Company NameGallaghers' Pub Company Limited
DirectorsAnn Lauren Gallagher and Patrick Gallagher
Company StatusLiquidation
Company Number03224486
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Ann Lauren Gallagher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1996(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence AddressCrawford House
18 Blundell Lane Blackrod
Bolton
BL6 5LP
Director NameMr Patrick Gallagher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1996(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence AddressCrawford House
18 Blundell Lane Blackrod
Bolton
BL6 5LP
Secretary NameMrs Ann Lauren Gallagher
NationalityBritish
StatusCurrent
Appointed15 July 1996(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence AddressCrawford House
18 Blundell Lane Blackrod
Bolton
BL6 5LP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Ann Lauren Gallagher
50.00%
Ordinary
1 at £1Patrick Gallagher
50.00%
Ordinary

Financials

Year2014
Net Worth£24,365
Cash£12,238
Current Liabilities£127,679

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due13 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

6 February 2015Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2001Delivered 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 1998Delivered 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 1996Delivered 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

Filing History

6 March 2024Satisfaction of charge 6 in full (1 page)
6 March 2024Satisfaction of charge 4 in full (1 page)
6 March 2024Satisfaction of charge 5 in full (2 pages)
6 March 2024Satisfaction of charge 032244860008 in full (1 page)
9 November 2023Declaration of solvency (5 pages)
9 November 2023Appointment of a voluntary liquidator (3 pages)
9 November 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-30
(1 page)
13 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
14 August 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 July 2021Satisfaction of charge 7 in full (1 page)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
6 October 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
9 February 2015Registration of charge 032244860008, created on 6 February 2015 (21 pages)
9 February 2015Registration of charge 032244860008, created on 6 February 2015 (21 pages)
9 February 2015Registration of charge 032244860008, created on 6 February 2015 (21 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
28 September 2012Registered office address changed from Crawford House 18 Blundell Lane Blackrod Bolton BL6 5LP on 28 September 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
28 September 2012Registered office address changed from Crawford House 18 Blundell Lane Blackrod Bolton BL6 5LP on 28 September 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 July 2010Director's details changed for Ann Lauren Gallagher on 12 July 2010 (2 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Ann Lauren Gallagher on 12 July 2010 (2 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 August 2009Return made up to 15/07/09; full list of members (4 pages)
4 August 2009Return made up to 15/07/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 July 2008Return made up to 15/07/08; full list of members (4 pages)
21 July 2008Return made up to 15/07/08; full list of members (4 pages)
23 August 2007Return made up to 15/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2007Return made up to 15/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
17 November 2006Registered office changed on 17/11/06 from: gallaghers restaurant little scotland blackrod bolton BL6 5LW (1 page)
17 November 2006Registered office changed on 17/11/06 from: gallaghers restaurant little scotland blackrod bolton BL6 5LW (1 page)
25 August 2006Return made up to 15/07/06; full list of members (7 pages)
25 August 2006Return made up to 15/07/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 July 2005Return made up to 15/07/05; full list of members (7 pages)
27 July 2005Return made up to 15/07/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 July 2004Return made up to 15/07/04; full list of members (7 pages)
21 July 2004Return made up to 15/07/04; full list of members (7 pages)
15 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 July 2003Return made up to 15/07/03; full list of members (7 pages)
28 July 2003Return made up to 15/07/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 August 2002Return made up to 15/07/02; full list of members (7 pages)
10 August 2002Return made up to 15/07/02; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 July 2001Return made up to 15/07/01; full list of members (6 pages)
24 July 2001Return made up to 15/07/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 August 2000Return made up to 15/07/00; full list of members (6 pages)
17 August 2000Return made up to 15/07/00; full list of members (6 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 1999Return made up to 15/07/99; no change of members (4 pages)
11 August 1999Return made up to 15/07/99; no change of members (4 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 September 1998Return made up to 15/07/98; no change of members (4 pages)
11 September 1998Return made up to 15/07/98; no change of members (4 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 March 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
17 March 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
18 October 1996Registered office changed on 18/10/96 from: gallaghers 38 little scotland blackrod bolton lancashire BL6 5LW (1 page)
18 October 1996Registered office changed on 18/10/96 from: gallaghers 38 little scotland blackrod bolton lancashire BL6 5LW (1 page)
18 September 1996Particulars of mortgage/charge (7 pages)
18 September 1996Particulars of mortgage/charge (7 pages)
25 July 1996Director resigned (2 pages)
25 July 1996New director appointed (1 page)
25 July 1996New director appointed (1 page)
25 July 1996Registered office changed on 25/07/96 from: 31 corsham street london N1 6DR (1 page)
25 July 1996Secretary resigned (2 pages)
25 July 1996Director resigned (2 pages)
25 July 1996Registered office changed on 25/07/96 from: 31 corsham street london N1 6DR (1 page)
25 July 1996New secretary appointed;new director appointed (1 page)
25 July 1996Secretary resigned (2 pages)
25 July 1996New secretary appointed;new director appointed (1 page)
15 July 1996Incorporation (18 pages)
15 July 1996Incorporation (18 pages)