PLATFORM COMMERCIAL MORTGAGE LIMITED

PLATFORM COMMERCIAL MORTGAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePLATFORM COMMERCIAL MORTGAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02682322
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PLATFORM COMMERCIAL MORTGAGE LIMITED?

    • (6523) /

    Where is PLATFORM COMMERCIAL MORTGAGE LIMITED located?

    Registered Office Address
    Central Square 8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of PLATFORM COMMERCIAL MORTGAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLATFORM HOME MORTGAGE SECURITIES NO. 7 LIMITEDNov 15, 1993Nov 15, 1993
    BEAR STEARNS MORTGAGE SECURITIES NO.7 LIMITEDApr 02, 1992Apr 02, 1992
    TRUSHELFCO (NO. 1772) LIMITEDJan 29, 1992Jan 29, 1992

    What are the latest accounts for PLATFORM COMMERCIAL MORTGAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2006

    What are the latest filings for PLATFORM COMMERCIAL MORTGAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 05, 2019

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Removal of liquidator by court order

    10 pagesLIQ10

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Insolvency filing

    Insolvency:s/s cert. Release of liqudator
    4 pagesLIQ MISC

    Appointment of a voluntary liquidator

    12 pages600

    Liquidators' statement of receipts and payments to Jul 16, 2018

    5 pages4.68

    Removal of liquidator by court order

    11 pagesLIQ10

    Termination of appointment of Anthony John Patrick Brereton as a director on Mar 02, 2018

    2 pagesTM01

    Liquidators' statement of receipts and payments to Jan 16, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 16, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 16, 2017

    5 pages4.68

    Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on Nov 03, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 16, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 16, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 16, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 16, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 16, 2014

    13 pages4.68

    Liquidators' statement of receipts and payments to Jul 16, 2014

    6 pages4.68

    Liquidators' statement of receipts and payments to Jan 16, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 16, 2013

    10 pages4.68

    Registered office address changed from * Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR* on Aug 27, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 16, 2013

