Company NamePrivate Label Mortgage Services Limited
Company StatusDissolved
Company Number02096862
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 2 months ago)
Dissolution Date26 April 2012 (11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Charles George Mackenzie Westnut
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 1992)
RoleFinancial Services Director
Correspondence Address54 Eaton Square
London
SW1W 9BE
Director NameMr Stephen Charles Knight
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 10 July 2007)
RoleChartered Banker
Country of ResidenceUnited Kingdom
Correspondence AddressG M A C Rfc
Eastern Gate, Brants Bridge
Bracknell
Berks
RG12 9BZ
Director NameMr Michael John Ruthven Kelly
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 November 1998)
RoleFinancial Services Director
Country of ResidenceEngland
Correspondence AddressFoxwood Fishery Road
Bray
Maidenhead
Berkshire
SL6 1UP
Director NameBarry John Field
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppets Lowicks Road
Tilford
Farnham
Surrey
GU10 2EZ
Director NameMr Godfrey Blight
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Crossways
Onslow Village
Guildford
Surrey
GU2 7QG
Secretary NameBarry John Field
NationalityBritish
StatusResigned
Appointed30 May 1992(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppets Lowicks Road
Tilford
Farnham
Surrey
GU10 2EZ
Director NameJohn Stuart Godwin Garfield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address26 Musgrave Crescent
London
SW6 4QE
Director NameMr Robert William Murison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Lordington
Chichester
West Sussex
PO18 9DX
Secretary NameMr Robert William Murison
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Lordington
Chichester
West Sussex
PO18 9DX
Director NameMr Simon Timothy Talbot Knight
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1998)
RoleMortgage Marketing
Country of ResidenceEngland
Correspondence AddressAshbury Wood Compton Way
Moor Park
Farnham
Surrey
GU10 1RD
Secretary NameSukhen Majithia
NationalityBritish
StatusResigned
Appointed20 November 1997(10 years, 9 months after company formation)
Appointment Duration12 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address47 Oakfield Avenue
Harrow
Middlesex
HA3 8TH
Director NameBarry Roy Searle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 November 1998)
RoleOperations Director
Correspondence Address17 Waverley Way
Wokingham
Berkshire
RG40 4YD
Director NameMr Timothy Freeman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 June 2002)
RoleMortgage Company Executive
Country of ResidenceEngland
Correspondence Address94 Oak Hill Crescent
Woodford Green
Essex
IG8 9PQ
Director NameChristopher Jon Nordeen
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1998(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 June 2002)
RoleMortgage Co Executive
Correspondence AddressThe Turnberry 8 Sheridan Grange
Broomhall Lane
Sunningdale
Berkshire
SL5 0BX
Secretary NameTammy Hamzehpour
NationalityAmerican
StatusResigned
Appointed17 November 1998(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 May 2002)
RoleAttorney
Correspondence Address7816 Bush Lake Drive
Bloomington
Minnesota Mn 55438
United States
Secretary NameMrs Karen Britt Edmonds
NationalityBritish
StatusResigned
Appointed28 July 2000(13 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Barn
Farthings Paddock
Alford
Somerset
BA7 7QA
Director NameMr Godfrey Blight
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(15 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 August 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameColin Walter Bradley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 June 2005)
RoleFinancial Director
Correspondence AddressWilliamsgate
The Street
Eversley
Hampshire
RG27 0PJ
Director NameWilliam Brian Acheson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2005(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressEastern Gate
Brants Bridge
Bracknell
Berkshire
RG12 9BZ
Director NameMr Jefrey Andrew Lundgren
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameMr Simon Timothy Talbot Knight
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Secretary NameMr Phillip Bertram Simpson
NationalityBritish
StatusResigned
Appointed31 January 2008(21 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Gatscombe Crescent
Hanover Park
Ascot
SL5 7HA
Director NameMr Mark Russel Gray
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed20 August 2010(23 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr James Young
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2010(23 years, 6 months after company formation)
Appointment Duration9 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address43-45 Portman Square
London
