ROB MASTERS LIMITED
LEICESTER AGENCYMASTER LIMITED

Hellopages » Leicestershire » Blaby » LE19 1WL

Company number 03532149
Status In Administration/Administrative Receiver
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Final Gazette dissolved following liquidation This document is being processed and will be available in 5 days. ; Notice of move from Administration to Dissolution on 24 January 2017; Administrator's progress report to 8 December 2016. The most likely internet sites of ROB MASTERS LIMITED are www.robmasters.co.uk, and www.rob-masters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rob Masters Limited is a Private Limited Company. The company registration number is 03532149. Rob Masters Limited has been working since 20 March 1998. The present status of the company is In Administration/Administrative Receiver. The registered address of Rob Masters Limited is Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Le19 1wl. . MASTERS, Sylvia Christine is a Secretary of the company. MASTERS, Robert John is a Director of the company. PRIEST, Stephen Joseph is a Director of the company. Secretary MASTERS, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MASTERS, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MASTERS, Sylvia Christine
Appointed Date: 21 December 2005

Director
MASTERS, Robert John
Appointed Date: 15 July 1998
60 years old

Director
PRIEST, Stephen Joseph
Appointed Date: 15 November 2005
72 years old

Resigned Directors

Secretary
MASTERS, John
Resigned: 21 December 2005
Appointed Date: 15 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 July 1998
Appointed Date: 20 March 1998

Director
MASTERS, John
Resigned: 12 May 2006
Appointed Date: 23 April 1999
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 July 1998
Appointed Date: 20 March 1998

ROB MASTERS LIMITED Events

01 Jun 2017
Final Gazette dissolved following liquidation
This document is being processed and will be available in 5 days.

01 Mar 2017
Notice of move from Administration to Dissolution on 24 January 2017
17 Jan 2017
Administrator's progress report to 8 December 2016
22 Dec 2016
Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Norborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 22 December 2016
03 Aug 2016
Satisfaction of charge 7 in full
...
... and 77 more events
22 Jul 1998
New secretary appointed
22 Jul 1998
New director appointed
22 Jul 1998
Registered office changed on 22/07/98 from: 1 mitchell lane bristol BS1 6BU
21 Jul 1998
Company name changed agencymaster LIMITED\certificate issued on 22/07/98
20 Mar 1998
Incorporation

ROB MASTERS LIMITED Charges

25 July 2013
Charge code 0353 2149 0012
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as 3 vaux road, finedon road…
30 November 2011
Supplemental chattel mortgage
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: Toyota hi lux invincible 3.0 D4D double cab pick up with…
29 February 2008
Legal mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land on the west side of vaux road, finedon road…
22 March 2007
Debenture
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2007
Fixed and floating charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 January 2007
Legal charge
Delivered: 31 January 2007
Status: Satisfied on 3 August 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property at 49 bradfield close wellingborough…
29 January 2007
Legal charge
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on west side of vaux road finedon road industrial…
29 January 2007
Debenture
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The whole and any part of the undertaking property and…
21 December 2005
Legal mortgage
Delivered: 6 January 2006
Status: Satisfied on 3 May 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings at vaux road finedon road industrial…
5 February 1999
Legal mortgage
Delivered: 16 February 1999
Status: Satisfied on 3 May 2007
Persons entitled: Midland Bank PLC
Description: 49 bradfield close wellingborough northamptonshire. With…
21 October 1998
Fixed charge on purchased debts which fail to vest
Delivered: 23 October 1998
Status: Satisfied on 3 May 2007
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
21 August 1998
Debenture
Delivered: 29 August 1998
Status: Satisfied on 3 May 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…