MURCHISON ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

MURCHISON ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02299788

Incorporation date

25/09/1988

Size

Full

Contacts

Registered address

Registered address

Suite 201 Second Floor Design Centre East, Chelsea Harbour, London SW10 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1988)
dot icon02/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2014
Director's details changed for Mr Jon Hather on 2014-04-09
dot icon17/02/2014
First Gazette notice for voluntary strike-off
dot icon05/02/2014
Application to strike the company off the register
dot icon26/01/2014
Statement by directors
dot icon26/01/2014
Statement of capital on 2014-01-27
dot icon26/01/2014
Solvency statement dated 21/01/14
dot icon26/01/2014
Resolutions
dot icon06/01/2014
Annual return made up to 2013-09-26 with full list of shareholders
dot icon29/10/2013
Termination of appointment of Michael Parsons as a director
dot icon21/10/2013
Satisfaction of charge 14 in full
dot icon21/10/2013
Satisfaction of charge 16 in full
dot icon29/09/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Director's details changed for Mr Jon Hather on 2013-03-25
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 16
dot icon25/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon08/01/2012
Appointment of Mr Ian Portal as a secretary
dot icon05/01/2012
Termination of appointment of Jon Hather as a secretary
dot icon12/12/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-12-13
dot icon11/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon26/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Director's details changed for David Duncan on 2009-10-02
dot icon26/01/2010
Director's details changed for Jon Hather on 2009-10-02
dot icon26/01/2010
Director's details changed for Michael Dennis Parsons on 2009-10-02
dot icon26/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon27/09/2009
Return made up to 26/09/09; full list of members
dot icon28/09/2008
Return made up to 26/09/08; full list of members
dot icon28/09/2008
Director's change of particulars / michael parsons / 01/12/2007
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Return made up to 26/09/07; full list of members
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Secretary's particulars changed;director's particulars changed
dot icon20/02/2007
Director's particulars changed
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon30/10/2006
New director appointed
dot icon19/10/2006
Return made up to 26/09/06; full list of members
dot icon18/10/2006
Director's particulars changed
dot icon09/08/2006
Declaration of assistance for shares acquisition
dot icon24/07/2006
Particulars of mortgage/charge
dot icon24/07/2006
Declaration of assistance for shares acquisition
dot icon19/07/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon05/01/2006
Accounts made up to 2004-12-31
dot icon26/09/2005
Return made up to 26/09/05; full list of members
dot icon26/09/2005
Location of register of members
dot icon01/06/2005
Secretary's particulars changed;director's particulars changed
dot icon10/04/2005
New secretary appointed;new director appointed
dot icon10/04/2005
Secretary resigned
dot icon17/11/2004
Declaration of assistance for shares acquisition
dot icon17/11/2004
Declaration of assistance for shares acquisition
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon01/11/2004
Particulars of mortgage/charge
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon17/10/2004
Return made up to 26/09/04; full list of members
dot icon14/06/2004
Resolutions
dot icon14/06/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon02/06/2004
New secretary appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Secretary resigned
dot icon17/05/2004
Declaration of assistance for shares acquisition
dot icon17/05/2004
Declaration of assistance for shares acquisition
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon16/05/2004
Secretary resigned;director resigned
dot icon16/05/2004
Director resigned
dot icon16/05/2004
New secretary appointed
dot icon16/05/2004
New director appointed
dot icon16/05/2004
Registered office changed on 17/05/04 from: 2 pavilion court 600 pavilion drive northampton business park northampton NN4 7SL
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon28/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon10/12/2003
Particulars of mortgage/charge
dot icon04/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon24/10/2003
Return made up to 26/09/03; full list of members
dot icon17/10/2003
Particulars of mortgage/charge
dot icon21/01/2003
Registered office changed on 22/01/03 from: 2 pavilion court pavilion drive northampton business park brackmills northampton NN4 7YJ
dot icon13/11/2002
Registered office changed on 14/11/02 from: towerfield 66 derngate northampton northamptonshire NN1 1UH
dot icon23/09/2002
Return made up to 26/09/02; full list of members
dot icon14/02/2002
Accounts for a small company made up to 2001-12-31
dot icon24/09/2001
Return made up to 26/09/01; full list of members
dot icon22/08/2001
Declaration of satisfaction of mortgage/charge
dot icon22/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
Ad 01/06/01--------- £ si 4@1=4 £ ic 1075000/1075004
dot icon01/07/2001
Particulars of mortgage/charge
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon25/03/2001
Accounts for a small company made up to 2000-12-31
dot icon25/03/2001
Nc inc already adjusted 01/01/01
dot icon25/03/2001
Resolutions
dot icon25/03/2001
Resolutions
