R.J. MURRAY AND SON LTD.

Register to unlock more data on OkredoRegister

R.J. MURRAY AND SON LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03411142

Incorporation date

28/07/1997

Size

Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1997)
dot icon02/06/2022
Final Gazette dissolved following liquidation
dot icon02/03/2022
Notice of final account prior to dissolution
dot icon21/06/2021
Progress report in a winding up by the court
dot icon29/06/2020
Progress report in a winding up by the court
dot icon20/05/2020
Notice of removal of liquidator by court
dot icon20/05/2020
Appointment of a liquidator
dot icon29/12/2019
Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2019-12-30
dot icon30/07/2019
Appointment of a liquidator
dot icon30/07/2019
Order of court to wind up
dot icon30/07/2019
Order of court to wind up
dot icon30/07/2019
Order of court to wind up
dot icon30/07/2019
Insolvency court order
dot icon07/07/2019
Progress report in a winding up by the court
dot icon03/07/2019
Appointment of a liquidator
dot icon04/07/2018
Progress report in a winding up by the court
dot icon09/08/2017
Insolvency filing
dot icon06/07/2017
Progress report in a winding up by the court
dot icon14/03/2017
Notice of completion of voluntary arrangement
dot icon28/02/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/02/2017
Insolvency filing
dot icon13/09/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-07-07
dot icon11/09/2016
Order of court to wind up
dot icon24/05/2016
Appointment of a liquidator
dot icon24/05/2016
Order of court to wind up
dot icon24/05/2016
Administrator's progress report to 2016-04-29
dot icon24/05/2016
Notice of a court order ending Administration
dot icon15/02/2016
Administrator's progress report to 2016-01-08
dot icon30/09/2015
Statement of affairs with form 2.14B
dot icon30/09/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-07-07
dot icon14/09/2015
Notice of deemed approval of proposals
dot icon27/08/2015
Statement of administrator's proposal
dot icon20/07/2015
Registered office address changed from Woodlands Brampton Road Longtown Carlisle Cumbria CA6 5TR to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2015-07-21
dot icon16/07/2015
Appointment of an administrator
dot icon14/08/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-07-07
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon26/05/2014
Full accounts made up to 2013-01-31
dot icon12/08/2013
Auditor's resignation
dot icon01/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon31/07/2013
Termination of appointment of Jennifer Murray as a secretary
dot icon31/07/2013
Termination of appointment of Jennifer Murray as a director
dot icon31/07/2013
Termination of appointment of Robert Murray as a director
dot icon28/07/2013
Auditor's resignation
dot icon16/07/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/03/2013
Accounts for a medium company made up to 2012-01-31
dot icon01/02/2013
Compulsory strike-off action has been discontinued
dot icon28/01/2013
First Gazette notice for compulsory strike-off
dot icon21/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 11
dot icon23/04/2012
Duplicate mortgage certificatecharge no:9
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon16/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon04/12/2011
Accounts for a small company made up to 2011-01-31
dot icon10/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon28/11/2010
Termination of appointment of Brian Campbell as a director
dot icon28/10/2010
Accounts for a small company made up to 2010-01-31
dot icon24/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon24/08/2010
Director's details changed for Jennifer Ann Murray on 2010-07-25
dot icon24/08/2010
Director's details changed for Robert James Murray on 2010-07-25
dot icon24/08/2010
Director's details changed for Stephen Paul Murray on 2010-07-25
dot icon24/08/2010
Director's details changed for Brian Arthur Francis Campbell on 2010-07-25
dot icon12/01/2010
Statement of capital following an allotment of shares on 2010-01-06
dot icon05/10/2009
Accounts for a small company made up to 2009-01-31
dot icon24/08/2009
Return made up to 29/07/09; full list of members
dot icon26/11/2008
Accounts for a small company made up to 2008-01-31
dot icon17/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon21/08/2008
Return made up to 29/07/08; full list of members
dot icon21/11/2007
