Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MURDOMILLIE LIMITED
Company Information for

MURDOMILLIE LIMITED

BEGBIES TRAYNOR SUITE WG3 THE OFFICERS' MESS BUSINESS CENTRE, ROYSTON ROAD, DUXFORD, CAMBRIDGE, CB22 4QH,
Company Registration Number
00595931
Private Limited Company
Liquidation

Company Overview

About Murdomillie Ltd
MURDOMILLIE LIMITED was founded on 1957-12-23 and has its registered office in Duxford. The organisation's status is listed as "Liquidation". Murdomillie Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
MURDOMILLIE LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR SUITE WG3 THE OFFICERS' MESS BUSINESS CENTRE
ROYSTON ROAD
DUXFORD
CAMBRIDGE
CB22 4QH
Other companies in CB5
 
Previous Names
CAMGAS LIMITED10/08/2017
Filing Information
Company Number 00595931
Company ID Number 00595931
Date formed 1957-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts 
VAT Number /Sales tax ID GB813040285  
Last Datalog update: 2020-04-07 23:11:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURDOMILLIE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MURDOMILLIE LIMITED

Current Directors
Officer Role Date Appointed
RUTH ELLEN DAVIS
Company Secretary 2003-05-09
BARRY DAVIS
Director 1993-11-26
RUTH ELLEN DAVIS
Director 1991-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KENDALL BULLETT
Company Secretary 1998-01-12 2003-05-09
DAVID JOHN MURDOCH MUNRO
Director 1991-12-21 2003-05-09
RUTH ELLEN DAVIS
Company Secretary 1991-12-21 1998-01-12
JOHN MURDOCH MUNRO
Director 1991-12-21 1996-04-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-03
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM 1st Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM 75 Newnham Street Ely Cambridgeshire CB7 4PQ England
2019-03-20600Appointment of a voluntary liquidator
2019-03-20LIQ01Voluntary liquidation declaration of solvency
2019-03-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-04
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-08-23AA01Current accounting period extended from 31/05/17 TO 31/08/17
2017-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/17 FROM Barnwell Road Cambridge Cambridgeshire CB5 8SL
2017-08-10RES15CHANGE OF COMPANY NAME 10/08/17
2017-08-10CERTNMCOMPANY NAME CHANGED CAMGAS LIMITED CERTIFICATE ISSUED ON 10/08/17
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 3340
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-01-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 3340
2015-12-18AR0116/12/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 3340
2015-01-09AR0116/12/14 ANNUAL RETURN FULL LIST
2014-02-07AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 3340
2013-12-17AR0116/12/13 ANNUAL RETURN FULL LIST
2012-12-24AR0121/12/12 ANNUAL RETURN FULL LIST
2012-12-07AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0121/12/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-24AR0121/12/10 ANNUAL RETURN FULL LIST
2010-02-16AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AR0121/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELLEN DAVIS / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVIS / 01/10/2009
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ELLEN DAVIS / 01/10/2009
2009-02-17AA31/05/08 TOTAL EXEMPTION FULL
2009-01-27363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION FULL
2008-01-23363sRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-01-05363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-03-02363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2004-12-21363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-02-12363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-05-19288aNEW SECRETARY APPOINTED
2003-05-19288bSECRETARY RESIGNED
2003-05-19288bDIRECTOR RESIGNED
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: MURDOCH HOUSE 30 GARLIC ROW CAMBRIDGE CAMBRIDGESHIRE CB5 8HW
2003-03-26AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-01-22363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-02-06AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-01-22363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-01-23363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-10-06287REGISTERED OFFICE CHANGED ON 06/10/00 FROM: CAMBRIDGE GAS CENTRE BARNWELL ROAD CAMBRIDGE CB5 8RG
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-12363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-01-31363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1999-01-20288bSECRETARY RESIGNED
1999-01-20288aNEW SECRETARY APPOINTED
1998-12-15AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-01-20363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-02-01363sRETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS
1996-12-17AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-06-07288DIRECTOR RESIGNED
1996-02-02AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-22363sRETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS
1994-12-21363sRETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS
1994-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-09-14288NEW DIRECTOR APPOINTED
1994-03-10AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-12-22363sRETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS
1993-05-25395PARTICULARS OF MORTGAGE/CHARGE
1992-12-22363sRETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS
1992-12-08AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-03-17AAFULL ACCOUNTS MADE UP TO 31/05/91
1992-01-21363bRETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS
1991-10-01288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MURDOMILLIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-03-12
Appointmen2019-03-12
Resolution2019-03-12
Fines / Sanctions
No fines or sanctions have been issued against MURDOMILLIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1993-05-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-01-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-06-19 Satisfied NORWICH GENERAL TRUST LIMITED
GUARANTEE & DEBENTURE 1984-10-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1977-05-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2004-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MURDOMILLIE LIMITED

Intangible Assets
Patents
We have not found any records of MURDOMILLIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURDOMILLIE LIMITED
Trademarks
We have not found any records of MURDOMILLIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURDOMILLIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MURDOMILLIE LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where MURDOMILLIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMURDOMILLIE LIMITEDEvent Date2019-03-12
 
Initiating party Event TypeAppointmen
Defending partyMURDOMILLIE LIMITEDEvent Date2019-03-12
Name of Company: MURDOMILLIE LIMITED Company Number: 00595931 Trading Name: (Formerly) Cambridge Gas & Electric Centre Nature of Business: Retail - General Retailers Previous Name of Company: Camgas L…
 
Initiating party Event TypeResolution
Defending partyMURDOMILLIE LIMITEDEvent Date2019-03-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MURDOMILLIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MURDOMILLIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4