Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONWIDE PLATFORMS LIMITED
Company Information for

NATIONWIDE PLATFORMS LIMITED

15 MIDLAND COURT CENTRAL PARK, LUTTERWORTH, LEICESTERSHIRE, LE17 4PN,
Company Registration Number
02268921
Private Limited Company
Active

Company Overview

About Nationwide Platforms Ltd
NATIONWIDE PLATFORMS LIMITED was founded on 1988-06-17 and has its registered office in Lutterworth. The organisation's status is listed as "Active". Nationwide Platforms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NATIONWIDE PLATFORMS LIMITED
 
Legal Registered Office
15 MIDLAND COURT CENTRAL PARK
LUTTERWORTH
LEICESTERSHIRE
LE17 4PN
Other companies in LE17
 
Previous Names
LAVENDON ACCESS SERVICES (UK) LIMITED31/01/2012
NATIONWIDE ACCESS LIMITED31/10/2008
Filing Information
Company Number 02268921
Company ID Number 02268921
Date formed 1988-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 17:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONWIDE PLATFORMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONWIDE PLATFORMS LIMITED

Current Directors
Officer Role Date Appointed
JEROME SARRAGOZI
Company Secretary 2017-07-28
THOMAS DONALD KENNY
Director 2012-01-03
THOMAS ANTHONY MURRAY
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE LAWRENCE SMITH
Director 2017-03-01 2018-05-31
RICHARD ANDREW COLE
Company Secretary 2016-04-07 2017-07-28
ALAN STUART MERRELL
Director 1998-05-26 2017-06-30
JEREMY PETER FISH
Director 2014-01-06 2017-02-28
SHARON ELIZABETH FRASER
Director 2012-06-01 2016-06-10
ALAN STUART MERRELL
Company Secretary 1998-05-26 2016-04-07
MICHAEL DAVID GANSSER-POTTS
Director 2011-01-04 2013-12-31
ROBERT JOHN MCMEEKING
Director 2001-01-01 2012-05-31
KEVIN ANDREW APPLETON
Director 2002-01-01 2011-06-30
ANDREW JOHN WRIGHT
Director 2007-06-13 2010-12-29
MARK DAVID JOHNSON
Director 2000-09-18 2008-05-19
ANDREW NIGEL GOODWIN
Director 2007-06-13 2007-12-31
PETER ALEXANDER WHITTALL
Director 2007-06-13 2007-12-31
HUGH TRELAWNY COLE
Director 2004-08-10 2007-05-04
DAVID LAWRENCE PRICE
Director 1992-12-12 2005-09-24
MICHAEL ANTHONY EVANS
Director 1995-03-01 2004-12-31
ANTHONY GERALD STOKES
Director 2000-01-01 2004-12-31
THOMAS GRAHAM
Director 1996-07-08 2004-04-30
RICHARD DAVID SAUNDERS
Director 2000-01-01 2003-06-12
NICHOLA JANE BALMER
Director 2001-01-08 2003-05-15
TARAQ MOHAMMED BASHIR
Director 2001-08-01 2003-05-15
GEOFFREY GIBSON
Director 1998-02-01 2002-02-15
GEOFFREY SIGMUND GESTETNER
Director 2001-01-22 2001-06-08
DAVID CYRIL SHIPMAN
Director 1992-12-11 2001-04-26
DAVID CYRIL SHIPMAN
Company Secretary 1992-12-12 1998-05-26
GARY DEREK SMITH
Director 1991-12-11 1994-09-30
ANTHONY CHARLES MILES
Company Secretary 1992-05-12 1992-12-12
JOHN HOWARD SINGER
Director 1991-12-11 1992-12-12
VIVIAN LEIGH VINCENT
Director 1991-12-11 1992-12-12
DAVID JOHN WRAITH
Director 1991-12-11 1992-12-12
VIVIAN LEIGH VINCENT
Company Secretary 1991-12-11 1992-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS DONALD KENNY ZOOOM LIMITED Director 2012-01-03 CURRENT 2002-06-28 Liquidation
THOMAS DONALD KENNY ZOOOM HOLDINGS (UK) LIMITED Director 2012-01-03 CURRENT 2003-06-26 Active
THOMAS DONALD KENNY LOGICAL COMMERCE LIMITED Director 2012-01-03 CURRENT 1967-10-25 Liquidation
THOMAS DONALD KENNY PANTHER PLATFORM RENTALS LIMITED Director 2012-01-03 CURRENT 1978-03-31 Liquidation
THOMAS DONALD KENNY LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED Director 2012-01-03 CURRENT 1996-08-28 Active
THOMAS DONALD KENNY LAVENDON HOLDINGS LIMITED Director 2012-01-03 CURRENT 2007-06-14 Liquidation
THOMAS DONALD KENNY ACCESS SOLUTIONS (UK) LIMITED Director 2012-01-01 CURRENT 1992-02-05 Liquidation
THOMAS DONALD KENNY A.M.P. ACCESS LIMITED Director 2012-01-01 CURRENT 1993-06-24 Liquidation
THOMAS ANTHONY MURRAY ZOOOM LIMITED Director 2017-07-01 CURRENT 2002-06-28 Liquidation
THOMAS ANTHONY MURRAY RAPID JERSEY NO 1 LIMITED Director 2017-07-01 CURRENT 2007-10-08 Converted / Closed
THOMAS ANTHONY MURRAY RAPID JERSEY NO. 5 LIMITED Director 2017-07-01 CURRENT 2009-04-21 Converted / Closed
THOMAS ANTHONY MURRAY RAPID JERSEY NO 2 LIMITED Director 2017-07-01 CURRENT 2008-10-03 Converted / Closed
THOMAS ANTHONY MURRAY BLUE SKY TOPCO LIMITED Director 2017-07-01 CURRENT 2011-10-14 Liquidation
THOMAS ANTHONY MURRAY ZOOOM HOLDINGS (UK) LIMITED Director 2017-07-01 CURRENT 2003-06-26 Active
THOMAS ANTHONY MURRAY LAVENDON GROUP LIMITED Director 2017-07-01 CURRENT 1992-12-02 Active
THOMAS ANTHONY MURRAY LOGICAL COMMERCE LIMITED Director 2017-07-01 CURRENT 1967-10-25 Liquidation
THOMAS ANTHONY MURRAY ACCESS SOLUTIONS (UK) LIMITED Director 2017-07-01 CURRENT 1992-02-05 Liquidation
THOMAS ANTHONY MURRAY A.M.P. ACCESS LIMITED Director 2017-07-01 CURRENT 1993-06-24 Liquidation
THOMAS ANTHONY MURRAY BLUESKY SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2003-12-24 Liquidation
THOMAS ANTHONY MURRAY PANTHER PLATFORM RENTALS LIMITED Director 2017-07-01 CURRENT 1978-03-31 Liquidation
THOMAS ANTHONY MURRAY LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED Director 2017-07-01 CURRENT 1996-08-28 Active
THOMAS ANTHONY MURRAY LAVENDON HOLDINGS LIMITED Director 2017-07-01 CURRENT 2007-06-14 Liquidation
THOMAS ANTHONY MURRAY TAM CONSULTANCY SERVICES LIMITED Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2017-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-09-06CESSATION OF ZOOOM HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-06Notification of Lavendon Group Limited as a person with significant control on 2023-08-23
2022-12-14CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-05-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-11-06AP01DIRECTOR APPOINTED MR PAUL JOHN RANKIN
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DONALD KENNY
2020-10-29AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY MURRAY
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-05-13TM02Termination of appointment of Jerome Sarragozi on 2019-04-30
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022689210023
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LAWRENCE SMITH
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-07-28AP03Appointment of Mr Jerome Sarragozi as company secretary on 2017-07-28
2017-07-28TM02Termination of appointment of Richard Andrew Cole on 2017-07-28
2017-07-24CH01Director's details changed for Mr Donald Thomas Kenny on 2017-07-24
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUART MERRELL
2017-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2017-03-07AP01DIRECTOR APPOINTED MR WAYNE LAWRENCE SMITH
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER FISH
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-23AUDAUDITOR'S RESIGNATION
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11AP01DIRECTOR APPOINTED MR THOMAS ANTHONY MURRAY
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ELIZABETH FRASER
2016-04-21AP03Appointment of Richard Andrew Cole as company secretary on 2016-04-07
2016-04-21TM02Termination of appointment of Alan Stuart Merrell on 2016-04-07
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 250000
2015-12-22AR0102/12/15 ANNUAL RETURN FULL LIST
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 250000
2014-12-23AR0102/12/14 ANNUAL RETURN FULL LIST
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01AP01DIRECTOR APPOINTED MR JEREMY PETER FISH
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GANSSER-POTTS
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 250000
2013-12-13AR0102/12/13 FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0102/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AP01DIRECTOR APPOINTED MISS SHARON ELIZABETH FRASER
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMEEKING
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-01-31RES15CHANGE OF NAME 31/01/2012
2012-01-31CERTNMCOMPANY NAME CHANGED LAVENDON ACCESS SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 31/01/12
2012-01-05AP01DIRECTOR APPOINTED MR DONALD THOMAS KENNY
2011-12-21AR0102/12/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN APPLETON
2011-03-11AP01DIRECTOR APPOINTED MICHAEL DAVID GANSSER-POTTS
2010-12-30AR0102/12/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MCMEEKING / 01/01/2010
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART MERRELL / 01/01/2010
2010-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN STUART MERRELL / 01/01/2010
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW APPLETON / 01/01/2010
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WRIGHT / 01/01/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-04AR0102/12/09 FULL LIST
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-01-06363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 1 MIDLAND COURT CENTRAL PARK LUTTERWORTH LEICESTERSHIRE LE17 4PN
2008-10-31CERTNMCOMPANY NAME CHANGED NATIONWIDE ACCESS LIMITED CERTIFICATE ISSUED ON 31/10/08
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-09-08RES01ALTER ARTICLES 04/09/2008
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR MARK JOHNSON
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR PETER WHITTALL
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GOODWIN
2007-12-27363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-12-04363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-26288bDIRECTOR RESIGNED
2005-02-17363aRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2005-01-10190LOCATION OF DEBENTURE REGISTER
