Company NameMurgitroyd (London) Limited
Company StatusDissolved
Company Number02031403
CategoryPrivate Limited Company
Incorporation Date25 June 1986(37 years, 10 months ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)
Previous NameDavid W J Castle & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Keith Graeme Young
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(18 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 25 July 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Gordon Drummond Stark
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed10 July 2020(34 years after company formation)
Appointment Duration3 years (closed 25 July 2023)
RolePatent Attorney
Country of ResidenceScotland
Correspondence Address17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Secretary NameMrs Fiona Elizabeth Mason
StatusClosed
Appointed22 July 2020(34 years, 1 month after company formation)
Appointment Duration3 years (closed 25 July 2023)
RoleCompany Director
Correspondence Address17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameDavid William John Castle
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years after company formation)
Appointment Duration13 years, 6 months (resigned 11 January 2005)
RoleTrade Mark Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMelville
Park View Road
Woldingham
Surrey
CR3 7DH
Director NamePierre Gustave Remy Marie Chereau
Date of BirthMarch 1936 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed28 June 1991(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 23 October 1997)
RoleExecutive
Correspondence AddressLes Crets De Florissant
39 Chemin Jean Achard
1231 Conches Geneve
Foreign
Secretary NameEileen Marie Castle
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years after company formation)
Appointment Duration13 years, 6 months (resigned 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelville
Park View Road, Woldingham
Caterham
Surrey
CR3 7DH
Director NameEileen Marie Castle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 November 1994)
RoleStrategic Consultant
Correspondence AddressWoodlands 2 Bouverie Road
Chipstead
Coulsdon
Surrey
CR5 3LX
Director NameEileen Marie Castle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(8 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 January 2005)
RoleStrategic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMelville
Park View Road, Woldingham
Caterham
Surrey
CR3 7DH
Director NameMark John Hickey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(11 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 January 2005)
RoleTrademark Lawyer
Country of ResidenceEngland
Correspondence AddressTimbers
Forest Drive
Kingswood
Surrey
KT20 6LN
Director NameEmma Hodson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 January 2005)
RoleTrade Mark Attorney
Country of ResidenceEngland
Correspondence Address43 Charlwood Drive
Oxshott
Leatherhead
Surrey
KT22 0HB
Director NameMr Ian George Murgitroyd
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(18 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 December 2019)
RolePatent Agent
Country of ResidenceUnited States
Correspondence Address17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Secretary NameMr Keith Graeme Young
NationalityBritish
StatusResigned
Appointed11 January 2005(18 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 July 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Lansdowne Road
Croydon
Surrey
CR0 2BX

Contact

Websitewww.murgitroyd.com
Email address[email protected]
Telephone0141 3078400
Telephone regionGlasgow

Location

Registered Address17 Lansdowne Road
Croydon
Surrey
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

