William Murphy & Sons Limited

DataGardener
william murphy & sons limited
in liquidation
Micro

William Murphy & Sons Limited

05734300Private Limited With Share Capital

Teleware House York Road, Thirsk, YO73BX
Incorporated

08/03/2006

Company Age

20 years

Directors

1

Employees

SIC Code

46170

Risk

not scored

Company Overview

Registration, classification & business activity

William Murphy & Sons Limited (05734300) is a private limited with share capital incorporated on 08/03/2006 (20 years old) and registered in thirsk, YO73BX. The company operates under SIC code 46170 - agents involved in the sale of food, beverages and tobacco.

William murphy & sons limited is a transportation/trucking/railroad company based out of united kingdom.

Private Limited With Share Capital
SIC: 46170
Micro
Incorporated 08/03/2006
YO73BX

Financial Overview

Total Assets

£500.8K

Liabilities

£0

Net Assets

£500.8K

Turnover

£1.15M

Cash

£5.8K

Key Metrics

1

Directors

10

Shareholders

3

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:05-03-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-07-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:12-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2017
Notice Of Removal Of A Director
Category:Officers
Date:08-09-2017
Legacy
Category:Miscellaneous
Date:22-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:21-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2011
Capital Allotment Shares
Category:Capital
Date:22-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Legacy
Category:Mortgage
Date:08-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2010
Legacy
Category:Annual Return
Date:12-03-2009
Legacy
Category:Capital
Date:22-10-2008
Legacy
Category:Capital
Date:22-10-2008
Resolution
Category:Resolution
Date:22-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2008
Legacy
Category:Annual Return
Date:23-04-2008
Legacy
Category:Annual Return
Date:14-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2007
Legacy
Category:Annual Return
Date:13-03-2007
Legacy
Category:Accounts
Date:23-01-2007
Legacy
Category:Address
Date:11-09-2006
Legacy
Category:Capital
Date:01-09-2006
Legacy
Category:Officers
Date:15-03-2006
Legacy
Category:Officers
Date:15-03-2006
Legacy
Category:Officers
Date:15-03-2006
Incorporation Company
Category:Incorporation
Date:08-03-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2018
Filing Date01/06/2017
Latest Accounts31/07/2016

Trading Addresses

Teleware House York Road, Thirsk, YO73BXRegistered

Contact

01706645511
www.williammurphytransport.com
Teleware House York Road, Thirsk, YO73BX