2005-01-07288cDIRECTOR'S PARTICULARS CHANGED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1142866 Active Licenced property: EAST MOORS ROAD CASTLE WORKS CARDIFF GB CF24 5NN;MANOR LANE UNIT 35A CASTLE CLOSE HAWARDEN INDUSTRIAL PARK HAWARDEN DEESIDE HAWARDEN INDUSTRIAL PARK GB CH5 3QX;R V B PARK UNIT 8 CAMFFRWD WAY SWANSEA ENTERPRISE PARK SWANSEA CAMFFRWD WAY GB SA6 8QD. Correspondance address: CENTRAL PARK 15 MIDLAND COURT LUTTERWORTH GB LE17 4PN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1142865 Active Licenced property: West Thurrock 6, OLIVER ROAD GRAYS GB RM20 3ED;LUTTERWORTH ROAD ARKWRIGHT HILL FARM COSBY LEICESTER COSBY GB LE9 1RH;NEWARK ROAD SKYLIFT HOUSE EASTGATE PETERBOROUGH EASTGATE GB PE1 5YD;DENCORA WAY UNIT 12 LUTON GB LU3 3HP;SILVER STREET UNIT 18 ROOKERY BUSINESS PARK BESTHORPE ATTLEBOROUGH BESTHORPE GB NR17 2LF;LINDUM BUSINESS PARK UNIT 6 STATION ROAD NORTH HYKEHAM LINCOLN STATION ROAD GB LN6 3QX. Correspondance address: CENTRAL PARK 15 MIDLAND COURT LUTTERWORTH GB LE17 4PN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1142872 Active Licenced property: DAMSON WAY DRAGONVILLE INDUSTRIAL ESTATE DRAGONVILLE DURHAM DRAGONVILLE GB DH1 2YN;BLACKBURN WORKS UNIT 1 OLD RUN ROAD HUNSLET LEEDS OLD RUN ROAD GB LS10 2AA;NEWSTEAD VILLAGE UNIT 21 HAZELFORD WAY NOTTINGHAM GB NG15 0DQ. Correspondance address: CENTRAL PARK 15 MIDLAND COURT LUTTERWORTH GB LE17 4PN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1142871 Active Licenced property: BARLEYCASTLE LANE NATIONWIDE PLATFORMS LTD APPLETON WARRINGTON APPLETON GB WA4 4RG;YARDLEY ROAD NATIONWIDE PLATFORMS KNOWSLEY INDUSTRIAL PARK LIVERPOOL KNOWSLEY INDUSTRIAL PARK GB L33 7SS;MYERSCOUGH ROAD NEW TREES GARAGE MELLOR BROOK BLACKBURN MELLOR BROOK GB BB2 7LB. Correspondance address: CENTRAL PARK 15 MIDLAND COURT LUTTERWORTH GB LE17 4PN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1142869 Active Licenced property: MARY WELL CAIRNROBIN PIPEYARD PORTLETHEN ABERDEEN PORTLETHEN GB AB12 4SB;FARADAY STREET UNIT 6 DRYBURGH INDUSTRIAL ESTATE DUNDEE DRYBURGH INDUSTRIAL ESTATE GB DD2 3QQ;UPHALL BUSINESS PARK UNIT 6D LOANINGHILL UPHALL BROXBURN LOANINGHILL GB EH52 5NT;13 MELFORD ROAD UNIT B RIGHEAD INDUSTRIAL ESTATE BELLSHILL RIGHEAD INDUSTRIAL ESTATE GB ML4 3LR. Correspondance address: CENTRAL PARK 15 MIDLAND COURT LUTTERWORTH GB LE17 4PN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1142868 Active Licenced property: THAMESIDE TERMINAL UNIT 1 SALT LANE CLIFFE ROCHESTER SALT LANE GB ME3 7SU;IVER LANE WEST LONDON INDUSTRIAL PARK COWLEY UXBRIDGE COWLEY GB UB8 2JQ. Correspondance address: CENTRAL PARK 15 MIDLAND COURT LUTTERWORTH GB LE17 4PN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1142870 Active Licenced property: WILLENHALL ROAD NATIONWIDE PLATFORMS WEDNESBURY GB WS10 8JG. Correspondance address: CENTRAL PARK 15 MIDLAND COURT LUTTERWORTH GB LE17 4PN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1142867 Active Licenced property: CLAYLANDS ROAD IND EST 18 CLAYLANDS ROAD BISHOPS WALTHAM SOUTHAMPTON BISHOPS WALTHAM GB SO32 1BH;MARSH ROAD CUMBERLAND HOUSE ASHTON GATE BRISTOL ASHTON GATE GB BS3 2NA;MOORSWATER MOORSWATER INDUSTRIAL ESTATE LISKEARD GB PL14 4LN;STATION ROAD STACEYS YARD LANGLEY SLOUGH LANGLEY GB SL3 6DB;PRIORSWOOD INDUSTRIAL ESTATE VENTURE WAY TAUNTON GB TA2 8DG. Correspondance address: CENTRAL PARK 15 MIDLAND COURT LUTTERWORTH GB LE17 4PN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONWIDE PLATFORMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2012-03-27 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SECURITY AGREEMENT 2009-11-18 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) AS AGENT AND/OR TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2008-09-05 Satisfied BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE “SECURITY TRUSTEE”)
COMPOSITE GUARANTEE AND DEBENTURE 2006-09-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTELS MORTGAGE 2003-07-01 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
GUARANTEE & DEBENTURE 2000-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 1997-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 1995-01-19 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE 1995-01-19 Satisfied BARCLAYS MERCANTILE USINESS FINANCE LIMITED
DEBENTURE 1994-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1993-12-22 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1993-10-28 Satisfied CINVEN LIMITED
FIXED AND FLOATING CHARGE 1992-12-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-12-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-12-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-12-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-08-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-09 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-06-09 Satisfied MIDLAND BANK PLC
FIXED & FLOATING 1989-02-04 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of NATIONWIDE PLATFORMS LIMITED registering or being granted any patents
Domain Names

NATIONWIDE PLATFORMS LIMITED owns 1 domain names.

budgetplatforms.co.uk  

Trademarks
We have not found any records of NATIONWIDE PLATFORMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NATIONWIDE PLATFORMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-2 GBP £8,381 Collection Fund
Thurrock Council 2017-1 GBP £149 Collection Fund
Basingstoke and Deane Borough Council 2016-2 GBP £1,050 Highways & Transport
East Cambridgeshire Council 2016-2 GBP £2,160
Basingstoke and Deane Borough Council 2016-1 GBP £233 Highways & Transport
Basingstoke and Deane Borough Council 2015-12 GBP £1,166 Highways & Transport
Basingstoke and Deane Borough Council 2015-9 GBP £355 Highways & Transport
Basingstoke and Deane Borough Council 2015-8 GBP £1,029 Highways & Transport
Warrington Borough Council 2015-4 GBP £622 Vehicle Hire Charges
Warrington Borough Council 2015-3 GBP £2,558 Vehicle Hire Charges
Basingstoke and Deane Borough Council 2015-2 GBP £1,426 Highways & Transport
London Borough of Wandsworth 2015-2 GBP £4,536 SUBCONTRACTORS
Rochdale Metropolitan Borough Council 2015-2 GBP £1,057
Basingstoke and Deane Borough Council 2015-1 GBP £1,600 Highways & Transport
London Borough of Wandsworth 2015-1 GBP £4,536 SUBCONTRACTORS
Walsall Metropolitan Borough Council 2015-1 GBP £1,960 60009-LEASING/HIRE/RENTAL-EQUIPMENT
Leeds City Council 2015-1 GBP £8,971
Stockton-On-Tees Borough Council 2015-1 GBP £2,220
Basingstoke and Deane Borough Council 2014-12 GBP £4,775 Highways & Transport
City of London 2014-12 GBP £782 Equipment, Furniture & Materials
London Borough of Wandsworth 2014-12 GBP £4,320 SUBCONTRACTORS
Leeds City Council 2014-12 GBP £6,520
Walsall Metropolitan Borough Council 2014-12 GBP £1,960 60009-LEASING/HIRE/RENTAL-EQUIPMENT
Warrington Borough Council 2014-12 GBP £720 Vehicle Hire Charges
Dudley Borough Council 2014-11 GBP £1,564
London Borough of Wandsworth 2014-11 GBP £4,968 SUBCONTRACTORS
Warrington Borough Council 2014-11 GBP £609 Vehicle Hire Charges
Walsall Metropolitan Borough Council 2014-11 GBP £2,254 60009-LEASING/HIRE/RENTAL-EQUIPMENT
Leeds City Council 2014-11 GBP £3,762 Other Hired And Contracted Services
Dudley Borough Council 2014-10 GBP £1,496
Wandsworth Council 2014-10 GBP £4,752
London Borough of Wandsworth 2014-10 GBP £4,752 SUBCONTRACTORS
Bury Council 2014-10 GBP £674 Communities & Wellbeing
Leeds City Council 2014-10 GBP £3,324 Other Hired And Contracted Services
Basingstoke and Deane Borough Council 2014-9 GBP £455 Highways & Transport
Bury Council 2014-9 GBP £2,838 Communities & Wellbeing
Rochdale Borough Council 2014-9 GBP £2,250 Building Construction Materials ECONOMY AND ENVIRONMENT TOWN HALL ADAPTATIONS & RESTORATION
Dudley Borough Council 2014-9 GBP £1,428
Leeds City Council 2014-9 GBP £2,123 Training & Development
Wandsworth Council 2014-9 GBP £9,288
London Borough of Wandsworth 2014-9 GBP £9,288 SUBCONTRACTORS
Bath & North East Somerset Council 2014-8 GBP £1,910 Equipment Hire/Rent
Dudley Borough Council 2014-8 GBP £1,564
Plymouth City Council 2014-8 GBP £2,119
Wandsworth Council 2014-8 GBP £4,536
London Borough of Wandsworth 2014-8 GBP £4,536 SUBCONTRACTORS
Bury Council 2014-8 GBP £2,322 DCN
Leeds City Council 2014-8 GBP £2,613 Other Hired And Contracted Services
Gateshead Council 2014-7 GBP £467 Furn, Equip & Mats
London Borough of Newham 2014-7 GBP £4,765 SERVICES FROM CONTRACTORS
Leeds City Council 2014-7 GBP £514 Plant Hire - By Directorate
City of London 2014-7 GBP £1,133 Equipment, Furniture & Materials
Walsall Metropolitan Borough Council 2014-7 GBP £1,275
Dudley Borough Council 2014-7 GBP £5,848
St Helens Council 2014-6 GBP £950
Bath & North East Somerset Council 2014-6 GBP £1,069 Equipment Hire/Rent
Leeds City Council 2014-6 GBP £2,354 Operational Furniture And Equipment
London Borough of Newham 2014-6 GBP £2,358 SERVICES FROM CONTRACTORS
Wandsworth Council 2014-6 GBP £10,497
London Borough of Wandsworth 2014-6 GBP £10,497 SUBCONTRACTORS
East Riding Council 2014-6 GBP £1,513
Hartlepool Borough Council 2014-6 GBP £579 Vehicle Hire - Central Pool
City of London 2014-5 GBP £806 Equipment, Furniture & Materials
Leeds City Council 2014-5 GBP £640 Training & Development
Dudley Borough Council 2014-5 GBP £2,992
South Ribble Council 2014-5 GBP £370 Please supply 1 x G30N electric power lift to the Civic Centre, West Paddock, Leyland PR25 1DH
Cheshire East Council 2014-5 GBP £2,178
Hartlepool Borough Council 2014-5 GBP £395 Vehicle Hire - Central Pool
Wandsworth Council 2014-5 GBP £4,536
London Borough of Wandsworth 2014-5 GBP £4,536 SUBCONTRACTORS
Dudley Borough Council 2014-4 GBP £2,856
St Helens Council 2014-4 GBP £610
Walsall Council 2014-4 GBP £910
East Riding Council 2014-4 GBP £2,210
Dudley Borough Council 2014-3 GBP £604
St Helens Council 2014-3 GBP £1,800
Wandsworth Council 2014-3 GBP £4,320
London Borough of Wandsworth 2014-3 GBP £4,320 SUBCONTRACTORS
Leeds City Council 2014-3 GBP £8,354 Plant Hire - By Directorate
East Riding Council 2014-3 GBP £3,400
Bath & North East Somerset Council 2014-3 GBP £1,495 Equipment Hire/Rent
St Helens Council 2014-2 GBP £1,980
Wandsworth Council 2014-2 GBP £4,752
London Borough of Wandsworth 2014-2 GBP £4,752 SUBCONTRACTORS
London Borough of Newham 2014-2 GBP £2,780 SERVICES FROM CONTRACTORS
East Riding Council 2014-2 GBP £3,740
Leeds City Council 2014-2 GBP £7,426 Plant Hire - By Directorate
St Helens Council 2014-1 GBP £1,800
Wandsworth Council 2014-1 GBP £4,320
London Borough of Wandsworth 2014-1 GBP £4,320 SUBCONTRACTORS
Walsall Council 2014-1 GBP £2,353
Bath & North East Somerset Council 2014-1 GBP £1,433 Equipment Hire/Rent
Dudley Borough Council 2014-1 GBP £1,664
East Riding Council 2014-1 GBP £3,400
Leeds City Council 2014-1 GBP £11,083 Plant Hire - By Directorate
Basingstoke and Deane Borough Council 2013-12 GBP £459 Highways & Transport
St Helens Council 2013-12 GBP £1,890
Dudley Borough Council 2013-12 GBP £680
Wandsworth Council 2013-12 GBP £4,536
London Borough of Wandsworth 2013-12 GBP £4,536 SUBCONTRACTORS
East Riding Council 2013-12 GBP £3,570
Leeds City Council 2013-12 GBP £11,689 Plant Hire - By Directorate
Wandsworth Council 2013-11 GBP £4,968
London Borough of Wandsworth 2013-11 GBP £4,968 SUBCONTRACTORS
Kettering Borough Council 2013-11 GBP £757
East Riding Council 2013-11 GBP £1,530
St Helens Council 2013-11 GBP £3,220
