Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MURRAY BRIDGE LIMITED
Company Information for

MURRAY BRIDGE LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
04288873
Private Limited Company
Liquidation

Company Overview

About Murray Bridge Ltd
MURRAY BRIDGE LIMITED was founded on 2001-09-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Murray Bridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MURRAY BRIDGE LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in NW1
 
Filing Information
Company Number 04288873
Company ID Number 04288873
Date formed 2001-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2003
Account next due 31/10/2005
Latest return 18/09/2003
Return next due 16/10/2004
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-05 07:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURRAY BRIDGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
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.
Companies with same name MURRAY BRIDGE LIMITED
The following companies were found which have the same name as MURRAY BRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MURRAY BRIDGE 24-7 PTY LTD WA 6027 Active Company formed on the 2012-11-13
MURRAY BRIDGE BACON PTY LTD SA 5253 Active Company formed on the 1997-03-27
MURRAY BRIDGE BOOKKEEPING PTY LTD SA 5253 Dissolved Company formed on the 2009-09-22
MURRAY BRIDGE COMMERCIAL PROPERTY GROUP PTY LTD Strike-off action in progress Company formed on the 2013-05-17
MURRAY BRIDGE CONSTRUCTIONS PTY LTD SA 5606 Strike-off action in progress Company formed on the 2013-03-13
MURRAY BRIDGE DAY AND NIGHT SURGERY PTY LTD SA 5253 Active Company formed on the 2015-02-26
MURRAY BRIDGE DEVELOPMENTS PTY LTD SA 5606 Strike-off action in progress Company formed on the 2013-03-13
MURRAY BRIDGE DRY CLEANERS PROPRIETARY LIMITED SA 5253 Active Company formed on the 1961-10-27
MURRAY BRIDGE EIGHT PTY. LTD. SA 5253 Active Company formed on the 1995-11-16
MURRAY BRIDGE FREEHOLD PTY. LTD. SA 5253 Active Company formed on the 1990-06-25
MURRAY BRIDGE GREEN CELLARS PTY LTD Active Company formed on the 2013-03-01
MURRAY BRIDGE HOLDINGS PTY LTD SA 5072 Active Company formed on the 2011-06-16
MURRAY BRIDGE ICE PTY LTD SA 5253 Active Company formed on the 2015-05-29
MURRAY BRIDGE INVESTMENTS PTY LTD SA 5245 Active Company formed on the 2012-06-28
MURRAY BRIDGE LAND PTY LTD SA 5015 Active Company formed on the 2010-12-16
MURRAY BRIDGE LITTLE LEARNERS CHILD CARE CENTRE PTY LTD SA 5253 Active Company formed on the 2010-09-17
MURRAY BRIDGE MOTOR COMPANY PTY. LTD. SA 5253 Active Company formed on the 2009-01-20
MURRAY BRIDGE OPTOMETRY PTY LTD SA 5253 Active Company formed on the 2012-07-27
MURRAY BRIDGE PASTORAL PTY LTD SA 5253 Strike-off action in progress Company formed on the 1982-09-21
MURRAY BRIDGE PORK TRADING PTY LTD SA 5152 Dissolved Company formed on the 2000-05-31

