PHONES 4 U GROUP LIMITED
LEEDS K & S (513) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 04943837
Status In Administration
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eight 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 PHONES 4 U GROUP LIMITED are www.phones4ugroup.co.uk, and www.phones-4-u-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Phones 4 U Group Limited is a Private Limited Company. The company registration number is 04943837. Phones 4 U Group Limited has been working since 27 October 2003. The present status of the company is In Administration. The registered address of Phones 4 U Group 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. MORRIS, John Edward is a Director of the company. Secretary BENNETT, Craig has been resigned. Nominee Secretary K & S SECRETARIES LIMITED has been resigned. Director BENNETT, Craig has been resigned. Director CAUDWELL, Brian has been resigned. Director CAUDWELL, John David has been resigned. Director DOBSON, Philip David has been resigned. Director WHITING, Timothy James has been resigned. Nominee Director K & S DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


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

Director
MORRIS, John Edward
Appointed Date: 26 September 2006
54 years old

Resigned Directors

Secretary
BENNETT, Craig
Resigned: 26 September 2006
Appointed Date: 18 November 2003

Nominee Secretary
K & S SECRETARIES LIMITED
Resigned: 18 November 2003
Appointed Date: 27 October 2003

Director
BENNETT, Craig
Resigned: 26 September 2006
Appointed Date: 18 November 2003
62 years old

Director
CAUDWELL, Brian
Resigned: 26 September 2006
Appointed Date: 18 November 2003
65 years old

Director
CAUDWELL, John David
Resigned: 26 September 2006
Appointed Date: 18 November 2003
73 years old

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

Director
WHITING, Timothy James
Resigned: 06 January 2014
Appointed Date: 04 February 2004
60 years old

Nominee Director
K & S DIRECTORS LIMITED
Resigned: 18 November 2003
Appointed Date: 27 October 2003

PHONES 4 U GROUP 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 98 more events
10 Dec 2003
New secretary appointed;new director appointed
10 Dec 2003
New director appointed
10 Dec 2003
New director appointed
27 Nov 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Oct 2003
Incorporation

PHONES 4 U GROUP LIMITED Charges

15 May 2013
Charge code 0494 3837 0008
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: Outstanding
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: 12 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: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
11 October 2006
Deed of accession acceeding to a debenture dated 22 september 2006 and
Delivered: 27 October 2006
Status: Satisfied on 24 April 2013
Persons entitled: Ing Bank N.V. London Branch as Security Trustee for the Secured Creditors
Description: Fixed and floating charges over all property and assets…
2 November 2005
Debenture
Delivered: 9 November 2005
Status: Satisfied on 12 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…