Company NameGeorge Grundy Estates Limited
DirectorJoanne Crompton
Company StatusLiquidation
Company Number01849246
CategoryPrivate Limited Company
Incorporation Date19 September 1984(39 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoanne Crompton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(8 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
SK1 1EB
Secretary NameJoanne Crompton
NationalityBritish
StatusCurrent
Appointed01 September 1993(8 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
SK1 1EB
Director NameCelia Marjorie Grundy
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1993)
RoleSecretary
Correspondence Address71 Walker Avenue
Great Lever
Bolton
Lancashire
BL3 2ED
Director NameGeorge Frederick Grundy
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1993)
RoleEstate Agent
Correspondence Address71 Walker Avenue
Great Lever
Bolton
Lancashire
BL3 2ED
Secretary NameCelia Marjorie Grundy
NationalityBritish
StatusResigned
Appointed21 January 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address71 Walker Avenue
Great Lever
Bolton
Lancashire
BL3 2ED
Director NameVincent James Merritt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 1996)
RoleSales Representative
Correspondence Address49 Jacks Key Drive
Darwen
Lancashire
BB3 2LG
Director NamePatricia Southern
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(11 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 February 2004)
RoleRetired
Correspondence Address22 Chiltern Drive
Tonge Fold
Bolton
Lancashire
BL2 6AP
Director NameMr Stephen Geoffrey Crompton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2022(38 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Market Street
Farnworth
Bolton
Lancashire
BL4 8EX

Contact

Websiteggestates.co.uk
Telephone01204 572222
Telephone regionBolton

Location

Registered Address7 St Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Joanne Crompton
100.00%
Ordinary

Financials

Year2014
Net Worth£31,671
Cash£51,280
Current Liabilities£36,487

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 January 2023 (1 year, 3 months ago)
Next Return Due4 February 2024 (overdue)

Charges

23 June 1995Delivered on: 26 June 1995
Persons entitled: Barclays 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: L/H-250 rishton lane great lever bolton t/n-GM360618.
Outstanding
1 September 1993Delivered on: 20 September 1993
Persons entitled: Barclays 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: 250 rishton lane bolton greater manchester.
Outstanding
23 July 1990Delivered on: 28 July 1990
Satisfied on: 25 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/M lade buildings k/a 250 rishtan lane bolton greater manchester title no. Gm 360618 together with fixed plant machinery fixtures implements and utensils.
Fully Satisfied
21 September 1984Delivered on: 18 August 1988
Satisfied on: 25 January 1994
Persons entitled: Halifax Building Society

Classification: Mortgage registered pursuant to an order of court dated 7-6-1988
Secured details: £16,650.
Particulars: Leasehold land dwellinghouse premises situate at s k/a 250 roshton lane, great lesure, bolton.
Fully Satisfied

