J.C.& N.H.MURRAY,LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1NE

Company number 00410158
Status Liquidation
Incorporation Date 9 May 1946
Company Type Private Limited Company
Address 2 OSBORNE TERRACE, NEWCASTLE UPON TYNE, NE2 1NE
Home Country United Kingdom
Nature of Business 1581 - Manufacture of bread, fresh pastry & cakes
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Administrator's abstract of receipts and payments; Order of court to wind up; Notice of discharge of Administration Order. The most likely internet sites of J.C.& N.H.MURRAY,LIMITED are www.jc.co.uk, and www.j-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and six months. J C N H Murray Limited is a Private Limited Company. The company registration number is 00410158. J C N H Murray Limited has been working since 09 May 1946. The present status of the company is Liquidation. The registered address of J C N H Murray Limited is 2 Osborne Terrace Newcastle Upon Tyne Ne2 1ne. . SANDERSON, Greta is a Secretary of the company. MURRAY, Argyroula is a Director of the company. MURRAY, John Cruddas is a Director of the company. MURRAY, Lona is a Director of the company. SANDERSON, Greta is a Director of the company. The company operates in "Manufacture of bread, fresh pastry & cakes".


Current Directors


Director
MURRAY, Argyroula

102 years old

Director
MURRAY, John Cruddas

77 years old

Director
MURRAY, Lona

104 years old

Director
SANDERSON, Greta

95 years old

J.C.& N.H.MURRAY,LIMITED Events

05 Aug 1999
Administrator's abstract of receipts and payments
01 Jul 1999
Order of court to wind up
01 Jul 1999
Notice of discharge of Administration Order
11 Mar 1999
Administrator's abstract of receipts and payments
21 Jan 1999
Registered office changed on 21/01/99 from: 5 union place darlington co durham DL1 1JD
...
... and 32 more events
09 Nov 1988
Registered office changed on 09/11/88 from: 30 maude street darlington co. Durham

24 Feb 1988
Accounts for a small company made up to 30 June 1987

02 Dec 1987
Return made up to 24/11/87; full list of members

08 Jan 1987
Return made up to 30/11/86; full list of members

05 Dec 1986
Group of companies' accounts made up to 30 June 1986

J.C.& N.H.MURRAY,LIMITED Charges

4 March 1998
Chattel mortgage
Delivered: 12 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property chattels k/a konig roll plant s/n 0811/k/1985…
10 October 1994
Rent deposit deed
Delivered: 18 October 1994
Status: Outstanding
Persons entitled: Dansk Supermarkets Limited
Description: £1,310.13 plus interest earned on the deposit account. See…
10 February 1989
Legal charge
Delivered: 15 February 1989
Status: Outstanding
Persons entitled: John Cruddas Murray
Description: No. 11A market place and 1 king street, richmond north…
3 February 1989
Legal charge
Delivered: 7 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings in silver place and on the south side of…
26 June 1981
Guarantee & debenture
Delivered: 8 July 1981
Status: Satisfied on 17 November 1992
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
18 September 1979
Legal charge
Delivered: 25 September 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 87 high street northallerton north yorkshire.
13 February 1976
Debenture
Delivered: 19 February 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges on the undertaking and all…