Dissolved 2015-07-28
Company Information for BERNARD MURPHY SPORTS BETTING LIMITED
LIVERPOOL, MERSEYSIDE, L3,
|
Company Registration Number
03135148
Private Limited Company
Dissolved Dissolved 2015-07-28 |
Company Name | |
---|---|
BERNARD MURPHY SPORTS BETTING LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE | |
Company Number | 03135148 | |
---|---|---|
Date formed | 1995-12-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-07-28 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN BRUCE WILLIAMS |
||
BERNARD MICHAEL MURPHY |
||
ROSEMARY GLENDA MURPHY |
||
CHRISTINE ANN WILLIAMS |
||
JOHN BRUCE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PALATINATE GROUP LIMITED | Company Secretary | 2008-02-09 | CURRENT | 2008-01-29 | Active | |
SPABREAKS.COM LIMITED | Company Secretary | 2007-10-26 | CURRENT | 2007-10-26 | Active | |
IF YOU GOLF LIMITED | Company Secretary | 2007-10-09 | CURRENT | 2007-10-09 | Active | |
19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-02-09 | CURRENT | 2003-11-14 | Active | |
KEITAI MEDIA LTD | Company Secretary | 2006-10-06 | CURRENT | 2006-10-06 | Active | |
YOUR GOLF TRAVEL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-10-05 | Active | |
CATHWOOD LIMITED | Director | 2003-12-01 | CURRENT | 1992-01-23 | Active | |
CATHWOOD LIMITED | Director | 1993-01-23 | CURRENT | 1992-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 6-8 KING STREET WALLASEY MERSEYSIDE CH44 8AU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 07/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 07/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL MURPHY / 07/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GLENDA MURPHY / 07/12/2011 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 07/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL MURPHY / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRUCE WILLIAMS / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN WILLIAMS / 07/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: C/O JOHN WILLIAMS AND COMPANY 2A LAKE PLACE HOYLAKE MERSEYSIDE CH47 2DW | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
88(2)R | AD 27/12/03--------- £ SI 100@1=100 £ IC 100/200 | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/12/01 | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 152 MILL LANE WALLASEY MERSEYSIDE CH44 3BN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/12/99 | |
363s | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
287 | REGISTERED OFFICE CHANGED ON 17/01/96 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ | |
88(2)R | AD 14/12/95--------- £ SI 100@1=100 £ IC 2/102 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Gambling Commission | Gambling |
Final Meetings | 2015-02-18 |
Appointment of Liquidators | 2014-07-04 |
Resolutions for Winding-up | 2014-07-04 |
Meetings of Creditors | 2014-06-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.23 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 92000 - Gambling and betting activities
|
|
|
|
|
|
|
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 BERNARD MURPHY SPORTS BETTING LIMITED
The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as BERNARD MURPHY SPORTS BETTING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BERNARD MURPHY SPORTS BETTING LIMITED | Event Date | 2015-02-10 |
Nature of Business: Bookmakers Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 14 April 2015 at 11.00 am, to be followed at 11.15 am by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidators final report together with his receipts and payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the address shown above not later than 12 noon on 13 April 2015. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BERNARD MURPHY SPORTS BETTING LIMITED | Event Date | 2014-06-30 |
Ian C Brown , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BERNARD MURPHY SPORTS BETTING LIMITED | Event Date | 2014-06-30 |
Nature of Business: Bookmakers The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.00 am on 30 June 2014 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That Ian C Brown (IP Number 8621 ) of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of liquidator: Email address icb@parkinsbooth.co.uk; Telephone Number 0151 236 4331 B M Murphy , Director | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BERNARD MURPHY SPORTS BETTING LIMITED | Event Date | 2014-06-04 |
Nature of Business: Bookmakers Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , on 30 June 2014 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., aforesaid, not later than 12 noon on 27 June 2014. Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. E-mail Address: icb@parkinsbooth.co.uk; Telephone Number: 0151 236 4331 | |||
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. |