambridge Road
    Waterbeach
    CB5 9NJ Cambridge
    Cambridgeshire
    BritishDirector17213120001

    Who are the persons with significant control of MURDOMILLIE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ruth Ellen Davis
    The Officers' Mess Business Centre
    Royston Road
    CB22 4QH Duxford
    Begbies Traynor Suite Wg3
    Cambridge
    Apr 06, 2016
    The Officers' Mess Business Centre
    Royston Road
    CB22 4QH Duxford
    Begbies Traynor Suite Wg3
    Cambridge
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Barry Davis
    The Officers' Mess Business Centre
    Royston Road
    CB22 4QH Duxford
    Begbies Traynor Suite Wg3
    Cambridge
    Apr 06, 2016
    The Officers' Mess Business Centre
    Royston Road
    CB22 4QH Duxford
    Begbies Traynor Suite Wg3
    Cambridge
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does MURDOMILLIE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On May 13, 1993
    Delivered On May 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 25, 1993Registration of a charge (395)
    • Jul 21, 2017Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Dec 23, 1987
    Delivered On Jan 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 1988Registration of a charge
    • Jul 21, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 19, 1985
    Delivered On Jun 24, 1985
    Satisfied
    Amount secured
    £86,200 & all other moneys due or to become due from munro group limited to the chargee
    Short particulars
    Underleaseold land, industrial & office bldgs at barnwell road, cambridge.
    Persons Entitled
    • Norwich General Trust Limited
    Transactions
    • Jun 24, 1985Registration of a charge
    Guarantee & debenture
    Created On Sep 28, 1984
    Delivered On Oct 04, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1984Registration of a charge
    • Jul 21, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 21, 1977
    Delivered On May 03, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goodwill & book debts uncalled capital. With all buildings. Fixtures fixed plant & machinery. Fixed & floating charge.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 03, 1977Registration of a charge
    • Jul 21, 2017Satisfaction of a charge (MR04)

    Does MURDOMILLIE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2019Commencement of winding up
    Mar 30, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Louise Donna Baxter
    1st Floor 24 High Street
    Whittlesford
    CB22 4LT Cambridge
    Cambridgeshire
    practitioner
    1st Floor 24 High Street
    Whittlesford
    CB22 4LT Cambridge
    Cambridgeshire
    Dominik Thiel-Czerwinke
    The Old Exchange 234 Southchurch Road
    SS1 2EG Southend On Sea
    practitioner
    The Old Exchange 234 Southchurch Road
    SS1 2EG Southend On Sea

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0