Liquidation
Company Information for PLATFORM GROUP HOLDINGS LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
03936396
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
PLATFORM GROUP HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in ST13 | ||||
Previous Names | ||||
|
Company Number | 03936396 | |
---|---|---|
Company ID Number | 03936396 | |
Date formed | 2000-02-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2016-05-23 | |
Return next due | 2017-06-06 | |
Type of accounts | FULL |
Last Datalog update: | 2018-03-11 18:46:10 |
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 |
||
ISABEL MARY CHADWICK |
||
GRAHAME MCGIRR |
||
DANIEL MUNDY |
||
NICHOLAS GIBSON WEBSDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE LOUISE GOSLING |
Director | ||
BRONA ROSE MCKEOWN |
Company Secretary | ||
KATY JANE ARNOLD |
Company Secretary | ||
SUSAN MOSS |
Company Secretary | ||
JOHN RICHARD HUGHES |
Director | ||
WILLIAM EDWARD NEWBY |
Director | ||
PHILIP MICHAEL GARLICK |
Director | ||
RICHARD DAVID ALTHAM |
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 | ||
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 | ||
JAMES ROY CLARK |
Director | ||
GLEN PAUL CRAWFORD |
Director | ||
KENNETH WILLIAM MAYNARD |
Director | ||
GLEN PAUL CRAWFORD |
Company Secretary | ||
RICHARD TERRELL LANGSTAFF |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
MATTHEW ROBERT LAYTON |
Nominated Director | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST CO-OPERATIVE FINANCE LIMITED | Director | 2015-08-20 | CURRENT | 1955-08-17 | Liquidation | |
PLATFORM CONSUMER SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1999-02-25 | Liquidation | |
CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED | Director | 2015-08-20 | CURRENT | 1909-12-13 | Liquidation | |
CIS MORTGAGE MAKER LIMITED | Director | 2015-08-20 | CURRENT | 1987-10-19 | Liquidation | |
CBG ASSET MANAGEMENT LIMITED | Director | 2015-08-20 | CURRENT | 2013-12-24 | Liquidation | |
HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED | Director | 2015-08-20 | CURRENT | 1973-12-10 | Liquidation | |
CLEVELAND GUARANTY LIMITED | Director | 2015-08-20 | CURRENT | 1964-06-15 | Liquidation | |
KABA CONSULTING LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
PHOENIX CREDIT SERVICES LIMITED | Director | 2014-04-17 | CURRENT | 1958-10-06 | Liquidation | |
PCSL SERVICES NO.1 LIMITED. | Director | 2013-12-24 | CURRENT | 1999-02-15 | Dissolved 2017-12-06 | |
PLATFORM CONSUMER SERVICES LIMITED | Director | 2013-12-24 | CURRENT | 1999-02-25 | Liquidation | |
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 FUNDING NO.2 LIMITED | Director | 2014-12-18 | CURRENT | 1999-02-25 | Dissolved 2016-11-05 | |
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 | |
SECOND PIONEERS LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1991-06-05 | Liquidation | |
ROODHILL LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1992-12-17 | Liquidation | |
PLATFORM CONSUMER SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1999-02-25 | Liquidation | |
CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED | Director | 2015-08-20 | CURRENT | 1909-12-13 | Liquidation | |
VERSO LIMITED | Director | 2015-08-20 | CURRENT | 1992-05-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-21 | |
AD03 | Registers moved to registered inspection location of Secretariat Miller Street Tower Miller Street Manchester M60 0AL | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD02 | Register inspection address changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM SECRETARIAT MILLER STREET TOWER MILLER STREET MANCHESTER ENGLAND M60 0AL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM, SECRETARIAT MILLER STREET TOWER, MILLER STREET, MANCHESTER, ENGLAND, M60 0AL | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2016-09-20 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 14/09/16 | |
RES06 | Resolutions passed:
| |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GIBSON WEBSDELL | |
AP01 | DIRECTOR APPOINTED MS ISABEL MARY CHADWICK | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 8764288 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL MUNDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE GOSLING | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM NEWTON HOUSE CHEADLE ROAD LEEK STAFFORDSHIRE ST13 5RG | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM, NEWTON HOUSE, CHEADLE ROAD, LEEK, STAFFORDSHIRE, ST13 5RG | |
TM02 | Termination of appointment of Brona Rose Mckeown on 2015-03-30 | |
AP03 | Appointment of Mr David Clive Whitehead as company secretary on 2015-03-30 | |
AP03 | SECRETARY APPOINTED BRONA ROSE MCKEOWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD | |
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 | 07/07/14 STATEMENT OF CAPITAL;GBP 8764288 | |
AR01 | 30/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME MCGIRR / 14/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014 | |
AP01 | DIRECTOR APPOINTED GRAHAME MCGIRR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HUGHES / 16/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOSS / 15/08/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON | |
AP01 | DIRECTOR APPOINTED MISS CLARE LOUISE GOSLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GARLICK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TWEEDY | |
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 PHILIP MICHAEL GARLICK | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY | |
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 DAVID TWEEDY / 11/05/2010 | |
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 | |
AP01 | DIRECTOR APPOINTED MR JOHN LAIDLAW ROWAN | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALTHAM | |
288a | DIRECTOR APPOINTED DAVID TWEEDY | |
288a | DIRECTOR APPOINTED PETER WILLIAM KERNS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MILLS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MCCARTHY | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILLIP LEE | |
288b | APPOINTMENT TERMINATED DIRECTOR PCSL SERVICES NO. 1 LIMITED | |
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 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PLATFORM GROUP HOLDINGS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PLATFORM GROUP HOLDINGS LIMITED | Event Date | 2016-09-23 |
The Companies were placed into Members Voluntary Liquidation on 22 September 2016 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 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 31 October 2016 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 31 October 2016, 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 by Tel: 020 7303 4992. | |||
Initiating party | Event Type | ||
Defending party | PLATFORM GROUP HOLDINGS LIMITED | Event Date | 2016-09-22 |
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 by Tel: 020 7303 4992. | |||
Initiating party | Event Type | ||
Defending party | PLATFORM GROUP HOLDINGS LIMITED | Event Date | 2016-09-22 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 22 September 2016 , Effective Date: on 22 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: 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. The Joint Liquidators can be contacted by Tel: 020 7936 3000. | |||
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. |