MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED

MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED

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

    Company NameMURDOCH TIMBER AND BUILDING SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01898339
    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 MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED?

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

    Where is MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED located?

    Registered Office Address
    Ground Floor, Boundary House 2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUBROSA LIMITEDMar 22, 1985Mar 22, 1985

    What are the latest accounts for MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for MURDOCH TIMBER AND BUILDING SUPPLIES 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

    1 pagesDS01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020

    1 pagesCH04

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on May 15, 2018

    1 pagesAD01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

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

    10 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Secretary
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration Number243716
    97259990001
    O'HARA, Brian
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrish181212990001
    BISHOP, Michael Ronald
    Canwick Road
    Pobox 1224
    LN5 5NH Lincoln
    Pelham House
    Lincolnshire
    Secretary
    Canwick Road
    Pobox 1224
    LN5 5NH Lincoln
    Pelham House
    Lincolnshire
    British14305980003
    MURDOCH, Christopher Andrew
    Apple Thorn Chapel Lane
    Belchford
    LN9 6LR Horncastle
    Lincolnshire
    Secretary
    Apple Thorn Chapel Lane
    Belchford
    LN9 6LR Horncastle
    Lincolnshire
    British16842130001
    MURDOCH, Jane
    Apple Thorn
    Chapel Lane
    LN9 6LR Belchford
    Horncastle Lincolnshire
    Secretary
    Apple Thorn
    Chapel Lane
    LN9 6LR Belchford
    Horncastle Lincolnshire
    British16842120001
    KNIGHT, Susan Abigail
    Canwick Road
    Pobox 1224
    LN5 5NH Lincoln
    Pelham House
    Lincolnshire
    Director
    Canwick Road
    Pobox 1224
    LN5 5NH Lincoln
    Pelham House
    Lincolnshire
    EnglandBritish39121710003
    MCCLURE, Richard
    18 Hillcrest Drive
    South Anston
    S25 5FQ Sheffield
    South Yorkshire
    Director
    18 Hillcrest Drive
    South Anston
    S25 5FQ Sheffield
    South Yorkshire
    British12656990001
    MURDOCH, Christopher Andrew
    Apple Thorn Chapel Lane
    Belchford
    LN9 6LR Horncastle
    Lincolnshire
    Director
    Apple Thorn Chapel Lane
    Belchford
    LN9 6LR Horncastle
    Lincolnshire
    British16842130001
    MURDOCH, Jane
    Apple Thorn
    Chapel Lane
    LN9 6LR Belchford
    Horncastle Lincolnshire
    Director
    Apple Thorn
    Chapel Lane
    LN9 6LR Belchford
    Horncastle Lincolnshire
    British16842120001
    O'NUALLAIN, Colm
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    Ireland
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    Ireland
    IrelandIrish79602480001
    SOWTON, Jonathon Paul
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    Director
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    EnglandBritish151407670001

    Who are the persons with significant control of MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jackson Building Centres Limited
    Oxford Business Park South
    OX4 9JF Oxford
    PO BOX 1586, Gemini One, John Smith Drive
    England
    Apr 06, 2016
    Oxford Business Park South
    OX4 9JF Oxford
    PO BOX 1586, Gemini One, John Smith Drive
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number413760
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 20, 1989
    Delivered On Oct 30, 1989
    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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 30, 1989Registration of a charge
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Corporate mortgage
    Created On Dec 10, 1987
    Delivered On Dec 17, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter d/d 17/11/87
    Short particulars
    1) the goods 2) all contracts warranties and a ements 3) all logbooks (please see form 395 for full ails).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1987Registration of a charge
    • Jul 25, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 22, 1987
    Delivered On May 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage. 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
    • May 29, 1987Registration of a charge

    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