Bath & North East Somerset Council 2013-11 GBP £668 Equipment Hire/Rent
Leeds City Council 2013-11 GBP £3,754 Plant Hire - By Directorate
Cheshire East Council 2013-10 GBP £2,349
Walsall Council 2013-10 GBP £638
Wandsworth Council 2013-10 GBP £4,824
Leeds City Council 2013-10 GBP £4,491 Central Training
London Borough of Wandsworth 2013-10 GBP £4,824 SUBCONTRACTORS
Bath & North East Somerset Council 2013-9 GBP £1,848 Equipment Hire/Rent
Leeds City Council 2013-9 GBP £2,230 Central Training
Wandsworth Council 2013-9 GBP £3,312
Walsall Council 2013-9 GBP £1,570
London Borough of Wandsworth 2013-9 GBP £3,312 SUBCONTRACTORS
Plymouth City Council 2013-8 GBP £605 Upkeep Of Grounds
Kettering Borough Council 2013-8 GBP £799
City of London 2013-8 GBP £753 Equipment, Furniture & Materials
Bath & North East Somerset Council 2013-8 GBP £600 Equipment Hire/Rent
Leeds City Council 2013-8 GBP £1,440 Plant Hire - By Directorate
Wandsworth Council 2013-7 GBP £771
Leeds City Council 2013-7 GBP £2,592 Plant Hire - By Directorate
Birmingham City Council 2013-7 GBP £1,200
Bath & North East Somerset Council 2013-6 GBP £2,574 Equipment Hire/Rent
Carlisle City Council 2013-6 GBP £510
Leeds City Council 2013-6 GBP £2,872 Plant Hire - By Directorate
Warrington Borough Council 2013-5 GBP £1,089 Vehicle Hire Charges
Wandsworth Council 2013-5 GBP £48,464
London Borough of Wandsworth 2013-5 GBP £48,464 SUBCONTRACTORS
Bradford City Council 2013-5 GBP £3,257
Leeds City Council 2013-5 GBP £2,264 Plant Hire - By Directorate
Bath & North East Somerset Council 2013-4 GBP £858 Equipment Hire/Rent
Wandsworth Council 2013-4 GBP £3,287
Leeds City Council 2013-4 GBP £8,096 Other Hired And Contracted Services
London Borough of Wandsworth 2013-4 GBP £3,287 SUBCONTRACTORS
Bradford City Council 2013-3 GBP £3,584
Gateshead Council 2013-3 GBP £670 Furn, Equip & Mats
Leeds City Council 2013-3 GBP £5,669 Plant Hire - By Directorate
St Helens Council 2013-3 GBP £500
Nottingham City Council 2013-3 GBP £495
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £495 MATERIALS GENERAL
Leeds City Council 2013-2 GBP £8,485 Central Training
St Helens Council 2013-2 GBP £1,980
Bristol City Council 2013-2 GBP £611
Nottingham City Council 2013-2 GBP £7,565
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £7,565 VEHICLE HIRE GENERAL
London Borough of Ealing 2013-2 GBP £2,040
Bradford City Council 2013-2 GBP £3,662
Doncaster Council 2013-2 GBP £1,472
Bath & North East Somerset Council 2013-2 GBP £2,002 Equipment Hire/Rent
Bradford City Council 2013-1 GBP £2,299
St Helens Council 2013-1 GBP £2,330
Bristol City Council 2013-1 GBP £3,205
Leeds City Council 2013-1 GBP £7,546 Plant Hire - By Directorate
Bristol City Council 2012-12 GBP £10,237
Bath & North East Somerset Council 2012-12 GBP £496 Equipment Hire/Rent
Leeds City Council 2012-12 GBP £10,364 Plant Hire - By Directorate
Bristol City Council 2012-11 GBP £978
Gateshead Council 2012-11 GBP £811 Furn, Equip & Mats
Bath & North East Somerset Council 2012-11 GBP £1,500 Equipment Hire/Rent
Leeds City Council 2012-11 GBP £1,478 Central Training
Sedgemoor District Council 2012-11 GBP £935
Leeds City Council 2012-10 GBP £3,695
Kettering Borough Council 2012-10 GBP £545