dot icon25/03/2001
Resolutions
dot icon10/10/2000
Return made up to 26/09/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-12-31
dot icon19/09/1999
Return made up to 26/09/99; full list of members
dot icon30/06/1999
Accounts for a small company made up to 1998-12-31
dot icon18/10/1998
Accounts for a small company made up to 1997-12-31
dot icon22/09/1998
Secretary's particulars changed;director's particulars changed
dot icon22/09/1998
Return made up to 26/09/98; no change of members
dot icon01/09/1998
Registered office changed on 02/09/98 from: lytton house 38 hazlewood road northampton northamptonshire NN1 1LN
dot icon27/10/1997
Return made up to 26/09/97; no change of members
dot icon06/05/1997
Accounts for a small company made up to 1996-12-31
dot icon13/10/1996
Accounts for a small company made up to 1995-12-31
dot icon24/09/1996
Return made up to 26/09/96; full list of members
dot icon02/01/1996
Return made up to 26/09/95; no change of members
dot icon01/01/1996
Secretary resigned
dot icon22/12/1995
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon20/12/1995
Auditor's resignation
dot icon19/12/1995
Director resigned;new director appointed
dot icon19/12/1995
New secretary appointed;new director appointed
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Registered office changed on 20/12/95 from: 15 manchester square london W1M 5AE
dot icon18/12/1995
Declaration of satisfaction of mortgage/charge
dot icon18/12/1995
Declaration of satisfaction of mortgage/charge
dot icon18/12/1995
Declaration of satisfaction of mortgage/charge
dot icon06/12/1995
New secretary appointed
dot icon06/12/1995
Secretary resigned
dot icon01/11/1995
Accounts made up to 1994-12-31
dot icon30/03/1995
Director resigned
dot icon12/01/1995
Registered office changed on 13/01/95 from: 21 manchester square london W1M 5AP
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 icon01/11/1994
Accounts made up to 1993-12-31
dot icon20/10/1994
Return made up to 26/09/94; full list of members
dot icon20/12/1993
New director appointed
dot icon17/11/1993
Return made up to 26/09/93; no change of members
dot icon26/09/1993
Accounts made up to 1992-12-31
dot icon25/05/1993
New director appointed
dot icon20/05/1993
Director resigned
dot icon22/12/1992
Registered office changed on 23/12/92 from: 21 manchester square london W1M 5AP
dot icon22/12/1992
Registered office changed on 23/12/92 from: old bank house 39 high street high wycombe bucks HP11 2AN
dot icon09/11/1992
Secretary resigned;director resigned
dot icon05/11/1992
Return made up to 26/09/92; no change of members
dot icon03/11/1992
Accounts made up to 1991-12-31
dot icon01/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon01/06/1992
New director appointed
dot icon30/05/1992
New director appointed
dot icon25/05/1992
New director appointed
dot icon22/04/1992
Accounts made up to 1990-12-31
dot icon01/03/1992
Resolutions
dot icon07/01/1992
Declaration of satisfaction of mortgage/charge
dot icon26/11/1991
Director resigned
dot icon26/11/1991
Return made up to 26/09/91; full list of members
dot icon17/09/1991
Director resigned
dot icon17/09/1991
Secretary resigned;new secretary appointed
dot icon17/09/1991
New director appointed
dot icon02/05/1991
Particulars of mortgage/charge
dot icon02/05/1991
Particulars of mortgage/charge
dot icon01/05/1991
Return made up to 09/10/90; full list of members
dot icon31/10/1990
Accounts made up to 1989-12-31
dot icon26/09/1990
Secretary resigned;new secretary appointed
dot icon22/04/1990
Registered office changed on 23/04/90 from: second floor 12/18 grosvenor gardens london SW1W odz
dot icon26/09/1989
Particulars of mortgage/charge
dot icon26/09/1989
Particulars of mortgage/charge
dot icon21/02/1989
New director appointed
dot icon14/02/1989
Secretary resigned;new secretary appointed
dot icon08/02/1989
Wd 26/01/89 ad 29/12/88--------- premium £ si 1074998@1=1074998 £ ic 2/1075000
dot icon08/02/1989
Nc inc already adjusted
dot icon08/02/1989
Resolutions
dot icon08/02/1989
Resolutions
dot icon08/02/1989
Resolutions
dot icon30/01/1989
Certificate of change of name
dot icon26/01/1989
Registered office changed on 27/01/89 from: 2 baches street london N1 6UB
dot icon26/01/1989
Director resigned;new director appointed
dot icon16/01/1989
Accounting reference date notified as 31/12
dot icon25/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hather, Jon
Secretary
23/02/2005 - 22/11/2011
47
Duncan, David Gregor
Secretary
24/05/2004 - 23/02/2005
30
Zorn, Jeffrey Lee
Director
01/04/1992 - 15/12/1995
-
Mcgartoll, Owen Raphael
Director
23/10/2006 - 04/10/2007
97
Duncan, David Gregor
Director
29/04/2004 - Present
82

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 MURCHISON ASSOCIATES LIMITED

MURCHISON ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 25/09/1988 with the registered office located at Suite 201 Second Floor Design Centre East, Chelsea Harbour, London SW10 0XF. 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 MURCHISON ASSOCIATES LIMITED?

toggle

MURCHISON ASSOCIATES LIMITED is currently Dissolved. It was registered on 25/09/1988 and dissolved on 02/06/2014.

Where is MURCHISON ASSOCIATES LIMITED located?

toggle

MURCHISON ASSOCIATES LIMITED is registered at Suite 201 Second Floor Design Centre East, Chelsea Harbour, London SW10 0XF.

What does MURCHISON ASSOCIATES LIMITED do?

toggle

MURCHISON ASSOCIATES LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for MURCHISON ASSOCIATES LIMITED?

toggle

The latest filing was on 02/06/2014: Final Gazette dissolved via voluntary strike-off.