GRS PUBS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGRS PUBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04111631
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GRS PUBS LIMITED?

    • Development of building projects (41100) / Construction
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is GRS PUBS LIMITED located?

    Registered Office Address
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GRS PUBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANKSIDE PUBS LIMITEDMay 11, 2007May 11, 2007
    BANKSIDE DEVELOPMENTS LIMITEDMay 03, 2001May 03, 2001
    TATE TOWER LIMITEDNov 21, 2000Nov 21, 2000

    What are the latest accounts for GRS PUBS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2014

    What are the latest filings for GRS PUBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Termination of appointment of Samual Edward Kennedy as a director on Apr 08, 2018

    2 pagesTM01

    Termination of appointment of a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Aug 10, 2017

    32 pagesLIQ03

    Statement of affairs with form 4.19

    5 pages4.20

    Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Sep 14, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 11, 2016

    LRESEX

    Annual return made up to Nov 28, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 8,405,766
    SH01

    Full accounts made up to Dec 28, 2014

    19 pagesAA

    Annual return made up to Nov 28, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2015

    Statement of capital on Jan 03, 2015

    • Capital: GBP 13,889,684
    SH01

    Full accounts made up to Dec 29, 2013

    19 pagesAA

    Annual return made up to Nov 28, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 13,889,684
    SH01

    Accounts made up to Dec 30, 2012

    16 pagesAA

    Annual return made up to Nov 05, 2012 with full list of shareholders

    14 pagesAR01

    Accounts made up to Dec 25, 2011

    16 pagesAA

    Annual return made up to Oct 18, 2011 with full list of shareholders

    14 pagesAR01

    Accounts made up to Dec 26, 2010

    16 pagesAA

    Annual return made up to Oct 18, 2010

    14 pagesAR01

    Accounts made up to Dec 27, 2009

    16 pagesAA

    Termination of appointment of Alastair Ferguson as a secretary

    2 pagesTM02

    Termination of appointment of Ian Robinson as a director

    2 pagesTM01

    Termination of appointment of William Buchanan as a director

    2 pagesTM01

    Termination of appointment of Russell Cawtheray as a director

    2 pagesTM01

    Who are the officers of GRS PUBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Robert Keith Finlay
    Tebworth Road
    LU7 9QH Wingfield
    Hill Copse 92
    Director
    Tebworth Road
    LU7 9QH Wingfield
    Hill Copse 92
    United KingdomBritish51167890002
    CULVER, Justin Mark
    143 Andrewes House
    Barbican
    EC2Y 8BA London
    Secretary
    143 Andrewes House
    Barbican
    EC2Y 8BA London
    British83567650001
    DODWELL, John Christopher
    Aria House
    23 Craven Street
    WC2N 5NT London
    Secretary
    Aria House
    23 Craven Street
    WC2N 5NT London
    British95741610001
    FERGUSON, Alastair William
    Haverscroft Industrial Estate
    New Road
    NR17 1YE Attleborough
    31
    Norfolk
    Secretary
    Haverscroft Industrial Estate
    New Road
    NR17 1YE Attleborough
    31
    Norfolk
    British146760260001
    LELLO, Graham
    91a Haverhill Road
    Balham
    SW12 0HE London
    Secretary
    91a Haverhill Road
    Balham
    SW12 0HE London
    South African97505870001
    MCGOURTY, Paula Kim
    68 Standen Road
    Southfields
    SW18 5TG London
    Secretary
    68 Standen Road
    Southfields
    SW18 5TG London
    British73364230001
    THORNTON, Howard
    3 Kestrel Court
    Reedham
    NR13 3UH Norwich
    Norfolk
    Secretary
    3 Kestrel Court
    Reedham
    NR13 3UH Norwich
    Norfolk
    British149837760001
    GD SECRETARIAL SERVICES LIMITED
    Goodman Derrick
    6th Floor 90 Fetter Lane
    EC4A 1PT London
    Secretary
    Goodman Derrick
    6th Floor 90 Fetter Lane
    EC4A 1PT London
    66216820001
    BUCHANAN, Jonathan Angus
    Unstead Manor
    Trunley Heath Road Bramley
    GU5 0BW Guildford
    Surrey
    Director
    Unstead Manor
    Trunley Heath Road Bramley
    GU5 0BW Guildford
    Surrey
    EnglandBritish121511400002
    BUCHANAN, William Arthur Neil
    3 Westerton Court
    Clarkston
    G76 8NG Glasgow
    Lanarkshire
    Director
    3 Westerton Court
    Clarkston
    G76 8NG Glasgow
    Lanarkshire
    United KingdomBritish67066450003
    CAWTHERAY, Russell
    8 Shears Crescent
    CO5 8AR West Mersea
    Essex
    Director
    8 Shears Crescent
    CO5 8AR West Mersea
    Essex
    British124176180001
    CROWTHER, Mark
    Randwick House
    5 Bridge Street
    NN14 3ET Brigstock
    Northamptonshire
    Director
    Randwick House
    5 Bridge Street
    NN14 3ET Brigstock
    Northamptonshire
    British104967480001
    DODWELL, John Christopher
    Aria House
    23 Craven Street
    WC2N 5NT London
    Director
    Aria House
    23 Craven Street
    WC2N 5NT London
    British95741610001
    GRAY, Peter Francis
    1 Bradbourne Street
    SW6 3TF London
    Director
    1 Bradbourne Street
    SW6 3TF London
    United KingdomBritish4637200001
    GUNDRY, Richard
    Holgate Farm 29 The Street
    Bunwell
    NR16 1NA Norwich
    Norfolk
    Director
    Holgate Farm 29 The Street
    Bunwell
    NR16 1NA Norwich
    Norfolk
    British107010490001
    KENNEDY, Samual Edward
    Haverscroft Industrial Estate
    New Road
    NR17 1YE Attleborough
    31
    Norfolk
    Director
    Haverscroft Industrial Estate
    New Road
    NR17 1YE Attleborough
    31
    Norfolk
    EnglandBritish149343140001
    LELLO, Graham
    91a Haverhill Road
    Balham
    SW12 0HE London
    Director
    91a Haverhill Road
    Balham
    SW12 0HE London
    South African97505870001
    ROBINSON, Ian George
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    Director
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    EnglandBritish57975730001
    SHARP, Kevan
    5 Mizen Close
    KT11 2RJ Cobham
    Surrey
    Director
    5 Mizen Close
    KT11 2RJ Cobham
    Surrey
    British82257500001
    THORNTON, Howard
    3 Kestrel Court
    Reedham
    NR13 3UH Norwich
    Norfolk
    Director
    3 Kestrel Court
    Reedham
    NR13 3UH Norwich
    Norfolk
    EnglandBritish149837760001
    WANFORD, Matthew
    Flat 1 Bridgport Place
    SE17 1HB Wapping
    Director
    Flat 1 Bridgport Place
    SE17 1HB Wapping
    British88305120002
    WILSON, Andrew Stephen
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Director
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    United KingdomBritish82667700001

    Does GRS PUBS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over shares
    Created On Apr 13, 2007
    Delivered On Apr 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed legal charge all of its present and future rights,title and interest in and to the scheduled securities. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The "Security Agent")
    Transactions
    • Apr 30, 2007Registration of a charge (395)
    Supplemental legal charge
    Created On Apr 13, 2007
    Delivered On Apr 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H bull berkhamstead herts t/no HD329381,f/h cheshire cheese warrington cheshire t/no CH443388,f/h dock south shields t/no TY350973 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The "Securtiy Agent")
    Transactions
    • Apr 30, 2007Registration of a charge (395)
    Supplemental legal charge
    Created On Dec 21, 2006
    Delivered On Dec 28, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H abinger arms guildford road abinger hammer dorking surrey t/no sy 648908,f/h alexandra 170 prsecott road fairfield liverpool t/no MS349200,f/h anchor london road bourne end hemel hempstead herts t/no HD329370 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The "Security Agrent")
    Transactions
    • Dec 28, 2006Registration of a charge (395)
    Debenture
    Created On Nov 30, 2006
    Delivered On Dec 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Anchor inn fore street chudleigh knighton f/h t/n DN318739 bell inn 180 drew street brixham f/h t/n DN313236 cheddar valley inn tusker street wells f/h t/n ST89453. For further details of property charged please refer to form 395. the security assets. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The "Security Agent")
    Transactions
    • Dec 06, 2006Registration of a charge (395)
    Debenture
    Created On May 31, 2006
    Delivered On Jun 13, 2006
    Outstanding
    Amount secured
    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
    Short particulars
    F/H property k/a anchor inn fore street chudleigh knighton t/no DN318739, f/h property k/a bell inn 108 drew street brixham t/no DN313236, f/h property k/a cheddar valley inn tucker street wells t/no ST89453 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 13, 2006Registration of a charge (395)
    A security agreement
    Created On Apr 09, 2003
    Delivered On Apr 19, 2003
    Satisfied
    Amount secured
    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
    Short particulars
    All estates or interest in any f/h or l/h property now owned by it, all buildings, fixtures, fittings and fixed plant and machinery on that property, and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property. See the mortgage charge document for full details.
    Persons Entitled
    • London Town PLC
    Transactions
    • Apr 19, 2003Registration of a charge (395)
    • May 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 25, 2001
    Delivered On Jun 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 44 holland street & 47 hopton street london t/no: SGL340846. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 30, 2001Registration of a charge (395)
    • May 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 29, 2001
    Delivered On Jun 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 2001Registration of a charge (395)
    • May 06, 2006Statement of satisfaction of a charge in full or part (403a)

    Does GRS PUBS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2018Dissolved on
    Aug 11, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lyn L Vardy
    Central Square 8th Floor, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square 8th Floor, 29 Wellington Street
    LS1 4DL Leeds
    David Christian Chubb
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0