Accounts for a medium company made up to 2007-01-31
dot icon13/09/2007
Return made up to 29/07/07; full list of members
dot icon19/01/2007
Director resigned
dot icon04/12/2006
Accounts for a medium company made up to 2006-01-31
dot icon20/09/2006
Return made up to 29/07/06; full list of members
dot icon17/11/2005
Director resigned
dot icon01/09/2005
Return made up to 29/07/05; full list of members
dot icon01/09/2005
Director's particulars changed
dot icon11/08/2005
Accounts for a medium company made up to 2005-01-31
dot icon29/11/2004
Accounts for a medium company made up to 2004-01-31
dot icon30/08/2004
Return made up to 29/07/04; full list of members
dot icon04/03/2004
Director's particulars changed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon15/09/2003
Accounts for a medium company made up to 2003-01-31
dot icon20/08/2003
Return made up to 29/07/03; full list of members
dot icon17/06/2003
Particulars of mortgage/charge
dot icon12/01/2003
Nc inc already adjusted 20/11/02
dot icon12/01/2003
Resolutions
dot icon12/01/2003
Resolutions
dot icon18/11/2002
Accounting reference date extended from 31/12/02 to 31/01/03
dot icon03/10/2002
Secretary's particulars changed;director's particulars changed
dot icon03/10/2002
Director's particulars changed
dot icon15/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon16/08/2002
Return made up to 29/07/02; full list of members
dot icon27/06/2002
Director's particulars changed
dot icon19/11/2001
Registered office changed on 20/11/01 from: woodlands garage brampton road longtown carlisle cumbria CA6 5TR
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon16/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon16/08/2001
Return made up to 29/07/01; full list of members
dot icon02/01/2001
Ad 21/12/00--------- £ si 195000@1=195000 £ ic 50000/245000
dot icon10/12/2000
Nc inc already adjusted 04/12/00
dot icon10/12/2000
Resolutions
dot icon10/12/2000
Resolutions
dot icon10/12/2000
Resolutions
dot icon20/11/2000
Particulars of contract relating to shares
dot icon07/11/2000
Full accounts made up to 1999-12-31
dot icon21/08/2000
Return made up to 29/07/00; full list of members
dot icon17/10/1999
Full accounts made up to 1998-12-31
dot icon12/08/1999
Return made up to 29/07/99; no change of members
dot icon24/05/1999
Particulars of mortgage/charge
dot icon24/05/1999
Particulars of mortgage/charge
dot icon24/05/1999
Particulars of mortgage/charge
dot icon24/05/1999
Particulars of mortgage/charge
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Accounts for a dormant company made up to 1998-03-31
dot icon23/03/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon23/03/1999
Accounting reference date shortened from 31/12/98 to 31/03/98
dot icon13/09/1998
Return made up to 29/07/98; full list of members
dot icon13/09/1998
Ad 01/04/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/02/1998
Memorandum and Articles of Association
dot icon08/02/1998
Resolutions
dot icon08/02/1998
Resolutions
dot icon08/02/1998
£ nc 1000/50000 02/02/98
dot icon24/09/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon31/07/1997
Secretary resigned
dot icon28/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2013
dot iconLast change occurred
30/01/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2013
dot iconNext account date
30/01/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nixon, James John
Director
18/02/2004 - 14/12/2006
-
Murray, Stuart James
Director
31/08/2001 - 31/10/2005
1
Murray, Robert James
Director
28/07/1997 - 10/07/2013
-
Murray, Jennifer Ann
Director
28/07/1997 - 10/07/2013
1
Campbell, Brian Arthur Francis
Director
18/02/2004 - 24/11/2010
-

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 R.J. MURRAY AND SON LTD.

R.J. MURRAY AND SON LTD. is an(a) Dissolved company incorporated on 28/07/1997 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R.J. MURRAY AND SON LTD.?

toggle

R.J. MURRAY AND SON LTD. is currently Dissolved. It was registered on 28/07/1997 and dissolved on 02/06/2022.

Where is R.J. MURRAY AND SON LTD. located?

toggle

R.J. MURRAY AND SON LTD. is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does R.J. MURRAY AND SON LTD. do?

toggle

R.J. MURRAY AND SON LTD. operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for R.J. MURRAY AND SON LTD.?

toggle

The latest filing was on 02/06/2022: Final Gazette dissolved following liquidation.