R.J. MURRAY AND SON LTD.
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 03411142
Status Liquidation
Incorporation Date 29 July 1997
Company Type Private Limited Company
Address TOWER 12 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Notice of completion of voluntary arrangement; Notice to Registrar of companies voluntary arrangement taking effect; Insolvency:order of court in respect of removal / replacement liquidator. The most likely internet sites of R.J. MURRAY AND SON LTD. are www.rjmurrayandson.co.uk, and www.r-j-murray-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R J Murray and Son Ltd is a Private Limited Company. The company registration number is 03411142. R J Murray and Son Ltd has been working since 29 July 1997. The present status of the company is Liquidation. The registered address of R J Murray and Son Ltd is Tower 12 18 22 Bridge Street Spinningfields Manchester M3 3bz. . MURRAY, Stephen Paul is a Director of the company. Secretary MURRAY, Jennifer Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMPBELL, Brian Arthur Francis has been resigned. Director MURRAY, Jennifer Ann has been resigned. Director MURRAY, Robert James has been resigned. Director MURRAY, Stuart James has been resigned. Director NIXON, James John has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
MURRAY, Stephen Paul
Appointed Date: 01 September 2001
57 years old

Resigned Directors

Secretary
MURRAY, Jennifer Ann
Resigned: 11 July 2013
Appointed Date: 29 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 1997
Appointed Date: 29 July 1997

Director
CAMPBELL, Brian Arthur Francis
Resigned: 25 November 2010
Appointed Date: 19 February 2004
72 years old

Director
MURRAY, Jennifer Ann
Resigned: 11 July 2013
Appointed Date: 29 July 1997
81 years old

Director
MURRAY, Robert James
Resigned: 11 July 2013
Appointed Date: 29 July 1997
84 years old

Director
MURRAY, Stuart James
Resigned: 01 November 2005
Appointed Date: 01 September 2001
54 years old

Director
NIXON, James John
Resigned: 15 December 2006
Appointed Date: 19 February 2004
71 years old

R.J. MURRAY AND SON LTD. Events

15 Mar 2017
Notice of completion of voluntary arrangement
01 Mar 2017
Notice to Registrar of companies voluntary arrangement taking effect
01 Mar 2017
Insolvency:order of court in respect of removal / replacement liquidator
14 Sep 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2016
12 Sep 2016
Order of court to wind up
...
... and 98 more events
09 Feb 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Feb 1998
£ nc 1000/50000 02/02/98
25 Sep 1997
Accounting reference date extended from 31/07/98 to 31/12/98
01 Aug 1997
Secretary resigned
29 Jul 1997
Incorporation

R.J. MURRAY AND SON LTD. Charges

13 June 2012
Legal charge
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC T/a Aldermore Invoice Finance
Description: F/H land lying to the north east of the A6071, longtown…
12 April 2012
Debenture
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Robert James Murray and Jennifer Ann Murray
Description: All the undertaking and the assets rights and property and…
12 April 2012
Debenture
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2010
Mortgage
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Scania tractor unit R113M 1994 L33 rjm. Scania tractor unit…
12 November 2008
Fixed & floating charge
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2003
Legal charge
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north east of the A6071 longtown carlisle…
17 May 1999
Legal charge
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at arthuret and building known as shed no 23,brampton…
17 May 1999
Legal charge
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at arthuret and building known as shed number…
17 May 1999
Legal charge
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north side of the A6071…
17 May 1999
Legal charge
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying on north side of A6071…