MURKETT BROTHERS LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB4 3JD

Company number 01049495
Status Active
Incorporation Date 12 April 1972
Company Type Private Limited Company
Address 137 HISTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 3JD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 93,468 . The most likely internet sites of MURKETT BROTHERS LIMITED are www.murkettbrothers.co.uk, and www.murkett-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Murkett Brothers Limited is a Private Limited Company. The company registration number is 01049495. Murkett Brothers Limited has been working since 12 April 1972. The present status of the company is Active. The registered address of Murkett Brothers Limited is 137 Histon Road Cambridge Cambridgeshire Cb4 3jd. . MURKETT, Nigel Anthony is a Secretary of the company. MURKETT, Alwyn David is a Director of the company. MURKETT, Nigel Anthony is a Director of the company. MURKETT, Simon David is a Director of the company. Secretary HEAD, Gordon Walter has been resigned. Director BAILEY, Jane Elizabeth has been resigned. Director MURKETT, Dennis has been resigned. Director MURKETT, Ernest Anthony has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MURKETT, Nigel Anthony
Appointed Date: 31 October 1998

Director
MURKETT, Alwyn David

91 years old

Director

Director
MURKETT, Simon David
Appointed Date: 07 November 1996
60 years old

Resigned Directors

Secretary
HEAD, Gordon Walter
Resigned: 31 October 1998

Director
BAILEY, Jane Elizabeth
Resigned: 23 September 1996
Appointed Date: 02 April 1992
82 years old

Director
MURKETT, Dennis
Resigned: 19 June 1992
111 years old

Director
MURKETT, Ernest Anthony
Resigned: 19 January 2003
100 years old

Persons With Significant Control

Murkett Brothers Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MURKETT BROTHERS LIMITED Events

01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
07 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 93,468

03 Jul 2015
Full accounts made up to 30 September 2014
16 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 93,468

...
... and 92 more events
07 Aug 1986
Particulars of mortgage/charge

13 Jun 1986
Director resigned

21 May 1986
Full accounts made up to 30 September 1985

21 May 1986
Return made up to 02/05/86; full list of members

12 Apr 1972
Incorporation

MURKETT BROTHERS LIMITED Charges

19 February 1999
Legal charge
Delivered: 1 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Magpie garage london road stapleford cambridge cambs.
10 July 1998
Charge
Delivered: 20 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Murketts accident repair centre home farm drive alconbury…
5 March 1997
Floating charge
Delivered: 7 March 1997
Status: Satisfied on 10 January 2003
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Used vehicle stock being all used motor vehicles now or at…
13 September 1996
Legal charge
Delivered: 23 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Roysia petrol filling station old north road royston…
13 September 1996
Legal charge
Delivered: 23 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 133 histon road cambridge cambridgeshire CB11453.
13 September 1996
Legal charge
Delivered: 23 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 131 histon road cambridge cambridgeshire t/no;-CB184653.
6 September 1994
Legal charge
Delivered: 23 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north east side of stukeley road…
22 August 1989
Floating charge
Delivered: 30 August 1989
Status: Satisfied on 10 January 2003
Persons entitled: Barclays Bank PLC
Description: Stock of motor vehicles together with all increases…
12 January 1988
Debenture
Delivered: 20 January 1988
Status: Satisfied on 24 June 1994
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies which may from time to time be owing to…
17 November 1986
Charge
Delivered: 18 November 1986
Status: Satisfied on 10 January 2003
Persons entitled: P S a Wholesale Limited
Description: All the chargor's interest in any vehicle delivered to it…
5 August 1986
Master dpp charge
Delivered: 7 August 1986
Status: Satisfied on 10 January 2003
Persons entitled: General Motors Acceptance Corporation (UK) Limited
Description: (I) all debts or sums of money now or any time owing to the…
4 November 1983
Charge
Delivered: 8 November 1983
Status: Satisfied on 10 January 2003
Persons entitled: General Motors Acceptence Corporation (UK) Limited
Description: All rental and other sums payable under and all the rights…
3 December 1982
Charge
Delivered: 14 December 1982
Status: Satisfied on 10 January 2003
Persons entitled: General Motors Acceptance Corporation
Description: All or any used motor vehicles now or from time to time…
21 July 1982
Debenture
Delivered: 28 July 1982
Status: Satisfied on 10 January 2003
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies owing to the company by bmw (GB) LTD in…
8 January 1980
Legal charge
Delivered: 15 January 1980
Status: Satisfied on 10 January 2003
Persons entitled: Barclays Bank PLC
Description: 341 eastfield rd peterborough title no cb 27942.
8 October 1976
Charge
Delivered: 25 October 1976
Status: Satisfied on 10 January 2003
Persons entitled: Chrysler Wholesale Limited
Description: All the mortgagors interest in any vehicle delivered to it…
18 April 1972
Legal charge
Delivered: 28 April 1972
Status: Satisfied on 31 December 1998
Persons entitled: Barclays Bank PLC
Description: 42-58 (even) st. Germain street huntington & 1, 2 & 3…
18 April 1972
Legal charge
Delivered: 28 April 1972
Status: Satisfied on 31 December 1998
Persons entitled: Barclays Bank PLC
Description: Garage properties offices & showrooms in st germain street…
18 April 1972
Legal charge
Delivered: 28 April 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 135 & 137 histon rd, cambridge.