18 Blundell Lane Blackrod
Bolton
BL6 5LP
Director Name | Mr Patrick Gallagher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1996(same day as company formation) |
Role | Licensee |
Country of Residence | England |
Correspondence Address | Crawford House 18 Blundell Lane Blackrod Bolton BL6 5LP |
Secretary Name | Mrs Ann Lauren Gallagher |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1996(same day as company formation) |
Role | Licensee |
Country of Residence | England |
Correspondence Address | Crawford House 18 Blundell Lane Blackrod Bolton BL6 5LP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Ann Lauren Gallagher 50.00% Ordinary |
---|---|
1 at £1 | Patrick Gallagher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,365 |
Cash | £12,238 |
Current Liabilities | £127,679 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 13 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
6 February 2015 | Delivered on: 9 February 2015 Persons entitled: Carlsberg UK Limited Classification: A registered charge Particulars: All that freehold licensed premises known as lychgate tavern ph, church street, standish, wigan, WN6 0JT registered at h m land registry with title number GM236996. Outstanding |
---|---|
28 August 2009 | Delivered on: 12 September 2009 Persons entitled: Carlsberg UK Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first legal mortgage the property being gerrards arms 615 bolton road aspull wigan and all buildings and fixtures from time to time see image for full details. Outstanding |
28 August 2009 | Delivered on: 12 September 2009 Persons entitled: Carlsberg UK Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first legal mortgage the property being park lane downall green road bryn and all buildings and fixtures from time to time see image for full details. Outstanding |
5 March 2007 | Delivered on: 9 March 2007 Persons entitled: Hsbc Bank PLC 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 159-163 park lane public house downall green road bryn wigan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 February 2007 | Delivered on: 8 March 2007 Persons entitled: Hsbc 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 |
20 December 2001 | Delivered on: 4 January 2002 Satisfied on: 17 October 2008 Persons entitled: Sun Bank PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gallaghers restaurant 38 little scotland blackrod bolton BL6, the proceeds of insurance,the goodwill,the benefit of all guarantees warranties etc,by way of floating charge all the undertaking and assets of the company. Fully Satisfied |
6 August 1998 | Delivered on: 15 August 1998 Satisfied on: 26 January 2000 Persons entitled: Whitbread PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property k/a gallaghers 231 st. Georges road bolton t/no;-GM719890 and flats 1 & 2 adjoining gallaghers aforesaid and registered under title number GM719893 together with floating charge over all the company's present and future undertaking property (other than property charged above) assets and rights whatsoever and wheresoever. Fully Satisfied |
6 September 1996 | Delivered on: 18 September 1996 Satisfied on: 26 January 2000 Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: The f/h and l/h premises formerly k/a the crofters hotel 231 st. Georges road bolton in the county of greater manchester t/n-GM719893 and GM719890. 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. See the mortgage charge document for full details. Fully Satisfied |
6 March 2024 | Satisfaction of charge 6 in full (1 page) |
---|---|
6 March 2024 | Satisfaction of charge 4 in full (1 page) |
6 March 2024 | Satisfaction of charge 5 in full (2 pages) |
6 March 2024 | Satisfaction of charge 032244860008 in full (1 page) |
9 November 2023 | Declaration of solvency (5 pages) |
9 November 2023 | Appointment of a voluntary liquidator (3 pages) |
9 November 2023 | Resolutions
|
13 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
14 August 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
2 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
9 July 2021 | Satisfaction of charge 7 in full (1 page) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
6 October 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
9 February 2015 | Registration of charge 032244860008, created on 6 February 2015 (21 pages) |
9 February 2015 | Registration of charge 032244860008, created on 6 February 2015 (21 pages) |
9 February 2015 | Registration of charge 032244860008, created on 6 February 2015 (21 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
28 September 2012 | Registered office address changed from Crawford House 18 Blundell Lane Blackrod Bolton BL6 5LP on 28 September 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Registered office address changed from Crawford House 18 Blundell Lane Blackrod Bolton BL6 5LP on 28 September 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 July 2010 | Director's details changed for Ann Lauren Gallagher on 12 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Ann Lauren Gallagher on 12 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
23 August 2007 | Return made up to 15/07/07; full list of members
|
23 August 2007 | Return made up to 15/07/07; full list of members
|
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: gallaghers restaurant little scotland blackrod bolton BL6 5LW (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: gallaghers restaurant little scotland blackrod bolton BL6 5LW (1 page) |
25 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
10 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Return made up to 15/07/99; no change of members (4 pages) |
11 August 1999 | Return made up to 15/07/99; no change of members (4 pages) |
21 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 September 1998 | Return made up to 15/07/98; no change of members (4 pages) |
11 September 1998 | Return made up to 15/07/98; no change of members (4 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 March 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
17 March 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: gallaghers 38 little scotland blackrod bolton lancashire BL6 5LW (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: gallaghers 38 little scotland blackrod bolton lancashire BL6 5LW (1 page) |
18 September 1996 | Particulars of mortgage/charge (7 pages) |
18 September 1996 | Particulars of mortgage/charge (7 pages) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 31 corsham street london N1 6DR (1 page) |
25 July 1996 | Secretary resigned (2 pages) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 31 corsham street london N1 6DR (1 page) |
25 July 1996 | New secretary appointed;new director appointed (1 page) |
25 July 1996 | Secretary resigned (2 pages) |
25 July 1996 | New secretary appointed;new director appointed (1 page) |
15 July 1996 | Incorporation (18 pages) |
15 July 1996 | Incorporation (18 pages) |