Company NameMurray Services Limited
DirectorsMalcolm Murray and Elaine Murray
Company StatusLiquidation
Company Number01680067
CategoryPrivate Limited Company
Incorporation Date22 November 1982(41 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMalcolm Murray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(10 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 2nd Floor, Bulman House Regent Centre
Newcastle Upon Tyne
NE3 3LS
Secretary NameMr Malcolm Murray
StatusCurrent
Appointed01 June 2010(27 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressSuite 5, 2nd Floor, Bulman House Regent Centre
Newcastle Upon Tyne
NE3 3LS
Director NameElaine Murray
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(35 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 2nd Floor, Bulman House Regent Centre
Newcastle Upon Tyne
NE3 3LS
Director NameGeoffrey Thomas Murray
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(9 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 March 2010)
RoleManaging Director
Correspondence Address1 Ravens Hill Drive
Ashington
Northumberland
NE63 8XU
Director NameMrs Mary Murray
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1995)
RoleSecretary
Correspondence Address48 Leander Avenue
Choppington
Northumberland
NE62 5BD
Secretary NameMrs Mary Murray
NationalityBritish
StatusResigned
Appointed01 July 1992(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address48 Leander Avenue
Choppington
Northumberland
NE62 5BD
Director NameRaymond Murray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(10 years, 4 months after company formation)
Appointment Duration25 years (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Avenue
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0DP
Secretary NameGeoffrey Thomas Murray
NationalityBritish
StatusResigned
Appointed01 November 1995(12 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 March 2010)
RoleCompany Director
Correspondence Address1 Ravens Hill Drive
Ashington
Northumberland
NE63 8XU

Contact

Websitemurrayservices.com
Email address[email protected]
Telephone0191 2373893
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 5, 2nd Floor, Bulman House
Regent Centre
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

4 at £1Murray Services LTD Retirement & Death Benefit Scheme
9.52%
Ordinary
12 at £1Malcolm Murray
28.57%
Ordinary
12 at £1Raymond Murray
28.57%
Ordinary
7 at £1Elaine Murray
16.67%
Ordinary
7 at £1Sharon Murray
16.67%
Ordinary

Financials

Year2014
Net Worth£85,285
Cash£60,632
Current Liabilities£128,049

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2020 (3 years, 11 months ago)
Next Return Due16 June 2021 (overdue)

Charges

19 May 2004Delivered on: 27 May 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 April 1987Delivered on: 29 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former territorial drive hall, prospect avenue, seaton delaval, tyne and wear.
Outstanding
28 August 1987Delivered on: 29 August 1987
Satisfied on: 31 October 1991
Persons entitled: Blyth Valley Borough Council

