PLATFORM HOME MORTGAGE SECURITIES NO. 4 LIMITED

Register to unlock more data on OkredoRegister

PLATFORM HOME MORTGAGE SECURITIES NO. 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02334930

Incorporation date

12/01/1989

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1989)
dot icon04/04/2019
Final Gazette dissolved following liquidation
dot icon06/03/2019
Liquidators' statement of receipts and payments to 2019-01-15
dot icon06/03/2019
Return of final meeting in a creditors' voluntary winding up
dot icon23/01/2019
Removal of liquidator by court order
dot icon04/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon04/11/2018
Insolvency filing
dot icon30/08/2018
Appointment of a voluntary liquidator
dot icon19/08/2018
Liquidators' statement of receipts and payments to 2018-07-16
dot icon06/08/2018
Removal of liquidator by court order
dot icon13/02/2018
Liquidators' statement of receipts and payments to 2018-01-16
dot icon14/08/2017
Liquidators' statement of receipts and payments to 2017-07-16
dot icon15/02/2017
Liquidators' statement of receipts and payments to 2017-01-16
dot icon02/11/2016
Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 2016-11-03
dot icon22/08/2016
Liquidators' statement of receipts and payments to 2016-07-16
dot icon10/02/2016
Liquidators' statement of receipts and payments to 2016-01-16
dot icon09/08/2015
Liquidators' statement of receipts and payments to 2015-07-16
dot icon16/02/2015
Liquidators' statement of receipts and payments to 2015-01-16
dot icon17/09/2014
Liquidators' statement of receipts and payments to 2014-07-16
dot icon07/08/2014
Liquidators' statement of receipts and payments to 2014-07-16
dot icon06/02/2014
Liquidators' statement of receipts and payments to 2014-01-16
dot icon22/09/2013
Liquidators' statement of receipts and payments to 2013-07-16
dot icon26/08/2013
Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 2013-08-27
dot icon18/08/2013
Liquidators' statement of receipts and payments to 2013-07-16
dot icon21/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon21/05/2013
Appointment of a voluntary liquidator
dot icon20/02/2013
Liquidators' statement of receipts and payments to 2013-01-16
dot icon26/09/2012
Liquidators' statement of receipts and payments to 2012-07-16
dot icon20/08/2012
Liquidators' statement of receipts and payments to 2012-07-16
dot icon21/02/2012
Liquidators' statement of receipts and payments to 2012-01-16
dot icon09/08/2011
Liquidators' statement of receipts and payments to 2011-07-16
dot icon15/02/2011
Liquidators' statement of receipts and payments to 2011-01-16
dot icon17/01/2011
Appointment of a voluntary liquidator
dot icon17/01/2011
Insolvency court order
dot icon17/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon22/08/2010
Liquidators' statement of receipts and payments to 2010-07-16
dot icon22/08/2010
Resolutions
dot icon12/01/2010
Termination of appointment of Margaret Smith as a secretary
dot icon12/01/2010
Termination of appointment of Emily Upton as a secretary
dot icon31/07/2009
Appointment of a voluntary liquidator
dot icon21/07/2009
Resolutions
dot icon21/07/2009
Registered office changed on 22/07/2009 from 25 bank street london E14 5LE
dot icon16/11/2008
Appointment terminated director james blakemore
dot icon12/11/2008
Appointment terminated director emily upton
dot icon11/11/2008
Appointment terminated director barry porter
dot icon28/10/2008
Appointment terminated director raymond o'grady
dot icon27/07/2008
Return made up to 30/06/08; full list of members
dot icon10/07/2008
Ad 01/07/08\gbp si 520000@1=520000\gbp ic 2/520002\
dot icon10/07/2008
Nc inc already adjusted 01/07/08
dot icon10/07/2008
Resolutions
dot icon09/07/2008
Director's change of particulars / james blakemore / 03/07/2008
dot icon08/06/2008
Director appointed emily sarnia everard upton
dot icon08/06/2008
Director appointed raymond o'grady
dot icon08/06/2008
