ALAN MURCHISON RESTAURANTS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 05145421
Status Liquidation
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address AIRPORT HOUSE FROST GROUP LTD, PURLEY WAY, CROYDON, SURREY, CR0 0XZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 13 November 2016; Liquidators' statement of receipts and payments to 13 November 2015; Liquidators' statement of receipts and payments to 13 November 2014. The most likely internet sites of ALAN MURCHISON RESTAURANTS LIMITED are www.alanmurchisonrestaurants.co.uk, and www.alan-murchison-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Alan Murchison Restaurants Limited is a Private Limited Company. The company registration number is 05145421. Alan Murchison Restaurants Limited has been working since 04 June 2004. The present status of the company is Liquidation. The registered address of Alan Murchison Restaurants Limited is Airport House Frost Group Ltd Purley Way Croydon Surrey Cr0 0xz. . MURCHISON, Alan Duncan is a Director of the company. Secretary COX, Paul Robert has been resigned. Secretary NICHOLL'S BRASSERIES LIMITED has been resigned. Secretary P G CATERING SOLUTIONS LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JEZUSEK, Ania has been resigned. Director LLOYD, Abigail has been resigned. Director NEWMAN, Peter Alfred has been resigned. Director PURSEY, Richard Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MURCHISON, Alan Duncan
Appointed Date: 04 June 2004
54 years old

Resigned Directors

Secretary
COX, Paul Robert
Resigned: 06 August 2012
Appointed Date: 19 August 2010

Secretary
NICHOLL'S BRASSERIES LIMITED
Resigned: 26 February 2008
Appointed Date: 04 June 2004

Secretary
P G CATERING SOLUTIONS LTD
Resigned: 19 August 2010
Appointed Date: 26 February 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 June 2004
Appointed Date: 04 June 2004

Director
JEZUSEK, Ania
Resigned: 19 August 2010
Appointed Date: 01 May 2009
43 years old

Director
LLOYD, Abigail
Resigned: 29 February 2008
Appointed Date: 04 June 2004
48 years old

Director
NEWMAN, Peter Alfred
Resigned: 27 August 2009
Appointed Date: 25 September 2008
80 years old

Director
PURSEY, Richard Michael
Resigned: 13 September 2013
Appointed Date: 25 September 2008
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 June 2004
Appointed Date: 04 June 2004

ALAN MURCHISON RESTAURANTS LIMITED Events

23 Jan 2017
Liquidators' statement of receipts and payments to 13 November 2016
08 Jan 2016
Liquidators' statement of receipts and payments to 13 November 2015
17 Dec 2014
Liquidators' statement of receipts and payments to 13 November 2014
22 Nov 2013
Registered office address changed from 61a High Street Christchurch Dorset BH23 1AS England on 22 November 2013
21 Nov 2013
Statement of affairs with form 4.19
...
... and 48 more events
28 Jun 2004
New director appointed
28 Jun 2004
New director appointed
28 Jun 2004
Secretary resigned
28 Jun 2004
Director resigned
04 Jun 2004
Incorporation

ALAN MURCHISON RESTAURANTS LIMITED Charges

17 April 2007
Legal charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 17 corve street ludlow shropshire. Fixed charge all…
4 August 2004
Debenture
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…