Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLATFORM FUNDING NO.2 LIMITED
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 Overview

About Platform Funding No.2 Ltd
PLATFORM FUNDING NO.2 LIMITED was founded on 1999-02-25 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-11-05 and is no longer trading or active.

Key Data
Company Name
PLATFORM FUNDING NO.2 LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in ST13
 
Previous Names
CROCUSDALE LIMITED13/09/1999
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLATFORM FUNDING NO.2 LIMITED
Is this data useful to you?
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.

Company Officers of PLATFORM FUNDING NO.2 LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLIVE WHITEHEAD
Company Secretary 2015-03-30
DANIEL MUNDY
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LOUISE GOSLING
Director 2013-06-11 2015-08-20
BRONA ROSE MCKEOWN
Company Secretary 2014-12-19 2015-03-30
KATY JANE ARNOLD
Company Secretary 2014-10-22 2014-12-19
RICHARD ANTONY BURROWS
Director 2013-06-11 2014-11-30
SUSAN MOSS
Company Secretary 2010-05-20 2014-10-21
WILLIAM EDWARD NEWBY
Director 2010-11-10 2013-06-21
PAUL ANTONY WILSON
Director 2010-11-10 2013-06-11
PHILIP MICHAEL GARLICK
Director 2010-11-10 2013-04-27
RICHARD DAVID ALTHAM
Director 2009-08-01 2010-11-10
JOHN LAIDLAW ROWAN
Director 2009-08-01 2010-10-22
ROBERT JAMES HOLLAND OWEN
Company Secretary 2009-03-25 2010-05-20
PETER WILLIAM KERNS
Director 2009-08-01 2009-12-31
PHILLIP ANDREW LEE
Director 2003-10-30 2009-08-01
DAVID JAMES MCCARTHY
Director 2008-11-26 2009-08-01
PAUL ANDREW MILLS
Director 2002-10-10 2009-08-01
PCSL SERVICES NO. 1 LIMITED
Director 1999-08-20 2009-08-01
PCSL SERVICES NO.2 LIMITED
Director 1999-08-20 2009-08-01
ROSEMARIE HYLTON
Company Secretary 2006-08-18 2009-03-25
GERALD ARTHUR GREGORY
Director 2002-02-11 2008-03-31
ROBIN SINCLAIR GREEN
Director 2001-02-12 2007-07-31
ROBIN SINCLAIR GREEN
Company Secretary 2002-10-10 2006-08-18
PAUL ANDREW MILLS
Company Secretary 2001-02-12 2002-10-10
NEVILLE BRIAN RICHARDSON
Director 2001-02-12 2002-02-11
PETER GREEN
Director 2001-02-12 2001-05-16
JANE ALISON ARCKLESS
Company Secretary 1999-11-01 2001-02-12
MATTHEW DONALD JEREMY HUDSON
Company Secretary 1999-09-27 1999-11-01
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1999-02-25 1999-09-27
PETER JOHN CHARLTON
Nominated Director 1999-02-25 1999-08-20
MARTIN EDGAR RICHARDS
Nominated Director 1999-02-25 1999-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MUNDY CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
DANIEL MUNDY LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
DANIEL MUNDY PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
DANIEL MUNDY FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
DANIEL MUNDY PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
DANIEL MUNDY SECOND PIONEERS LEASING LIMITED Director 2015-08-20 CURRENT 1991-06-05 Liquidation
DANIEL MUNDY CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED Director 2015-08-20 CURRENT 1909-12-13 Liquidation
DANIEL MUNDY MUTUALPLUS LIMITED Director 2015-08-20 CURRENT 2001-01-15 Liquidation
DANIEL MUNDY PLATFORM CONSUMER SERVICES LIMITED Director 2015-06-15 CURRENT 1999-02-25 Liquidation
DANIEL MUNDY PLATFORM GROUP HOLDINGS LIMITED Director 2015-06-15 CURRENT 2000-02-29 Liquidation
DANIEL MUNDY PLATFORM FUNDING NO.3 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.4 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.5 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.6 LIMITED Director 2014-12-18 CURRENT 2000-08-10 Dissolved 2016-11-05
DANIEL MUNDY BRITANNIA (ISLE OF MAN) LIMITED Director 2014-12-18 CURRENT 1988-04-19 Liquidation
DANIEL MUNDY VERSO LIMITED Director 2014-12-18 CURRENT 1992-05-21 Liquidation
DANIEL MUNDY ROODHILL LEASING LIMITED Director 2014-06-28 CURRENT 1992-12-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-05LIQ MISC RESRESOLUTION INSOLVENCY:RES RE LIQUIDATORS ACCOUNT BE APPROVED
2016-08-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-09AD02SAIL ADDRESS CREATED
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM SECRETARIAT MILLER STREET TOWER MILLER STREET MANCHESTER ENGLAND M60 0AL
2015-10-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-15LIQ MISC RESRESOLUTION INSOLVENCY:RES RE APPT. OF LIQUIDATOR
2015-10-154.70DECLARATION OF SOLVENCY
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-08AR0130/06/15 FULL LIST
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM NEWTON HOUSE CHEADLE ROAD LEEK STAFFORDSHIRE ST13 5RG
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN
2015-04-13AP03SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD
2015-01-16AP01DIRECTOR APPOINTED MR DANIEL MUNDY
2015-01-06AP03SECRETARY APPOINTED BRONA ROSE MCKEOWN
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURROWS
2014-10-30AP03SECRETARY APPOINTED KATY JANE ARNOLD
2014-10-22TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MOSS
2014-09-11MISCSECTION 519
2014-09-10AUDAUDITOR'S RESIGNATION
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-04AR0130/06/14 FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY BURROWS / 11/04/2014
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOSS / 15/08/2013
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GARLICK
2013-07-16AR0130/06/13 FULL LIST
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY
2013-06-25AP01DIRECTOR APPOINTED MISS CLARE LOUISE GOSLING
2013-06-25AP01DIRECTOR APPOINTED RICHARD ANTONY BURROWS
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0130/06/12 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AR0130/06/11 FULL LIST
2010-12-16AP01DIRECTOR APPOINTED MR PAUL ANTONY WILSON
2010-11-18AP01DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY
2010-11-18AP01DIRECTOR APPOINTED MR PHILIP MICHAEL GARLICK
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALTHAM
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWAN
2010-07-04AR0130/06/10 FULL LIST
2010-06-15AP03SECRETARY APPOINTED SUSAN MOSS
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERT OWEN
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAIDLAW ROWAN / 12/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ALTHAM / 10/05/2010
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERNS
2010-02-15AUDAUDITOR'S RESIGNATION
2010-01-06AUDAUDITOR'S RESIGNATION
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCARTHY
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEE
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PCSL SERVICES NO. 1 LIMITED
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PCSL SERVICES NO.2 LIMITED
2009-10-29AP01DIRECTOR APPOINTED MR RICHARD ALTHAM
2009-10-29AP01DIRECTOR APPOINTED MR JOHN LAIDLAW ROWAN
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL MILLS
2009-08-21288aDIRECTOR APPOINTED PETER WILLIAM KERNS
2009-07-27363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY ROSEMARIE HYLTON
2009-05-19288aSECRETARY APPOINTED ROBERT OWEN
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-12288aDIRECTOR APPOINTED DAVID JAMES MCCARTHY
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR GERALD GREGORY
2007-07-31288bDIRECTOR RESIGNED
2007-07-18363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-09288bSECRETARY RESIGNED
2006-09-27288aNEW SECRETARY APPOINTED
2006-08-01363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-08363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-06363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-03-25AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PLATFORM FUNDING NO.2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-10-08
Appointment of Liquidators2015-10-08
Fines / Sanctions
No fines or sanctions have been issued against PLATFORM FUNDING NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLATFORM FUNDING NO.2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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

Intangible Assets
Patents
We have not found any records of PLATFORM FUNDING NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLATFORM FUNDING NO.2 LIMITED
Trademarks
We have not found any records of PLATFORM FUNDING NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLATFORM FUNDING NO.2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PLATFORM FUNDING NO.2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PLATFORM FUNDING NO.2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyPLATFORM FUNDING NO.2 LIMITEDEvent Date2016-03-24
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 partyPLATFORM FUNDING NO.2 LIMITEDEvent Date2015-10-05
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 TypeResolutions for Winding-up
Defending partyPLATFORM FUNDING NO.2 LIMITEDEvent Date2015-09-29
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 TypeAppointment of Liquidators
Defending partyPLATFORM FUNDING NO.2 LIMITEDEvent Date2015-09-29
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLATFORM FUNDING NO.2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLATFORM FUNDING NO.2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.