W1H 6LY

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at 1Private Label Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,457
Net Worth£9,016,506
Cash£66,506
Current Liabilities£1,094,683

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2012Final Gazette dissolved following liquidation (1 page)
26 April 2012Final Gazette dissolved following liquidation (1 page)
26 January 2012Return of final meeting in a members' voluntary winding up (10 pages)
26 January 2012Return of final meeting in a members' voluntary winding up (10 pages)
4 August 2011Termination of appointment of James Young as a director (1 page)
4 August 2011Termination of appointment of James Young as a director (1 page)
24 June 2011Termination of appointment of Mark Gray as a director (1 page)
24 June 2011Termination of appointment of Mark Gray as a director (1 page)
10 January 2011Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 10 January 2011 (2 pages)
10 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Declaration of solvency (7 pages)
10 January 2011Declaration of solvency (7 pages)
10 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-23
(1 page)
10 January 2011Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 10 January 2011 (2 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2010Termination of appointment of Phillip Simpson as a secretary (1 page)
18 October 2010Termination of appointment of Phillip Simpson as a secretary (1 page)
20 August 2010Termination of appointment of Simon Knight as a director (1 page)
20 August 2010Appointment of Mr Mark Russel Gray as a director (2 pages)
20 August 2010Termination of appointment of Simon Knight as a director (1 page)
20 August 2010Termination of appointment of Godfrey Blight as a director (1 page)
20 August 2010Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010 (1 page)
20 August 2010Termination of appointment of Godfrey Blight as a director (1 page)
20 August 2010Appointment of Mr James Young as a director (2 pages)
20 August 2010Appointment of Mr James Young as a director (2 pages)
20 August 2010Appointment of Mr Mark Russel Gray as a director (2 pages)
20 August 2010Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010 (1 page)
28 June 2010Full accounts made up to 31 December 2009 (15 pages)
28 June 2010Full accounts made up to 31 December 2009 (15 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 50,000
(5 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 50,000
(5 pages)
1 December 2009Termination of appointment of Jefrey Lundgren as a director (1 page)
1 December 2009Termination of appointment of Jefrey Lundgren as a director (1 page)
23 October 2009Full accounts made up to 31 December 2008 (13 pages)
23 October 2009Full accounts made up to 31 December 2008 (13 pages)
23 October 2009Resolutions
  • RES13 ‐ Approval of accounts -re appoint auditors
(1 page)
23 October 2009Resolutions
  • RES13 ‐ Approval of accounts -re appoint auditors
(1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Location of debenture register (1 page)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Location of debenture register (1 page)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
1 June 2009Director's Change of Particulars / simon knight / 30/05/2009 / HouseName/Number was: , now: 5; Street was: eastern gate, now: arlington square; Area was: brants bridge, now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA (1 page)
1 June 2009Director's Change of Particulars / jefrey lundgren / 30/05/2009 / Nationality was: american, now: british; HouseName/Number was: eastern gate, now: 5; Street was: brants bridge, now: arlington square; Area was: , now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA (1 page)
1 June 2009Director's change of particulars / simon knight / 30/05/2009 (1 page)
1 June 2009Director's change of particulars / godfrey blight / 30/05/2009 (1 page)
1 June 2009Director's Change of Particulars / godfrey blight / 30/05/2009 / HouseName/Number was: , now: 5; Street was: eastern gate, now: arlington square; Area was: brants bridge, now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA (1 page)
1 June 2009Director's change of particulars / jefrey lundgren / 30/05/2009 (1 page)
15 July 2008Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ (1 page)
15 July 2008Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ (1 page)
12 June 2008Resolutions
  • RES13 ‐ Approve accounts, pricewaterhousecoopers LLP reappointed auditors 29/05/2008
(1 page)
12 June 2008Resolutions
  • RES13 ‐ Approve accounts, pricewaterhousecoopers LLP reappointed auditors 29/05/2008
(1 page)
11 June 2008Full accounts made up to 31 December 2007 (12 pages)
11 June 2008Full accounts made up to 31 December 2007 (12 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
31 December 2007Secretary's particulars changed (1 page)
31 December 2007Secretary's particulars changed (1 page)
9 August 2007Full accounts made up to 31 December 2006 (11 pages)
9 August 2007Full accounts made up to 31 December 2006 (11 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
27 June 2007Return made up to 30/05/07; full list of members (7 pages)
27 June 2007Return made up to 30/05/07; full list of members (7 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
12 July 2006Full accounts made up to 31 December 2005 (9 pages)
12 July 2006Full accounts made up to 31 December 2005 (9 pages)
7 June 2006Return made up to 30/05/06; full list of members (7 pages)
7 June 2006Return made up to 30/05/06; full list of members (7 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
17 June 2005Return made up to 30/05/05; full list of members (7 pages)
17 June 2005Return made up to 30/05/05; full list of members (7 pages)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of members (1 page)
9 May 2005Full accounts made up to 31 December 2004 (11 pages)
9 May 2005Full accounts made up to 31 December 2004 (11 pages)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
25 May 2004Full accounts made up to 31 December 2003 (10 pages)
25 May 2004Full accounts made up to 31 December 2003 (10 pages)
21 June 2003Full accounts made up to 31 December 2002 (11 pages)
21 June 2003Full accounts made up to 31 December 2002 (11 pages)
8 June 2003Return made up to 30/05/03; full list of members (7 pages)
8 June 2003Return made up to 30/05/03; full list of members (7 pages)
18 October 2002Secretary's particulars changed (1 page)
18 October 2002Secretary's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
26 June 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Secretary resigned (1 page)
11 June 2002Return made up to 30/05/02; full list of members (8 pages)
11 June 2002Return made up to 30/05/02; full list of members (8 pages)
22 May 2002Full accounts made up to 31 December 2001 (11 pages)
22 May 2002Full accounts made up to 31 December 2001 (11 pages)
5 June 2001Return made up to 30/05/01; full list of members (7 pages)
5 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2001Secretary's particulars changed (1 page)
22 May 2001Secretary's particulars changed (1 page)
17 April 2001Full accounts made up to 31 December 2000 (12 pages)
17 April 2001Full accounts made up to 31 December 2000 (12 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
3 August 2000Return made up to 30/05/00; full list of members (7 pages)
3 August 2000Return made up to 30/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Full accounts made up to 31 December 1999 (12 pages)
11 April 2000Full accounts made up to 31 December 1999 (12 pages)
3 September 1999Registered office changed on 03/09/99 from: 14 great queen st london WC2B 5DW (1 page)
3 September 1999Registered office changed on 03/09/99 from: 14 great queen st london WC2B 5DW (1 page)
24 June 1999Return made up to 30/05/99; no change of members (6 pages)
24 June 1999Return made up to 30/05/99; no change of members (6 pages)
6 April 1999Full accounts made up to 31 December 1998 (14 pages)
6 April 1999Full accounts made up to 31 December 1998 (14 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 June 1998Return made up to 30/05/98; full list of members (8 pages)
2 June 1998Return made up to 30/05/98; full list of members (8 pages)
20 April 1998Full accounts made up to 31 December 1997 (15 pages)
20 April 1998Full accounts made up to 31 December 1997 (15 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
12 December 1997Secretary resigned;director resigned (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
12 December 1997Secretary resigned;director resigned (1 page)
23 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1997Return made up to 30/05/97; no change of members (8 pages)
22 April 1997Full accounts made up to 31 December 1996 (13 pages)
22 April 1997Full accounts made up to 31 December 1996 (13 pages)
17 June 1996Return made up to 30/05/96; full list of members (9 pages)
17 June 1996Return made up to 30/05/96; full list of members (9 pages)
20 May 1996Full accounts made up to 31 December 1995 (14 pages)
20 May 1996Full accounts made up to 31 December 1995 (14 pages)
5 January 1996New director appointed (2 pages)
9 June 1995Return made up to 30/05/95; no change of members (7 pages)
9 June 1995Return made up to 30/05/95; no change of members (8 pages)
4 April 1995Full accounts made up to 31 December 1994 (15 pages)
4 April 1995Full accounts made up to 31 December 1994 (15 pages)
9 May 1992Particulars of mortgage/charge (3 pages)
9 May 1992Particulars of mortgage/charge (3 pages)
30 May 1990Particulars of mortgage/charge (4 pages)
30 May 1990Particulars of mortgage/charge (4 pages)