Classification: Debenture
Secured details: £3,050 and all other monies due or to become ue from the company to the chargee under the terms of the charge.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 November 2020Registered office address changed from Prospect Avenue Seaton Delaval Whitley Bay Tyne & Wear NE25 0DP to Suite 5, 2nd Floor, Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 30 November 2020 (2 pages)
25 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-15
(1 page)
5 November 2020Statement of affairs (9 pages)
5 November 2020Appointment of a voluntary liquidator (3 pages)
15 September 2020Satisfaction of charge 1 in full (1 page)
15 September 2020Satisfaction of charge 3 in full (1 page)
1 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 July 2018Cancellation of shares. Statement of capital on 29 June 2018
  • GBP 19
(4 pages)
31 July 2018Purchase of own shares. (3 pages)
22 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
1 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2018Purchase of own shares. (3 pages)
1 June 2018Cancellation of shares. Statement of capital on 9 April 2018
  • GBP 23
(6 pages)
4 May 2018Change of details for Malcolm Murray as a person with significant control on 9 April 2018 (2 pages)
4 May 2018Notification of Elaine Murray as a person with significant control on 9 April 2018 (2 pages)
4 May 2018Cessation of Raymond Murray as a person with significant control on 9 April 2018 (1 page)
4 May 2018Termination of appointment of Raymond Murray as a director on 6 April 2018 (1 page)
30 November 2017Appointment of Elaine Murray as a director on 17 November 2017 (2 pages)
30 November 2017Appointment of Elaine Murray as a director on 17 November 2017 (2 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 42
(6 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 42
(6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 42
(5 pages)
15 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 42
(5 pages)
15 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 42
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 42
(5 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 42
(5 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 42
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 June 2012Secretary's details changed for Mr Malcolm Murray on 1 June 2012 (1 page)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
22 June 2012Director's details changed for Raymond Murray on 1 June 2012 (2 pages)
22 June 2012Director's details changed for Malcolm Murray on 1 June 2012 (2 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
22 June 2012Secretary's details changed for Mr Malcolm Murray on 1 June 2012 (1 page)
22 June 2012Director's details changed for Raymond Murray on 1 June 2012 (2 pages)
22 June 2012Director's details changed for Malcolm Murray on 1 June 2012 (2 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
22 June 2012Director's details changed for Raymond Murray on 1 June 2012 (2 pages)
22 June 2012Director's details changed for Malcolm Murray on 1 June 2012 (2 pages)
22 June 2012Secretary's details changed for Mr Malcolm Murray on 1 June 2012 (1 page)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
24 June 2010Appointment of Mr Malcolm Murray as a secretary (1 page)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
24 June 2010Appointment of Mr Malcolm Murray as a secretary (1 page)
24 June 2010Termination of appointment of Geoffrey Murray as a secretary (1 page)
24 June 2010Director's details changed for Malcolm Murray on 1 June 2010 (2 pages)
24 June 2010Termination of appointment of Geoffrey Murray as a director (1 page)
24 June 2010Director's details changed for Raymond Murray on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Malcolm Murray on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Raymond Murray on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Raymond Murray on 1 June 2010 (2 pages)
24 June 2010Termination of appointment of Geoffrey Murray as a director (1 page)
24 June 2010Termination of appointment of Geoffrey Murray as a secretary (1 page)
24 June 2010Director's details changed for Malcolm Murray on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 November 2009Annual return made up to 1 June 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 1 June 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 1 June 2009 with a full list of shareholders (6 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
12 September 2008Return made up to 01/06/08; full list of members; amend (7 pages)
12 September 2008Return made up to 01/06/08; full list of members; amend (7 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Return made up to 01/06/08; full list of members (4 pages)
12 June 2008Return made up to 01/06/08; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 June 2007Return made up to 01/06/07; full list of members (7 pages)
29 June 2007Return made up to 01/06/07; full list of members (7 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 June 2006Return made up to 01/06/06; full list of members (8 pages)
29 June 2006Return made up to 01/06/06; full list of members (8 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 June 2005Return made up to 01/06/05; full list of members (8 pages)
18 June 2005Return made up to 01/06/05; full list of members (8 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2004£ ic 100/42 28/06/04 £ sr 58@1=58 (2 pages)
21 July 2004£ ic 100/42 28/06/04 £ sr 58@1=58 (2 pages)
4 June 2004Return made up to 01/06/04; full list of members (8 pages)
4 June 2004Return made up to 01/06/04; full list of members (8 pages)
27 May 2004Particulars of mortgage/charge (9 pages)
27 May 2004Particulars of mortgage/charge (9 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 August 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
21 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(8 pages)
21 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 July 2000Return made up to 01/06/00; full list of members (7 pages)
19 July 2000Return made up to 01/06/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 August 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 June 1997Return made up to 01/06/97; no change of members (4 pages)
5 June 1997Return made up to 01/06/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 June 1996Return made up to 01/06/96; no change of members (4 pages)
7 June 1996Return made up to 01/06/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 November 1995Secretary resigned;director resigned (2 pages)
30 November 1995Secretary resigned;director resigned (2 pages)
19 July 1995Return made up to 01/06/95; full list of members (6 pages)
19 July 1995Return made up to 01/06/95; full list of members (6 pages)
11 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1982Incorporation (19 pages)
22 November 1982Incorporation (19 pages)