Company NameMurphy Project Gas 2 Limited
Company StatusActive
Company Number00953010
CategoryPrivate Limited Company
Incorporation Date28 April 1969(55 years ago)
Previous NamesMurphy Solid Waste Systems Limited and Murphy Environmental Systems Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameJohn Patrick Murphy
StatusCurrent
Appointed09 May 2014(45 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2018(49 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(51 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Michael David Carpenter
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(54 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NamePeter McNamee
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(21 years, 7 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(21 years, 7 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(21 years, 7 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(21 years, 7 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
Director NameAlan Sowerby
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(21 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 1996)
RoleEngineer
Correspondence Address2 Harlsey Crescent
Stockton-On-Tees
Cleveland
TS18 5DG
Secretary NameMichael O'Connell
NationalityBritish
StatusResigned
Appointed05 December 1990(21 years, 7 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(30 years, 11 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(39 years, 5 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 Bernard Joseph Murphy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2008(39 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(49 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr David Anthony Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2018(49 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN

Contact

Websitewww.cmurphy.org

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 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

7 September 1988Delivered on: 15 September 1988
Satisfied on: 31 March 2004
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 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.
Fully Satisfied
17 June 1977Delivered on: 28 June 1977
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all the companys estate or interest in all freehold and leasehold properties, all stocks shares & other securities, all book & other debts, assignment of goodwill. Floating charge over the undertaking & all other property & assets. Present & future. (Please see doc M25).
Fully Satisfied

Filing History

22 June 2023Accounts for a small company made up to 31 December 2022 (16 pages)
6 January 2023Confirmation statement made on 31 December 2022 with updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
3 February 2022Company name changed murphy environmental systems LIMITED\certificate issued on 03/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-03
(3 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
9 February 2021Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 September 2020Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 January 2020Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2020Termination of appointment of Bernard Joseph Murphy as a director on 31 March 2019 (1 page)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 June 2018Appointment of Mr John Paul Murphy as a director on 29 May 2018 (2 pages)
12 June 2018Appointment of Mr Peter Stuart Anderson as a director on 29 May 2018 (2 pages)
12 June 2018Appointment of Mr David Anthony Burke as a director on 29 May 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 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)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
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)
12 May 2014Appointment of John Patrick Murphy as a secretary (2 pages)
12 May 2014Appointment of John Patrick Murphy as a secretary (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 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)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 pages)
28 January 2013Director's details changed for Mr Bernard Murphy on 1 October 2009 (2 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)
20 February 2012Termination of appointment of William Moten as a secretary (1 page)
20 February 2012Termination of appointment of William Moten as a secretary (1 page)
30 January 2012Termination of appointment of Caroline Ni Mhurchadha as a director (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Register inspection address has been changed (1 page)
30 January 2012Termination of appointment of Caroline Ni Mhurchadha as a director (1 page)
30 January 2012Register inspection address has been changed (1 page)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
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)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 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)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 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 (7 pages)
2 November 2005Full accounts made up to 31 December 2004 (7 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 (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (7 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
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 (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (7 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 (7 pages)
14 October 2002Full accounts made up to 31 December 2001 (7 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 (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (7 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 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
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 (9 pages)
12 October 1999Full accounts made up to 31 December 1998 (9 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)
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 31/12/97; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 December 1996Director resigned (1 page)
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)
30 December 1996Director resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 October 1996Full accounts made up to 31 December 1995 (11 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 (10 pages)
13 October 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
27 October 1992Company name changed\certificate issued on 27/10/92 (2 pages)
27 October 1992Company name changed\certificate issued on 27/10/92 (2 pages)
9 December 1986Full accounts made up to 31 December 1985 (8 pages)
9 December 1986Full accounts made up to 31 December 1985 (8 pages)
14 June 1986Return made up to 03/01/86; full list of members (5 pages)
14 June 1986Return made up to 03/01/86; full list of members (5 pages)
3 October 1973Company name changed\certificate issued on 03/10/73 (2 pages)
3 October 1973Company name changed\certificate issued on 03/10/73 (2 pages)
28 April 1969Certificate of incorporation (1 page)
28 April 1969Certificate of incorporation (1 page)