BLACK MURPHY LIMITED

Register to unlock more data on OkredoRegister

BLACK MURPHY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06320498

Incorporation date

23/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RESOLVE ADVISORY LIMITED, 22 York Buildings, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2007)
dot icon10/05/2024
Final Gazette dissolved following liquidation
dot icon10/02/2024
Notice of move from Administration to Dissolution
dot icon15/09/2023
Administrator's progress report
dot icon17/03/2023
Administrator's progress report
dot icon05/02/2023
Notice of extension of period of Administration
dot icon16/09/2022
Administrator's progress report
dot icon10/08/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon21/03/2022
Notice of deemed approval of proposals
dot icon28/02/2022
Registered office address changed from 29 New Inn Yard Shoreditch London Greater London EC2A 3EY to 22 York Buildings London WC2N 6JU on 2022-02-28
dot icon28/02/2022
Statement of administrator's proposal
dot icon24/02/2022
Appointment of an administrator
dot icon03/08/2021
Confirmation statement made on 2021-07-23 with updates
dot icon27/07/2021
Director's details changed for Miss Joan Elizabeth Murphy on 2021-07-22
dot icon26/07/2021
Director's details changed for Ms Phillippa Inga Black on 2021-07-22
dot icon07/06/2021
Registration of charge 063204980010, created on 2021-06-01
dot icon17/05/2021
Notification of Reliance Square Ltd as a person with significant control on 2019-12-31
dot icon17/05/2021
Cessation of Piper Vi Gp Llp as a person with significant control on 2019-12-31
dot icon17/05/2021
Cessation of Piper Pe Llp as a person with significant control on 2019-12-31
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-07-23 with updates
dot icon10/07/2020
Appointment of Rory James Gibbs as a director on 2020-06-26
dot icon10/07/2020
Termination of appointment of Fergus Hedderick Ulick O'sullivan as a director on 2020-06-26
dot icon10/02/2020
Previous accounting period extended from 2019-07-31 to 2019-12-31
dot icon24/01/2020
Sub-division of shares on 2019-12-31
dot icon21/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon21/01/2020
Change of share class name or designation
dot icon21/01/2020
Particulars of variation of rights attached to shares
dot icon21/01/2020
Particulars of variation of rights attached to shares
dot icon21/01/2020
Particulars of variation of rights attached to shares
dot icon21/01/2020
Particulars of variation of rights attached to shares
dot icon21/01/2020
Sub-division of shares on 2019-12-31
dot icon21/01/2020
Consolidation of shares on 2019-12-31
dot icon16/01/2020
Resolutions
dot icon16/01/2020
Resolutions
dot icon08/01/2020
Satisfaction of charge 063204980007 in full
dot icon08/01/2020
Satisfaction of charge 063204980006 in full
dot icon08/01/2020
Satisfaction of charge 063204980008 in full
dot icon07/01/2020
Registration of charge 063204980009, created on 2019-12-31
dot icon28/10/2019
Appointment of Mr John Robert Treharne as a director on 2019-10-01
dot icon24/10/2019
Resolutions
dot icon22/10/2019
Particulars of variation of rights attached to shares
dot icon22/10/2019
Particulars of variation of rights attached to shares
dot icon22/10/2019
Particulars of variation of rights attached to shares
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon07/10/2019
Registration of charge 063204980008, created on 2019-10-01
dot icon07/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon05/07/2019
Appointment of Fergus Hedderick Ulick O'sullivan as a director on 2019-04-01
dot icon04/07/2019
Termination of appointment of Rory James Gibbs as a director on 2019-04-01
dot icon20/06/2019
Registration of charge 063204980007, created on 2019-06-20
dot icon07/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/09/2018
Statement of capital following an allotment of shares on 2018-09-03
dot icon18/09/2018
Particulars of variation of rights attached to shares
dot icon18/09/2018
Particulars of variation of rights attached to shares
dot icon18/09/2018
Particulars of variation of rights attached to shares
dot icon18/09/2018
Consolidation of shares on 2018-09-03
dot icon17/09/2018
Resolutions
dot icon07/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/12/2017
Notification of Piper Pe Llp as a person with significant control on 2017-10-09
dot icon20/12/2017
Notification of Piper Vi Gp Llp as a person with significant control on 2017-10-09
dot icon20/12/2017
Cessation of Joan Elizabeth Murphy as a person with significant control on 2017-10-09
dot icon20/12/2017
Cessation of Phillippa Inga Black as a person with significant control on 2017-10-09
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-10-09
dot icon31/10/2017
Sub-division of shares on 2017-10-09
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-09
dot icon30/10/2017
Particulars of variation of rights attached to shares
dot icon27/10/2017
Change of share class name or designation
dot icon27/10/2017
Appointment of Ms Jacqueline Unsworth as a director on 2017-10-09
dot icon27/10/2017
Appointment of Mr Rory Gibbs as a director on 2017-10-09
dot icon24/10/2017
Resolutions
dot icon23/10/2017
Termination of appointment of Paul Oliver Seligman as a director on 2017-10-09
dot icon20/10/2017
Resolutions
dot icon18/10/2017
Satisfaction of charge 2 in full
dot icon18/10/2017
Satisfaction of charge 3 in full
dot icon18/10/2017
Satisfaction of charge 1 in full
dot icon18/10/2017
Satisfaction of charge 4 in full
dot icon16/10/2017
Registration of charge 063204980006, created on 2017-10-09
dot icon02/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon31/07/2017
Director's details changed for Miss Joan Elizabeth Murphy on 2017-07-20
dot icon23/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon09/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/04/2015
Appointment of Mr Thomas Krosnar as a director on 2014-12-23
dot icon08/04/2015
Appointment of Mr Paul Seligman as a director on 2014-12-23
dot icon23/02/2015
Resolutions
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon16/01/2015
Sub-division of shares on 2014-12-23
dot icon16/01/2015
Particulars of variation of rights attached to shares
dot icon16/01/2015
Change of share class name or designation
dot icon29/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon29/09/2014
Director's details changed for Miss Joan Elizabeth Murphy on 2014-09-19
dot icon24/09/2014
Director's details changed for Miss Phillippa Inga Black on 2014-02-01
dot icon17/09/2014
Secretary's details changed for Miss Phillippa Inga Black on 2014-09-17
dot icon17/09/2014
Director's details changed for Miss Phillippa Inga Black on 2014-09-17
dot icon17/09/2014
Director's details changed for Miss Joan Elizabeth Murphy on 2014-09-17
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon25/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon29/09/2010
Director's details changed for Joan Elizabeth Murphy on 2010-06-01
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/10/2009
Return made up to 23/07/09; full list of members
dot icon02/10/2009
Director and secretary's change of particulars / phillippa black / 30/01/2009
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/03/2009
Registered office changed on 23/03/2009 from flat j, 319 ladbroke grove kensington and chelsea london W10 6HA
dot icon18/08/2008
Return made up to 23/07/08; full list of members
dot icon18/08/2008
Director and secretary's change of particulars / phillippa black / 01/12/2007
dot icon23/01/2008
Particulars of mortgage/charge
dot icon23/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Joan Elizabeth
Director
23/07/2007 - Present
4
Treharne, John Robert
Director
01/10/2019 - Present
29
Gibbs, Rory James
Director
09/10/2017 - 01/04/2019
7
Gibbs, Rory James
Director
26/06/2020 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About BLACK MURPHY LIMITED

BLACK MURPHY LIMITED is an(a) Dissolved company incorporated on 23/07/2007 with the registered office located at C/O RESOLVE ADVISORY LIMITED, 22 York Buildings, London WC2N 6JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK MURPHY LIMITED?

toggle

BLACK MURPHY LIMITED is currently Dissolved. It was registered on 23/07/2007 and dissolved on 10/05/2024.

Where is BLACK MURPHY LIMITED located?

toggle

BLACK MURPHY LIMITED is registered at C/O RESOLVE ADVISORY LIMITED, 22 York Buildings, London WC2N 6JU.

What does BLACK MURPHY LIMITED do?

toggle

BLACK MURPHY LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for BLACK MURPHY LIMITED?

toggle

The latest filing was on 10/05/2024: Final Gazette dissolved following liquidation.