BRYAN AND MURPHY LIMITED

Register to unlock more data on OkredoRegister

BRYAN AND MURPHY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02160834

Incorporation date

02/09/1987

Size

Medium

Contacts

Registered address

Registered address

11th Floor 66 Chiltern Street, London W1U 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1987)
dot icon16/10/2012
Final Gazette dissolved following liquidation
dot icon23/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon16/07/2012
Notice of move from Administration to Dissolution on 2012-07-04
dot icon28/06/2012
Result of meeting of creditors
dot icon22/02/2012
Administrator's progress report to 2012-01-18
dot icon09/10/2011
Result of meeting of creditors
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/08/2011
Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 2011-08-08
dot icon07/08/2011
Appointment of an administrator
dot icon01/03/2011
Accounts for a medium company made up to 2010-04-30
dot icon28/02/2011
Appointment of Mr Paul Bernard Murphy as a director
dot icon28/02/2011
Appointment of Mr Miles Browne as a director
dot icon20/02/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon20/02/2011
Director's details changed for Daniel Henry Murphy on 2010-11-23
dot icon20/02/2011
Director's details changed for Miles Adonton Browne on 2010-11-23
dot icon20/02/2011
Director's details changed for Paul Bernard Murphy on 2010-11-23
dot icon20/02/2011
Secretary's details changed for Betty Ann Murphy on 2010-11-23
dot icon02/02/2011
Termination of appointment of Paul Murphy as a director
dot icon02/02/2011
Termination of appointment of Miles Browne as a director
dot icon02/02/2011
Termination of appointment of Betty Murphy as a secretary
dot icon19/12/2010
Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex Ig1 04L on 2010-12-20
dot icon01/02/2010
Accounts for a medium company made up to 2009-04-30
dot icon20/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/02/2009
Accounts for a medium company made up to 2008-04-30
dot icon08/12/2008
Return made up to 23/11/08; full list of members
dot icon07/12/2008
Director's Change of Particulars / paul murphy / 22/11/2008 / HouseName/Number was: , now: 10; Street was: 30 gascoigne gardens, now: fairlands avenue; Post Town was: woodford green, now: buckhurst hill; Post Code was: IG8 9NU, now: IG9 5TF
dot icon25/02/2008
Accounts for a medium company made up to 2007-04-30
dot icon31/01/2008
Return made up to 23/11/07; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon04/04/2007
Accounts for a small company made up to 2006-04-30
dot icon18/02/2007
Return made up to 23/11/06; full list of members
dot icon07/03/2006
Accounts for a small company made up to 2005-04-30
dot icon02/01/2006
Return made up to 23/11/05; full list of members
dot icon03/03/2005
Accounts for a small company made up to 2004-04-30
dot icon29/11/2004
Return made up to 23/11/04; full list of members
dot icon02/03/2004
Accounts for a small company made up to 2003-04-30
dot icon24/11/2003
Return made up to 23/11/03; full list of members
dot icon10/02/2003
Return made up to 23/11/02; full list of members
dot icon07/02/2003
Accounts for a small company made up to 2002-04-30
dot icon13/09/2002
Particulars of mortgage/charge
dot icon09/01/2002
Accounts for a small company made up to 2001-04-30
dot icon03/12/2001
Return made up to 23/11/01; full list of members
dot icon08/04/2001
New director appointed
dot icon21/03/2001
Director's particulars changed
dot icon21/03/2001
Secretary's particulars changed
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon18/02/2001
Return made up to 01/12/00; full list of members
dot icon19/01/2001
Director's particulars changed
dot icon27/02/2000
Accounts for a small company made up to 1999-04-30
dot icon12/01/2000
Return made up to 01/12/99; full list of members
dot icon13/05/1999
Return made up to 01/12/98; full list of members
dot icon07/02/1999
Accounts for a small company made up to 1998-04-30
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon17/12/1997
Return made up to 01/12/97; full list of members
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon22/12/1996
Return made up to 01/12/96; full list of members
dot icon03/06/1996
Accounts for a small company made up to 1995-04-30
dot icon17/01/1996
Return made up to 01/12/95; full list of members
dot icon12/12/1995
New director appointed
dot icon13/03/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 01/12/94; full list of members
dot icon07/11/1994
Ad 15/03/94--------- £ si 9900@1=9900 £ ic 100/10000
dot icon07/11/1994
Resolutions
dot icon07/11/1994
Resolutions
dot icon07/11/1994
£ nc 100/10000 15/02/94
dot icon09/03/1994
Accounts for a small company made up to 1993-04-30
dot icon02/03/1994
Return made up to 01/12/93; full list of members
dot icon23/11/1993
Particulars of mortgage/charge
dot icon02/06/1993
Accounts for a small company made up to 1992-04-30
dot icon20/12/1992
Return made up to 01/12/92; full list of members
dot icon29/01/1992
Accounts for a small company made up to 1991-04-30
dot icon20/01/1992
Return made up to 01/12/91; full list of members
dot icon15/04/1991
Accounts for a small company made up to 1990-04-30
dot icon15/04/1991
Accounts for a small company made up to 1989-04-30
dot icon15/04/1991
Return made up to 16/11/90; no change of members
dot icon31/05/1990
Secretary resigned;new secretary appointed
dot icon31/05/1990
Return made up to 01/12/89; full list of members
dot icon28/08/1989
Accounts for a small company made up to 1988-04-30
dot icon28/08/1989
Return made up to 03/08/88; full list of members
dot icon29/08/1988
Wd 28/07/88 ad 06/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon01/08/1988
Accounting reference date extended from 31/03 to 30/04
dot icon01/11/1987
Resolutions
dot icon25/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1987
Registered office changed on 26/10/87 from: 84 temple chambers temple ave london EC4Y ohp
dot icon24/09/1987
Certificate of change of name
dot icon24/09/1987
Certificate of change of name
dot icon02/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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
Browne, Miles Adonton
Director
22/02/2001 - 03/02/2011
8
Browne, Miles Adonton
Director
22/02/2011 - Present
8
Murphy, Paul Bernard
Director
22/02/2011 - Present
3
Murphy, Paul Bernard
Director
07/09/1995 - 03/02/2011
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRYAN AND MURPHY LIMITED

BRYAN AND MURPHY LIMITED is an(a) Dissolved company incorporated on 02/09/1987 with the registered office located at 11th Floor 66 Chiltern Street, London W1U 4JT. There are currently 2 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 BRYAN AND MURPHY LIMITED?

toggle

BRYAN AND MURPHY LIMITED is currently Dissolved. It was registered on 02/09/1987 and dissolved on 16/10/2012.

Where is BRYAN AND MURPHY LIMITED located?

toggle

BRYAN AND MURPHY LIMITED is registered at 11th Floor 66 Chiltern Street, London W1U 4JT.

What does BRYAN AND MURPHY LIMITED do?

toggle

BRYAN AND MURPHY LIMITED operates in the Retail sale of fruit and vegetables (52.21 - SIC 2003) sector.

What is the latest filing for BRYAN AND MURPHY LIMITED?

toggle

The latest filing was on 16/10/2012: Final Gazette dissolved following liquidation.