Appointment terminated director antony rush
dot icon08/06/2008
Appointment terminated director ian jameson
dot icon01/06/2008
Appointment terminated director marcus jackson
dot icon24/09/2007
Director's particulars changed
dot icon23/09/2007
Director's particulars changed
dot icon16/09/2007
Full accounts made up to 2006-11-30
dot icon18/08/2007
Director resigned
dot icon05/08/2007
Return made up to 30/06/07; no change of members
dot icon26/11/2006
Director's particulars changed
dot icon08/08/2006
Return made up to 30/06/06; full list of members
dot icon03/07/2006
Full accounts made up to 2005-11-30
dot icon03/10/2005
Full accounts made up to 2004-11-30
dot icon03/08/2005
Return made up to 30/06/05; full list of members
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon25/04/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New secretary appointed
dot icon21/02/2005
Director resigned
dot icon25/10/2004
Full accounts made up to 2003-11-30
dot icon09/09/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon05/08/2004
Return made up to 30/06/04; full list of members
dot icon28/04/2004
Director's particulars changed
dot icon28/03/2004
Director resigned
dot icon28/03/2004
Director's particulars changed
dot icon17/02/2004
Director resigned
dot icon20/10/2003
Registered office changed on 21/10/03 from: one broadgate, london, EC2M 7HA
dot icon03/08/2003
Return made up to 30/06/03; full list of members
dot icon30/06/2003
Full accounts made up to 2002-11-30
dot icon17/09/2002
Full accounts made up to 2001-11-30
dot icon04/08/2002
Return made up to 30/06/02; full list of members
dot icon05/09/2001
New director appointed
dot icon05/09/2001
Director resigned
dot icon31/07/2001
Return made up to 30/06/01; full list of members
dot icon03/07/2001
Full accounts made up to 2000-11-30
dot icon08/03/2001
Secretary's particulars changed
dot icon17/07/2000
Return made up to 30/06/00; full list of members
dot icon05/07/2000
Full accounts made up to 1999-11-30
dot icon01/02/2000
New secretary appointed
dot icon01/02/2000
Secretary resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Director resigned
dot icon08/12/1999
Director resigned
dot icon01/08/1999
Return made up to 30/06/99; no change of members
dot icon27/07/1999
Director's particulars changed
dot icon21/07/1999
New director appointed
dot icon09/06/1999
Full accounts made up to 1998-11-30
dot icon25/05/1999
Secretary resigned;director resigned
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon26/07/1998
Return made up to 30/06/98; full list of members
dot icon22/07/1998
Full accounts made up to 1997-11-30
dot icon30/03/1998
New secretary appointed
dot icon29/03/1998
New director appointed
dot icon22/03/1998
Director resigned
dot icon09/12/1997
Resolutions
dot icon28/09/1997
Full accounts made up to 1996-11-30
dot icon23/09/1997
Director's particulars changed
dot icon26/08/1997
Return made up to 30/06/97; no change of members
dot icon26/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon07/08/1997
Director resigned
dot icon13/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon16/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon06/02/1997
Director resigned
dot icon06/02/1997
Director resigned
dot icon26/08/1996
Registered office changed on 27/08/96 from: one broadgate, london, EC2M 7HA
dot icon25/07/1996
Full accounts made up to 1995-11-30
dot icon23/07/1996
Return made up to 30/06/96; full list of members
dot icon30/04/1996
Director resigned
dot icon24/03/1996
Director resigned
dot icon07/03/1996
New director appointed
dot icon25/02/1996
Director resigned
dot icon09/08/1995
New director appointed
dot icon03/08/1995
Return made up to 30/06/95; no change of members
dot icon10/04/1995
Full accounts made up to 1994-11-30
dot icon03/04/1995
Director resigned
dot icon26/02/1995
New director appointed
dot icon21/02/1995
Director resigned
