Company Information for MURRAY PROCUREMENT MANAGEMENT LIMITED
OFFICE 9 STONECROSS HOUSE DONCASTER ROAD, KIRK SANDALL, DONCASTER, DN3 1QS,
|
Company Registration Number
04968662
Private Limited Company
Liquidation |
Company Name | |
---|---|
MURRAY PROCUREMENT MANAGEMENT LIMITED | |
Legal Registered Office | |
OFFICE 9 STONECROSS HOUSE DONCASTER ROAD KIRK SANDALL DONCASTER DN3 1QS Other companies in SN6 | |
Company Number | 04968662 | |
---|---|---|
Company ID Number | 04968662 | |
Date formed | 2003-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 01:41:16 |
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 |
---|---|---|
KATE ELIZABETH MURRAY |
||
KEVIN MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUBSCRIBER SECRETARIES LIMITED |
Company Secretary | ||
SUBSCRIBER DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-09-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/18 FROM First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/18 FROM 6 Collett Place Latton Swindon Wiltshire SN6 6EH | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Kevin Murray on 2009-10-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATE ELIZABETH MURRAY on 2009-10-20 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 01/04/05-12/04/05 £ SI 1@1=1 £ IC 2/3 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 53 RODNEY STREET LIVERPOOL L1 9ER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-09-26 |
Resolution | 2018-09-26 |
Petitions | 2018-08-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 70,692 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 50,339 |
Creditors and other liabilities
|
|
|
|
|
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 MURRAY PROCUREMENT MANAGEMENT LIMITED
Debtors | 2013-03-31 | £ 70,225 |
---|---|---|
Debtors | 2012-03-31 | £ 49,448 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MURRAY PROCUREMENT MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MURRAY PROCUREMENT MANAGEMENT LIMITED | Event Date | 2018-09-26 |
Name of Company: MURRAY PROCUREMENT MANAGEMENT LIMITED Company Number: 04968662 Nature of Business: Management Consultancy Activities Other than Financial Management Registered office: 6 Collett Place… | |||
Initiating party | Event Type | Resolution | |
Defending party | MURRAY PROCUREMENT MANAGEMENT LIMITED | Event Date | 2018-09-26 |
Initiating party | Event Type | Petitions | |
Defending party | MURRAY PROCUREMENT MANAGEMENT LIMITED | Event Date | 2018-08-10 |
In the High Court of Justice (Chancery Division) Companies Court No 5544 of 2018 In the Matter of MURRAY PROCUREMENT MANAGEMENT LIMITED (Company Number 04968662 ) and in the Matter of the Insolvency A… | |||
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. |