Company NameGrosvenor Windows Limited
Company StatusDissolved
Company Number06644177
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 9 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameMM Window Systems Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Secretary NameMrs Christine Mills
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHighdales 6 Dalegarth Avenue
Bolton
Lancashire
BL1 5DW
Director NameMr Dominic John Mills
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Peter Mills
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(same day as company formation)
RoleDouble Glazing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address6 Dalegarth Avenue
Heaton
Bolton
BL1 5DW

Contact

Websitegrosvenorwindows.co.uk
Telephone01204 664488
Telephone regionBolton

Location

Registered AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

20 at £1Mills Properties (Nw) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,489
Cash£93,406
Current Liabilities£384,638

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

6 August 2008Delivered on: 12 August 2008
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

27 June 2023Final Gazette dissolved following liquidation (1 page)
27 March 2023Return of final meeting in a creditors' voluntary winding up (15 pages)
16 January 2023Liquidators' statement of receipts and payments to 12 November 2022 (16 pages)
18 January 2022Liquidators' statement of receipts and payments to 12 November 2021 (15 pages)
16 March 2021Resignation of a liquidator (3 pages)
5 December 2020Appointment of a voluntary liquidator (4 pages)
13 November 2020Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
10 June 2020Administrator's progress report (23 pages)
22 January 2020Result of meeting of creditors (5 pages)
7 January 2020Statement of administrator's proposal (34 pages)
26 November 2019Registered office address changed from Lodge Bank Estate Crown Lane Horwich Bolton Lancashire BL6 5HY to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 26 November 2019 (2 pages)
25 November 2019Appointment of an administrator (4 pages)
25 July 2019Notification of Dominic John Mills as a person with significant control on 1 August 2018 (2 pages)
25 July 2019Cessation of Mills Properties (Nw) Ltd as a person with significant control on 1 August 2018 (1 page)
25 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
9 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 February 2016Satisfaction of charge 1 in full (1 page)
16 February 2016Satisfaction of charge 1 in full (1 page)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 20
(3 pages)
7 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 20
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 July 2014Termination of appointment of Peter Mills as a director on 30 May 2014 (1 page)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 20
(3 pages)
14 July 2014Termination of appointment of Peter Mills as a director on 30 May 2014 (1 page)
14 July 2014Termination of appointment of Peter Mills as a director on 30 May 2014 (1 page)
14 July 2014Termination of appointment of Peter Mills as a director on 30 May 2014 (1 page)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 20
(3 pages)
13 March 2014Appointment of Dominic Mills as a director (2 pages)
13 March 2014Appointment of Dominic Mills as a director (2 pages)
5 March 2014Appointment of Mr Dominic John Mills as a director (2 pages)
5 March 2014Appointment of Mr Dominic John Mills as a director (2 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 July 2010Director's details changed for Mr Peter Mills on 11 July 2010 (2 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Mr Peter Mills on 11 July 2010 (2 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a small company made up to 31 July 2009 (6 pages)
25 February 2010Accounts for a small company made up to 31 July 2009 (6 pages)
22 July 2009Return made up to 11/07/09; full list of members (3 pages)
22 July 2009Return made up to 11/07/09; full list of members (3 pages)
28 November 2008Registered office changed on 28/11/2008 from c/o lewis alexander & connaughton second floor boulton house 17-21 chorlton street manchester lancashire M1 3HY (1 page)
28 November 2008Registered office changed on 28/11/2008 from c/o lewis alexander & connaughton second floor boulton house 17-21 chorlton street manchester lancashire M1 3HY (1 page)
5 September 2008Ad 11/07/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
5 September 2008Ad 11/07/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2008Company name changed mm window systems LIMITED\certificate issued on 23/07/08 (2 pages)
22 July 2008Company name changed mm window systems LIMITED\certificate issued on 23/07/08 (2 pages)
11 July 2008Incorporation (10 pages)
11 July 2008Incorporation (10 pages)