MURPHIE WALKER LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1UP
Company number 00435861
Status Liquidation
Incorporation Date 27 May 1947
Company Type Private Limited Company
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
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-six events have happened. The last three records are Registered office address changed from The Office Glasfryn Hall South Street Caerwys Mold Clwyd CH7 5AF to 79 Caroline Street Birmingham B3 1UP on 21 March 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of MURPHIE WALKER LIMITED are www.murphiewalker.co.uk, and www.murphie-walker.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murphie Walker Limited is a Private Limited Company. The company registration number is 00435861. Murphie Walker Limited has been working since 27 May 1947. The present status of the company is Liquidation. The registered address of Murphie Walker Limited is 79 Caroline Street Birmingham B3 1up. . COVENTRY, Susan Anne is a Secretary of the company. COVENTRY, Richard Maxwell is a Director of the company. COVENTRY, Susan Anne is a Director of the company. Secretary COVENTRY, Evelyn Vera has been resigned. Director COVENTRY, John Walker has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COVENTRY, Susan Anne
Appointed Date: 29 June 1994

Director

Director
COVENTRY, Susan Anne
Appointed Date: 29 June 1994
66 years old

Resigned Directors

Secretary
COVENTRY, Evelyn Vera
Resigned: 29 June 1994

Director
COVENTRY, John Walker
Resigned: 29 June 1994
116 years old

MURPHIE WALKER LIMITED Events

21 Mar 2016
Registered office address changed from The Office Glasfryn Hall South Street Caerwys Mold Clwyd CH7 5AF to 79 Caroline Street Birmingham B3 1UP on 21 March 2016
18 Mar 2016
Appointment of a voluntary liquidator
18 Mar 2016
Declaration of solvency
18 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10

01 Mar 2016
Satisfaction of charge 2 in full
...
... and 66 more events
11 May 1988
Return made up to 14/04/88; full list of members

28 Apr 1988
Accounts for a small company made up to 30 June 1987

07 Aug 1987
Return made up to 28/04/87; full list of members

16 Jan 1987
Accounts made up to 30 June 1986

04 Sep 1986
Return made up to 18/04/86; full list of members

MURPHIE WALKER LIMITED Charges

7 December 1990
Legal charge
Delivered: 21 December 1990
Status: Satisfied on 1 March 2016
Persons entitled: Barclays Bank PLC
Description: Part of unit a, st davids industrial estate, bridge street…
7 December 1990
Legal charge
Delivered: 21 December 1990
Status: Satisfied on 1 March 2016
Persons entitled: Barclays Bank PLC
Description: Part of unit a, st davids industrial estates, bridge street…