MURDOCH INVESTMENTS UK LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S73 0LY

Company number 04021806
Status Active
Incorporation Date 26 June 2000
Company Type Private Limited Company
Address MURDOCH HOUSE HEMMINGFIELD ROAD, WOMBWELL, BARNSLEY, SOUTH YORKSHIRE, S73 0LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Previous accounting period shortened from 31 August 2016 to 30 April 2016; Director's details changed for Raymond Murdoch on 1 July 2016. The most likely internet sites of MURDOCH INVESTMENTS UK LIMITED are www.murdochinvestmentsuk.co.uk, and www.murdoch-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Murdoch Investments Uk Limited is a Private Limited Company. The company registration number is 04021806. Murdoch Investments Uk Limited has been working since 26 June 2000. The present status of the company is Active. The registered address of Murdoch Investments Uk Limited is Murdoch House Hemmingfield Road Wombwell Barnsley South Yorkshire S73 0ly. . BURTON, Michelle Andrea is a Secretary of the company. MURDOCH, Andrew Robert is a Director of the company. MURDOCH, Raymond is a Director of the company. Secretary HIGHAM, Mark has been resigned. Secretary MURDOCH, Lisa Jane has been resigned. Director MURDOCH, Lisa Jane has been resigned. Director MURDOCH, Raymond has been resigned. Director MURDOCH, Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURTON, Michelle Andrea
Appointed Date: 13 April 2007

Director
MURDOCH, Andrew Robert
Appointed Date: 13 April 2007
41 years old

Director
MURDOCH, Raymond
Appointed Date: 13 April 2007
75 years old

Resigned Directors

Secretary
HIGHAM, Mark
Resigned: 25 May 2007
Appointed Date: 03 November 2006

Secretary
MURDOCH, Lisa Jane
Resigned: 03 November 2006
Appointed Date: 26 June 2000

Director
MURDOCH, Lisa Jane
Resigned: 31 March 2007
Appointed Date: 26 June 2000
46 years old

Director
MURDOCH, Raymond
Resigned: 05 February 2007
Appointed Date: 24 November 2006
75 years old

Director
MURDOCH, Raymond
Resigned: 27 October 2006
Appointed Date: 26 June 2000
75 years old

MURDOCH INVESTMENTS UK LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 30 April 2016
10 Aug 2016
Previous accounting period shortened from 31 August 2016 to 30 April 2016
01 Jul 2016
Director's details changed for Raymond Murdoch on 1 July 2016
01 Jul 2016
Director's details changed for Raymond Murdoch on 1 July 2016
30 Jun 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 61 more events
22 Mar 2002
Registered office changed on 22/03/02 from: thornhill house church street, darfield barnsley south yorkshire S73 9LG
19 Sep 2001
Particulars of mortgage/charge
11 Jul 2001
Return made up to 26/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed

21 Mar 2001
Accounting reference date extended from 30/06/01 to 31/08/01
26 Jun 2000
Incorporation

MURDOCH INVESTMENTS UK LIMITED Charges

30 March 2015
Charge code 0402 1806 0008
Delivered: 2 April 2015
Status: Satisfied on 20 November 2015
Persons entitled: Santander UK PLC
Description: F/H property k/a riverside apartments 43A mowbray street…
30 March 2015
Charge code 0402 1806 0007
Delivered: 2 April 2015
Status: Satisfied on 20 November 2015
Persons entitled: Santander UK PLC
Description: F/H property k/a riverside apartments 43A mowbray street…
31 March 2009
Mortgage
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 3 45 mowbray street sheffield together with all…
2 December 2008
Mortgage
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 26-28 northbridge road doncaster t/n syk 106234…
3 October 2008
Mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 24 and 26 waverley avenue, thurcroft, rotherham t/no…
20 August 2007
Mortgage
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the south west side of mowbray…
14 July 2006
Deed of charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited Capital Home Loans Limited
Description: 104 lidgett lane tankersley barnsley. Fixed charge over all…
14 September 2001
Legal mortgage
Delivered: 19 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 66 rose avenue darfield barnsley t/no;-SYK145516. And…