Company NamePrivate Capital Group Limited(The)
DirectorsKathryn Charlotte Berry and Marcus Adrian Scarlett
Company StatusDissolved
Company Number02039386
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKathryn Charlotte Berry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(8 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Thumwood
Chineham
Basingstoke
Hampshire
RG24 8TE
Director NameMr Marcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(8 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleHead Of Finance Sysyems And Ad
Country of ResidenceUnited Kingdom
Correspondence AddressThe Millers Cottage
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Secretary NameDebbie Lynne McDermott
NationalityBritish
StatusCurrent
Appointed01 May 2001(14 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address38 Kenilworth Gardens
Hornchurch
Essex
RM12 4SE
Director NameMr Adrian Nigel Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(6 years, 5 months after company formation)
Appointment Duration7 months (resigned 27 July 1993)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Rake
Liss
Hampshire
GU33 7PE
Director NameCharles Niel Daubeny
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 January 1995)
RoleBanker
Correspondence AddressHalnacker Hill
Bowlhead Green
Godalming
Surrey
GU8 6NN
Director NameRobert Sylvan Pattimore
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(6 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 August 1993)
RoleCompliance Officer
Correspondence Address47 The Drive
Sevenoaks
Kent
TN13 3AD
Secretary NamePatricia Marie Ryan
NationalityBritish
StatusResigned
Appointed28 December 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NamePatricia Marie Ryan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1995)
RoleAdministrator
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameRobin Magnus O`Donnell
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 1994)
RoleCompliance Officer
Correspondence Address36 Merton Gardens
Petts Wood
Orpington
Kent
BR5 1DA
Secretary NameJanet Freeman
NationalityBritish
StatusResigned
Appointed30 April 1999(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 May 2001)
RoleCompany Director
Correspondence Address79a Station Lane
Hornchurch
Essex
RM12 6JU

Location

Registered AddressScandinavian House
2/6 Cannon Street
London
EC4M 6XX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,687,829
Current Liabilities£5,687,829

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 August 2007Dissolved (1 page)
30 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 September 2006Declaration of solvency (3 pages)
4 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 2006Appointment of a voluntary liquidator (1 page)
1 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2006£ nc 3750000/4875001 22/08/06 (1 page)
13 February 2006Return made up to 25/01/06; full list of members (2 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 February 2005Return made up to 25/01/05; full list of members (7 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 February 2004Return made up to 25/01/04; full list of members (7 pages)
12 August 2003Secretary's particulars changed (1 page)
2 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 February 2003Return made up to 25/01/03; full list of members (7 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Director's particulars changed (1 page)
23 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
18 May 2001Secretary resigned (1 page)
9 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Full accounts made up to 31 December 1999 (7 pages)
10 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Full accounts made up to 31 December 1998 (7 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
2 February 1999Return made up to 25/01/99; no change of members (5 pages)
4 January 1999Return made up to 29/12/98; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
11 January 1998Return made up to 28/12/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (7 pages)
3 January 1997Return made up to 28/12/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
22 December 1995Return made up to 28/12/95; change of members (14 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)