MURPHY AGGREGATES LIMITED
Overview
| Company Name | MURPHY AGGREGATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00907369 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MURPHY AGGREGATES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MURPHY AGGREGATES LIMITED located?
| Registered Office Address | Hiview House Highgate Road NW5 1TN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MURPHY AGGREGATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARCON R.M.C.LIMITED | May 31, 1967 | May 31, 1967 |
What are the latest accounts for MURPHY AGGREGATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MURPHY AGGREGATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Bernard Joseph Murphy on Jul 06, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bernard Joseph Murphy on Jul 06, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Leslie William Dawson as a director on Nov 01, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Bernard Murphy on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Appointment of John Patrick Murphy as a secretary on Jan 10, 2012 | 3 pages | AP03 | ||||||||||
Appointment of Mr Leslie William Dawson as a director on Jan 10, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of William Paul Moten as a secretary on Jan 10, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Termination of appointment of Caroline Ni Mhurchadha as a director on Jun 17, 2011 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of MURPHY AGGREGATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, John Patrick | Secretary | Highgate Road NW5 1TN London Hiview House | British | 166917080001 | ||||||
| MURPHY, Bernard Joseph | Director | Hiview House Highgate Road NW5 1TN London | Ireland | Irish | 144502650001 | |||||
| MOTEN, William Paul | Secretary | 4 The Melings HP2 7SF Hemel Hempstead Hertfordshire | Irish | 69521880001 | ||||||
| O'CONNELL, Michael | Secretary | 32 Snaresbrook Drive HA7 4QW Stanmore Middlesex | British | 230350001 | ||||||
| DAWSON, Leslie William | Director | Hiview House Highgate Road NW5 1TN London | England | British | 101287900003 | |||||
| HUDSON, Denis | Director | 6 Parklands Knights Place Stroud Rochester Kent | British | 5940050001 | ||||||
| MCNAMEE, Peter | Director | 26 Harmood Street NW1 8DJ London | British | 5868860001 | ||||||
| MURPHY, Eamonn | Director | 97 Belmont Avenue EN4 9JS Cockfosters Hertfordshire | Irish | 49060001 | ||||||
| MURPHY, John | Director | 25 Sanderson Close NW5 1TS London | Irish | 49080001 | ||||||
| NI MHURCHADHA, Caroline | Director | 105-109 Park Road NW8 7JP London Flat 44 Regents Park House | United Kingdom | Irish | 130557920002 | |||||
| O'CONNELL, Michael | Director | 32 Snaresbrook Drive HA7 4QW Stanmore Middlesex | England | British | 230350001 |
Does MURPHY AGGREGATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 18, 1984 Delivered On May 22, 1984 | Satisfied | Amount secured £233,100 and all monies due or to become due from the company to the chargee | |
Short particulars 10 102 tonne grosse weight railway wagonserial nos. Mar 17713 serial nos. Mar 17714 serial nos. Mar 17715 serial nos. Mar 17716 serial nos. Mar 17717 serial nos. Mar 17718 serial nos. Mar 17719 serial nos. Mar 17720 serial nos. Mar 17721 serial nos. Mar 17722. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 17, 1977 Delivered On Jun 28, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all the company's estate or interest in all freehold and leasehold properties. All stocks shares and other securities all book debts and other debts assignment of gooddwill. Floating charge over all other property and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant | Created On Dec 21, 1972 Delivered On Dec 21, 1972 | Satisfied | Amount secured On account current pursuant to the terms of a deed of covenant dated 6/12/72. | |
Short particulars The insurances, and the freights of the ship as defined and set forth in the deed of covenant. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Dec 21, 1972 Delivered On Dec 21, 1972 | Satisfied | Amount secured All monies due or to become due from the company to the bank on over account current under the terms of the mortgage and the deed of covenant. | |
Short particulars 64/64 shares in motor vessel. El flamingo. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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