Highgate Road
London
NW5 1TN
Secretary Name | John Patrick Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2012(44 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Denis Hudson |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 1992) |
Role | General Manager |
Correspondence Address | 6 Parklands Knights Place Stroud Rochester Kent |
Director Name | Peter McNamee |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 1993) |
Role | Transport Manager |
Correspondence Address | 26 Harmood Street London NW1 8DJ |
Director Name | Eamonn Murphy |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 97 Belmont Avenue Cockfosters Hertfordshire EN4 9JS |
Director Name | John Murphy |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | 25 Sanderson Close London NW5 1TS |
Director Name | Michael O'Connell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Secretary Name | Michael O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Secretary Name | Mr William Paul Moten |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2000(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Melings Hemel Hempstead Hertfordshire HP2 7SF |
Director Name | Miss Caroline Ni Mhurchadha |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2008(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 44 Regents Park House 105-109 Park Road London NW8 7JP |
Director Name | Mr Leslie William Dawson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Website | www.murphygroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01253 846081 |
Telephone region | Blackpool |
Registered Address | Hiview House Highgate Road London NW5 1TN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 1984 | Delivered on: 22 May 1984 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: £233,100 and all monies due or to become due from the company to the chargee. 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. Fully Satisfied |
---|---|
17 June 1977 | Delivered on: 28 June 1977 Satisfied on: 3 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
21 December 1972 | Delivered on: 21 December 1972 Satisfied on: 3 August 1994 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: On account current pursuant to the terms of a deed of covenant dated 6/12/72. Particulars: The insurances, and the freights of the ship as defined and set forth in the deed of covenant. Fully Satisfied |
21 December 1972 | Delivered on: 21 December 1972 Satisfied on: 3 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: 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. Particulars: 64/64 shares in motor vessel. El flamingo. Fully Satisfied |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
26 October 2016 | Application to strike the company off the register (3 pages) |
12 July 2016 | Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
26 January 2015 | Termination of appointment of Leslie William Dawson as a director on 1 November 2014 (1 page) |
26 January 2015 | Termination of appointment of Leslie William Dawson as a director on 1 November 2014 (1 page) |
26 January 2015 | Termination of appointment of Leslie William Dawson as a director on 1 November 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
14 January 2014 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page) |
14 January 2014 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages) |
25 January 2013 | Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages) |
25 January 2013 | Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
23 March 2012 | Section 519 (2 pages) |
23 March 2012 | Section 519 (2 pages) |
22 February 2012 | Appointment of John Patrick Murphy as a secretary on 10 January 2012 (3 pages) |
22 February 2012 | Appointment of John Patrick Murphy as a secretary on 10 January 2012 (3 pages) |
17 February 2012 | Appointment of Mr Leslie William Dawson as a director on 10 January 2012 (3 pages) |
17 February 2012 | Appointment of Mr Leslie William Dawson as a director on 10 January 2012 (3 pages) |
16 February 2012 | Termination of appointment of William Paul Moten as a secretary on 10 January 2012 (1 page) |
16 February 2012 | Termination of appointment of William Paul Moten as a secretary on 10 January 2012 (1 page) |
1 February 2012 | Register(s) moved to registered inspection location (1 page) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Register(s) moved to registered inspection location (1 page) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Termination of appointment of Caroline Ni Mhurchadha as a director on 17 June 2011 (1 page) |
31 January 2012 | Register inspection address has been changed (1 page) |
31 January 2012 | Register inspection address has been changed (1 page) |
31 January 2012 | Termination of appointment of Caroline Ni Mhurchadha as a director on 17 June 2011 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Termination of appointment of Michael O'connell as a director (1 page) |
11 November 2009 | Termination of appointment of Michael O'connell as a director (1 page) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 June 2009 | Appointment terminated director john murphy (1 page) |
5 June 2009 | Appointment terminated director john murphy (1 page) |
24 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
6 October 2008 | Director appointed mr bernard joseph murphy (1 page) |
6 October 2008 | Director appointed mr bernard joseph murphy (1 page) |
3 October 2008 | Director appointed miss caroline NI mhurchadha (1 page) |
3 October 2008 | Director appointed miss caroline NI mhurchadha (1 page) |
9 June 2008 | Appointment terminated director eamonn murphy (1 page) |
9 June 2008 | Appointment terminated director eamonn murphy (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (6 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 11/07/97; full list of members (6 pages) |
5 January 1998 | Return made up to 11/07/97; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
3 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
9 February 1993 | Company name changed\certificate issued on 09/02/93 (2 pages) |
9 February 1993 | Company name changed\certificate issued on 09/02/93 (2 pages) |
9 December 1986 | Full accounts made up to 31 December 1985 (12 pages) |
9 December 1986 | Full accounts made up to 31 December 1985 (12 pages) |
13 June 1986 | Return made up to 03/01/86; full list of members (5 pages) |
13 June 1986 | Return made up to 03/01/86; full list of members (5 pages) |
30 July 1968 | Company name changed\certificate issued on 30/07/68 (3 pages) |
30 July 1968 | Company name changed\certificate issued on 30/07/68 (3 pages) |
31 May 1967 | Certificate of incorporation (1 page) |
31 May 1967 | Certificate of incorporation (1 page) |