Company Officers of MURRAY BRIDGE LIMITED

Current Directors
Officer Role Date Appointed
SAFE SOLUTIONS SECRETARIES LIMITED
Company Secretary 2001-09-18
SAFE SOLUTIONS DIRECTORS LIMITED
Director 2005-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
SAFE SOLUTIONS MANAGEMENT SERVICES LIMITED
Director 2002-01-14 2005-02-02
SAFE SOLUTIONS ACCOUNTING SERVICES LIMITED
Director 2001-09-18 2002-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAFE SOLUTIONS SECRETARIES LIMITED EXHIBITA LIMITED Company Secretary 2003-03-20 CURRENT 2003-02-27 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED KARIBA DAM LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-27 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED MENINDEE LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-27 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED ORANGE BATHURST LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-27 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED ASCIOM SOLUTIONS LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-24 Active - Proposal to Strike off
SAFE SOLUTIONS SECRETARIES LIMITED UMTATA LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED ARTHURS PASS LIMITED Company Secretary 2001-09-18 CURRENT 2001-09-18 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED INVERCARGILL LIMITED Company Secretary 2001-09-18 CURRENT 2001-09-18 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED CRESCENT HEAD LIMITED Company Secretary 2001-09-18 CURRENT 2001-09-18 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED ZILZIE LIMITED Company Secretary 2001-06-06 CURRENT 1999-08-27 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED BYRON BAY (CIS) LIMITED Company Secretary 1999-08-27 CURRENT 1999-08-27 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED RICOTTA LIMITED Company Secretary 1999-08-27 CURRENT 1999-08-27 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED LARKSIDE LIMITED Company Secretary 1999-08-27 CURRENT 1999-08-27 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED BYFIELD LIMITED Company Secretary 1999-08-27 CURRENT 1999-08-27 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED WINDHOEK LIMITED Company Secretary 1999-08-27 CURRENT 1999-08-27 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED KHAKI LIMITED Company Secretary 1999-07-29 CURRENT 1999-07-27 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED TREBLE ESTATES LIMITED Company Secretary 1999-07-29 CURRENT 1999-06-08 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED WETHERDEN LIMITED Company Secretary 1999-07-29 CURRENT 1999-07-02 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED TRANSPORTER LIMITED Company Secretary 1999-07-29 CURRENT 1999-07-27 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED HURSTWAY CONTRACTS LIMITED Company Secretary 1999-07-29 CURRENT 1999-05-28 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED MULTIDOME LIMITED Company Secretary 1999-07-29 CURRENT 1999-07-05 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED WESTTOWER LIMITED Company Secretary 1999-07-15 CURRENT 1999-07-02 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED MACLEOD LIMITED Company Secretary 1999-07-15 CURRENT 1999-06-02 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED EASTBRIGHT LIMITED Company Secretary 1999-07-15 CURRENT 1999-07-07 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED WARNE LIMITED Company Secretary 1999-05-04 CURRENT 1999-05-04 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED COORPAROO LIMITED Company Secretary 1999-05-04 CURRENT 1999-05-04 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED WEST ALBANY LIMITED Company Secretary 1999-04-26 CURRENT 1999-04-26 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED WELKOM LIMITED Company Secretary 1999-04-23 CURRENT 1999-04-23 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED SHAMVA LIMITED Company Secretary 1998-10-07 CURRENT 1998-10-07 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED WESTERN OUTBACK LIMITED Company Secretary 1998-10-07 CURRENT 1998-10-07 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED SCOTTBOROUGH LIMITED Company Secretary 1998-10-07 CURRENT 1998-10-07 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED CHALK BAY LIMITED Company Secretary 1998-10-07 CURRENT 1998-10-07 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED GATOOMA LIMITED Company Secretary 1998-10-01 CURRENT 1998-10-01 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED MICHAELHOUSE LIMITED Company Secretary 1998-10-01 CURRENT 1998-10-01 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED CARACAR CONSULTANTS LIMITED Company Secretary 1998-05-22 CURRENT 1998-05-22 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED LEMUR TRADING LIMITED Company Secretary 1998-05-11 CURRENT 1998-05-11 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED BALLITO LIMITED Company Secretary 1998-05-11 CURRENT 1998-05-11 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED SHANGANI LIMITED Company Secretary 1998-05-11 CURRENT 1998-05-11 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED WEAVERS LIMITED Company Secretary 1998-05-11 CURRENT 1998-05-11 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED COBRA CARRIERS LIMITED Company Secretary 1998-05-11 CURRENT 1998-05-11 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED TALBOT TRADERS LIMITED Company Secretary 1998-05-08 CURRENT 1998-05-08 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED STORK TRADING LIMITED Company Secretary 1998-05-08 CURRENT 1998-05-08 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED ST. LUCIA LIMITED Company Secretary 1998-05-08 CURRENT 1998-05-08 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED SOUTHBROOM LIMITED Company Secretary 1998-05-08 CURRENT 1998-05-08 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED RAMSGATE LIMITED Company Secretary 1998-05-08 CURRENT 1998-05-08 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED MOUNT PLEASANT VENTURES LIMITED Company Secretary 1998-05-08 CURRENT 1998-05-08 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED TRANSMOGRIFIER LIMITED Company Secretary 1998-04-21 CURRENT 1998-03-03 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED DIDGERIDOO VENTURES LIMITED Company Secretary 1998-04-21 CURRENT 1998-01-28 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED THATEMP PRODUCTIONS LIMITED Company Secretary 1998-04-21 CURRENT 1998-03-26 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED INDEX VENTURES LIMITED Company Secretary 1998-04-21 CURRENT 1998-01-29 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED FUNCITY SOFTWARE CONSULTANTS LIMITED Company Secretary 1998-04-21 CURRENT 1997-09-26 Liquidation
