DENNIS MURPHY CAMPBELL LIMITED

DENNIS MURPHY CAMPBELL LIMITED

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

    Company NameDENNIS MURPHY CAMPBELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04172263
    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 DENNIS MURPHY CAMPBELL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DENNIS MURPHY CAMPBELL LIMITED located?

    Registered Office Address
    Greyfriars Court
    Paradise Square
    OX1 1BE Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of DENNIS MURPHY CAMPBELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENSBURG VCT LIMITEDMay 04, 2004May 04, 2004
    DENNIS MURPHY CAMPBELL LIMITEDMay 21, 2001May 21, 2001
    LEGISLATOR 1519 LIMITEDMar 05, 2001Mar 05, 2001

    What are the latest accounts for DENNIS MURPHY CAMPBELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for DENNIS MURPHY CAMPBELL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DENNIS MURPHY CAMPBELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from 2 Gresham Street London England EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on Oct 07, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2015

    LRESSP

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 1
    SH01

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

    6 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 1
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Appointment of Mr Steven Robert Kilday as a secretary

    1 pagesAP03

    Termination of appointment of Kathy Cong as a secretary

    1 pagesTM02

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Memorandum and Articles of Association

    11 pagesMEM/ARTS

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Statement of capital on Aug 10, 2012

    • Capital: GBP 1.00
    4 pagesSH19

    Termination of appointment of Mark Redmayne as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of DENNIS MURPHY CAMPBELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILDAY, Steven Robert
    Paradise Square
    OX1 1BE Oxford
    Greyfriars Court
    Secretary
    Paradise Square
    OX1 1BE Oxford
    Greyfriars Court
    179667810001
    ELLIOTT, Stephen Maclaurin
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    United KingdomSouth AfricanBanker78535360001
    HOOLEY, Iain William
    Paradise Square
    OX1 1BE Oxford
    Greyfriars Court
    Director
    Paradise Square
    OX1 1BE Oxford
    Greyfriars Court
    EnglandBritishSecretary153896520001
    WRAGG, Jonathan Peter
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    EnglandBritishDirector66863530002
    CONG, Kathy
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    154646470001
    HOOLEY, Iain William
    Quayside House
    Canal Wharf
    LS11 5PU Leeds
    West Yorkshire
    Secretary
    Quayside House
    Canal Wharf
    LS11 5PU Leeds
    West Yorkshire
    152835430001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    THOMSON, Ian Stuart
    26 Victoria Road
    CO3 3NT Colchester
    Essex
    Secretary
    26 Victoria Road
    CO3 3NT Colchester
    Essex
    BritishStockbroker11989130001
    WATTS, Paula Mary
    Canal Side West
    Newport
    HU15 2RN Brough
    37
    East Yorkshire
    Secretary
    Canal Side West
    Newport
    HU15 2RN Brough
    37
    East Yorkshire
    BritishChartered Sec120535120002
    WRAGG, Jonathan Peter
    Whirlow Green
    Whirlow
    S11 9NY Sheffield
    3
    South Yorkshire
    Secretary
    Whirlow Green
    Whirlow
    S11 9NY Sheffield
    3
    South Yorkshire
    BritishDirector66863530002
    BURNS, Michael Hamer
    The Rookery Hall Lane
    Lathom
    L40 5UG Ormskirk
    Lancashire
    Director
    The Rookery Hall Lane
    Lathom
    L40 5UG Ormskirk
    Lancashire
    EnglandBritishDirector43863650001
    EWBANK, Jonathan Joseph
    Harmony 145 High Road
    Layer De La Haye
    CO2 0EB Colchester
    Essex
    Director
    Harmony 145 High Road
    Layer De La Haye
    CO2 0EB Colchester
    Essex
    BritishStockbroker78523580002
    FENWICK SMITH, Iain Campbell
    Highercombe East Grayswood Beeches
    Highercombe Road
    GU27 2LH Haslemere
    Surrey
    Director
    Highercombe East Grayswood Beeches
    Highercombe Road
    GU27 2LH Haslemere
    Surrey
    BritishStockbroker54313050001
    INNESS, Anthony Paul Adrian
    39 St Leonards Road
    East Sheen
    SW14 7LY London
    Director
    39 St Leonards Road
    East Sheen
    SW14 7LY London
    BritishStockbroker11989150001
    PICKERSGILL, Dominic James
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    Director
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    BritishSolicitor60834690001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    REDMAYNE, Mark John Studdert, Mr.
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant8115540003
    SLOAN, William David
    Beech House
    18 Aveley Lane
    GU9 8PR Farnham
    Surrey
    Director
    Beech House
    18 Aveley Lane
    GU9 8PR Farnham
    Surrey
    BritishStockbroker50737570003
    THOMSON, Ian Stuart
    26 Victoria Road
    CO3 3NT Colchester
    Essex
    Director
    26 Victoria Road
    CO3 3NT Colchester
    Essex
    BritishStockbroker11989130001

    Does DENNIS MURPHY CAMPBELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus letter of set-off
    Created On Mar 12, 2004
    Delivered On Mar 27, 2004
    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
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether in sterling or any other currency.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 27, 2004Registration of a charge (395)
    • Jan 17, 2014Satisfaction of a charge (MR04)

    Does DENNIS MURPHY CAMPBELL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2015Commencement of winding up
    Aug 20, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lawrence John King
    Greyfriars Court Paradise Square
    OX1 1BE Oxford
    Oxfordshire
    practitioner
    Greyfriars Court Paradise Square
    OX1 1BE Oxford
    Oxfordshire
    Susan Margaret Roscoe
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford
    practitioner
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford

    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