PLATFORM GROUP HOLDINGS LIMITED

PLATFORM GROUP HOLDINGS LIMITED

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

    Company NamePLATFORM GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03936396
    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 GROUP HOLDINGS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PLATFORM GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABOT FINANCIAL HOLDINGS LIMITEDApr 14, 2000Apr 14, 2000
    PADDOCKMARSH LIMITEDFeb 29, 2000Feb 29, 2000

    What are the latest accounts for PLATFORM GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PLATFORM GROUP HOLDINGS 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

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

    2 pagesAD03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    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 05, 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 8,764,288
    SH01

    Full accounts made up to Dec 31, 2014

    21 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 8,764,288
    SH01

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

    2 pagesAP01

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

    1 pagesTM01

    Registered office address changed from , Newton House, Cheadle Road, Leek, Staffordshire, ST13 5RG to Hill House 1 Little New Street London EC4A 3TR on Jun 15, 2015

    1 pagesAD01

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

    2 pagesAP03

    Termination of appointment of Brona Rose Mckeown as a secretary on Mar 30, 2015

    1 pagesTM02

    Who are the officers of PLATFORM GROUP HOLDINGS 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
    196735400001
    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
    192245330001
    CRAWFORD, Glen Paul
    Appleberry Farm
    Redbrook Street
    TN26 3QS Woodchurch
    Kent
    Secretary
    Appleberry Farm
    Redbrook Street
    TN26 3QS Woodchurch
    Kent
    BritishSolicitor112396570001
    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
    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
    193735890001
    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
    151995280001
    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
    ALTHAM, Richard David
    c/o C/O Governance Department
    Corporation Street
    5th Floor
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o C/O Governance Department
    Corporation Street
    5th Floor
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritishBusiness Leader146408190001
    CLARK, James Roy
    21 Ladbroke Square
    W11 3NA London
    Director
    21 Ladbroke Square
    W11 3NA London
    United KingdomAmericanBanker65072010002
    CRAWFORD, Glen Paul
    Appleberry Farm
    Redbrook Street
    TN26 3QS Woodchurch
    Kent
    Director
    Appleberry Farm
    Redbrook Street
    TN26 3QS Woodchurch
    Kent
    BritishSolicitor112396570001
    GARLICK, Philip Michael
    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 Leader151356580001
    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
    LANGSTAFF, Richard Terrell
    7 Huntleys Park
    TN4 9TD Tunbridge Wells
    Kent
    Director
    7 Huntleys Park
    TN4 9TD Tunbridge Wells
    Kent
    American/BritishBanker70613050002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LEE, Phillip Andrew
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    Director
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    United KingdomBritishBuilding Society Director89215420001
    MAYNARD, Kenneth William
    Brantingham House
    Teston Road
    ME19 6PQ West Malling
    Kent
    Director
    Brantingham House
    Teston Road
    ME19 6PQ West Malling
    Kent
    BritishCompany Director71241260003
    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
    ROWAN, John Laidlaw
    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
    ScotlandBritishBusiness Leader146402370001

    Does PLATFORM GROUP HOLDINGS 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
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    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