T.J. MURPHY LIMITED
RADCLIFFE

Hellopages » Greater Manchester » Bury » M26 2JW

Company number 00544639
Status Active
Incorporation Date 16 February 1955
Company Type Private Limited Company
Address LANCASTER HOUSE, 70-76,BLACKBURN STREET, RADCLIFFE, MANCHESTER, M26 2JW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Registration of charge 005446390010, created on 3 November 2016. The most likely internet sites of T.J. MURPHY LIMITED are www.tjmurphy.co.uk, and www.t-j-murphy.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eight months. T J Murphy Limited is a Private Limited Company. The company registration number is 00544639. T J Murphy Limited has been working since 16 February 1955. The present status of the company is Active. The registered address of T J Murphy Limited is Lancaster House 70 76 Blackburn Street Radcliffe Manchester M26 2jw. . MURPHY-PEERS, Rebecca Melissa is a Secretary of the company. MURPHY, Michael Bernadine is a Director of the company. Secretary KENNEDY, Sara Alexandra has been resigned. Secretary MURPHY, Geraldine Majella has been resigned. Secretary MURPHY, Michael Bernadine has been resigned. Director MURPHY, Geraldine Majella has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MURPHY-PEERS, Rebecca Melissa
Appointed Date: 17 June 2004

Director

Resigned Directors

Secretary
KENNEDY, Sara Alexandra
Resigned: 17 June 2004
Appointed Date: 01 November 2002

Secretary
MURPHY, Geraldine Majella
Resigned: 01 March 1996

Secretary
MURPHY, Michael Bernadine
Resigned: 09 December 2002
Appointed Date: 01 March 1996

Director
MURPHY, Geraldine Majella
Resigned: 22 October 2002
74 years old

Persons With Significant Control

The Big Shed Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.J. MURPHY LIMITED Events

24 Mar 2017
Accounts for a small company made up to 31 July 2016
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Nov 2016
Registration of charge 005446390010, created on 3 November 2016
13 Apr 2016
Accounts for a small company made up to 31 July 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,000

...
... and 100 more events
28 Mar 1987
Return made up to 21/06/80; full list of members

28 Mar 1987
Return made up to 21/06/80; full list of members

28 Mar 1987
Return made up to 21/07/84; full list of members

28 Mar 1987
Return made up to 21/07/84; full list of members

16 Feb 1955
Certificate of incorporation

T.J. MURPHY LIMITED Charges

3 November 2016
Charge code 0054 4639 0010
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
31 July 2006
Debenture
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1993
Legal charge
Delivered: 1 October 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate at back kirkhams whitefield bury greater…
10 September 1993
Legal charge
Delivered: 1 October 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the west side of kestrel close…
10 September 1993
Legal charge
Delivered: 1 October 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 4 back kirkhams prestwich bury…
9 July 1991
Legal charge
Delivered: 12 July 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 384 bury new road whitefield bury greater manchester title…
9 July 1991
Legal charge
Delivered: 12 July 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings on the north side of manor…
17 July 1990
Debenture
Delivered: 20 July 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1988
Legal charge
Delivered: 23 September 1988
Status: Satisfied on 10 January 1989
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land & premises situate in kestrel close, bury old…
8 April 1988
Debenture
Delivered: 19 April 1988
Status: Satisfied on 15 August 1990
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…