11 January 2005Delivered on: 15 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 May 1998Delivered on: 18 May 1998
Satisfied on: 17 October 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
26 April 2023Application to strike the company off the register (1 page)
6 April 2023Solvency Statement dated 31/03/23 (1 page)
6 April 2023Statement of capital on 6 April 2023
  • GBP 1
(5 pages)
6 April 2023Resolutions
  • RES13 ‐ Reduce capital redemption reserve 31/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2023Statement by Directors (1 page)
28 February 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 May 2021 (4 pages)
7 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 31 May 2020 (4 pages)
23 July 2020Appointment of Mrs Fiona Elizabeth Mason as a secretary on 22 July 2020 (2 pages)
23 July 2020Termination of appointment of Keith Graeme Young as a secretary on 22 July 2020 (1 page)
10 July 2020Appointment of Mr Gordon Drummond Stark as a director on 10 July 2020 (2 pages)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
16 June 2020Secretary's details changed for Mr Keith Graeme Young on 16 June 2020 (1 page)
16 June 2020Director's details changed for Mr Keith Graeme Young on 16 June 2020 (2 pages)
7 January 2020Satisfaction of charge 2 in full (1 page)
23 December 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
19 December 2019Termination of appointment of Ian George Murgitroyd as a director on 19 December 2019 (1 page)
4 October 2019Second filing of Confirmation Statement dated 28/06/2017 (5 pages)
4 October 2019Second filing for the notification of Murgitroyd & Company Limited as a person with significant control (7 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 May 2018 (5 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
27 November 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
13 July 2017Notification of Murgitroyd & Company Ltd as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 04/10/2019
(3 pages)
13 July 2017Notification of Murgitroyd & Company Ltd as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
13 July 201728/06/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 04/10/2019
(5 pages)
3 January 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
3 January 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
29 June 2016Director's details changed for Mr Ian George Murgitroyd on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
29 June 2016Director's details changed for Mr Ian George Murgitroyd on 29 June 2016 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
20 November 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(6 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(6 pages)
2 December 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
2 December 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(6 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(6 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
9 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
12 July 2010Director's details changed for Ian George Murgitroyd on 5 June 2010 (2 pages)
12 July 2010Director's details changed for Ian George Murgitroyd on 5 June 2010 (2 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Ian George Murgitroyd on 5 June 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
25 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
3 July 2009Return made up to 28/06/09; full list of members (4 pages)
3 July 2009Return made up to 28/06/09; full list of members (4 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
30 March 2009Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page)
30 March 2009Director's change of particulars / ian murgitroyd / 30/03/2009 (1 page)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
13 February 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
13 February 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
5 July 2007Return made up to 28/06/07; full list of members (2 pages)
5 July 2007Return made up to 28/06/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
12 October 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
20 July 2006Return made up to 28/06/06; full list of members (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 28/06/06; full list of members (2 pages)
6 January 2006Full accounts made up to 31 May 2005 (13 pages)
6 January 2006Full accounts made up to 31 May 2005 (13 pages)
30 September 2005Full accounts made up to 11 January 2005 (19 pages)
30 September 2005Full accounts made up to 11 January 2005 (19 pages)
16 August 2005Accounting reference date shortened from 11/01/06 to 31/05/05 (1 page)
16 August 2005Accounting reference date shortened from 11/01/06 to 31/05/05 (1 page)
15 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 2005Secretary resigned;director resigned (1 page)
4 February 2005Secretary resigned;director resigned (1 page)
27 January 2005Declaration of assistance for shares acquisition (6 pages)
27 January 2005Accounting reference date extended from 31/12/04 to 11/01/05 (1 page)
27 January 2005Memorandum and Articles of Association (11 pages)
27 January 2005Accounting reference date extended from 31/12/04 to 11/01/05 (1 page)
27 January 2005Memorandum and Articles of Association (11 pages)
27 January 2005Declaration of assistance for shares acquisition (6 pages)
26 January 2005Director resigned (1 page)
26 January 2005New secretary appointed;new director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New secretary appointed;new director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
24 January 2005Company name changed david w j castle & co LIMITED\certificate issued on 24/01/05 (2 pages)
24 January 2005Company name changed david w j castle & co LIMITED\certificate issued on 24/01/05 (2 pages)
15 January 2005Particulars of mortgage/charge (5 pages)
15 January 2005Particulars of mortgage/charge (5 pages)
28 June 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
14 June 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
23 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
23 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
7 July 2003Return made up to 28/06/03; full list of members (9 pages)
7 July 2003Return made up to 28/06/03; full list of members (9 pages)
23 October 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
23 October 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
18 August 2002Return made up to 28/06/02; full list of members (8 pages)
18 August 2002Return made up to 28/06/02; full list of members (8 pages)
23 October 2001Full accounts made up to 31 December 2000 (13 pages)
23 October 2001Full accounts made up to 31 December 2000 (13 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 June 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2000Ad 19/04/99--------- £ si 49@1 (2 pages)
6 February 2000Ad 19/04/99--------- £ si 49@1 (2 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
10 December 1999Ad 01/12/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
10 December 1999Ad 01/12/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
10 December 1999Nc inc already adjusted 01/12/99 (2 pages)
10 December 1999Nc inc already adjusted 01/12/99 (2 pages)
21 September 1999Return made up to 28/06/99; full list of members (6 pages)
21 September 1999Return made up to 28/06/99; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 August 1998Return made up to 28/06/98; no change of members (4 pages)
3 August 1998Return made up to 28/06/98; no change of members (4 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
2 December 1997Registered office changed on 02/12/97 from: canterbury house 2-6 sydenham road croydon CR0 9XE (1 page)
2 December 1997Registered office changed on 02/12/97 from: canterbury house 2-6 sydenham road croydon CR0 9XE (1 page)
1 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 December 1997£ ic 100/51 07/11/97 £ sr 49@1=49 (1 page)
1 December 1997£ ic 100/51 07/11/97 £ sr 49@1=49 (1 page)
17 November 1997Declaration of assistance for shares acquisition (5 pages)
17 November 1997Declaration of assistance for shares acquisition (5 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
18 July 1997Return made up to 28/06/97; no change of members (4 pages)
18 July 1997Return made up to 28/06/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
25 June 1986Certificate of Incorporation (1 page)
25 June 1986Certificate of Incorporation (1 page)