Company Information for MURRAY PAYNE LIMITED
STANLEY GIBBONS LIMITED, 399 STRAND, LONDON, WC2R 0LX,
|
Company Registration Number
02541681
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MURRAY PAYNE LIMITED | |
Legal Registered Office | |
STANLEY GIBBONS LIMITED 399 STRAND LONDON WC2R 0LX Other companies in WC2R | |
Company Number | 02541681 | |
---|---|---|
Company ID Number | 02541681 | |
Date formed | 1990-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 15:49:42 |
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 |
---|---|---|
RICHARD KENNETH PURKIS |
||
ANTHONY MICHAEL GEE |
||
IAIN RICHARD MURPHY |
||
RICHARD GEORGE PAYNE POLLARD |
||
RICHARD KENNETH PURKIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART MURRAY BABBINGTON |
Director | ||
PETER DAVID SWANSTON |
Director | ||
RICHARD GEORGE PAYNE POLLARD |
Company Secretary | ||
JOHN BALFOUR HAYNES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLECTOR CAFE LIMITED | Director | 2017-09-08 | CURRENT | 1980-12-15 | Active - Proposal to Strike off | |
CHAS. NISSEN AND COMPANY | Director | 2017-09-08 | CURRENT | 1917-02-15 | Active - Proposal to Strike off | |
399 STRAND LIMITED | Director | 2017-09-08 | CURRENT | 1966-05-23 | Active - Proposal to Strike off | |
PLASTIC WAX RECORDS LIMITED | Director | 2017-09-08 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
STANLEY GIBBONS MUSEUM ARTS LIMITED | Director | 2017-09-08 | CURRENT | 1989-07-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS AUCTIONS LIMITED | Director | 2017-09-08 | CURRENT | 1920-02-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS MAGAZINES LIMITED | Director | 2017-09-08 | CURRENT | 1971-03-16 | Active - Proposal to Strike off | |
STANLEY GIBBONS INTERNATIONAL LIMITED | Director | 2017-09-08 | CURRENT | 1898-03-09 | Active - Proposal to Strike off | |
STANLEY GIBBONS CURRENCY LIMITED | Director | 2017-09-08 | CURRENT | 1978-08-08 | Active - Proposal to Strike off | |
COMMUNITIE.COM LIMITED | Director | 2017-09-08 | CURRENT | 1981-02-02 | Active - Proposal to Strike off | |
CORKED LIMITED | Director | 2016-08-16 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
SALTMARK LIMITED | Director | 2015-11-16 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
AHB REALISATIONS LTD | Director | 2015-11-16 | CURRENT | 1920-01-14 | In Administration | |
BALDWIN'S AUCTIONS LTD | Director | 2015-11-16 | CURRENT | 1993-12-24 | Active - Proposal to Strike off | |
APEX PHILATELICS LIMITED | Director | 2015-11-16 | CURRENT | 1998-10-05 | Active - Proposal to Strike off | |
ELY HOUSE GALLERY LIMITED | Director | 2015-09-23 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
SECOND FLOOR LIMITED | Director | 2015-09-23 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
MALLETT AT BOURDON HOUSE LIMITED | Director | 2015-09-23 | CURRENT | 1961-10-09 | Active - Proposal to Strike off | |
NEWCO9999 LIMITED | Director | 2015-09-23 | CURRENT | 1993-01-11 | Active - Proposal to Strike off | |
BAYNTON ROAD LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
DNFA AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
EDGAR HORNS LIMITED | Director | 2015-09-23 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
DNFA LIMITED | Director | 2015-09-23 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
GREENFIELD AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2011-03-01 | Active - Proposal to Strike off | |
MILSOM STREET LIMITED | Director | 2015-09-23 | CURRENT | 1938-01-07 | Liquidation | |
OCTAGON CHAPEL LIMITED | Director | 2015-09-23 | CURRENT | 1976-01-08 | Active | |
DOVER STREET LIMITED | Director | 2015-09-23 | CURRENT | 1984-08-03 | Active | |
THE FINE ART AUCTION GROUP LIMITED | Director | 2015-09-23 | CURRENT | 1999-09-10 | Active | |
SALEHURST TRADING COMPANY LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
BOOKPLATE LIMITED | Director | 2015-09-23 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
NOBLE INVESTMENTS (UK) LIMITED | Director | 2015-09-15 | CURRENT | 2000-09-15 | Active | |
STANLEY GIBBONS ECOMMERCE LIMITED | Director | 2015-03-16 | CURRENT | 1972-08-04 | Active - Proposal to Strike off | |
CONCEPT COURT LIMITED | Director | 2013-10-01 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS HOLDINGS LIMITED | Director | 2013-10-01 | CURRENT | 1973-07-26 | Liquidation | |
SGLB REALISATIONS 2023 LIMITED | Director | 2013-10-01 | CURRENT | 1939-01-04 | In Administration | |
CORKED LIMITED | Director | 2016-08-16 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
SALTMARK LIMITED | Director | 2015-11-16 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
AHB REALISATIONS LTD | Director | 2015-11-16 | CURRENT | 1920-01-14 | In Administration | |
BALDWIN'S AUCTIONS LTD | Director | 2015-11-16 | CURRENT | 1993-12-24 | Active - Proposal to Strike off | |
APEX PHILATELICS LIMITED | Director | 2015-11-16 | CURRENT | 1998-10-05 | Active - Proposal to Strike off | |
ELY HOUSE GALLERY LIMITED | Director | 2015-09-23 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
SECOND FLOOR LIMITED | Director | 2015-09-23 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
MALLETT AT BOURDON HOUSE LIMITED | Director | 2015-09-23 | CURRENT | 1961-10-09 | Active - Proposal to Strike off | |
NEWCO9999 LIMITED | Director | 2015-09-23 | CURRENT | 1993-01-11 | Active - Proposal to Strike off | |
BAYNTON ROAD LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
DNFA AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
EDGAR HORNS LIMITED | Director | 2015-09-23 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
DNFA LIMITED | Director | 2015-09-23 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
GREENFIELD AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2011-03-01 | Active - Proposal to Strike off | |
MILSOM STREET LIMITED | Director | 2015-09-23 | CURRENT | 1938-01-07 | Liquidation | |
OCTAGON CHAPEL LIMITED | Director | 2015-09-23 | CURRENT | 1976-01-08 | Active | |
DOVER STREET LIMITED | Director | 2015-09-23 | CURRENT | 1984-08-03 | Active | |
THE FINE ART AUCTION GROUP LIMITED | Director | 2015-09-23 | CURRENT | 1999-09-10 | Active | |
SALEHURST TRADING COMPANY LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
BOOKPLATE LIMITED | Director | 2015-09-23 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
NOBLE INVESTMENTS (UK) LIMITED | Director | 2015-09-15 | CURRENT | 2000-09-15 | Active | |
CONCEPT COURT LIMITED | Director | 2010-09-03 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
COLLECTOR CAFE LIMITED | Director | 2001-02-19 | CURRENT | 1980-12-15 | Active - Proposal to Strike off | |
CHAS. NISSEN AND COMPANY | Director | 2001-02-19 | CURRENT | 1917-02-15 | Active - Proposal to Strike off | |
399 STRAND LIMITED | Director | 2001-02-19 | CURRENT | 1966-05-23 | Active - Proposal to Strike off | |
PLASTIC WAX RECORDS LIMITED | Director | 2001-02-19 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
STANLEY GIBBONS ECOMMERCE LIMITED | Director | 2001-02-19 | CURRENT | 1972-08-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS HOLDINGS LIMITED | Director | 2001-02-19 | CURRENT | 1973-07-26 | Liquidation | |
STANLEY GIBBONS MUSEUM ARTS LIMITED | Director | 2001-02-19 | CURRENT | 1989-07-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS AUCTIONS LIMITED | Director | 2001-02-19 | CURRENT | 1920-02-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS MAGAZINES LIMITED | Director | 2001-02-19 | CURRENT | 1971-03-16 | Active - Proposal to Strike off | |
STANLEY GIBBONS INTERNATIONAL LIMITED | Director | 2001-02-19 | CURRENT | 1898-03-09 | Active - Proposal to Strike off | |
STANLEY GIBBONS CURRENCY LIMITED | Director | 2001-02-19 | CURRENT | 1978-08-08 | Active - Proposal to Strike off | |
COMMUNITIE.COM LIMITED | Director | 2001-02-19 | CURRENT | 1981-02-02 | Active - Proposal to Strike off | |
SGLB REALISATIONS 2023 LIMITED | Director | 1996-10-28 | CURRENT | 1939-01-04 | In Administration |
Date | Document Type | Document Description |
---|---|---|
All of the property or undertaking has been released from charge for charge number 025416810004 | ||
All of the property or undertaking has been released from charge for charge number 025416810007 | ||
All of the property or undertaking has been released from charge for charge number 025416810008 | ||
All of the property or undertaking has been released from charge for charge number 025416810009 | ||
All of the property or undertaking has been released from charge for charge number 025416810006 | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Termination of appointment of Kevin Fitzpatrick on 2023-08-01 | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK | ||
APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE PAYNE POLLARD | ||
REGISTRATION OF A CHARGE / CHARGE CODE 025416810009 | ||
Director's details changed for Mr Tom Pickford on 2023-01-01 | ||
APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD | ||
DIRECTOR APPOINTED MR TOM PICKFORD | ||
DIRECTOR APPOINTED MR TOM PICKFORD | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 025416810008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025416810008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025416810007 | |
AP01 | DIRECTOR APPOINTED MR KEVIN FITZPATRICK | |
AP03 | Appointment of Mr Kevin Fitzpatrick as company secretary on 2021-11-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GEE | |
TM02 | Termination of appointment of Anthony Michael Gee on 2021-11-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ELLIOTT SHIRCORE | |
TM02 | Termination of appointment of Richard Kenneth Purkis on 2020-11-02 | |
AP03 | Appointment of Mr Anthony Michael Gee as company secretary on 2020-11-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH PURKIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN RICHARD MURPHY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025416810006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR IAIN RICHARD MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MURRAY BABBINGTON | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 1298 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025416810005 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SWANSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID SWANSTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025416810005 | |
AP01 | DIRECTOR APPOINTED MR RICHARD KENNETH PURKIS | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 1298 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stuart Murray Babbington on 2015-06-29 | |
RES01 | ADOPT ARTICLES 26/11/14 | |
RES13 | TERMS OF TRANSACTION BE APPROVED 24/09/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025416810004 | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 1298 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD KENNETH PURKIS / 01/02/2014 | |
AA01 | CURREXT FROM 30/09/2014 TO 31/03/2015 | |
AA01 | CURREXT FROM 30/09/2014 TO 31/03/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD POLLARD | |
AP03 | SECRETARY APPOINTED RICHARD KENNETH PURKIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAYNES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM C/O NEIL HOUGHTON ACCOUNTING LTD 21G SOMERSET SQUARE NAILSEA BRISTOL BS48 1RQ ENGLAND | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/13 STATEMENT OF CAPITAL;GBP 1298 | |
AR01 | 11/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM OAKFIELD, STATION CLOSE BACKWELL BRISTOL AVON BS48 1TJ | |
AR01 | 11/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE PAYNE POLLARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MURRAY BABBINGTON / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS | |
400 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/10/05--------- £ SI 378@1=378 £ IC 920/1298 | |
363a | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 41 KAREN DRIVE BACKWELL BRISTOL NORTH SOMERSET BS48 3JS | |
363s | RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 9 DRUID WOODS AVON WAY, STOKE BISHOP BRISTOL AVON B29 1SX | |
363s | RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/09/96; CHANGE OF MEMBERS | |
169 | £ IC 945/920 20/09/96 £ SR 25@1=25 | |
SRES09 | POS 19/09/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 49,126 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 75,391 |
Creditors Due Within One Year | 2013-09-30 | £ 82,451 |
Creditors Due Within One Year | 2012-09-30 | £ 218,978 |
Creditors and other liabilities
|
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 MURRAY PAYNE LIMITED
Called Up Share Capital | 2013-09-30 | £ 1,298 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 1,298 |
Cash Bank In Hand | 2013-09-30 | £ 10,758 |
Cash Bank In Hand | 2012-09-30 | £ 111,812 |
Current Assets | 2013-09-30 | £ 567,505 |
Current Assets | 2012-09-30 | £ 616,137 |
Debtors | 2013-09-30 | £ 53,397 |
Debtors | 2012-09-30 | £ 31,511 |
Fixed Assets | 2013-09-30 | £ 183,054 |
Fixed Assets | 2012-09-30 | £ 184,528 |
Shareholder Funds | 2013-09-30 | £ 618,982 |
Shareholder Funds | 2012-09-30 | £ 506,296 |
Stocks Inventory | 2013-09-30 | £ 503,350 |
Stocks Inventory | 2012-09-30 | £ 472,814 |
Tangible Fixed Assets | 2013-09-30 | £ 168,054 |
Tangible Fixed Assets | 2012-09-30 | £ 169,528 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as MURRAY PAYNE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97040000 | Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value | |||
97040000 | Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |