PLATFORM COMPUTING LIMITED

PLATFORM COMPUTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePLATFORM COMPUTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03207277
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PLATFORM COMPUTING LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is PLATFORM COMPUTING LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLATFORM COMPUTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for PLATFORM COMPUTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 28, 2017

    6 pagesLIQ03

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Oct 28, 2016

    4 pages4.68

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Oct 28, 2015

    4 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015

    2 pagesAD01

    Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 8 Salisbury Square London EC4Y 8BB on Nov 19, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 29, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jun 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    12 pagesAA

    Annual return made up to Jun 04, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2012

    16 pagesAA

    Termination of appointment of Jingwen Wang as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registered office address changed from * the Middle Barn, Minchens Court Bramley Hampshire RG26 5BH* on Oct 18, 2012

    1 pagesAD01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of PLATFORM COMPUTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, Alison
    Upper Ground
    SE1 9PZ London
    76
    England
    Secretary
    Upper Ground
    SE1 9PZ London
    76
    England
    172602770001
    BRYANT, Richard Stefan
    Upper Ground
    SE1 9PZ London
    76
    England
    Director
    Upper Ground
    SE1 9PZ London
    76
    England
    EnglandBritishAccountant161162540001
    BOOTH, Gordon L
    19 Trillium Terrace
    17j2l6
    Acton
    Ontario
    Canada
    Secretary
    19 Trillium Terrace
    17j2l6
    Acton
    Ontario
    Canada
    CanadianChief Financial Officer61350600001
    DE WINTER, Donna Louise
    283 Perrin Avenue
    Newmarket
    Ontario L3y 8b2
    Canada
    Secretary
    283 Perrin Avenue
    Newmarket
    Ontario L3y 8b2
    Canada
    CanadianDirector Finance81380840001
    MCFEETER, Paul
    49 Fernwood Park Avenue
    Toronto
    Ontario M4e 3e9
    Canada
    Secretary
    49 Fernwood Park Avenue
    Toronto
    Ontario M4e 3e9
    Canada
    British94672420001
    STEPHENS, Robert John
    Pathways
    Wychwood Grove Chandlers Ford
    SO53 1FQ Eastleigh
    Hants
    Secretary
    Pathways
    Wychwood Grove Chandlers Ford
    SO53 1FQ Eastleigh
    Hants
    British31090320001
    SYER, Christopher John Owen
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    Secretary
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    British16273360002
    SYER, Christopher John Owen
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    Secretary
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    British16273360002
    ZHOU, Songnian, Dr
    290 Hillcrest Avenue
    Willowdale
    Ontario M2n 3p4
    Canada
    Secretary
    290 Hillcrest Avenue
    Willowdale
    Ontario M2n 3p4
    Canada
    CanadianChairman91709110001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOOTH, Gordon L
    19 Trillium Terrace
    17j2l6
    Acton
    Ontario
    Canada
    Director
    19 Trillium Terrace
    17j2l6
    Acton
    Ontario
    Canada
    CanadianChief Financial Officer61350600001
    FISH, Michael
    The Orchard
    Warnes Lane Burley
    BH24 4EQ Ringwood
    Hampshire
    Director
    The Orchard
    Warnes Lane Burley
    BH24 4EQ Ringwood
    Hampshire
    BritishSales Director41058930001
    GORDON, Robert
    55 Harbour Square
    Apt 1412
    Toronto
    Ontario M5j 2l1
    Canada
    Director
    55 Harbour Square
    Apt 1412
    Toronto
    Ontario M5j 2l1
    Canada
    CanadianCeo81381000001
    LEES, Kieran Mark Robert
    Whites Farm House
    SN15 4JW Grittenham
    Wiltshire
    Director
    Whites Farm House
    SN15 4JW Grittenham
    Wiltshire
    EnglandBritishManaging Director95876760001
    NAUGHTON, Cathal Padraig
    7 Upronfield Close
    Hatch Warren
    RG22 4TU Basingstoke
    Hampshire
    Director
    7 Upronfield Close
    Hatch Warren
    RG22 4TU Basingstoke
    Hampshire
    IrishFinacial83308370001
    PICKUP, John Sayner
    Woodside
    Avington
    SO21 1DD Winchester
    Hampshire
    Director
    Woodside
    Avington
    SO21 1DD Winchester
    Hampshire
    BritishDirector12771020001
    WANG, Jingwen
    230 Boake Trail
    Richmond Hill
    Ontario L4b 3z7
    Canada
    Director
    230 Boake Trail
    Richmond Hill
    Ontario L4b 3z7
    Canada
    CanadaCanadianDirector113361200002
    WIEDMER, Alain
    32 Doria Road
    Fulham
    SW6 4UG London
    Director
    32 Doria Road
    Fulham
    SW6 4UG London
    Swiss FrenchVp Sales77706630002
    ZHOU, Songnian, Dr
    290 Hillcrest Avenue
    Willowdale
    Ontario M2n 3p4
    Canada
    Director
    290 Hillcrest Avenue
    Willowdale
    Ontario M2n 3p4
    Canada
    CanadaCanadianChairman91709110001
    ZHOU, Songnian, Dr
    290 Hillcrest Avenue
    Willowdale
    Ontario M2n 3p4
    Canada
    Director
    290 Hillcrest Avenue
    Willowdale
    Ontario M2n 3p4
    Canada
    CanadaCanadianCompany Director91709110001

    Does PLATFORM COMPUTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 15, 1996
    Delivered On Oct 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the lease
    Short particulars
    The balance standing in the deposit account and all money withdrawn therefrom and which the deposit of £6,000 has been credited.
    Persons Entitled
    • John Raymond Selway
    • Colin Roy Joyce
    Transactions
    • Oct 22, 1996Registration of a charge (395)
    • Jan 14, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does PLATFORM COMPUTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 22, 2018Dissolved on
    Oct 29, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB 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