GRS PUB INVESTMENTS LIMITED
LEEDS INN INVESTMENT LIMITED MISLEX (504) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DL
Company number 05895613
Status Liquidation
Incorporation Date 3 August 2006
Company Type Private Limited Company
Address CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Statement of affairs with form 4.19; 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 14 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of GRS PUB INVESTMENTS LIMITED are www.grspubinvestments.co.uk, and www.grs-pub-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Grs Pub Investments Limited is a Private Limited Company. The company registration number is 05895613. Grs Pub Investments Limited has been working since 03 August 2006. The present status of the company is Liquidation. The registered address of Grs Pub Investments Limited is Central Square 29 Wellington Street Leeds West Yorkshire Ls1 4dl. . KENNEDY, Samual Edward is a Director of the company. THOMSON, Robert Keith Finlay is a Director of the company. Secretary FERGUSON, Alastair William has been resigned. Secretary LELLO, Graham has been resigned. Secretary THORNTON, Howard has been resigned. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Director BUCHANAN, William Arthur Neil has been resigned. Director CAWTHERAY, Russell has been resigned. Director CROWTHER, Mark has been resigned. Director GUNDRY, Richard has been resigned. Director ROBINSON, Ian George has been resigned. Director THORNTON, Howard has been resigned. Director WILSON, Andrew Stephen has been resigned. Director WESTLEX NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KENNEDY, Samual Edward
Appointed Date: 24 February 2010
65 years old

Director
THOMSON, Robert Keith Finlay
Appointed Date: 19 February 2010
65 years old

Resigned Directors

Secretary
FERGUSON, Alastair William
Resigned: 19 February 2010
Appointed Date: 30 October 2009

Secretary
LELLO, Graham
Resigned: 21 January 2009
Appointed Date: 16 October 2006

Secretary
THORNTON, Howard
Resigned: 30 October 2009
Appointed Date: 21 January 2009

Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 16 October 2006
Appointed Date: 03 August 2006

Director
BUCHANAN, William Arthur Neil
Resigned: 19 February 2010
Appointed Date: 05 September 2008
60 years old

Director
CAWTHERAY, Russell
Resigned: 19 February 2010
Appointed Date: 01 May 2008
66 years old

Director
CROWTHER, Mark
Resigned: 21 December 2007
Appointed Date: 26 March 2007
57 years old

Director
GUNDRY, Richard
Resigned: 18 February 2009
Appointed Date: 01 May 2008
76 years old

Director
ROBINSON, Ian George
Resigned: 19 February 2010
Appointed Date: 16 October 2006
79 years old

Director
THORNTON, Howard
Resigned: 30 October 2009
Appointed Date: 01 May 2008
75 years old

Director
WILSON, Andrew Stephen
Resigned: 08 June 2009
Appointed Date: 20 November 2006
65 years old

Director
WESTLEX NOMINEES LIMITED
Resigned: 16 October 2006
Appointed Date: 03 August 2006

GRS PUB INVESTMENTS LIMITED Events

04 Nov 2016
Statement of affairs with form 4.19
14 Sep 2016
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 14 September 2016
12 Sep 2016
Appointment of a voluntary liquidator
12 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-11

13 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 13,889,684

...
... and 58 more events
23 Oct 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Oct 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Oct 2006
Registered office changed on 23/10/06 from: summit house 12 red lion square london WC1R 4QD
16 Oct 2006
Company name changed mislex (504) LIMITED\certificate issued on 16/10/06
03 Aug 2006
Incorporation

GRS PUB INVESTMENTS LIMITED Charges

11 August 2009
Supplemental legal charge
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: Its right title and interest in and to the legally…
3 September 2007
Supplemental legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC, Acting Through Its London Branch as Security Agent for Itselfand the Other Finance Parties (The Security Agent)
Description: L/H property k/a mermaid delamore road handforth wilmslow…
13 April 2007
Deed of charge over shares
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: First fixed legal charge all of its present and future…
13 April 2007
Supplemental legal charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The "Security Agent")
Description: F/H angel west yorkshire t/no WYK520493,f/h barristers west…
19 March 2007
Supplemental legal charge
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC as Security Agent for Itself and the Other Finance Parties
Description: Bird in hand main road westhay glastonbury f/h t/n…
21 December 2006
Supplemental legal charge
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The "Security Agent")
Description: F/H albert hotel 75 buxton road disley stockport t/no…
19 December 2006
Assignation of rental income created 5TH january 2007 and
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC as Security Agent and Trustee for the Finance Parties (Thesecurity Agent)
Description: The right title and interest present and future in and to…
19 December 2006
Assignation of rental income created 5TH january 2007 and
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC as Security Agent and Trustee for the Finance Parties (Thesecurity Agent)
Description: The right title and interest present and future in and to…
19 December 2006
Standard security which was presented for registration in scotland on 22 december 2006 and
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC as Security Agent and Trustee for the Finance Parties (Thesecurity Agent)
Description: The inn, 18 shawton road, chapelton, strathaven.
19 December 2006
Standard security which was presented for registration in scotland on 22 december 2006 and
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC as Security Agent and Trustee for the Finance Parties (Thesecurity Agent)
Description: The swan inn, 62 lochinvar road cumbernauld.
30 November 2006
Debenture
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The "Security Agent")
Description: Anchor inn fore street chudleigh knighton f/h t/n DN318739…