PRIVATE LABEL MORTGAGE SERVICES LIMITED
Overview
| Company Name | PRIVATE LABEL MORTGAGE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02096862 |
| 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 PRIVATE LABEL MORTGAGE SERVICES LIMITED?
- (6523) /
Where is PRIVATE LABEL MORTGAGE SERVICES LIMITED located?
| Registered Office Address | 43-45 Portman Square W1H 6LY London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRIVATE LABEL MORTGAGE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for PRIVATE LABEL MORTGAGE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Termination of appointment of James Young as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Gray as a director | 1 pages | TM01 | ||||||||||
Declaration of solvency | 7 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on Jan 10, 2011 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Phillip Simpson as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on Aug 20, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Mark Russel Gray as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr James Young as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Knight as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Godfrey Blight as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Annual return made up to May 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jefrey Lundgren as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of PRIVATE LABEL MORTGAGE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDMONDS, Karen Britt | Secretary | Badgers Barn Farthings Paddock BA7 7QA Alford Somerset | British | 42484650004 | ||||||
| FIELD, Barry John | Secretary | Coppets Lowicks Road Tilford GU10 2EZ Farnham Surrey | British | 17480670001 | ||||||
| HAMZEHPOUR, Tammy | Secretary | 7816 Bush Lake Drive Bloomington Minnesota Mn 55438 Usa | American | 64501790002 | ||||||
| MAJITHIA, Sukhen | Secretary | 47 Oakfield Avenue HA3 8TH Harrow Middlesex | British | 54916300001 | ||||||
| MURISON, Robert William | Secretary | 59 Lordington PO18 9DX Chichester West Sussex | British | 97871790001 | ||||||
| SIMPSON, Phillip Bertram | Secretary | 16 Gatscombe Crescent Hanover Park SL5 7HA Ascot | British | 54705580002 | ||||||
| ACHESON, William Brian | Director | Eastern Gate Brants Bridge RG12 9BZ Bracknell Berkshire | American | 100315920003 | ||||||
| BLIGHT, Godfrey | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | United Kingdom | British | 135102120001 | |||||
| BLIGHT, Godfrey | Director | 7 The Crossways Onslow Village GU2 7QG Guildford Surrey | England | British | 82701870001 | |||||
| BRADLEY, Colin Walter | Director | Williamsgate The Street RG27 0PJ Eversley Hampshire | British | 70001440003 | ||||||
| FIELD, Barry John | Director | Coppets Lowicks Road Tilford GU10 2EZ Farnham Surrey | United Kingdom | British | 17480670001 | |||||
| FREEMAN, Timothy, Mr. | Director | 94 Oak Hill Crescent IG8 9PQ Woodford Green Essex | England | British | 141863550001 | |||||
| GARFIELD, John Stuart Godwin | Director | 26 Musgrave Crescent SW6 4QE London | British | 22311780006 | ||||||
| GRAY, Mark Russel | Director | Portman Square W1H 6LY London 43-45 | England | British | 104512610002 | |||||
| KELLY, Michael John Ruthven | Director | Foxwood Fishery Road Bray SL6 1UP Maidenhead Berkshire | England | British | 10749350001 | |||||
| KNIGHT, Simon Timothy Talbot | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | United Kingdom | British | 135101910001 | |||||
| KNIGHT, Simon Timothy Talbot | Director | Ashbury Wood Compton Way Moor Park GU10 1RD Farnham Surrey | England | British | 154683790001 | |||||
| KNIGHT, Stephen Charles | Director | G M A C Rfc Eastern Gate, Brants Bridge RG12 9BZ Bracknell Berks | United Kingdom | British | 126231430003 | |||||
| LUNDGREN, Jefrey Andrew | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire United Kingdom | United Kingdom | British | 130391340002 | |||||
| MURISON, Robert William | Director | 59 Lordington PO18 9DX Chichester West Sussex | England | British | 97871790001 | |||||
| NORDEEN, Christopher Jon | Director | The Turnberry 8 Sheridan Grange Broomhall Lane SL5 0BX Sunningdale Berkshire | Usa | 61535870001 | ||||||
| SEARLE, Barry Roy | Director | 17 Waverley Way RG40 4YD Wokingham Berkshire | British | 70897720001 | ||||||
| WESTNUT, Charles George Mackenzie | Director | 54 Eaton Square SW1W 9BE London | British | 28026680001 | ||||||
| YOUNG, James | Director | Portman Square W1H 6LY London 43-45 | Usa | American | 149646860001 |
Does PRIVATE LABEL MORTGAGE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of deposit | Created On May 08, 1992 Delivered On May 09, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease dated 8/5/92 | |
Short particulars The deposit fund created by the deed £8,480.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 22, 1990 Delivered On May 30, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PRIVATE LABEL MORTGAGE SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary 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