PLATFORM FUNDING NO.3 LIMITED

Register to unlock more data on OkredoRegister

PLATFORM FUNDING NO.3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03720266

Incorporation date

24/02/1999

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon04/11/2016
Final Gazette dissolved following liquidation
dot icon04/08/2016
Insolvency resolution
dot icon04/08/2016
Return of final meeting in a members' voluntary winding up
dot icon08/05/2016
Register inspection address has been changed to Crown Records Management Trafford Park Road Trafford Park Manchester M17 1NJ
dot icon21/01/2016
Satisfaction of charge 1 in full
dot icon19/10/2015
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 2015-10-20
dot icon14/10/2015
Appointment of a voluntary liquidator
dot icon14/10/2015
Insolvency resolution
dot icon14/10/2015
Resolutions
dot icon14/10/2015
Declaration of solvency
dot icon01/09/2015
Termination of appointment of Clare Louise Gosling as a director on 2015-08-20
dot icon07/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon11/05/2015
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 2015-05-12
dot icon12/04/2015
Appointment of Mr David Clive Whitehead as a secretary on 2015-03-30
dot icon12/04/2015
Termination of appointment of Brona Rose Mckeown as a secretary on 2015-03-30
dot icon15/01/2015
Appointment of Mr Daniel Mundy as a director on 2014-12-18
dot icon06/01/2015
Appointment of Brona Rose Mckeown as a secretary on 2014-12-19
dot icon05/01/2015
Termination of appointment of Katy Jane Arnold as a secretary on 2014-12-19
dot icon10/12/2014
Termination of appointment of Richard Antony Burrows as a director on 2014-11-30
dot icon29/10/2014
Appointment of Katy Jane Arnold as a secretary on 2014-10-22
dot icon21/10/2014
Termination of appointment of Susan Moss as a secretary on 2014-10-21
dot icon10/09/2014
Miscellaneous
dot icon09/09/2014
Auditor's resignation
dot icon17/08/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon10/04/2014
Director's details changed for Miss Clare Louise Gosling on 2014-04-11
dot icon10/04/2014
Director's details changed for Richard Antony Burrows on 2014-04-11
dot icon10/02/2014
Director's details changed for Miss Clare Louise Gosling on 2014-02-11
dot icon15/08/2013
Secretary's details changed for Susan Moss on 2013-08-15
dot icon22/07/2013
Termination of appointment of Paul Wilson as a director
dot icon21/07/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon30/06/2013
Termination of appointment of William Newby as a director
dot icon24/06/2013
Appointment of Richard Antony Burrows as a director
dot icon24/06/2013
Appointment of Miss Clare Louise Gosling as a director
dot icon12/05/2013
Termination of appointment of Philip Garlick as a director
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/07/2011
Full accounts made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon15/12/2010
Appointment of Mr Paul Antony Wilson as a director
dot icon17/11/2010
Appointment of Mr William Edward Newby as a director
dot icon17/11/2010
Appointment of Mr Philip Michael Garlick as a director
dot icon17/11/2010
Termination of appointment of Richard Altham as a director
dot icon25/10/2010
Termination of appointment of John Rowan as a director
dot icon03/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon14/06/2010
Appointment of Susan Moss as a secretary
dot icon14/06/2010
Termination of appointment of Robert Owen as a secretary
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Director's details changed for Mr John Laidlaw Rowan on 2010-05-12
dot icon09/05/2010
Director's details changed for Mr Richard David Altham on 2010-05-10
dot icon16/02/2010
Termination of appointment of Peter Kerns as a director
dot icon14/02/2010
Auditor's resignation
dot icon05/01/2010
Auditor's resignation
dot icon04/11/2009
Termination of appointment of David Mccarthy as a director
dot icon04/11/2009
Termination of appointment of Pcsl Services No.2 Limited as a director
dot icon04/11/2009
Termination of appointment of Phillip Lee as a director
dot icon04/11/2009
Termination of appointment of Pcsl Services No. 1 Limited as a director
dot icon28/10/2009
Appointment of Mr Richard Altham as a director
dot icon28/10/2009
Appointment of Mr John Laidlaw Rowan as a director
dot icon20/08/2009
Director appointed peter william kerns
dot icon20/08/2009
Appointment terminated director paul mills
dot icon21/07/2009
