Company NameMurphy Aggregates Limited
Company StatusDissolved
Company Number00907369
CategoryPrivate Limited Company
Incorporation Date31 May 1967(56 years, 11 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NameMarcon R.M.C.Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bernard Joseph Murphy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed18 September 2008(41 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Secretary NameJohn Patrick Murphy
NationalityBritish
StatusClosed
Appointed10 January 2012(44 years, 7 months after company formation)
Appointment Duration5 years (closed 24 January 2017)
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameDenis Hudson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(23 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 1992)
RoleGeneral Manager
Correspondence Address6 Parklands Knights Place
Stroud
Rochester
Kent
Director NamePeter McNamee
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 1993)
RoleTransport Manager
Correspondence Address26 Harmood Street
London
NW1 8DJ
Director NameEamonn Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1990(23 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address97 Belmont Avenue
Cockfosters
Hertfordshire
EN4 9JS
Director NameJohn Murphy
Date of BirthOctober 1923 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1990(23 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 May 2009)
RoleCompany Director
Correspondence Address25 Sanderson Close
London
NW5 1TS
Director NameMichael O'Connell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(23 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMichael O'Connell
NationalityBritish
StatusResigned
Appointed05 December 1990(23 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMr William Paul Moten
NationalityIrish
StatusResigned
Appointed05 April 2000(32 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Melings
Hemel Hempstead
Hertfordshire
HP2 7SF
Director NameMiss Caroline Ni Mhurchadha
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2008(41 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 Regents Park House 105-109 Park Road
London
NW8 7JP
Director NameMr Leslie William Dawson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(44 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN

Contact

Websitewww.murphygroup.co.uk
Email address[email protected]
Telephone01253 846081
Telephone regionBlackpool

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 May 1984Delivered 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 1977Delivered 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 1972Delivered 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 1972Delivered 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

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Bernard Joseph Murphy on 6 July 2016 (2 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
26 January 2015Termination of appointment of Leslie William Dawson as a director on 1 November 2014 (1 page)
26 January 2015Termination of appointment of Leslie William Dawson as a director on 1 November 2014 (1 page)
26 January 2015Termination of appointment of Leslie William Dawson as a director on 1 November 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
25 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
25 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
23 March 2012Section 519 (2 pages)
23 March 2012Section 519 (2 pages)
22 February 2012Appointment of John Patrick Murphy as a secretary on 10 January 2012 (3 pages)
22 February 2012Appointment of John Patrick Murphy as a secretary on 10 January 2012 (3 pages)
17 February 2012Appointment of Mr Leslie William Dawson as a director on 10 January 2012 (3 pages)
17 February 2012Appointment of Mr Leslie William Dawson as a director on 10 January 2012 (3 pages)
16 February 2012Termination of appointment of William Paul Moten as a secretary on 10 January 2012 (1 page)
16 February 2012Termination of appointment of William Paul Moten as a secretary on 10 January 2012 (1 page)
1 February 2012Register(s) moved to registered inspection location (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Register(s) moved to registered inspection location (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Termination of appointment of Caroline Ni Mhurchadha as a director on 17 June 2011 (1 page)
31 January 2012Register inspection address has been changed (1 page)
31 January 2012Register inspection address has been changed (1 page)
31 January 2012Termination of appointment of Caroline Ni Mhurchadha as a director on 17 June 2011 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 June 2009Appointment terminated director john murphy (1 page)
5 June 2009Appointment terminated director john murphy (1 page)
24 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 October 2008Director appointed mr bernard joseph murphy (1 page)
6 October 2008Director appointed mr bernard joseph murphy (1 page)
3 October 2008Director appointed miss caroline NI mhurchadha (1 page)
3 October 2008Director appointed miss caroline NI mhurchadha (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (6 pages)
2 November 2005Full accounts made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (6 pages)
20 October 2004Full accounts made up to 31 December 2003 (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (6 pages)
22 October 2003Full accounts made up to 31 December 2002 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 October 2002Full accounts made up to 31 December 2001 (6 pages)
14 October 2002Full accounts made up to 31 December 2001 (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (6 pages)
30 October 2001Full accounts made up to 31 December 2000 (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (6 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 11/07/97; full list of members (6 pages)
5 January 1998Return made up to 11/07/97; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 December 1996Return made up to 06/12/96; no change of members (4 pages)
30 December 1996Return made up to 06/12/96; no change of members (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (7 pages)
29 October 1996Full accounts made up to 31 December 1995 (7 pages)
3 January 1996Return made up to 06/12/95; no change of members (4 pages)
3 January 1996Return made up to 06/12/95; no change of members (4 pages)
13 October 1995Full accounts made up to 31 December 1994 (7 pages)
13 October 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
9 February 1993Company name changed\certificate issued on 09/02/93 (2 pages)
9 February 1993Company name changed\certificate issued on 09/02/93 (2 pages)
9 December 1986Full accounts made up to 31 December 1985 (12 pages)
9 December 1986Full accounts made up to 31 December 1985 (12 pages)
13 June 1986Return made up to 03/01/86; full list of members (5 pages)
13 June 1986Return made up to 03/01/86; full list of members (5 pages)
30 July 1968Company name changed\certificate issued on 30/07/68 (3 pages)
30 July 1968Company name changed\certificate issued on 30/07/68 (3 pages)
31 May 1967Certificate of incorporation (1 page)
31 May 1967Certificate of incorporation (1 page)