Company NameGrimsargh Development Heating Limited
DirectorRussell Harold Barnfather
Company StatusLiquidation
Company Number00903369
CategoryPrivate Limited Company
Incorporation Date12 April 1967(57 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Russell Harold Barnfather
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(47 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressBlack Bull House 353-355 Station Road
Bamber Bridge
Preston
Lancashire
PR5 6EE
Director NameGeorge Harwood
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleBuilder
Correspondence Address2 Leicester Road
Blackpool
Lancashire
FY1 4HY
Director NameHarold Michael Barnfather
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 8 months after company formation)
Appointment Duration22 years, 7 months (resigned 18 August 2014)
RoleSalesman
Correspondence Address13 Ashwood Road
Fulwood
Preston
Lancashire
PR2 4UB
Secretary NameHarold Michael Barnfather
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address13 Ashwood Road
Fulwood
Preston
Lancashire
PR2 4UB
Secretary NameConstance Craig
NationalityBritish
StatusResigned
Appointed08 December 1994(27 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 14 January 2015)
RoleSecretary
Correspondence Address16 Manor House Close
Leyland
Preston
Lancashire
PR5 3TX

Contact

Telephone01772 250131
Telephone regionPreston

Location

Registered AddressCowgill Holloway Business Recovery Llp
Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

99 at £1Executors Of Estate Of Harold Michael Barnfather
99.00%
Ordinary
1 at £1Russell Barnfather
1.00%
Ordinary

Financials

Year2014
Net Worth£341,162
Cash£101,645
Current Liabilities£319,970

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2021 (2 years, 9 months ago)
Next Return Due20 July 2022 (overdue)

Charges

28 September 2001Delivered on: 2 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12-14 grimshaw street preston t/n LA643120. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 September 2001Delivered on: 2 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 grimshaw street preston t/n LA643121. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 1984Delivered on: 8 January 1985
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 118 church st preston lancashire title no LA394253 (see doc M30 for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1984Delivered on: 8 January 1985
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage f/h 117, church street, preston, lancs. T/n la 407202 including all fixtures and fittings, plant & machinery & assets. (See doc M29 for etails).
Outstanding
29 May 1980Delivered on: 4 June 1980
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to chargee under the terms of the charge & the principal deed dated 15.8.79.
Particulars: Plot of land at grimshaw st preston title nos - la 385389 and la 392169.
Outstanding
31 August 1976Delivered on: 6 September 1978
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property being land on northeast side of manchester road preston lancs registered title no. La 361977.
Outstanding
31 August 1976Delivered on: 6 September 1978
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property being land on the north east side of manchester road preston lancs registered title no. La 361978.
Outstanding
18 August 1970Delivered on: 28 August 1970
Persons entitled: Yorkshire Bank LTD

Classification: Deposit of title deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,2,3 & 4 millings fold preston.
Outstanding
27 September 2001Delivered on: 5 October 2001
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.
Outstanding
9 January 1968Delivered on: 19 January 1968
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 3 & 5, grimshaw street, preston, lancashire.
Outstanding

Filing History

18 December 2023Liquidators' statement of receipts and payments to 19 October 2023 (11 pages)
15 December 2023Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 15 December 2023 (2 pages)
14 December 2023Registered office address changed from 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 14 December 2023 (2 pages)
9 November 2022Liquidators' statement of receipts and payments to 19 October 2022 (12 pages)
4 November 2021Declaration of solvency (5 pages)
28 October 2021Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE United Kingdom to 45-53 Chorley New Road Bolton BL1 4QR on 28 October 2021 (2 pages)
26 October 2021Appointment of a voluntary liquidator (3 pages)
26 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-20
(1 page)
1 September 2021Registered office address changed from 81 Manchester Road Preston Lancashire PR1 4HL to Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE on 1 September 2021 (1 page)
1 September 2021Director's details changed for Mr Russell Harold Barnfather on 1 September 2021 (2 pages)
1 September 2021Change of details for Mr Russell Harold Barnfather as a person with significant control on 1 September 2021 (2 pages)
12 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (26 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (26 pages)
12 April 2016Satisfaction of charge 9 in full (4 pages)
12 April 2016Satisfaction of charge 3 in full (4 pages)
12 April 2016Satisfaction of charge 5 in full (4 pages)
12 April 2016Satisfaction of charge 3 in full (4 pages)
12 April 2016Satisfaction of charge 4 in full (4 pages)
12 April 2016Satisfaction of charge 2 in full (4 pages)
12 April 2016Satisfaction of charge 7 in full (4 pages)
12 April 2016Satisfaction of charge 6 in full (4 pages)
12 April 2016Satisfaction of charge 5 in full (4 pages)
12 April 2016Satisfaction of charge 10 in full (5 pages)
12 April 2016Satisfaction of charge 10 in full (5 pages)
12 April 2016Satisfaction of charge 9 in full (4 pages)
12 April 2016Satisfaction of charge 4 in full (4 pages)
12 April 2016Satisfaction of charge 2 in full (4 pages)
12 April 2016Satisfaction of charge 7 in full (4 pages)
12 April 2016Satisfaction of charge 8 in full (4 pages)
12 April 2016Satisfaction of charge 1 in full (4 pages)
12 April 2016Satisfaction of charge 1 in full (4 pages)
12 April 2016Satisfaction of charge 8 in full (4 pages)
12 April 2016Satisfaction of charge 6 in full (4 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
16 January 2015Termination of appointment of Constance Craig as a secretary on 14 January 2015 (1 page)
16 January 2015Termination of appointment of Constance Craig as a secretary on 14 January 2015 (1 page)
19 December 2014Termination of appointment of Harold Michael Barnfather as a director on 18 August 2014 (1 page)
19 December 2014Termination of appointment of Harold Michael Barnfather as a director on 18 August 2014 (1 page)
2 December 2014Appointment of Mr Russell Harold Barnfather as a director on 9 July 2014 (2 pages)
2 December 2014Appointment of Mr Russell Harold Barnfather as a director on 9 July 2014 (2 pages)
2 December 2014Appointment of Mr Russell Harold Barnfather as a director on 9 July 2014 (2 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
27 February 2008Return made up to 09/02/08; full list of members (3 pages)
27 February 2008Return made up to 09/02/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 09/02/07; full list of members (3 pages)
6 March 2007Return made up to 09/02/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Return made up to 22/12/05; full list of members (6 pages)
25 January 2006Return made up to 22/12/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Return made up to 22/12/04; full list of members (6 pages)
18 January 2005Return made up to 22/12/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Return made up to 22/12/03; full list of members (6 pages)
6 January 2004Return made up to 22/12/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 April 2000Full accounts made up to 31 March 1999 (12 pages)
15 April 2000Full accounts made up to 31 March 1999 (12 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (12 pages)
4 February 1999Full accounts made up to 31 March 1998 (12 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
15 June 1998Registered office changed on 15/06/98 from: 118 church street preston PR1 3BT (1 page)
15 June 1998Registered office changed on 15/06/98 from: 118 church street preston PR1 3BT (1 page)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Full accounts made up to 31 March 1996 (11 pages)
17 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 March 1996Ad 11/03/96--------- £ si 96@1=96 £ ic 4/100 (2 pages)
29 March 1996Ad 11/03/96--------- £ si 96@1=96 £ ic 4/100 (2 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 April 1995Full accounts made up to 31 March 1994 (14 pages)
10 April 1995Full accounts made up to 31 March 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
12 April 1967Incorporation (20 pages)
12 April 1967Incorporation (20 pages)