Dissolved 2016-11-05
Company Information for PLATFORM FUNDING NO.2 LIMITED
1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
03720220
Private Limited Company
Dissolved Dissolved 2016-11-05 |
Company Name | ||
---|---|---|
PLATFORM FUNDING NO.2 LIMITED | ||
Legal Registered Office | ||
1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in ST13 | ||
Previous Names | ||
|
Company Number | 03720220 | |
---|---|---|
Date formed | 1999-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-11-05 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 12:02:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID CLIVE WHITEHEAD |
||
DANIEL MUNDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE LOUISE GOSLING |
Director | ||
BRONA ROSE MCKEOWN |
Company Secretary | ||
KATY JANE ARNOLD |
Company Secretary | ||
RICHARD ANTONY BURROWS |
Director | ||
SUSAN MOSS |
Company Secretary | ||
WILLIAM EDWARD NEWBY |
Director | ||
PAUL ANTONY WILSON |
Director | ||
PHILIP MICHAEL GARLICK |
Director | ||
RICHARD DAVID ALTHAM |
Director | ||
JOHN LAIDLAW ROWAN |
Director | ||
ROBERT JAMES HOLLAND OWEN |
Company Secretary | ||
PETER WILLIAM KERNS |
Director | ||
PHILLIP ANDREW LEE |
Director | ||
DAVID JAMES MCCARTHY |
Director | ||
PAUL ANDREW MILLS |
Director | ||
PCSL SERVICES NO. 1 LIMITED |
Director | ||
PCSL SERVICES NO.2 LIMITED |
Director | ||
ROSEMARIE HYLTON |
Company Secretary | ||
GERALD ARTHUR GREGORY |
Director | ||
ROBIN SINCLAIR GREEN |
Director | ||
ROBIN SINCLAIR GREEN |
Company Secretary | ||
PAUL ANDREW MILLS |
Company Secretary | ||
NEVILLE BRIAN RICHARDSON |
Director | ||
PETER GREEN |
Director | ||
JANE ALISON ARCKLESS |
Company Secretary | ||
MATTHEW DONALD JEREMY HUDSON |
Company Secretary | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
PETER JOHN CHARLTON |
Nominated Director | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIAN CARE LIMITED | Director | 2015-08-20 | CURRENT | 1992-03-30 | Liquidation | |
LARCHVALE LIMITED | Director | 2015-08-20 | CURRENT | 1989-02-24 | Dissolved 2017-12-19 | |
MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED | Director | 2015-08-20 | CURRENT | 2003-11-13 | Dissolved 2017-12-19 | |
MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Director | 2015-08-20 | CURRENT | 1996-07-26 | Dissolved 2017-12-19 | |
PCSL SERVICES NO.1 LIMITED. | Director | 2015-08-20 | CURRENT | 1999-02-15 | Dissolved 2017-12-06 | |
FIRST CO-OPERATIVE FINANCE LIMITED | Director | 2015-08-20 | CURRENT | 1955-08-17 | Liquidation | |
PHOENIX CREDIT SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1958-10-06 | Liquidation | |
SECOND PIONEERS LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1991-06-05 | Liquidation | |
CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED | Director | 2015-08-20 | CURRENT | 1909-12-13 | Liquidation | |
MUTUALPLUS LIMITED | Director | 2015-08-20 | CURRENT | 2001-01-15 | Liquidation | |
PLATFORM CONSUMER SERVICES LIMITED | Director | 2015-06-15 | CURRENT | 1999-02-25 | Liquidation | |
PLATFORM GROUP HOLDINGS LIMITED | Director | 2015-06-15 | CURRENT | 2000-02-29 | Liquidation | |
PLATFORM FUNDING NO.3 LIMITED | Director | 2014-12-18 | CURRENT | 1999-02-25 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.4 LIMITED | Director | 2014-12-18 | CURRENT | 1997-10-28 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.5 LIMITED | Director | 2014-12-18 | CURRENT | 1997-10-28 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.6 LIMITED | Director | 2014-12-18 | CURRENT | 2000-08-10 | Dissolved 2016-11-05 | |
BRITANNIA (ISLE OF MAN) LIMITED | Director | 2014-12-18 | CURRENT | 1988-04-19 | Liquidation | |
VERSO LIMITED | Director | 2014-12-18 | CURRENT | 1992-05-21 | Liquidation | |
ROODHILL LEASING LIMITED | Director | 2014-06-28 | CURRENT | 1992-12-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RES RE LIQUIDATORS ACCOUNT BE APPROVED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM SECRETARIAT MILLER STREET TOWER MILLER STREET MANCHESTER ENGLAND M60 0AL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RES RE APPT. OF LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM NEWTON HOUSE CHEADLE ROAD LEEK STAFFORDSHIRE ST13 5RG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN | |
AP03 | SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD | |
AP01 | DIRECTOR APPOINTED MR DANIEL MUNDY | |
AP03 | SECRETARY APPOINTED BRONA ROSE MCKEOWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURROWS | |
AP03 | SECRETARY APPOINTED KATY JANE ARNOLD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN MOSS | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY BURROWS / 11/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOSS / 15/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GARLICK | |
AR01 | 30/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY | |
AP01 | DIRECTOR APPOINTED MISS CLARE LOUISE GOSLING | |
AP01 | DIRECTOR APPOINTED RICHARD ANTONY BURROWS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTONY WILSON | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY | |
AP01 | DIRECTOR APPOINTED MR PHILIP MICHAEL GARLICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALTHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROWAN | |
AR01 | 30/06/10 FULL LIST | |
AP03 | SECRETARY APPOINTED SUSAN MOSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT OWEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAIDLAW ROWAN / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ALTHAM / 10/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KERNS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCCARTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PCSL SERVICES NO. 1 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PCSL SERVICES NO.2 LIMITED | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALTHAM | |
AP01 | DIRECTOR APPOINTED MR JOHN LAIDLAW ROWAN | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MILLS | |
288a | DIRECTOR APPOINTED PETER WILLIAM KERNS | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ROSEMARIE HYLTON | |
288a | SECRETARY APPOINTED ROBERT OWEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED DAVID JAMES MCCARTHY | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR GERALD GREGORY | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 |
Resolutions for Winding-up | 2015-10-08 |
Appointment of Liquidators | 2015-10-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLATFORM FUNDING NO.2 LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PLATFORM FUNDING NO.2 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PLATFORM FUNDING NO.2 LIMITED | Event Date | 2016-03-24 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 26 April 2016 between 10.00 am and 11.40 am for the purpose of receiving accounts showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 29 September 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact La Reve Lynn on 020 7303 5056 or at llynn@deloitte.co.uk for further information. | |||
Initiating party | Event Type | ||
Defending party | PLATFORM FUNDING NO.2 LIMITED | Event Date | 2015-10-05 |
The Companies were placed into Members Voluntary Liquidation on 29 September 2015 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 09 November 2015 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 9 November 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 2553. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PLATFORM FUNDING NO.2 LIMITED | Event Date | 2015-09-29 |
At general meetings of the Companies duly convened and held at Deloitte LLP, Hill House, 1 Little New Street, London EC4A 3TR, on 29 September 2015 , the following Special and Ordinary resolutions were duly passed: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. All queries relating to these liquidations should be directed to Rosie Pang-Florence at Deloitte LLP on 020 7007 2553. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PLATFORM FUNDING NO.2 LIMITED | Event Date | 2015-09-29 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 2553. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |