MOBILESERV LIMITED
LEEDS RANDOLPH NEWCO 101 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 05863265
Status In Administration
Incorporation Date 30 June 2006
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Administrator's progress report to 20 January 2017; ; Notice of resignation of an administrator. The most likely internet sites of MOBILESERV LIMITED are www.mobileserv.co.uk, and www.mobileserv.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Mobileserv Limited is a Private Limited Company. The company registration number is 05863265. Mobileserv Limited has been working since 30 June 2006. The present status of the company is In Administration. The registered address of Mobileserv Limited is Central Square 8th Floor 29 Wellington Street Leeds Ls1 4dl. . LLOYD, Steven is a Secretary of the company. KASSLER, David Nicholas is a Director of the company. LLOYD, Steven is a Director of the company. Secretary CORSO, Patrick has been resigned. Secretary GRAY, Paul has been resigned. Director CORSO, Patrick has been resigned. Director DOBSON, Philip David has been resigned. Director MCGRATH, Caroline has been resigned. Director RAMMAL, Dany has been resigned. Director SCHWED, Gustavo Rodolfo has been resigned. Director WHITING, Timothy James has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
LLOYD, Steven
Appointed Date: 26 September 2006

Director
KASSLER, David Nicholas
Appointed Date: 06 January 2014
58 years old

Director
LLOYD, Steven
Appointed Date: 06 January 2014
54 years old

Resigned Directors

Secretary
CORSO, Patrick
Resigned: 26 September 2006
Appointed Date: 26 July 2006

Secretary
GRAY, Paul
Resigned: 26 July 2006
Appointed Date: 30 June 2006

Director
CORSO, Patrick
Resigned: 13 January 2009
Appointed Date: 28 July 2006
51 years old

Director
DOBSON, Philip David
Resigned: 06 January 2014
Appointed Date: 26 September 2006
53 years old

Director
MCGRATH, Caroline
Resigned: 26 July 2006
Appointed Date: 30 June 2006
50 years old

Director
RAMMAL, Dany
Resigned: 27 April 2011
Appointed Date: 13 January 2009
51 years old

Director
SCHWED, Gustavo Rodolfo
Resigned: 27 April 2011
Appointed Date: 26 July 2006
63 years old

Director
WHITING, Timothy James
Resigned: 06 January 2014
Appointed Date: 26 September 2006
60 years old

MOBILESERV LIMITED Events

25 Feb 2017
Administrator's progress report to 20 January 2017
21 Dec 2016

21 Dec 2016
Notice of resignation of an administrator
14 Oct 2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016
30 Aug 2016
Administrator's progress report to 20 July 2016
...
... and 75 more events
03 Aug 2006
New director appointed
03 Aug 2006
Secretary resigned
03 Aug 2006
Director resigned
25 Jul 2006
Company name changed randolph newco 101 LIMITED\certificate issued on 25/07/06
30 Jun 2006
Incorporation

MOBILESERV LIMITED Charges

15 May 2013
Charge code 0586 3265 0009
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
22 December 2011
An omnibus set-off agreement
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 May 2011
Debenture
Delivered: 16 May 2011
Status: Partially satisfied
Persons entitled: Ing Bank N.V.London Branch (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 February 2010
Deed of admission to an omnibus letter of set-off
Delivered: 16 February 2010
Status: Satisfied on 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
8 December 2009
Consent letter
Delivered: 18 December 2009
Status: Satisfied on 24 April 2013
Persons entitled: Ing Bank N.V. London Branch
Description: The short particulars of all the property mortgaged or…
24 September 2009
Omnibus letter of set-off (oslo)
Delivered: 1 October 2009
Status: Satisfied on 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
22 September 2006
A second ranking security over shares deed
Delivered: 9 October 2006
Status: Satisfied on 24 April 2013
Persons entitled: Ing Bank N.V. London Branch as Security Trustee
Description: The charged portfolio being the related assets. See the…
22 September 2006
Debenture
Delivered: 29 September 2006
Status: Satisfied on 24 April 2013
Persons entitled: Ing Bank N.V London Branch as Secured Trustee for the Secured Creditors (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
4 August 2006
Debenture
Delivered: 16 August 2006
Status: Satisfied on 24 April 2013
Persons entitled: Ing Bank N.V. London Branch as Agent and Trustee for the Secured Creditors (The Interimsecurity Agent)
Description: Fixed and floating charges over the undertaking and all…