Company number 01317860
Status Active
Incorporation Date 20 June 1977
Company Type Private Limited Company
Address 611 STRETFORD ROAD, OLD TRAFFORD, MANCHESTER, M16 0QA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a medium company made up to 31 May 2016; Satisfaction of charge 12 in full; Appointment of Mr Steven Brennan as a secretary on 31 August 2016. The most likely internet sites of MCMORROW MURPHY LIMITED are www.mcmorrowmurphy.co.uk, and www.mcmorrow-murphy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Mcmorrow Murphy Limited is a Private Limited Company.
The company registration number is 01317860. Mcmorrow Murphy Limited has been working since 20 June 1977.
The present status of the company is Active. The registered address of Mcmorrow Murphy Limited is 611 Stretford Road Old Trafford Manchester M16 0qa. . BRENNAN, Steven is a Secretary of the company. BROOMHEAD, Allan Frank is a Director of the company. DENNETT, Peter is a Director of the company. HERBERT, Andrew Charles is a Director of the company. SANDERS, Duncan is a Director of the company. WHETHAM, Stephen James is a Director of the company. Secretary LAURIE, John has been resigned. Secretary STONEY, Peter William has been resigned. Secretary STONEY, Peter William has been resigned. Secretary TATTERSALL, Karl has been resigned. Secretary THOMAS, Marion has been resigned. Director NELSON, Eugene has been resigned. Director POPE, Stephen Neil has been resigned. The company operates in "Non-life insurance".
Current Directors
Resigned Directors
Director
NELSON, Eugene
Resigned: 26 March 2012
Appointed Date: 28 October 2002
64 years old
MCMORROW MURPHY LIMITED Events
28 Feb 2017
Accounts for a medium company made up to 31 May 2016
05 Jan 2017
Satisfaction of charge 12 in full
07 Sep 2016
Appointment of Mr Steven Brennan as a secretary on 31 August 2016
07 Sep 2016
Termination of appointment of Peter William Stoney as a secretary on 31 August 2016
12 Aug 2016
Statement of company's objects
...
... and 126 more events
28 Aug 1986
Accounts for a small company made up to 30 November 1985
28 Aug 1986
Return made up to 26/08/86; full list of members
28 Aug 1986
Return made up to 26/08/86; full list of members
20 Jun 1977
Certificate of incorporation
20 Jun 1977
Incorporation
29 July 2016
Charge code 0131 7860 0014
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property known as 611 stretford road, old trafford…
3 February 2014
Charge code 0131 7860 0013
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
22 August 2012
Security debenture
Delivered: 30 August 2012
Status: Satisfied
on 5 January 2017
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
18 October 2002
Legal charge
Delivered: 21 October 2002
Status: Satisfied
on 2 November 2012
Persons entitled: National Westminster Bank PLC
Description: 53 manchester road chorlton cum hardy manchester t/no:…
18 October 2002
Debenture
Delivered: 21 October 2002
Status: Satisfied
on 16 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1997
Legal mortgage
Delivered: 12 December 1997
Status: Satisfied
on 14 June 2012
Persons entitled: Midland Bank PLC
Description: Property at 53 manchester road chorlton manchester…
24 July 1997
Debenture
Delivered: 7 August 1997
Status: Satisfied
on 10 February 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1993
Mortgage debenture
Delivered: 8 November 1993
Status: Satisfied
on 6 October 1999
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1992
Collateral debenture
Delivered: 10 October 1992
Status: Satisfied
on 17 April 1996
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1989
Agreement
Delivered: 11 December 1989
Status: Satisfied
on 6 October 1999
Persons entitled: Alliance & Leicester Building Society
Description: 53 manchester road chorlton-cum-hardy manchester.
31 August 1989
Collateral debenture
Delivered: 2 September 1989
Status: Satisfied
on 17 April 1996
Persons entitled: 3I PLC
Description: Stock in trade, work in progress, prepayments and…
5 February 1986
Mortgage
Delivered: 8 February 1986
Status: Satisfied
on 6 October 1999
Persons entitled: Allied Irish Banks Limited.
Description: F/H - 53 manchester rd, chorlton-cum-hardy, manchester all…
8 August 1983
Legal charge
Delivered: 13 August 1983
Status: Satisfied
on 2 September 1989
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H & 53 manchester road, chortlon-cum-hardy city of…
23 March 1982
Legal charge
Delivered: 15 June 1983
Status: Satisfied
on 15 March 2000
Persons entitled: Leicester Building Society
Description: 53. manchester road, chorlton-cum-hardy, manchester title…