Company NameGrundy Electrical Services (NW) Limited
Company StatusDissolved
Company Number07136750
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NamesEvason Electrical & Building Services (NW) Limited and Evason Energy Management Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlison Leigh Grundy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Crompton Road
Lostock
Bolton
BL6 4LP
Director NameAlexander Michael Grundy
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fellfoot Meadows
Chew Moor Westhoughton
Bolton
Lancashire
BL5 3ZJ
Director NameAlison Leigh Grundy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleManageress
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
Appointed01 January 2012(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fellfoot Meadows
Chew Moor Westhouhton
Bolton
Lancashire
BL5 2ZJ
Director NameMr Michael Grundy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fellfoot Meadows
Chew Moor Westhoughton
Bolton
Lancashire
BL5 3ZJ
Director NameMr Ronald Michael William Grundy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fellfoot Meadow
Westhoughton
Bolton
BL5 3ZJ

Contact

Telephone08448460358
Telephone regionUnknown

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

2 at £1Alison Leigh Grundy
100.00%
Ordinary

Financials

Year2014
Net Worth£18,828
Cash£521
Current Liabilities£141,136

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

28 October 2013Delivered on: 29 October 2013
Persons entitled: Factor 21 (North) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 May 2012Delivered on: 1 June 2012
Persons entitled: Easy Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 June 2011Delivered on: 29 June 2011
Satisfied on: 12 June 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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 see image for full details.
Fully Satisfied

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 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)
31 January 2017Total exemption small company accounts made up to 30 April 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 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 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 2
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 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 2
(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 2
(3 pages)
29 October 2013Registration of charge 071367500003 (19 pages)
24 September 2013Appointment of Alison Leigh Grundy as a director (2 pages)
24 September 2013Termination of appointment of Ronald Grundy as a director (1 page)
13 June 2013Total exemption small company accounts made up to 30 April 2013 (3 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)
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)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
21 January 2013Appointment of Mr Michael Grundy as a director (2 pages)
21 January 2013Termination of appointment of Alexander Grundy as a director (1 page)
17 January 2013Company name changed evason energy management LIMITED\certificate issued on 17/01/13
  • CONNOT ‐
(3 pages)
14 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-19
(1 page)
3 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-19
(1 page)
3 January 2013Change of name notice (2 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 December 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 19 December 2012 (1 page)
3 October 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
12 September 2012Termination of appointment of Michael Grundy as a director (1 page)
12 September 2012Appointment of Alexander Michael Grundy as a director (2 pages)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 February 2012Termination of appointment of Alexander Grundy as a director (1 page)
2 February 2012Appointment of Michael Grundy as a director (2 pages)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
6 September 2011Termination of appointment of Alison Grundy as a director (1 page)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 April 2011Company name changed evason electrical & building services (nw) LIMITED\certificate issued on 26/04/11
  • CONNOT ‐
(3 pages)
13 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
(1 page)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 January 2010Incorporation (36 pages)