Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. MURRAY (AUTOBODY REFINISHING SUPPLIES) LIMITED
Company Information for

A. MURRAY (AUTOBODY REFINISHING SUPPLIES) LIMITED

C/O SUPERTUNE AUTOMOTIVE LTD, COULTON CLOSE, OFF CROMFORD STREET OLDHAM, GREATER MANCHESTER, OL1 4EB,
Company Registration Number
01988775
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A. Murray (autobody Refinishing Supplies) Ltd
A. MURRAY (AUTOBODY REFINISHING SUPPLIES) LIMITED was founded on 1986-02-12 and has its registered office in Off Cromford Street Oldham. The organisation's status is listed as "Active - Proposal to Strike off". A. Murray (autobody Refinishing Supplies) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A. MURRAY (AUTOBODY REFINISHING SUPPLIES) LIMITED
 
Legal Registered Office
C/O SUPERTUNE AUTOMOTIVE LTD
COULTON CLOSE
OFF CROMFORD STREET OLDHAM
GREATER MANCHESTER
OL1 4EB
Other companies in OL1
 
Filing Information
Company Number 01988775
Company ID Number 01988775
Date formed 1986-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts DORMANT
Last Datalog update: 2022-03-05 08:01:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. MURRAY (AUTOBODY REFINISHING SUPPLIES) 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 A. MURRAY (AUTOBODY REFINISHING SUPPLIES) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL MCCARTHY
Company Secretary 2003-07-31
CHRISTOPHER MICHAEL MCCARTHY
Director 2003-07-31
MARGARET JEAN SHANKS
Director 2003-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY ADELE MURRAY
Company Secretary 1991-10-09 2003-07-31
ANDREW JOHN MURRAY
Director 1991-10-09 2003-07-31
SHIRLEY ADELE MURRAY
Director 1991-10-09 2003-07-31
ANTHONY O CONNOR
Director 1999-07-01 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL MCCARTHY MCCARTHY SHANKS LIMITED Company Secretary 2001-07-16 CURRENT 2000-06-05 Active
CHRISTOPHER MICHAEL MCCARTHY SUPERTUNE AUTOMOTIVE LTD. Company Secretary 2001-07-16 CURRENT 1968-05-27 Active
CHRISTOPHER MICHAEL MCCARTHY SUPERTUNE AUTOMOTIVE (BOLTON) LIMITED Company Secretary 2001-07-16 CURRENT 1983-10-03 Active - Proposal to Strike off
CHRISTOPHER MICHAEL MCCARTHY SUPERTUNE AUTOMOTIVE (STOCKPORT) LIMITED Company Secretary 2001-07-16 CURRENT 1985-07-10 Active - Proposal to Strike off
CHRISTOPHER MICHAEL MCCARTHY REFLECTIONS WIGAN CIC Director 2012-05-10 CURRENT 2012-05-01 Active
CHRISTOPHER MICHAEL MCCARTHY ACIS LIMITED Director 2009-09-08 CURRENT 1999-06-09 Active
CHRISTOPHER MICHAEL MCCARTHY SUPERTUNE AUTOMOTIVE (BOLTON) LIMITED Director 2000-08-31 CURRENT 1983-10-03 Active - Proposal to Strike off
CHRISTOPHER MICHAEL MCCARTHY SUPERTUNE AUTOMOTIVE (STOCKPORT) LIMITED Director 2000-08-31 CURRENT 1985-07-10 Active - Proposal to Strike off
CHRISTOPHER MICHAEL MCCARTHY MCCARTHY SHANKS LIMITED Director 2000-08-16 CURRENT 2000-06-05 Active
CHRISTOPHER MICHAEL MCCARTHY SUPERTUNE AUTOMOTIVE LTD. Director 1992-01-11 CURRENT 1968-05-27 Active
MARGARET JEAN SHANKS SUPERTUNE AUTOMOTIVE (BOLTON) LIMITED Director 2000-08-31 CURRENT 1983-10-03 Active - Proposal to Strike off
MARGARET JEAN SHANKS SUPERTUNE AUTOMOTIVE (STOCKPORT) LIMITED Director 2000-08-31 CURRENT 1985-07-10 Active - Proposal to Strike off
MARGARET JEAN SHANKS MCCARTHY SHANKS LIMITED Director 2000-08-16 CURRENT 2000-06-05 Active
MARGARET JEAN SHANKS SUPERTUNE AUTOMOTIVE LTD. Director 1992-01-11 CURRENT 1968-05-27 Active

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
2022-03-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-17Application to strike the company off the register
2022-02-17DS01Application to strike the company off the register
2021-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2020-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JEAN SHANKS
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-04-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 60000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 60000
2015-11-05AR0109/10/15 ANNUAL RETURN FULL LIST
2015-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 60000
2014-11-06AR0109/10/14 ANNUAL RETURN FULL LIST
2014-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 60000
2013-11-05AR0109/10/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0109/10/12 ANNUAL RETURN FULL LIST
2012-02-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-25AR0109/10/11 ANNUAL RETURN FULL LIST
2011-03-29AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET JEAN SHANKS / 11/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL MCCARTHY / 11/03/2011
2011-03-11CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MICHAEL MCCARTHY on 2011-03-11
2010-11-04AR0109/10/10 ANNUAL RETURN FULL LIST
2010-04-27AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-05AR0109/10/09 ANNUAL RETURN FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET JEAN SHANKS / 09/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCCARTHY / 09/10/2009
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-11-06363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-11-06363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-11-03363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-11-16363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-10-15363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-20395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: COULTON CLOSE CROMFORD STREET OLDHAM OL1 4EB
2003-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-13287REGISTERED OFFICE CHANGED ON 13/08/03 FROM: RIBBLE HOUSE MILLETT STREET BURY LANCASHIRE BL9 0JA
2003-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-13225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2003-08-13288bDIRECTOR RESIGNED
2003-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-16363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: RIBBLE HOUSE MILLETT STREET BURY LANCASHIRE BL9 0JA
2002-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-03363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-24363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-11288aNEW DIRECTOR APPOINTED
1999-11-03363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-13395PARTICULARS OF MORTGAGE/CHARGE
1998-10-20363sRETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS
1997-12-11AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-11363sRETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS
1997-11-17SRES04NC INC ALREADY ADJUSTED 31/10/96
1997-11-17123£ NC 10000/60000 31/10/96
1996-10-28363sRETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS
1996-09-30AAFULL ACCOUNTS MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to A. MURRAY (AUTOBODY REFINISHING SUPPLIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A. MURRAY (AUTOBODY REFINISHING SUPPLIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-02-04 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 A. MURRAY (AUTOBODY REFINISHING SUPPLIES) LIMITED

Intangible Assets
Patents
We have not found any records of A. MURRAY (AUTOBODY REFINISHING SUPPLIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. MURRAY (AUTOBODY REFINISHING SUPPLIES) LIMITED
Trademarks
We have not found any records of A. MURRAY (AUTOBODY REFINISHING SUPPLIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. MURRAY (AUTOBODY REFINISHING SUPPLIES) 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 (74990 - Non-trading company) as A. MURRAY (AUTOBODY REFINISHING SUPPLIES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where A. MURRAY (AUTOBODY REFINISHING SUPPLIES) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. MURRAY (AUTOBODY REFINISHING SUPPLIES) 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 A. MURRAY (AUTOBODY REFINISHING SUPPLIES) 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.