MURPHY'S MEIGH LTD


Company number NI042240
Status Active
Incorporation Date 2 January 2002
Company Type Private Limited Company
Address 43 LOCKVIEW ROAD, BELFAST, BT9 5FJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MURPHY'S MEIGH LTD are www.murphysmeigh.co.uk, and www.murphy-s-meigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Murphy S Meigh Ltd is a Private Limited Company. The company registration number is NI042240. Murphy S Meigh Ltd has been working since 02 January 2002. The present status of the company is Active. The registered address of Murphy S Meigh Ltd is 43 Lockview Road Belfast Bt9 5fj. . JOHNSTON, Derek is a Secretary of the company. JOHNSTON, Derek is a Director of the company. JOHNSTON, Sheila May is a Director of the company. Director CAUGHEY, Sean has been resigned. Director JOHNSTON, Kathleen has been resigned. Director JOHNSTON, Patrick has been resigned. Director MEEHAN, Sean Thomas has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
JOHNSTON, Derek
Appointed Date: 02 January 2002

Director
JOHNSTON, Derek
Appointed Date: 01 February 2002
53 years old

Director
JOHNSTON, Sheila May
Appointed Date: 02 March 2007
54 years old

Resigned Directors

Director
CAUGHEY, Sean
Resigned: 01 February 2002
Appointed Date: 02 January 2002
68 years old

Director
JOHNSTON, Kathleen
Resigned: 29 April 2008
Appointed Date: 01 February 2002
73 years old

Director
JOHNSTON, Patrick
Resigned: 29 April 2008
Appointed Date: 01 February 2002
74 years old

Director
MEEHAN, Sean Thomas
Resigned: 01 February 2002
Appointed Date: 02 January 2002
51 years old

Persons With Significant Control

Mr Derek Johnston
Notified on: 2 January 2017
53 years old
Nature of control: Ownership of shares – 75% or more

MURPHY'S MEIGH LTD Events

03 Mar 2017
Confirmation statement made on 2 January 2017 with updates
02 Jul 2016
Compulsory strike-off action has been discontinued
30 Jun 2016
Total exemption small company accounts made up to 30 June 2015
31 May 2016
First Gazette notice for compulsory strike-off
03 Mar 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 300

...
... and 51 more events
14 May 2002
Change in sit reg add
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jan 2002
Articles
02 Jan 2002
Memorandum
02 Jan 2002
Pars re dirs/sit reg off
02 Jan 2002
Decln complnce reg new co

MURPHY'S MEIGH LTD Charges

20 April 2007
Mortgage or charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Diageo Northern Ireland Limited
Description: All monies legal charge. Premises in folio AR20212 co…
12 April 2007
Mortgage or charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. Lands at foughill otra situate…
1 September 2006
Mortgage or charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Deed of charge - all monies. A specific legal charge over…
11 March 2004
Mortgage or charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: Œ300,000.00 plus interest guarantee and indemnity…
6 May 2003
Mortgage or charge
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: Dublin 2 The Governor And Of Ireland
Description: All monies charge. All that the freehold lands comprised in…
20 January 2003
Mortgage or charge
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies deed of assignment of intoxicating liquor…
20 January 2003
Mortgage or charge
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies deed of charge all that the freehold lands…
20 January 2003
Mortgage or charge
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies debenture incorporating a specific charge on…