Gateshead Council 2012-10 GBP £1,209 Furn, Equip & Mats
St Helens Council 2012-10 GBP £760
Bradford City Council 2012-10 GBP £2,410
Nottingham City Council 2012-10 GBP £15,077
Sedgemoor District Council 2012-9 GBP £1,870
Bristol City Council 2012-9 GBP £774
Bradford City Council 2012-9 GBP £3,269
Leeds City Council 2012-9 GBP £1,580
Gateshead Council 2012-9 GBP £573 Furn, Equip & Mats
Leeds City Council 2012-8 GBP £4,257
Bristol City Council 2012-8 GBP £2,670
Wakefield Council 2012-8 GBP £679
Bath & North East Somerset Council 2012-8 GBP £918 Equipment Hire/Rent
St Helens Council 2012-8 GBP £947
Sedgemoor District Council 2012-8 GBP £1,408
Bristol City Council 2012-7 GBP £2,375
Leeds City Council 2012-7 GBP £4,215
Kettering Borough Council 2012-7 GBP £650
Bath & North East Somerset Council 2012-6 GBP £1,573 Equipment Hire/Rent
Leeds City Council 2012-6 GBP £1,450
Bristol City Council 2012-6 GBP £1,352
St Helens Council 2012-6 GBP £1,395
Bath & North East Somerset Council 2012-5 GBP £467 Equipment Hire/Rent
Leeds City Council 2012-5 GBP £1,818
City of London 2012-5 GBP £541 Equipment, Furniture & Materials
Sedgemoor District Council 2012-5 GBP £545
Sedgemoor District Council 2012-4 GBP £578
Nottingham City Council 2012-4 GBP £5,826
Doncaster Council 2012-4 GBP £3,173
Wakefield Council 2012-4 GBP £608
Leeds City Council 2012-4 GBP £2,236
Doncaster Council 2012-3 GBP £2,645
Bristol City Council 2012-3 GBP £2,156
St Helens Council 2012-3 GBP £4,444
Leeds City Council 2012-3 GBP £15,646
St Helens Council 2012-2 GBP £3,630
Leeds City Council 2012-2 GBP £3,168
Kettering Borough Council 2012-1 GBP £700
Bradford City Council 2012-1 GBP £1,680
Sedgemoor District Council 2011-12 GBP £1,542
Bradford Metropolitan District Council 2011-12 GBP £1,760 Contract Hire Veh
Bradford Metropolitan District Council 2011-11 GBP £1,680 Contract Hire Veh
Gateshead Council 2011-10 GBP £650 Furn, Equip & Mats
Gateshead Council 2011-9 GBP £482 Furn, Equip & Mats
Doncaster Council 2011-7 GBP £1,467
Gateshead Council 2011-6 GBP £1,130
Bradford Metropolitan District Council 2011-5 GBP £1,680 Contract Hire Veh
Bradford Metropolitan District Council 2011-4 GBP £4,220 Trng Health&Safety
Bradford Metropolitan District Council 2011-3 GBP £1,600 Contract Hire Veh
Leeds City Council 2011-3 GBP £792 Other Hired And Contracted Services
Leeds City Council 2011-2 GBP £3,300 Other Hired And Contracted Services
Bradford Metropolitan District Council 2011-2 GBP £0 Contract Hire Veh
Gateshead Council 2011-1 GBP £387 Other Running Costs
Leeds City Council 2011-1 GBP £924 Other Hired And Contracted Services
Bradford Metropolitan District Council 2011-1 GBP £2,767
Gateshead Council 2010-12 GBP £904 Furn, Equip & Mats
Bristol City Council 2010-11 GBP £1,190
Nottinghamshire County Council 2010-11 GBP £1,200
Warrington Borough Council 2010-9 GBP £579 Vehicle Hire Charges
Bristol City Council 2010-8 GBP £2,090
Bath & North East Somerset Council 0-0 GBP £6,119 Equipment Hire/Rent
Cheltenham Borough Council 0-0 GBP £8,450 Services - Fees and Charges
City of London 0-0 GBP £1,076 Equipment, Furniture & Materials
Dudley Metropolitan Council 0-0 GBP £810

