PLATFORM CONSUMER SERVICES LIMITED

PLATFORM CONSUMER SERVICES LIMITED

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

    Company NamePLATFORM CONSUMER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03720213
    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 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 AddressNo

    What were the previous names of PLATFORM CONSUMER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABOT CONSUMER SERVICES LIMITED Aug 26, 1999Aug 26, 1999
    CROCUSBRIGHT LIMITEDFeb 25, 1999Feb 25, 1999

    What are the latest accounts for PLATFORM CONSUMER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PLATFORM CONSUMER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 21, 2017

    15 pagesLIQ03

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL

    2 pagesAD03

    Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Statement of capital on Sep 20, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 23, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 5,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Appointment of Mr Nicholas Gibson Websdell as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Ms Isabel Mary Chadwick as a director on Aug 20, 2015

    2 pagesAP01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 5,000,000
    SH01

    Termination of appointment of Clare Louise Gosling as a director on Jun 15, 2015

    1 pagesTM01

    Appointment of Mr Daniel Mundy as a director on Jun 15, 2015

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr David Clive Whitehead as a secretary on Mar 30, 2015

    2 pagesAP03

    Who are the officers of PLATFORM CONSUMER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHEAD, David Clive
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    196735240001
    CHADWICK, Isabel Mary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    EnglandBritishHead Of Costs174564650002
    MCGIRR, Grahame George Scott
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    EnglandBritishCompany Director184111130001
    MUNDY, Daniel
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritishDirector Of Strategic Planning189420920001
    WEBSDELL, Nicholas Gibson
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    United Kingdom
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    United Kingdom
    EnglandBritishHead Of Business Banking And Commercial Sales201065000001
    ARCKLESS, Jane Alison
    36 Pondfield Crescent
    AL4 9PF St. Albans
    Hertfordshire
    Secretary
    36 Pondfield Crescent
    AL4 9PF St. Albans
    Hertfordshire
    British67947660001
    ARNOLD, Katy Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    192244560001
    GREEN, Robin Sinclair
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    Secretary
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    BritishBuilding Society Executive5782770001
    HUDSON, Matthew Donald Jeremy
    14a South Hill Park Gardens
    NW3 2TG London
    Secretary
    14a South Hill Park Gardens
    NW3 2TG London
    British72420070002
    HYLTON, Rosemarie
    Silverdene
    Shirley Church Road
    CR0 5AF Shirley
    Surrey
    Secretary
    Silverdene
    Shirley Church Road
    CR0 5AF Shirley
    Surrey
    British115762060001
    MCKEOWN, Brona Rose
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    193735850001
    MILLS, Paul Andrew
    Woodcote 8 Hall Orchard
    Bramshall
    ST14 5DF Uttoxeter
    Staffordshire
    Secretary
    Woodcote 8 Hall Orchard
    Bramshall
    ST14 5DF Uttoxeter
    Staffordshire
    BritishGroup Secretary34173070002
    MOSS, Susan
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    151801210001
    OWEN, Robert James Holland
    Waterside Close
    DE22 1JT Derby
    7
    Derbyshire
    Secretary
    Waterside Close
    DE22 1JT Derby
    7
    Derbyshire
    British73708980005
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CLARK, James Roy
    21 Ladbroke Square
    W11 3NA London
    Director
    21 Ladbroke Square
    W11 3NA London
    United KingdomAmericanInvestment Banker65072010002
    GODDARD, Richard Thomas
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritishChartered Accountant63087570001
    GOSLING, Clare Louise
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    EnglandBritishCompany Director204863170001
    GREEN, Peter
    21 Main Street
    YO10 5EA Heslington
    York
    Director
    21 Main Street
    YO10 5EA Heslington
    York
    BritishHead Of Treasury74913270001
    GREEN, Robin Sinclair
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    Director
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    BritishDeputy Secretary5782770001
    GREGORY, Gerald Arthur
    Gatepiece House
    Quarry Bank
    DE4 3LF Matlock
    Derbyshire
    Director
    Gatepiece House
    Quarry Bank
    DE4 3LF Matlock
    Derbyshire
    EnglandBritishBuilding Society Director31843730001
    HUGHES, John Richard
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Director
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    EnglandBritishDirector Of Retail Banking146426540002
    KERNS, Peter William
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    Director
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    United KingdomBritishSolicitor67171290002
    LEE, Phillip Andrew
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    Director
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    United KingdomBritishBuilding Society Director89215420001
    MCCARTHY, David James
    Far End
    Sheepscombe
    GL6 7RL Stroud
    Knapp House
    Gloucestershire
    Director
    Far End
    Sheepscombe
    GL6 7RL Stroud
    Knapp House
    Gloucestershire
    EnglandBritishExecutive Director91557750002
    MILLS, Paul Andrew
    Woodcote 8 Hall Orchard
    Bramshall
    ST14 5DF Uttoxeter
    Staffordshire
    Director
    Woodcote 8 Hall Orchard
    Bramshall
    ST14 5DF Uttoxeter
    Staffordshire
    EnglandBritishCompany Secretary34173070002
    NEWBY, William Edward
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritishBusiness Leader140446620001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RICHARDSON, Neville Brian
    Doone Cottage 37 Hough Lane
    SK9 2LH Wilmslow
    Cheshire
    Director
    Doone Cottage 37 Hough Lane
    SK9 2LH Wilmslow
    Cheshire
    EnglandBritishGroup Finance Director73311810001
    RUSSELL, Andrew Nicholas
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishAccountant91395820001
    TWEEDY, David
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United Kingdom ( England ) (Gb-Eng)BritishManaging Director109457050001
    CS SCF MANAGEMENT LIMITED
    PO BOX 474
    Helvetia Court
    GY1 6AZ St Peter Port Guernsey
    Channel Islands
    Director
    PO BOX 474
    Helvetia Court
    GY1 6AZ St Peter Port Guernsey
    Channel Islands
    83374930001
    PCSL SERVICES NO.2 LIMITED
    Exchange Tower
    2 Harbour Exchange Square
    E14 9FR London
    Director
    Exchange Tower
    2 Harbour Exchange Square
    E14 9FR London
    66769670003

    Does PLATFORM CONSUMER SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Morgan Stanley Mortgasge Servicing Limited,as Security Trustee
    Transactions
    • Oct 15, 1999Registration of a charge (395)
    • Nov 01, 2017Satisfaction of a charge (MR04)

    Does PLATFORM CONSUMER SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2016Commencement of winding up
    Mar 29, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ 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