dot icon26/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon15/01/1995
New director appointed
dot icon10/01/1995
Director resigned
dot icon08/12/1994
Director's particulars changed
dot icon20/10/1994
Accounting reference date shortened from 31/12 to 30/11
dot icon10/07/1994
Return made up to 30/06/94; full list of members
dot icon16/04/1994
Accounting reference date extended from 30/06 to 31/12
dot icon20/02/1994
Secretary's particulars changed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New secretary appointed
dot icon07/12/1993
New director appointed
dot icon01/12/1993
New director appointed
dot icon28/11/1993
Full accounts made up to 1993-06-30
dot icon25/11/1993
Auditor's resignation
dot icon25/11/1993
Registered office changed on 26/11/93 from: south quay plaza, 183 marsh wall, london E14 9FX
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Secretary resigned
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Director resigned
dot icon14/11/1993
Certificate of change of name
dot icon19/07/1993
Director's particulars changed
dot icon19/07/1993
Return made up to 30/06/93; full list of members
dot icon28/04/1993
Secretary resigned;new secretary appointed
dot icon03/02/1993
Full accounts made up to 1992-06-30
dot icon21/09/1992
Director's particulars changed
dot icon13/08/1992
Return made up to 30/06/92; full list of members
dot icon01/04/1992
Full accounts made up to 1991-06-30
dot icon25/07/1991
Return made up to 30/06/91; full list of members
dot icon18/04/1991
Return made up to 13/01/91; full list of members
dot icon21/01/1991
Return made up to 27/07/90; full list of members
dot icon21/01/1991
Full accounts made up to 1990-06-30
dot icon21/01/1991
Secretary resigned;new secretary appointed
dot icon31/10/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon04/02/1990
New director appointed
dot icon27/11/1989
Secretary resigned;new secretary appointed;director resigned
dot icon02/11/1989
Registered office changed on 03/11/89 from: 9 devonshire square, london, EC2M 4YL
dot icon27/09/1989
New director appointed
dot icon03/07/1989
New director appointed
dot icon01/05/1989
Secretary resigned;new secretary appointed
dot icon11/04/1989
Director resigned;new director appointed
dot icon11/04/1989
Registered office changed on 12/04/89 from: 35 basinghall street london EC2V 5DB
dot icon03/04/1989
Certificate of change of name
dot icon03/04/1989
Certificate of change of name
dot icon12/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2006
dot iconLast change occurred
29/11/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2006
dot iconNext account date
29/11/2007
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettit, Andrew John
Director
15/05/1999 - 29/01/2004
426
Cuthbert-Brown, Paul
Director
21/12/1994 - 24/03/1995
15
Porter, Barry
Director
15/07/2004 - 23/10/2008
113
Keith Breslauer
Director
06/01/1995 - 24/04/1997
54
Gamester, Peter Anthony
Director
15/05/1999 - 02/02/2005
34

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 HOME MORTGAGE SECURITIES NO. 4 LIMITED

PLATFORM HOME MORTGAGE SECURITIES NO. 4 LIMITED is an(a) Dissolved company incorporated on 12/01/1989 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL. There is currently no 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 HOME MORTGAGE SECURITIES NO. 4 LIMITED?

toggle

PLATFORM HOME MORTGAGE SECURITIES NO. 4 LIMITED is currently Dissolved. It was registered on 12/01/1989 and dissolved on 04/04/2019.

Where is PLATFORM HOME MORTGAGE SECURITIES NO. 4 LIMITED located?

toggle

PLATFORM HOME MORTGAGE SECURITIES NO. 4 LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does PLATFORM HOME MORTGAGE SECURITIES NO. 4 LIMITED do?

toggle

PLATFORM HOME MORTGAGE SECURITIES NO. 4 LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for PLATFORM HOME MORTGAGE SECURITIES NO. 4 LIMITED?

toggle

The latest filing was on 04/04/2019: Final Gazette dissolved following liquidation.