SAFE SOLUTIONS SECRETARIES LIMITED COVEBAY (UK) LIMITED Company Secretary 1998-04-21 CURRENT 1997-12-31 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED CRESCENT HEAD LIMITED Director 2005-02-02 CURRENT 2001-09-18 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED UMTATA LIMITED Director 2005-02-02 CURRENT 2001-09-19 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED KHAKI LIMITED Director 2003-07-29 CURRENT 1999-07-27 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED TRANSPORTER LIMITED Director 2003-07-29 CURRENT 1999-07-27 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED WETHERDEN LIMITED Director 2003-07-10 CURRENT 1999-07-02 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED WESTTOWER LIMITED Director 2003-07-10 CURRENT 1999-07-02 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED EASTBRIGHT LIMITED Director 2003-07-10 CURRENT 1999-07-07 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED MULTIDOME LIMITED Director 2003-07-10 CURRENT 1999-07-05 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED TREBLE ESTATES LIMITED Director 2003-06-10 CURRENT 1999-06-08 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED LEMUR TRADING LIMITED Director 2003-05-13 CURRENT 1998-05-11 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED SHANGANI LIMITED Director 2003-05-13 CURRENT 1998-05-11 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED TALBOT TRADERS LIMITED Director 2003-05-10 CURRENT 1998-05-08 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED STORK TRADING LIMITED Director 2003-05-10 CURRENT 1998-05-08 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED SOUTHBROOM LIMITED Director 2003-05-10 CURRENT 1998-05-08 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED RAMSGATE LIMITED Director 2003-05-10 CURRENT 1998-05-08 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED MOUNT PLEASANT VENTURES LIMITED Director 2003-05-10 CURRENT 1998-05-08 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED WARNE LIMITED Director 2003-05-06 CURRENT 1999-05-04 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED ASCIOM SOLUTIONS LIMITED Director 2003-04-15 CURRENT 2001-09-24 Active - Proposal to Strike off
SAFE SOLUTIONS DIRECTORS LIMITED ORANGE BATHURST LIMITED Director 2003-04-15 CURRENT 2002-03-27 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED EXHIBITA LIMITED Director 2003-03-20 CURRENT 2003-02-27 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED GATOOMA LIMITED Director 2003-03-10 CURRENT 1998-10-01 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED SHAMVA LIMITED Director 2003-03-10 CURRENT 1998-10-07 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED BYRON BAY (CIS) LIMITED Director 2003-03-10 CURRENT 1999-08-27 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED WESTERN OUTBACK LIMITED Director 2003-03-10 CURRENT 1998-10-07 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED SCOTTBOROUGH LIMITED Director 2003-03-10 CURRENT 1998-10-07 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED RICOTTA LIMITED Director 2003-03-10 CURRENT 1999-08-27 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED INDEX VENTURES LIMITED Director 2003-03-10 CURRENT 1998-01-29 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED CHALK BAY LIMITED Director 2003-03-10 CURRENT 1998-10-07 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED LARKSIDE LIMITED Director 2003-03-10 CURRENT 1999-08-27 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED BYFIELD LIMITED Director 2003-03-10 CURRENT 1999-08-27 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED MICHAELHOUSE LIMITED Director 2003-03-10 CURRENT 1998-10-01 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED ZILZIE LIMITED Director 2003-03-10 CURRENT 1999-08-27 Liquidation
SAFE SOLUTIONS DIRECTORS LIMITED WINDHOEK LIMITED Director 2003-03-10 CURRENT 1999-08-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-09-174.68 Liquidators' statement of receipts and payments to 2021-08-15
2021-03-124.68 Liquidators' statement of receipts and payments to 2021-02-15
2020-09-234.68 Liquidators' statement of receipts and payments to 2020-08-15
2020-03-124.68 Liquidators' statement of receipts and payments to 2020-02-15
2019-09-084.68 Liquidators' statement of receipts and payments to 2019-08-15
2019-03-164.68 Liquidators' statement of receipts and payments to 2019-02-15
2018-09-194.68 Liquidators' statement of receipts and payments to 2018-08-15
2018-03-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2018
2018-03-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2018
2017-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/17 FROM Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP
2017-09-144.68 Liquidators' statement of receipts and payments to 2017-08-15
2017-03-214.68 Liquidators' statement of receipts and payments to 2017-02-15
2016-09-224.68 Liquidators' statement of receipts and payments to 2016-08-15
2016-03-044.68 Liquidators' statement of receipts and payments to 2016-02-15
2015-08-254.68 Liquidators' statement of receipts and payments to 2015-08-15
2015-03-034.68 Liquidators' statement of receipts and payments to 2015-02-15
2014-09-044.68 Liquidators' statement of receipts and payments to 2014-08-15
2014-03-134.68 Liquidators' statement of receipts and payments to 2014-02-15
2014-02-134.40Notice of ceasing to act as a voluntary liquidator
2014-02-13LIQ MISC OCCourt order insolvency:replacement of liquidator
2013-09-164.68 Liquidators' statement of receipts and payments to 2013-08-15
2013-03-044.68 Liquidators' statement of receipts and payments to 2013-02-15
2012-09-034.68 Liquidators' statement of receipts and payments to 2012-08-15
2012-03-074.68 Liquidators' statement of receipts and payments to 2012-02-15
2011-08-264.68 Liquidators' statement of receipts and payments to 2011-08-15
2011-02-284.68 Liquidators' statement of receipts and payments to 2011-02-15
2010-08-274.68 Liquidators' statement of receipts and payments to 2010-08-15
2010-02-244.68 Liquidators' statement of receipts and payments to 2010-02-15
2009-09-024.68 Liquidators' statement of receipts and payments to 2009-08-15
2009-03-104.68 Liquidators' statement of receipts and payments to 2009-02-15
2008-09-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2008
2008-02-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2008
2007-09-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-09-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-05-164.40NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR
2006-04-25MISCSEC/STATE RELEASE OF LIQUIDATOR
2006-04-18600APPOINTMENT OF LIQUIDATOR
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: THE OLD MILL 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE
2006-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: C/O HKM LLP 73-75 ASTON ROAD NORTH WATERLINKS BIRMINGHAM B6 4DA
2005-02-234.20STATEMENT OF AFFAIRS
2005-02-23600APPOINTMENT OF LIQUIDATOR
2005-02-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: BROOK HOUSE 3RD FLOOR 229-234 SHEPHERDS BUSH ROAD HAMMERSMITH LONDON W6 7AN
2004-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-26363aRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 29/31 MANOR ROAD WALLINGTON SURREY SM6 0BW
2002-10-02363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-10-02288cSECRETARY'S PARTICULARS CHANGED
2002-02-20288aNEW DIRECTOR APPOINTED
2002-02-20288bDIRECTOR RESIGNED
2002-01-30225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2001-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy



Licences & Regulatory approval
We could not find any licences issued to MURRAY BRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MURRAY BRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MURRAY BRIDGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.309
MortgagesNumMortOutstanding0.239
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.077

This shows the max and average number of mortgages for companies with the same SIC code of 7414 - Business & management consultancy

Intangible Assets
Patents
We have not found any records of MURRAY BRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURRAY BRIDGE LIMITED
Trademarks
We have not found any records of MURRAY BRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURRAY BRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as MURRAY BRIDGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MURRAY BRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMURRAY BRIDGE LIMITEDEvent Date2006-03-08
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For Further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator :
 
Initiating party Event Type
Defending partyMURRAY BRIDGE LIMITEDEvent Date2006-03-08
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For Further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator :
 
Initiating party Event Type
Defending partyMURRAY BRIDGE LIMITEDEvent Date2006-03-08
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For Further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator :
 
Initiating party Event Type
Defending partyMURRAY BRIDGE LIMITEDEvent Date2006-03-08
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For Further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator :
 
Initiating party Event Type
Defending partyMURRAY BRIDGE LIMITEDEvent Date2006-03-08
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For Further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator :
 
Initiating party Event Type
Defending partyMURRAY BRIDGE LIMITEDEvent Date2006-03-08
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For Further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator :
 
Initiating party Event Type
Defending partyMURRAY BRIDGE LIMITEDEvent Date2006-03-08
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For Further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator :
 
Initiating party Event Type
Defending partyMURRAY BRIDGE LIMITEDEvent Date2006-03-08
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For Further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator :
 
Initiating party Event Type
Defending partyMURRAY BRIDGE LIMITEDEvent Date2006-03-08
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For Further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator :
 
Initiating party Event Type
Defending partyMURRAY BRIDGE LIMITEDEvent Date2006-03-08
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For Further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator :
 
Initiating party Event Type
Defending partyMURRAY BRIDGE LIMITEDEvent Date2006-03-08
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For Further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator :
 
Initiating party Event Type
Defending partyMURRAY BRIDGE LIMITEDEvent Date2006-03-08
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For Further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator :
 
Initiating party Event Type
Defending partyMURRAY BRIDGE LIMITEDEvent Date2006-03-08
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For Further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator :
 
Initiating party Event Type
Defending partyMURRAY BRIDGE LIMITEDEvent Date2006-03-08
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For Further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator :
 
Initiating party Event Type
Defending partyMURRAY BRIDGE LIMITEDEvent Date2006-03-08
A meeting of the companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 17 January 2017 at 10.00 am (members) and 10.30 am (creditors) for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meetings, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 March 2006 Office Holder details: Nicholas S Wood , (IP No. 9064) of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . For Further details contact: Jackie Stringer or Kindy Manku, Email: Kindy.Manku@uk.gt.com Tel: 0117 305 7693. Nicholas S Wood , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MURRAY BRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MURRAY BRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.