PLATFORM CONSUMER SERVICES LIMITED
Overview
Company Name | PLATFORM CONSUMER SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03720213 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PLATFORM CONSUMER SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PLATFORM CONSUMER SERVICES LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PLATFORM CONSUMER SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CABOT CONSUMER SERVICES LIMITED | Aug 26, 1999 | Aug 26, 1999 |
CROCUSBRIGHT LIMITED | Feb 25, 1999 | Feb 25, 1999 |
What are the latest accounts for PLATFORM CONSUMER SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for PLATFORM CONSUMER SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 21, 2017 | 15 pages | LIQ03 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL | 2 pages | AD02 | ||||||||||
Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL to Hill House 1 Little New Street London EC4A 3TR on Oct 06, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Statement of capital on Sep 20, 2016
| 5 pages | SH19 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Appointment of Mr Nicholas Gibson Websdell as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Isabel Mary Chadwick as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Clare Louise Gosling as a director on Jun 15, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Mundy as a director on Jun 15, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on May 12, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Clive Whitehead as a secretary on Mar 30, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of PLATFORM CONSUMER SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITEHEAD, David Clive | Secretary | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | 196735240001 | |||||||
CHADWICK, Isabel Mary | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | England | British | Head Of Costs | 174564650002 | ||||
MCGIRR, Grahame George Scott | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | England | British | Company Director | 184111130001 | ||||
MUNDY, Daniel | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | Director Of Strategic Planning | 189420920001 | ||||
WEBSDELL, Nicholas Gibson | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat United Kingdom | England | British | Head Of Business Banking And Commercial Sales | 201065000001 | ||||
ARCKLESS, Jane Alison | Secretary | 36 Pondfield Crescent AL4 9PF St. Albans Hertfordshire | British | 67947660001 | ||||||
ARNOLD, Katy Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 192244560001 | |||||||
GREEN, Robin Sinclair | Secretary | 9 Buckland Grove New Park ST4 8UG Trentham Staffordshire | British | Building Society Executive | 5782770001 | |||||
HUDSON, Matthew Donald Jeremy | Secretary | 14a South Hill Park Gardens NW3 2TG London | British | 72420070002 | ||||||
HYLTON, Rosemarie | Secretary | Silverdene Shirley Church Road CR0 5AF Shirley Surrey | British | 115762060001 | ||||||
MCKEOWN, Brona Rose | Secretary | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | 193735850001 | |||||||
MILLS, Paul Andrew | Secretary | Woodcote 8 Hall Orchard Bramshall ST14 5DF Uttoxeter Staffordshire | British | Group Secretary | 34173070002 | |||||
MOSS, Susan | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | 151801210001 | |||||||
OWEN, Robert James Holland | Secretary | Waterside Close DE22 1JT Derby 7 Derbyshire | British | 73708980005 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
CLARK, James Roy | Director | 21 Ladbroke Square W11 3NA London | United Kingdom | American | Investment Banker | 65072010002 | ||||
GODDARD, Richard Thomas | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | Chartered Accountant | 63087570001 | ||||
GOSLING, Clare Louise | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | England | British | Company Director | 204863170001 | ||||
GREEN, Peter | Director | 21 Main Street YO10 5EA Heslington York | British | Head Of Treasury | 74913270001 | |||||
GREEN, Robin Sinclair | Director | 9 Buckland Grove New Park ST4 8UG Trentham Staffordshire | British | Deputy Secretary | 5782770001 | |||||
GREGORY, Gerald Arthur | Director | Gatepiece House Quarry Bank DE4 3LF Matlock Derbyshire | England | British | Building Society Director | 31843730001 | ||||
HUGHES, John Richard | Director | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | England | British | Director Of Retail Banking | 146426540002 | ||||
KERNS, Peter William | Director | 26 Swinhoe Place Hob Hey Lane WA3 4NE Culcheth Cheshire | United Kingdom | British | Solicitor | 67171290002 | ||||
LEE, Phillip Andrew | Director | 11 Badger Road SK10 4JG Prestbury Cheshire | United Kingdom | British | Building Society Director | 89215420001 | ||||
MCCARTHY, David James | Director | Far End Sheepscombe GL6 7RL Stroud Knapp House Gloucestershire | England | British | Executive Director | 91557750002 | ||||
MILLS, Paul Andrew | Director | Woodcote 8 Hall Orchard Bramshall ST14 5DF Uttoxeter Staffordshire | England | British | Company Secretary | 34173070002 | ||||
NEWBY, William Edward | Director | c/o Governance Dept, 5th Floor Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | Business Leader | 140446620001 | ||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
RICHARDSON, Neville Brian | Director | Doone Cottage 37 Hough Lane SK9 2LH Wilmslow Cheshire | England | British | Group Finance Director | 73311810001 | ||||
RUSSELL, Andrew Nicholas | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Accountant | 91395820001 | ||||
TWEEDY, David | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom ( England ) (Gb-Eng) | British | Managing Director | 109457050001 | ||||
CS SCF MANAGEMENT LIMITED | Director | PO BOX 474 Helvetia Court GY1 6AZ St Peter Port Guernsey Channel Islands | 83374930001 | |||||||
PCSL SERVICES NO.2 LIMITED | Director | Exchange Tower 2 Harbour Exchange Square E14 9FR London | 66769670003 |
Does PLATFORM CONSUMER SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage of shares (as defined) | Created On Sep 29, 1999 Delivered On Oct 15, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the facility documents (as defined) and this mortgage | |
Short particulars The entire issued ordinary share capital from time to time and all other securities,rights,moneys and property whatsoever. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does PLATFORM CONSUMER SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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