    5 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Who are the officers of PLATFORM COMMERCIAL MORTGAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARPER, Richard
    21 St Andrews Road
    Caversham Heights Caversham
    RG4 7PH Reading
    Berkshire
    Director
    21 St Andrews Road
    Caversham Heights Caversham
    RG4 7PH Reading
    Berkshire
    EnglandBritish52832430002
    BACKHOUSE, Oliver Richard
    Highcroft 141 Quickley Lane
    Chorleywood
    WD3 5PD Rickmansworth
    Hertfordshire
    Secretary
    Highcroft 141 Quickley Lane
    Chorleywood
    WD3 5PD Rickmansworth
    Hertfordshire
    British25622580001
    BRIGGS, Philip Neil
    111 Princes Road
    IG9 5DX Buckhurst Hill
    Essex
    Secretary
    111 Princes Road
    IG9 5DX Buckhurst Hill
    Essex
    British26060900001
    BROOM, Paul Christopher
    97 Peterborough Road
    SW6 3BU Fulham
    London
    Secretary
    97 Peterborough Road
    SW6 3BU Fulham
    London
    British34344630001
    SHERRATT, Peter Robert
    Ark End Mallows Green Road
    Manuden
    CM23 1BP Bishops Stortford
    Hertfordshire
    Secretary
    Ark End Mallows Green Road
    Manuden
    CM23 1BP Bishops Stortford
    Hertfordshire
    British34368510002
    SMITH, Margaret
    19 Trinity Grove
    Bengeo
    SG14 3HB Hertford
    Hertfordshire
    Secretary
    19 Trinity Grove
    Bengeo
    SG14 3HB Hertford
    Hertfordshire
    British74682700003
    UPTON, Emily Sarnia Everard
    6b Wetherby Mansions
    Earls Court Square
    SW5 9DJ London
    Secretary
    6b Wetherby Mansions
    Earls Court Square
    SW5 9DJ London
    British88743050001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    AMAT, Richard James Antony
    49 Mount View Road
    N4 4JT London
    Director
    49 Mount View Road
    N4 4JT London
    United KingdomBritish64296640001
    BACKHOUSE, Oliver Richard
    Highcroft 141 Quickley Lane
    Chorleywood
    WD3 5PD Rickmansworth
    Hertfordshire
    Director
    Highcroft 141 Quickley Lane
    Chorleywood
    WD3 5PD Rickmansworth
    Hertfordshire
    British25622580001
    BACKHOUSE, Oliver Richard
    Highcroft 141 Quickley Lane
    Chorleywood
    WD3 5PD Rickmansworth
    Hertfordshire
    Director
    Highcroft 141 Quickley Lane
    Chorleywood
    WD3 5PD Rickmansworth
    Hertfordshire
    British25622580001
    BACKHOUSE, Oliver Richard
    Highcroft 141 Quickley Lane
    Chorleywood
    WD3 5PD Rickmansworth
    Hertfordshire
    Director
    Highcroft 141 Quickley Lane
    Chorleywood
    WD3 5PD Rickmansworth
    Hertfordshire
    British25622580001
    BLAKEMORE, James Corry
    Lower Addison Gardens
    W14 8BQ London
    8
    Director
    Lower Addison Gardens
    W14 8BQ London
    8
    United KingdomAmerican86416170002
    BRERETON, Anthony John Patrick
    The Spittle House
    Prestbury
    SK10 4JL Macclesfield
    Cheshire
    Director
    The Spittle House
    Prestbury
    SK10 4JL Macclesfield
    Cheshire
    EnglandBritish94217560001
    BRESLAUER, Keith
    81 Elm Tree Road
    St Johns Wood
    NW8 9JX London
    Director
    81 Elm Tree Road
    St Johns Wood
    NW8 9JX London
    United KingdomAmerican85096410001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    CLARK, James Roy
    48 Bedford Gardens
    W8 4EH London
    Director
    48 Bedford Gardens
    W8 4EH London
    British65072010001
    CUTHBERT-BROWN, Paul
    Chiltern House
    Lee Common
    HP16 9LD Great Missenden
    Buckinghamshire
    Director
    Chiltern House
    Lee Common
    HP16 9LD Great Missenden
    Buckinghamshire
    British41692690001
    GAMESTER, Peter Anthony
    Lamorna
    Chapel Road Great Totham
    CM9 8DA Maldon
    Essex
    Director
    Lamorna
    Chapel Road Great Totham
    CM9 8DA Maldon
    Essex
    EnglandBritish64296630001
    HAAS CLEVELAND, Patricia Ann
    No 2
    87 Elystan Street
    SW3 6RJ London
    Director
    No 2
    87 Elystan Street
    SW3 6RJ London
    American57619460001
    HACKER, George Leonard
    67 Eaton Place
    SW1 8DF London
    Director
    67 Eaton Place
    SW1 8DF London
    American61809280001
    HALIM, Tanjiha Liza
    18 Hatfield Road
    Chiswick
    W4 1AF London
    Director
    18 Hatfield Road
    Chiswick
    W4 1AF London
    British26060660001
    HOWARD, Philip Esme, Lord
    45 Erpingham Road
    SW15 1BQ London
    Director
    45 Erpingham Road
    SW15 1BQ London
    United KingdomBritish8166390001
    JACKSON, Marcus
    25 Bank Street
    E14 5LE London
    Director
    25 Bank Street
    E14 5LE London
    British104741380002
    JAMESON, Ian Michael
    25 Bank Street
    E14 5LE London
    Director
    25 Bank Street
    E14 5LE London
    British77805440001
    LAKEFIELD, Bruce Richard
    60 Sheffield Terrace
    W8 7NA London
    Director
    60 Sheffield Terrace
    W8 7NA London
    American42199190001
    LEE, Wilson Yao-Chang
    5 Frognall Way
    NW3 6XE London
    Director
    5 Frognall Way
    NW3 6XE London
    United KingdomBritish,American142924360001
    LENZI, Ralph Anthony
    26 Montpelier Place
    Knightsbridge
    SW7 1HW London
    Director
    26 Montpelier Place
    Knightsbridge
    SW7 1HW London
    American46159680001
    MCHUGH, Daniel Anthony
    20 Denbigh Road
    W11 2SN London
    Director
    20 Denbigh Road
    W11 2SN London
    Unietd KingdomDual American And English5524560002
    MONTGORIS, William John
    268 Gregory Road
    07417 Franklin Lakes
    New Jersey
    Usa
    Director
    268 Gregory Road
    07417 Franklin Lakes
    New Jersey
    Usa
    American7195210001
    MYERBERG, Marcia
    58 Merrywood Lane
    Short Hills
    New Jersey 07078
    Usa
    Director
    58 Merrywood Lane
    Short Hills
    New Jersey 07078
    Usa
    American7195220001
    NATION, Douglas Percy Coddrington
    117 East 72nd Street
    New York
    10021 New York
    Usa
    Director
    117 East 72nd Street
    New York
    10021 New York
    Usa
    British7195230002
    PETTIT, Andrew John
    37 Aberdeen Road
    N5 2YG London
    Director
    37 Aberdeen Road
    N5 2YG London
    British62947400001
    PORTER, Barry
    22 Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    Director
    22 Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    United KingdomBritish99637030001
    POST, Herschel
    18 Kensington Park Gardens
    W11 3HD London
    Director
    18 Kensington Park Gardens
    W11 3HD London
    United KingdomBritish And American7800040001

    Does PLATFORM COMMERCIAL MORTGAGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2009Commencement of winding up
    Jun 07, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian C. Oakley-Smith
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Derek Howell
    Hillhouse
    Richmond Hill
    BH2 6HR Bournemouth
    practitioner
    Hillhouse
    Richmond Hill
    BH2 6HR Bournemouth
    Stephen Roland Browne
    Pricewaterhousecoopers
    Hill House
    BH2 6HR Richmond Hill
    Bournemouth
    practitioner
    Pricewaterhousecoopers
    Hill House
    BH2 6HR Richmond Hill
    Bournemouth
    Gillian Eleanor Bruce
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Edward John Macnamara
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Julian Guy Parr
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0