Company NameSteve Murphy Brickwork Limited
Company StatusDissolved
Company Number02965400
CategoryPrivate Limited Company
Incorporation Date6 September 1994(29 years, 8 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Tyrone Murphy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanivet
Bishops Stortford Road, Roxwell
Chelmsford
Essex
CM1 4LU
Secretary NameNicola Murphy
NationalityBritish
StatusClosed
Appointed25 February 1998(3 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 25 July 2017)
RoleCompany Director
Correspondence AddressLanivet
Bishops Stortford Road Roxwell
Chelmsford
Essex
CM1 4LU
Secretary NameKaren Louise Murphy
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleSecretary
Correspondence Address7 Mandeville Way
Broomfield
Chelmsford
CM1 5HN
Secretary NameGloria Elizabeth Cook
NationalityBritish
StatusResigned
Appointed07 June 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address4 Park Street
Thaxted
Essex
CM6 2ND
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitesmbbuilding.co.uk
Email address[email protected]
Telephone01376 585808
Telephone regionBraintree

Location

Registered AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLangford
WardWickham Bishops and Woodham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mrs Nicola Murphy
47.62%
Ordinary B
100 at £1Stephen Tyrone Murphy
47.62%
Ordinary A
5 at £1Bethany Nicole Murphy
2.38%
Ordinary C
5 at £1Connor James Murphy
2.38%
Ordinary C

Financials

Year2014
Net Worth£54,302
Cash£30
Current Liabilities£774,470

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

26 February 2003Delivered on: 4 March 2003
Satisfied on: 7 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
8 April 2015Restoration by order of the court (2 pages)
8 April 2015Restoration by order of the court (2 pages)
30 June 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2014Notice of move from Administration to Dissolution (9 pages)
31 March 2014Notice of move from Administration to Dissolution (9 pages)
20 March 2013Notice of extension of period of Administration (1 page)
20 March 2013Notice of extension of period of Administration (1 page)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2012Administrator's progress report to 27 September 2012 (9 pages)
30 October 2012Administrator's progress report to 27 September 2012 (9 pages)
24 May 2012Notice of deemed approval of proposals (1 page)
24 May 2012Notice of deemed approval of proposals (1 page)
11 May 2012Statement of administrator's proposal (32 pages)
11 May 2012Statement of administrator's proposal (32 pages)
4 April 2012Appointment of an administrator (1 page)
4 April 2012Appointment of an administrator (1 page)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 210
(5 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 210
(5 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 210
(5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 September 2009Return made up to 06/09/09; full list of members (4 pages)
9 September 2009Return made up to 06/09/09; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
7 May 2009Registered office changed on 07/05/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 September 2008Return made up to 06/09/08; full list of members (4 pages)
22 September 2008Return made up to 06/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 October 2007Return made up to 06/09/07; no change of members (6 pages)
3 October 2007Return made up to 06/09/07; no change of members (6 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 September 2006Return made up to 06/09/06; full list of members (7 pages)
28 September 2006Return made up to 06/09/06; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 September 2005Return made up to 06/09/05; full list of members (7 pages)
20 September 2005Return made up to 06/09/05; full list of members (7 pages)
16 September 2004Return made up to 06/09/04; full list of members (6 pages)
16 September 2004Return made up to 06/09/04; full list of members (6 pages)
15 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
15 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
8 June 2004Registered office changed on 08/06/04 from: unit 4 nags corner nayland colchester essex CO6 4LT (1 page)
8 June 2004Registered office changed on 08/06/04 from: unit 4 nags corner nayland colchester essex CO6 4LT (1 page)
29 December 2003Ad 10/09/03--------- £ si 10@1=10 £ ic 200/210 (2 pages)
29 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 December 2003Ad 10/09/03--------- £ si 10@1=10 £ ic 200/210 (2 pages)
15 October 2003Return made up to 06/09/03; full list of members (6 pages)
15 October 2003Return made up to 06/09/03; full list of members (6 pages)
24 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
24 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
8 September 2003£ nc 1000/52000 21/03/03 (1 page)
8 September 2003£ nc 1000/52000 21/03/03 (1 page)
8 September 2003Ad 21/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2003Ad 21/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
18 October 2002Return made up to 06/09/02; full list of members (6 pages)
18 October 2002Return made up to 06/09/02; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 May 2002Registered office changed on 22/05/02 from: the offices of mmp business management little troys faulkbourne witham essex CM8 1SL (1 page)
22 May 2002Registered office changed on 22/05/02 from: the offices of mmp business management little troys faulkbourne witham essex CM8 1SL (1 page)
22 November 2001Return made up to 06/09/01; full list of members (6 pages)
22 November 2001Return made up to 06/09/01; full list of members (6 pages)
20 November 2001Registered office changed on 20/11/01 from: 40-42 high street maldon essex CM9 5PN (1 page)
20 November 2001Registered office changed on 20/11/01 from: 40-42 high street maldon essex CM9 5PN (1 page)
5 November 2001Accounts for a small company made up to 31 October 2000 (6 pages)
5 November 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 May 2001Return made up to 06/09/00; full list of members (6 pages)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
2 May 2001Secretary's particulars changed (1 page)
2 May 2001Return made up to 06/09/00; full list of members (6 pages)
2 May 2001Secretary's particulars changed (1 page)
1 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 June 2000Return made up to 06/09/99; full list of members (6 pages)
29 June 2000Return made up to 06/09/99; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 December 1998Return made up to 06/09/98; no change of members (4 pages)
17 December 1998Return made up to 06/09/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
26 February 1998Accounts for a small company made up to 31 October 1996 (6 pages)
26 February 1998Accounts for a small company made up to 31 October 1996 (6 pages)
21 November 1997Return made up to 06/09/97; no change of members (4 pages)
21 November 1997Return made up to 06/09/97; no change of members (4 pages)
12 November 1996Return made up to 06/09/96; full list of members (6 pages)
12 November 1996Return made up to 06/09/96; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 31 October 1995 (9 pages)
11 July 1996Accounts for a small company made up to 31 October 1995 (9 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Director's particulars changed (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996Director's particulars changed (1 page)
4 December 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/95
(6 pages)
4 December 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/95
(6 pages)
6 September 1994Incorporation (11 pages)
6 September 1994Incorporation (11 pages)