About

Registered Number: 03629790
Date of Incorporation: 10/09/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2016 (7 years and 9 months ago)
Registered Address: 15 Midland Court Central Park, Lutterworth, Leicestershire, LE17 4PN

 

The Platform Company (UK) Ltd was registered on 10 September 1998 and are based in Lutterworth, Leicestershire, it's status in the Companies House registry is set to "Dissolved". The company has no directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 23 June 2016
RESOLUTIONS - N/A 08 July 2015
4.70 - N/A 08 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2015
RESOLUTIONS - N/A 30 December 2014
SH01 - Return of Allotment of shares 30 December 2014
AR01 - Annual Return 23 December 2014
RESOLUTIONS - N/A 18 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2014
SH19 - Statement of capital 18 December 2014
CAP-SS - N/A 18 December 2014
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
AP01 - Appointment of director 05 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 02 November 2011
TM01 - Termination of appointment of director 12 July 2011
TM01 - Termination of appointment of director 29 December 2010
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 15 July 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 31 December 2009
CH03 - Change of particulars for secretary 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH03 - Change of particulars for secretary 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 30 December 2009
MG01 - Particulars of a mortgage or charge 27 November 2009
AR01 - Annual Return 19 October 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 06 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 21 October 2008
395 - Particulars of a mortgage or charge 20 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
RESOLUTIONS - N/A 08 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2008
AUD - Auditor's letter of resignation 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
288a - Notice of appointment of directors or secretaries 19 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
225 - Change of Accounting Reference Date 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 02 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 20 September 2006
395 - Particulars of a mortgage or charge 12 September 2006
395 - Particulars of a mortgage or charge 05 May 2006
395 - Particulars of a mortgage or charge 08 December 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 01 September 2005
RESOLUTIONS - N/A 07 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
395 - Particulars of a mortgage or charge 13 May 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 14 September 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 24 October 2002
395 - Particulars of a mortgage or charge 04 July 2002
395 - Particulars of a mortgage or charge 11 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 March 2002
CERTNM - Change of name certificate 11 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
RESOLUTIONS - N/A 28 February 2002
RESOLUTIONS - N/A 28 February 2002
RESOLUTIONS - N/A 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
287 - Change in situation or address of Registered Office 20 February 2002
395 - Particulars of a mortgage or charge 19 February 2002
395 - Particulars of a mortgage or charge 14 February 2002
288c - Notice of change of directors or secretaries or in their particulars 13 February 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 16 November 2001
AA - Annual Accounts 16 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
RESOLUTIONS - N/A 02 October 2001
288c - Notice of change of directors or secretaries or in their particulars 19 September 2001
363a - Annual Return 18 September 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
AA - Annual Accounts 03 January 2001
363a - Annual Return 03 October 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1999
363a - Annual Return 05 October 1999
AA - Annual Accounts 30 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
RESOLUTIONS - N/A 25 February 1999
RESOLUTIONS - N/A 25 February 1999
RESOLUTIONS - N/A 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
123 - Notice of increase in nominal capital 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
CERTNM - Change of name certificate 13 November 1998
225 - Change of Accounting Reference Date 30 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
287 - Change in situation or address of Registered Office 20 October 1998
NEWINC - New incorporation documents 10 September 1998

Mortgages & Charges

Description Date Status Charge by
A security agreement 08 March 2012 Outstanding

N/A

Security agreement 18 November 2009 Fully Satisfied

N/A

Debenture 05 September 2008 Fully Satisfied

N/A

Legal mortgage 07 September 2006 Fully Satisfied

N/A

Legal mortgage 03 May 2006 Fully Satisfied

N/A

Legal mortgage 02 December 2005 Fully Satisfied

N/A

Debenture 30 June 2004 Fully Satisfied

N/A

Rent deposit deed 10 May 2004 Fully Satisfied

N/A

Chattels mortgage 04 July 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 10 April 2002 Fully Satisfied

N/A

Mortgage debenture 12 February 2002 Fully Satisfied

N/A

Debenture 12 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.