Filing History

12 October 2023Statement of affairs (10 pages)
12 October 2023Registered office address changed from 109 Market Street Farnworth Bolton Lancashire BL4 8EX to 7 st Petersgate Stockport SK1 1EB on 12 October 2023 (2 pages)
12 October 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-28
(1 page)
12 October 2023Appointment of a voluntary liquidator (4 pages)
29 August 2023Termination of appointment of Stephen Geoffrey Crompton as a director on 25 August 2023 (1 page)
18 August 2023Satisfaction of charge 3 in full (1 page)
18 August 2023Satisfaction of charge 4 in full (1 page)
30 March 2023Micro company accounts made up to 31 August 2022 (4 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
22 November 2022Change of details for Joanne Crompton as a person with significant control on 21 November 2022 (2 pages)
21 November 2022Appointment of Mr Stephen Geoffrey Crompton as a director on 18 November 2022 (2 pages)
21 November 2022Director's details changed for Joanne Crompton on 21 November 2022 (2 pages)
21 November 2022Change of details for Joanne Crompton as a person with significant control on 18 November 2022 (2 pages)
21 November 2022Secretary's details changed for Joanne Crompton on 21 November 2022 (1 page)
21 November 2022Secretary's details changed for Joanne Crompton on 18 November 2022 (1 page)
21 November 2022Director's details changed for Joanne Crompton on 18 November 2022 (2 pages)
24 February 2022Micro company accounts made up to 31 August 2021 (4 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 August 2018 (4 pages)
28 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
10 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
15 June 2011Termination of appointment of Stephen Crompton as a director (1 page)
15 June 2011Termination of appointment of Stephen Crompton as a director (1 page)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 April 2009Registered office changed on 27/04/2009 from 250 rishton lane great lever bolton BL3 2EH (1 page)
27 April 2009Registered office changed on 27/04/2009 from 250 rishton lane great lever bolton BL3 2EH (1 page)
17 March 2009Return made up to 21/01/09; full list of members (4 pages)
17 March 2009Return made up to 21/01/09; full list of members (4 pages)
4 March 2008Return made up to 21/01/08; full list of members (4 pages)
4 March 2008Return made up to 21/01/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 April 2007Return made up to 21/01/07; full list of members (2 pages)
12 April 2007Return made up to 21/01/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 February 2006Return made up to 21/01/06; full list of members (2 pages)
1 February 2006Return made up to 21/01/06; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 March 2005Return made up to 21/01/05; full list of members (7 pages)
14 March 2005Return made up to 21/01/05; full list of members (7 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 March 2004Return made up to 21/01/04; full list of members (7 pages)
8 March 2004Return made up to 21/01/04; full list of members (7 pages)
24 January 2003Return made up to 21/01/03; full list of members (7 pages)
24 January 2003Return made up to 21/01/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 March 2002Return made up to 21/01/02; full list of members (6 pages)
8 March 2002Return made up to 21/01/02; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 January 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Return made up to 21/01/00; full list of members (6 pages)
14 February 2000Return made up to 21/01/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
11 February 1999Return made up to 21/01/99; no change of members (4 pages)
11 February 1999Return made up to 21/01/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
2 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
17 February 1998Return made up to 21/01/98; no change of members (4 pages)
17 February 1998Return made up to 21/01/98; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
7 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
19 September 1997Secretary's particulars changed;director's particulars changed (1 page)
19 September 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1996Accounts for a small company made up to 31 August 1996 (5 pages)
9 November 1996Accounts for a small company made up to 31 August 1996 (5 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
18 February 1996Return made up to 10/01/96; no change of members (4 pages)
18 February 1996Return made up to 10/01/96; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
16 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
21 September 1995Memorandum and Articles of Association (28 pages)
21 September 1995Memorandum and Articles of Association (28 pages)
12 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
12 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
30 June 1994Full accounts made up to 31 August 1993 (10 pages)
30 June 1994Full accounts made up to 31 August 1993 (10 pages)
18 June 1993Accounts for a small company made up to 31 August 1992 (6 pages)
18 June 1993Accounts for a small company made up to 31 August 1992 (6 pages)
5 July 1992Accounts for a small company made up to 31 August 1991 (5 pages)
5 July 1992Accounts for a small company made up to 31 August 1991 (5 pages)
14 March 1991Full accounts made up to 31 August 1990 (7 pages)
14 March 1991Full accounts made up to 31 August 1990 (7 pages)
10 August 1990Full accounts made up to 31 August 1989 (6 pages)
10 August 1990Full accounts made up to 31 August 1989 (6 pages)
25 January 1990Full accounts made up to 31 August 1988 (6 pages)
25 January 1990Full accounts made up to 31 August 1988 (6 pages)
5 December 1989Full accounts made up to 31 August 1987 (6 pages)
5 December 1989Full accounts made up to 31 August 1987 (6 pages)
29 February 1988Accounts made up to 31 August 1986 (4 pages)
29 February 1988Accounts made up to 31 August 1986 (4 pages)
1 August 1986Full accounts made up to 31 August 1985 (3 pages)
1 August 1986Full accounts made up to 31 August 1985 (3 pages)