MOBILESERV UK HOLDCO 3 LIMITED
Overview
Company Name | MOBILESERV UK HOLDCO 3 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05889081 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MOBILESERV UK HOLDCO 3 LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MOBILESERV UK HOLDCO 3 LIMITED located?
Registered Office Address | Osprey House Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MOBILESERV UK HOLDCO 3 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MOBILESERV UK HOLDCO 3 LIMITED?
Annual Return |
|
---|
What are the latest filings for MOBILESERV UK HOLDCO 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jul 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Whiting as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Dobson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Lloyd as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Nicholas Kassler as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jul 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 3 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 3 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Jul 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Jul 27, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Dany Rammal as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Gustavo Schwed as a director | 2 pages | TM01 | ||||||||||
legacy | 11 pages | MG01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Annual return made up to Jul 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Director's details changed for Timothy James Whiting on Oct 29, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of MOBILESERV UK HOLDCO 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LLOYD, Steven | Secretary | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | British | Director | 127681060001 | |||||
KASSLER, David Nicholas | Director | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | England | British,American | Director | 139908820001 | ||||
LLOYD, Steven | Director | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | England | British | Director | 139477080001 | ||||
CORSO, Patrick | Secretary | 11 Wilton Street SW1X 7AF London | Italian | Business Executive | 114582180001 | |||||
JAYASEKERA, Rajini | Secretary | Flat 20 Lords View One St Johns Wood Road NW8 7HJ London | British | 114458940001 | ||||||
BANKES-JONES, Henry | Director | The Old Rose Littlebury Green Saffron Walden CB11 4XB Cambridge Essex United Kingdom | British | Legal Assistant | 116465170001 | |||||
CORSO, Patrick | Director | 11 Wilton Street SW1X 7AF London | Italian | Business Executive | 114582180001 | |||||
DOBSON, Philip David | Director | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British | Director | 95437530004 | ||||
RAMMAL, Dany | Director | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | French | Business Executive | 136179730001 | ||||
SCHWED, Gustavo Rodolfo | Director | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | American | Business Executive | 114582170001 | ||||
WHITING, Timothy James | Director | Ore Close Lymedale Business Park ST5 9QD Newcastle-Under-Lyme Osprey House Staffordshire United Kingdom | United Kingdom | British | Director | 44028500003 |
Does MOBILESERV UK HOLDCO 3 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 03, 2011 Delivered On May 16, 2011 | Outstanding | Amount secured All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Consent letter | Created On Dec 08, 2009 Delivered On Dec 18, 2009 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The short particulars of all the property mortgaged or charged are as set out in the debenture, in the consent letter the company charges, all investments, including any dividend, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 22, 2006 Delivered On Sep 29, 2006 | Satisfied | Amount secured All monies due or to become due from each chargor to any scured creditor on any account whatosever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge over shares | Created On Aug 04, 2006 Delivered On Aug 16, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares in any member of the group owned by it or held by any nominee on its behalf (including without limitation, all shares in bidco owned by it or held by any nominees on its behalf). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does MOBILESERV UK HOLDCO 3 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
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