Return made up to 30/06/09; full list of members
dot icon18/05/2009
Appointment terminated secretary rosemarie hylton
dot icon18/05/2009
Secretary appointed robert owen
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Director appointed david james mccarthy
dot icon15/07/2008
Return made up to 30/06/08; full list of members
dot icon06/04/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Appointment terminated director gerald gregory
dot icon30/07/2007
Director resigned
dot icon17/07/2007
Return made up to 30/06/07; full list of members
dot icon03/04/2007
Full accounts made up to 2006-12-31
dot icon08/11/2006
Secretary resigned
dot icon26/09/2006
New secretary appointed
dot icon31/07/2006
Return made up to 30/06/06; full list of members
dot icon27/07/2006
Full accounts made up to 2005-12-31
dot icon07/07/2005
Return made up to 30/06/05; full list of members
dot icon29/03/2005
Full accounts made up to 2004-12-31
dot icon05/07/2004
Return made up to 30/06/04; full list of members
dot icon24/03/2004
Full accounts made up to 2003-12-31
dot icon19/11/2003
New director appointed
dot icon14/07/2003
Return made up to 30/06/03; full list of members
dot icon06/07/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Return made up to 25/02/03; full list of members
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New secretary appointed
dot icon26/10/2002
Secretary resigned
dot icon01/09/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Location of register of members
dot icon04/03/2002
Return made up to 25/02/02; full list of members
dot icon27/02/2002
Director's particulars changed
dot icon17/02/2002
Director resigned
dot icon17/02/2002
New director appointed
dot icon06/01/2002
Director's particulars changed
dot icon06/01/2002
Director's particulars changed
dot icon30/08/2001
Registered office changed on 31/08/01 from: britannia house cheadle road leek staffordshire ST13 5RG
dot icon09/07/2001
Director resigned
dot icon30/04/2001
Auditor's resignation
dot icon10/04/2001
Return made up to 25/02/01; full list of members
dot icon08/04/2001
Director's particulars changed
dot icon08/04/2001
Director's particulars changed
dot icon18/03/2001
Registered office changed on 19/03/01 from: exchange tower 2 harbour exchange square london E14 9FR
dot icon18/03/2001
Secretary resigned
dot icon18/03/2001
New secretary appointed
dot icon18/03/2001
New director appointed
dot icon18/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon04/02/2001
Full accounts made up to 2000-12-31
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon26/03/2000
Director's particulars changed
dot icon26/03/2000
Director's particulars changed
dot icon26/03/2000
Return made up to 25/02/00; full list of members
dot icon26/03/2000
Location of register of members
dot icon26/03/2000
Director's particulars changed
dot icon26/03/2000
Director's particulars changed
dot icon26/03/2000
Director's particulars changed
dot icon26/03/2000
Director's particulars changed
dot icon19/01/2000
New secretary appointed
dot icon28/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Secretary resigned
dot icon26/10/1999
Registered office changed on 27/10/99 from: 200 aldersgate street london EC1A 4JJ
dot icon11/10/1999
Secretary resigned
dot icon11/10/1999
New secretary appointed
dot icon12/09/1999
Certificate of change of name
dot icon30/08/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, David James
Director
26/11/2008 - 01/08/2009
48
Gosling, Clare Louise
Director
11/06/2013 - 20/08/2015
101
Gregory, Gerald Arthur
Director
10/02/2002 - 30/03/2008
45
Green, Robin Sinclair
Director
11/02/2001 - 30/07/2007
22
Green, Peter
Director
11/02/2001 - 15/05/2001
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLATFORM FUNDING NO.3 LIMITED

PLATFORM FUNDING NO.3 LIMITED is an(a) Dissolved company incorporated on 24/02/1999 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLATFORM FUNDING NO.3 LIMITED?

toggle

PLATFORM FUNDING NO.3 LIMITED is currently Dissolved. It was registered on 24/02/1999 and dissolved on 04/11/2016.

Where is PLATFORM FUNDING NO.3 LIMITED located?

toggle

PLATFORM FUNDING NO.3 LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does PLATFORM FUNDING NO.3 LIMITED do?

toggle

PLATFORM FUNDING NO.3 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PLATFORM FUNDING NO.3 LIMITED?

toggle

The latest filing was on 04/11/2016: Final Gazette dissolved following liquidation.