GEORDAN MURPHY LIMITED
Overview
Company Name | GEORDAN MURPHY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05391690 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GEORDAN MURPHY LIMITED?
- Public relations and communications activities (70210) / Professional, scientific and technical activities
- Other service activities n.e.c. (96090) / Other service activities
Where is GEORDAN MURPHY LIMITED located?
Registered Office Address | Suite 44 Dunston House Dunston Road S41 9QD Chesterfield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GEORDAN MURPHY LIMITED?
Company Name | From | Until |
---|---|---|
FOR YOU ONLY LIMITED | Mar 14, 2005 | Mar 14, 2005 |
What are the latest accounts for GEORDAN MURPHY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GEORDAN MURPHY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 21, 2023 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from Suite 42 Dunston House Dunston Road Chesterfield S41 9QD to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on Nov 11, 2022 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Declaration of solvency | pages | LIQ01 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:amending lressp... Wind up date 22/02/2022 | 1 pages | LIQ MISC RES | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG to Suite 42 Dunston House Dunston Road Chesterfield S41 9QD on Mar 11, 2022 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Geordan Edward Andrew Murphy as a secretary on Nov 21, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Justin James William Paige as a secretary on Nov 21, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Who are the officers of GEORDAN MURPHY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURPHY, Geordan Edward Andrew | Secretary | Dunston House Dunston Road S41 9QD Chesterfield Suite 44 | 253286950001 | |||||||
MURPHY, Geordan Edward Andrew | Director | Dunston House Dunston Road S41 9QD Chesterfield Suite 44 | United Kingdom | British | Coach | 105303080004 | ||||
PAIGE, Justin James William | Secretary | 5 Prospect Place Millennium Way Pride Park DE24 8HG Derby Derbyshire | British | 92482290002 | ||||||
ARGUS NOMINEE SECRETARIES LIMITED | Nominee Secretary | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010830001 | |||||||
ARGUS NOMINEE DIRECTORS LIMITED | Nominee Director | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010820001 |
Who are the persons with significant control of GEORDAN MURPHY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Geordan Edward Andrew Murphy | Apr 06, 2016 | Millennium Way Pride Park DE24 8HG Derby 5 Prospect Place United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does GEORDAN MURPHY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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