Company Information for MURDOCH INSTALLATIONS LIMITED
4TH FKOOR FOUNTAIN PRECINCT, LEOPOLD STREET, LEOPOLD STREET, SHEFFIELD, S1 2JA,
|
Company Registration Number
01540749
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MURDOCH INSTALLATIONS LIMITED | ||
Legal Registered Office | ||
4TH FKOOR FOUNTAIN PRECINCT LEOPOLD STREET LEOPOLD STREET SHEFFIELD S1 2JA Other companies in S9 | ||
Previous Names | ||
|
Company Number | 01540749 | |
---|---|---|
Company ID Number | 01540749 | |
Date formed | 1981-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2016-01-22 | |
Return next due | 2017-02-05 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-02-08 05:24:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE MURDOCH |
||
KEVAN MURDOCH |
||
WAYNE MURDOCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK MURDOCH |
Company Secretary | ||
FRANK MURDOCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROSURFACE INTERIORS LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Dissolved 2017-10-24 | |
PROSURFACE LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Dissolved 2016-01-12 | |
F. MURDOCH REFRACTORY CONSTRUCTION LIMITED | Director | 2006-04-28 | CURRENT | 1978-12-19 | Active | |
PROSURFACE INTERIORS LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Dissolved 2017-10-24 | |
PROSURFACE LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Dissolved 2016-01-12 | |
F. MURDOCH REFRACTORY CONSTRUCTION LIMITED | Director | 2006-04-28 | CURRENT | 1978-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/16 FROM 21 Springfield Avenue Sheffield S7 2GA | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/15 FROM Unit 1 Bessemer Court 2 Trent Street Sheffield South Yorkshire S9 3XU | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/11 FROM 17 Haworth Crescent Moorgate Rotherham S60 3BW | |
AR01 | 22/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MURDOCH / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVAN MURDOCH / 27/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MURDOCH / 27/01/2010 | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
363s | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
CERTNM | COMPANY NAME CHANGED K.W.M. INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 01/09/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 | |
363b | RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 | |
363a | RETURN MADE UP TO 20/01/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 | |
363 | RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/01/89 |
Appointment of Liquidators | 2016-11-18 |
Resolutions for Winding-up | 2016-11-18 |
Meetings of Creditors | 2016-10-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 28210 - Manufacture of ovens, furnaces and furnace burners
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MURDOCH INSTALLATIONS LIMITED
The top companies supplying to UK government with the same SIC code (28210 - Manufacture of ovens, furnaces and furnace burners) as MURDOCH INSTALLATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MURDOCH INSTALLATIONS LIMITED | Event Date | 2016-11-15 |
Liquidator's name and address: Adrian Graham of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA : Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MURDOCH INSTALLATIONS LIMITED | Event Date | 2016-11-15 |
At a general meeting of the Company, duly convened and held at the offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA on 15 November 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily". "That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA, be and is hereby appointed liquidator of the Company for the purposes of such winding up". Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 15 November 2016 . Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9508. Wayne Murdoch , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MURDOCH INSTALLATIONS LIMITED | Event Date | 2016-10-31 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at the offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA, on 15 November 2016 at 10:15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is further given, pursuant to Section 98(2)(a) of the Act, that Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require during the period before the day on which the meeting is to be held. A proxy form, to enable a creditor to vote, must be lodged, together with a statement of claim, at the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA, not later than 12.00 noon on 14 November 2016. Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9500. or at stephen.beverley@graywoods.co.uk. Wayne Murdoch : 26 October 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |