Liquidation
Company Information for GRS PUBS LIMITED
CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
04111631
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
GRS PUBS LIMITED | ||||||
Legal Registered Office | ||||||
CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in NR17 | ||||||
Previous Names | ||||||
|
Company Number | 04111631 | |
---|---|---|
Company ID Number | 04111631 | |
Date formed | 2000-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-28 | |
Account next due | 2016-09-30 | |
Latest return | 2015-11-28 | |
Return next due | 2016-12-12 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-13 22:46:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT KEITH FINLAY THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUAL EDWARD KENNEDY |
Director | ||
ALASTAIR WILLIAM FERGUSON |
Company Secretary | ||
WILLIAM ARTHUR NEIL BUCHANAN |
Director | ||
RUSSELL CAWTHERAY |
Director | ||
IAN GEORGE ROBINSON |
Director | ||
HOWARD THORNTON |
Company Secretary | ||
HOWARD THORNTON |
Director | ||
ANDREW STEPHEN WILSON |
Director | ||
RICHARD GUNDRY |
Director | ||
GRAHAM LELLO |
Company Secretary | ||
GRAHAM LELLO |
Director | ||
MARK CROWTHER |
Director | ||
KEVAN SHARP |
Director | ||
JOHN CHRISTOPHER DODWELL |
Company Secretary | ||
JOHN CHRISTOPHER DODWELL |
Director | ||
JUSTIN MARK CULVER |
Company Secretary | ||
PETER FRANCIS GRAY |
Director | ||
PAULA KIM MCGOURTY |
Company Secretary | ||
JONATHAN ANGUS BUCHANAN |
Director | ||
GD SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
MATTHEW WANFORD |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUAL KENNEDY | |
TM01 | TERMINATE DIR APPOINTMENT | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/08/2017:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 31 HAVERSCROFT INDUSTRIAL ESTATE NEW ROAD ATTLEBOROUGH NORFOLK NR17 1YE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 8405766 | |
AR01 | 28/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/12/14 | |
LATEST SOC | 03/01/15 STATEMENT OF CAPITAL;GBP 13889684 | |
AR01 | 28/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/12/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 13889684 | |
AR01 | 28/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/12/12 | |
AR01 | 05/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/12/11 | |
AR01 | 18/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/12/10 | |
AR01 | 18/10/10 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 27/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALASTAIR FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL CAWTHERAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHANAN | |
AP01 | DIRECTOR APPOINTED ROBERT KEITH FINLAY THOMSON | |
RES13 | REDUCE DIRS TO ONE 18/02/2010 | |
AP01 | DIRECTOR APPOINTED SAMUAL EDWARD KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD THORNTON | |
AR01 | 21/11/09 NO CHANGES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HOWARD THORNTON | |
AP03 | SECRETARY APPOINTED ALASTAIR WILLIAM FERGUSON | |
AA | FULL ACCOUNTS MADE UP TO 28/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW WILSON | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM LELLO | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD GUNDRY | |
288a | SECRETARY APPOINTED HOWARD THORNTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED WILLIAM BUCHANAN | |
288a | DIRECTOR APPOINTED HOWARD THORNTON | |
288a | DIRECTOR APPOINTED RUSSELL CAWTHERAY | |
288a | DIRECTOR APPOINTED RICHARD GUNDRY | |
287 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS | |
CERTNM | COMPANY NAME CHANGED BANKSIDE PUBS LIMITED CERTIFICATE ISSUED ON 08/02/08 | |
363s | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED BANKSIDE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | NC INC ALREADY ADJUSTED 29/11/06 | |
123 | £ NC 2500/120000000 29/11/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 29/11/06--------- £ SI 8403266@1=8403266 £ IC 2500/8405766 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED |
Notice of | 2017-10-13 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL LEGAL CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC (THE "SECURTIY AGENT") | |
DEED OF CHARGE OVER SHARES | Outstanding | ANGLO IRISH BANK CORPORATION PLC (THE "SECURITY AGENT") | |
SUPPLEMENTAL LEGAL CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC (THE "SECURITY AGRENT") | |
DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC (THE "SECURITY AGENT") | |
DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
A SECURITY AGREEMENT | Satisfied | LONDON TOWN PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRS PUBS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GRS PUBS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GRS PUBS LIMITED | Event Date | 2017-10-13 |
Initiating party | Event Type | ||
Defending party | GRS PUBS LIMITED | Event Date | 2016-08-11 |
Liquidator's name and address: Lyn Vardy of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and David Christian Chubb of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from the offices of PricewaterhouseCoopers LLP at william.t.duxbury@uk.pwc.com or david.j.cheverton@uk.pwc.com. | |||
Initiating party | Event Type | ||
Defending party | GRS PUBS LIMITED | Event Date | 2016-08-11 |
At a General Meeting of the Members of the above-named Companies, duly convened, and held on 11 August 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution for each of the Companies: "That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily". "That Lyn Vardy and David Chubb, of PricewaterhouseCoopers LLP, be and are hereby appointed joint liquidators of the company for the purpose of its voluntary winding up". At the subsequent Meeting of Creditors held on 22 August 2016 the appointment of Lyn Vardy and David Chubb as joint liquidators was confirmed. Office Holder Details: Lyn Vardy (IP number 9604 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and David Christian Chubb (IP number 9357 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 11 August 2016 . Further information about these cases is available from the offices of PricewaterhouseCoopers LLP at william.t.duxbury@uk.pwc.com or david.j.cheverton@uk.pwc.com. Keith Thomson , Director : | |||
Initiating party | Event Type | ||
Defending party | GRS PUBS LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Companies will be held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 22 August 2016 , at 12:00, 12:15 and 12:30 respectively for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at these Meetings is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meetings must (unless they are individual creditors attending in person) lodge their proxy at Benson House, 33 Wellington Street, Leeds LS1 4JP by no later than 12:00 on the business day preceding the date of the meetings. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the companies creditors will be available free of charge at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP during the two business days preceding the above meetings, between the hours of 10.00am and 4.00pm. Further information about these cases is available from the offices of PricewaterhouseCoopers LLP at william.t.duxbury@uk.pwc.com. Robert Keith Thomson , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |