Company NameGrundy Housing Services Limited
Company StatusDissolved
Company Number06827528
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameEvason Housing Limited

Business Activity

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

Directors

Director NameMrs Alison Leigh Grundy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Slyne Road
Lancaster
LA1 2HN
Director NameMr Ronald Michael William Grundy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address14 Fellfoot Meadows
Chew Moor, Westhoughton
Bolton
Lancashire
BL5 3ZJ
Director NameMr Alexander Michael Grundy
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fellfoot Meadow Chew Moor Lane
Westhoughton
Bolton
Lancashire
BL5 3ZJ
Director NameAlexander Michael Grundu
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fellfoot Meadows
Chew Moor,Westhoughton
Bolton
Lancashire
BL5 3ZJ
Director NameMr Michael Grundy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fellfoot Meadows
Chew Moor Lane,Westhoughton
Bolton
Lancashire
BL5 3ZJ
Director NameMr Ronald Michael William Grundy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fellfoot Meadow
Westhoughton
Bolton
BL5 3ZJ

Location

Registered Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alison Leigh Grundy
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,047
Cash£422
Current Liabilities£63,700

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

23 August 2019Delivered on: 23 August 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
28 July 2010Delivered on: 29 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the property being all that l/h land at 61 bolton road kearsley bolton t/no. LA110553 see image for full details.
Outstanding
5 October 2009Delivered on: 23 October 2009
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: 61 bolton road kearsley bolton LA110553 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

27 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
12 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 April 2017Director's details changed for Alison Leigh Grundy on 21 April 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 August 2013Appointment of Alison Leigh Grundy as a director (2 pages)
5 August 2013Termination of appointment of Ronald Grundy as a director (1 page)
3 May 2013Director's details changed for Mr Michael Grundy on 1 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Michael Grundy on 1 May 2013 (2 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
18 January 2013Appointment of Mr Michael Grundy as a director (2 pages)
18 January 2013Termination of appointment of Alexander Grundu as a director (1 page)
9 January 2013Company name changed evason housing LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
(2 pages)
9 January 2013Change of name notice (2 pages)
20 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 September 2012Termination of appointment of Michael Grundy as a director (1 page)
12 September 2012Appointment of Alexander Michael Grundu as a director (2 pages)
15 May 2012Appointment of Mr Michael Grundy as a director (2 pages)
15 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 15 May 2012 (1 page)
15 May 2012Termination of appointment of Alexander Grundy as a director (1 page)
15 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
21 November 2009Appointment of Alexander Michael Grundy as a director (3 pages)
21 November 2009Termination of appointment of Ronald Grundy as a director (2 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2009Director's change of particulars / ronald grundy / 02/03/2009 (1 page)
23 February 2009Incorporation (12 pages)