PRIVATE LABEL MORTGAGE SERVICES LIMITED

PRIVATE LABEL MORTGAGE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePRIVATE LABEL MORTGAGE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02096862
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PRIVATE LABEL MORTGAGE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PRIVATE LABEL MORTGAGE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Termination of appointment of James Young as a director

    1 pagesTM01

    Termination of appointment of Mark Gray as a director

    1 pagesTM01

    Declaration of solvency

    7 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on Jan 10, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2010

    LRESSP

    legacy

    3 pagesMG02

    Termination of appointment of Phillip Simpson as a secretary

    1 pagesTM02

    Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on Aug 20, 2010

    1 pagesAD01

    Appointment of Mr Mark Russel Gray as a director

    2 pagesAP01

    Appointment of Mr James Young as a director

    2 pagesAP01

    Termination of appointment of Simon Knight as a director

    1 pagesTM01

    Termination of appointment of Godfrey Blight as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to May 30, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2010

    Statement of capital on Jun 07, 2010

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Jefrey Lundgren as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of accounts -re appoint auditors
    RES13

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of PRIVATE LABEL MORTGAGE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMONDS, Karen Britt
    Badgers Barn
    Farthings Paddock
    BA7 7QA Alford
    Somerset
    Secretary
    Badgers Barn
    Farthings Paddock
    BA7 7QA Alford
    Somerset
    British42484650004
    FIELD, Barry John
    Coppets Lowicks Road
    Tilford
    GU10 2EZ Farnham
    Surrey
    Secretary
    Coppets Lowicks Road
    Tilford
    GU10 2EZ Farnham
    Surrey
    British17480670001
    HAMZEHPOUR, Tammy
    7816 Bush Lake Drive
    Bloomington
    Minnesota Mn 55438
    Usa
    Secretary
    7816 Bush Lake Drive
    Bloomington
    Minnesota Mn 55438
    Usa
    American64501790002
    MAJITHIA, Sukhen
    47 Oakfield Avenue
    HA3 8TH Harrow
    Middlesex
    Secretary
    47 Oakfield Avenue
    HA3 8TH Harrow
    Middlesex
    British54916300001
    MURISON, Robert William
    59 Lordington
    PO18 9DX Chichester
    West Sussex
    Secretary
    59 Lordington
    PO18 9DX Chichester
    West Sussex
    British97871790001
    SIMPSON, Phillip Bertram
    16 Gatscombe Crescent
    Hanover Park
    SL5 7HA Ascot
    Secretary
    16 Gatscombe Crescent
    Hanover Park
    SL5 7HA Ascot
    British54705580002
    ACHESON, William Brian
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    Director
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    American100315920003
    BLIGHT, Godfrey
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United KingdomBritish135102120001
    BLIGHT, Godfrey
    7 The Crossways
    Onslow Village
    GU2 7QG Guildford
    Surrey
    Director
    7 The Crossways
    Onslow Village
    GU2 7QG Guildford
    Surrey
    EnglandBritish82701870001
    BRADLEY, Colin Walter
    Williamsgate
    The Street
    RG27 0PJ Eversley
    Hampshire
    Director
    Williamsgate
    The Street
    RG27 0PJ Eversley
    Hampshire
    British70001440003
    FIELD, Barry John
    Coppets Lowicks Road
    Tilford
    GU10 2EZ Farnham
    Surrey
    Director
    Coppets Lowicks Road
    Tilford
    GU10 2EZ Farnham
    Surrey
    United KingdomBritish17480670001
    FREEMAN, Timothy, Mr.
    94 Oak Hill Crescent
    IG8 9PQ Woodford Green
    Essex
    Director
    94 Oak Hill Crescent
    IG8 9PQ Woodford Green
    Essex
    EnglandBritish141863550001
    GARFIELD, John Stuart Godwin
    26 Musgrave Crescent
    SW6 4QE London
    Director
    26 Musgrave Crescent
    SW6 4QE London
    British22311780006
    GRAY, Mark Russel
    Portman Square
    W1H 6LY London
    43-45
    Director
    Portman Square
    W1H 6LY London
    43-45
    EnglandBritish104512610002
    KELLY, Michael John Ruthven
    Foxwood Fishery Road
    Bray
    SL6 1UP Maidenhead
    Berkshire
    Director
    Foxwood Fishery Road
    Bray
    SL6 1UP Maidenhead
    Berkshire
    EnglandBritish10749350001
    KNIGHT, Simon Timothy Talbot
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United KingdomBritish135101910001
    KNIGHT, Simon Timothy Talbot
    Ashbury Wood Compton Way
    Moor Park
    GU10 1RD Farnham
    Surrey
    Director
    Ashbury Wood Compton Way
    Moor Park
    GU10 1RD Farnham
    Surrey
    EnglandBritish154683790001
    KNIGHT, Stephen Charles
    G M A C Rfc
    Eastern Gate, Brants Bridge
    RG12 9BZ Bracknell
    Berks
    Director
    G M A C Rfc
    Eastern Gate, Brants Bridge
    RG12 9BZ Bracknell
    Berks
    United KingdomBritish126231430003
    LUNDGREN, Jefrey Andrew
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United Kingdom
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United Kingdom
    United KingdomBritish130391340002
    MURISON, Robert William
    59 Lordington
    PO18 9DX Chichester
    West Sussex
    Director
    59 Lordington
    PO18 9DX Chichester
    West Sussex
    EnglandBritish97871790001
    NORDEEN, Christopher Jon
    The Turnberry 8 Sheridan Grange
    Broomhall Lane
    SL5 0BX Sunningdale
    Berkshire
    Director
    The Turnberry 8 Sheridan Grange
    Broomhall Lane
    SL5 0BX Sunningdale
    Berkshire
    Usa61535870001
    SEARLE, Barry Roy
    17 Waverley Way
    RG40 4YD Wokingham
    Berkshire
    Director
    17 Waverley Way
    RG40 4YD Wokingham
    Berkshire
    British70897720001
    WESTNUT, Charles George Mackenzie
    54 Eaton Square
    SW1W 9BE London
    Director
    54 Eaton Square
    SW1W 9BE London
    British28026680001
    YOUNG, James
    Portman Square
    W1H 6LY London
    43-45
    Director
    Portman Square
    W1H 6LY London
    43-45
    UsaAmerican149646860001

    Does PRIVATE LABEL MORTGAGE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Law Land PLC
    Transactions
    • May 09, 1992Registration of a charge (395)
    • Jul 08, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC.
    Transactions
    • May 30, 1990Registration of a charge
    • Dec 15, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does PRIVATE LABEL MORTGAGE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2010Commencement of winding up
    Apr 26, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul John Clark
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Paul David Williams
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London

    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