MURPHY AGGREGATES LIMITED

MURPHY AGGREGATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMURPHY AGGREGATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00907369
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MURPHY AGGREGATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARCON R.M.C.LIMITEDMay 31, 1967May 31, 1967

    What are the latest accounts for MURPHY AGGREGATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MURPHY AGGREGATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Bernard Joseph Murphy on Jul 06, 2016

    2 pagesCH01

    Director's details changed for Mr Bernard Joseph Murphy on Jul 06, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 100
    SH01

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

    3 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Leslie William Dawson as a director on Nov 01, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2014

    Statement of capital on Jan 29, 2014

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Bernard Murphy on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    11 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Appointment of John Patrick Murphy as a secretary on Jan 10, 2012

    3 pagesAP03

    Appointment of Mr Leslie William Dawson as a director on Jan 10, 2012

    3 pagesAP01

    Termination of appointment of William Paul Moten as a secretary on Jan 10, 2012

    1 pagesTM02

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Termination of appointment of Caroline Ni Mhurchadha as a director on Jun 17, 2011

    1 pagesTM01

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of MURPHY AGGREGATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, John Patrick
    Highgate Road
    NW5 1TN London
    Hiview House
    Secretary
    Highgate Road
    NW5 1TN London
    Hiview House
    British166917080001
    MURPHY, Bernard Joseph
    Hiview House
    Highgate Road
    NW5 1TN London
    Director
    Hiview House
    Highgate Road
    NW5 1TN London
    IrelandIrish144502650001
    MOTEN, William Paul
    4 The Melings
    HP2 7SF Hemel Hempstead
    Hertfordshire
    Secretary
    4 The Melings
    HP2 7SF Hemel Hempstead
    Hertfordshire
    Irish69521880001
    O'CONNELL, Michael
    32 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    Secretary
    32 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    British230350001
    DAWSON, Leslie William
    Hiview House
    Highgate Road
    NW5 1TN London
    Director
    Hiview House
    Highgate Road
    NW5 1TN London
    EnglandBritish101287900003
    HUDSON, Denis
    6 Parklands Knights Place
    Stroud
    Rochester
    Kent
    Director
    6 Parklands Knights Place
    Stroud
    Rochester
    Kent
    British5940050001
    MCNAMEE, Peter
    26 Harmood Street
    NW1 8DJ London
    Director
    26 Harmood Street
    NW1 8DJ London
    British5868860001
    MURPHY, Eamonn
    97 Belmont Avenue
    EN4 9JS Cockfosters
    Hertfordshire
    Director
    97 Belmont Avenue
    EN4 9JS Cockfosters
    Hertfordshire
    Irish49060001
    MURPHY, John
    25 Sanderson Close
    NW5 1TS London
    Director
    25 Sanderson Close
    NW5 1TS London
    Irish49080001
    NI MHURCHADHA, Caroline
    105-109 Park Road
    NW8 7JP London
    Flat 44 Regents Park House
    Director
    105-109 Park Road
    NW8 7JP London
    Flat 44 Regents Park House
    United KingdomIrish130557920002
    O'CONNELL, Michael
    32 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    Director
    32 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    EnglandBritish230350001

    Does MURPHY AGGREGATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bowmaker Limited
    Transactions
    • May 22, 1984Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 28, 1977Registration of a charge
    • Aug 03, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 21, 1972Registration of a charge
    • Aug 03, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 21, 1972Registration of a charge
    • Aug 03, 1994Statement of satisfaction of a charge in full or part (403a)

    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