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for NATIONWIDE PLATFORMS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse, Workshop and Premises NATIONWIDE PLATFORMS OLD RUN ROAD LEEDS LS10 2JH 96,00001/01/2011
UNIT C APPLETON PARK BARLEY CASTLE LANE APPLETON WARRINGTON WA4 4RG 64,500
UNIT D APPLETON PARK BARLEY CASTLE LANE APPLETON WARRINGTON WA4 4RG 106,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party NATIONWIDE PLATFORMS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySHOW CONNECTIONS LIMTIEDEvent Date2015-06-18
In the High Court of Justice (Chancery Division) Companies Court case number 4243 A Petition to wind up the above-named Company Show Connections Limited, of Unit 12 Adams Court, Mountfield Road Industrial Estate (Registered Office), presented on 18 June 2015 by NATIONWIDE PLATFORMS LIMITED , of 15 Midland Court, Central Park, Lutterworth, Leicestershire LE17 4PN (Registered Office), claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 3 August 2015 , at 1030 hours or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 31 July 2015 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge The Petitioners Solicitor is Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ .(Ref: NMF/AXM/14901/482.) :
 
Initiating party NATIONWIDE PLATFORMS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyINSIGHT FIRE AND SECURITY LIMITEDEvent Date2015-03-26
In the High Court Of Justice (Chancery Division) Companies Court case number 2279 A Petition to wind up the above named company Insight Fire And Security Limited, of 264 High Street, Beckenham, Kent, BR3 1DZ (Registered Office) presented on 26 March 2015 by NATIONWIDE PLATFORMS LIMITED of 15 Midland Court, Central Park, Lutterworth, Leicestershire, LE17 4PN (Registered Office) claiming to be a creditor of the Company will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London, EC4A 1NL , on Monday 18 May 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 15 May 2015. A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. Jeffrey Green Russell Limited , Solicitors, Waverley House, 7-12 Noel Street, London W1F 8GQ . Reference: NMF/AXM/14901/477 : Solicitors for the Petitioner :
 
Initiating party NATIONWIDE PLATFORMS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyELECSYS LIMITEDEvent Date2013-07-16
In the High Court of Justice (Chancery Division) Companies Court case number 4969 A Petition to wind up the above-named Company Elecsys Limited, of Unit 2-4 Bilton Industrial Estate, Coventry, West Midlands CV3 1JL (Registered Office), presented on 16 July 2013 by NATIONWIDE PLATFORMS LIMITED of 15 Midland Court, Central Park, Lutterworth, Leicestershire LE17 4PN (Registered Office), claiming to be a Creditor of the Company, will be heard at The Companeis Court, 7 Rolls Building, 7 Fetter Lane, London EC4A 1AL , on Monday 2 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 30 August 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell Limited , Solicitors, Waverley House, 7-12 Noel Street, London W1F 8GQ .(Ref NMF/AXM/14901/458.) :
 
Initiating party NATIONWIDE PLATFORMS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMALROD INSULATIONS LIMITEDEvent Date2013-07-15
In the High Court of Justice (Chancery Division) Companies Court case number 4926 A Petition to wind up the above-named Company, Malrod Insulations Limited of Rodney House, Stotts Park, James Street, Westhoughton, Bolton, Lancashire BL5 3QR , (Registered Office) presented on 15 July 2013 by NATIONWIDE PLATFORMS LIMITED , of 15 Midland Court, Central park, Lutterworth, Leicestershire LE17 4PN , (Registered Office) claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 2 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 30 August 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/14901/457.) :
 
Initiating party NATIONWIDE PLATFORMS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPORTABLE BUILDING SITE SERVICES LIMITEDEvent Date2013-06-07
In the High Court of Justice (Chancery Division) Companies Court case number 4110 A Petition to wind up the above-named Company Portable Building Site Services Limited of Oakwood Suite 4, 6 The Quadrant, Coventry, West Midlands CV1 2EL (Registered Office), presented on 7 June 2013 by NATIONWIDE PLATFORMS LIMITED of 15 Midland Court, Central Park, Lutterworth, Leicestershire LE17 4PN (Registered Office), claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 22 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 19 July 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/14901/456.) :
 
Initiating party NATIONWIDE PLATFORMS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyACCESS HIGHER LIMITEDEvent Date2013-05-17
In the High Court of Justice (Chancery Division) Companies Court case number 3624 A Petition to wind up the above named company Access Higher Limited, of 3 Old School Close, Hoyland, Barnsley, South Yorkshire S74 0EQ (Registered Office) presented on 17 May 2013 by NATIONWIDE PLATFORMS LIMITED of 15 Midland Court, Central Park, Lutterworth, Leicestershire LE17 4PN (Registered Office) claiming to be a creditor of the Company will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 1 July 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 28 June 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Jeffrey Green Russell Limited , Solicitors, Waverley House, 7-12 Noel Street, London W1F 8GQ . (Reference: NMF/AXM/14901/454.) : Solicitors for the Petitioner. :
 
Initiating party NATIONWIDE PLATFORMS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyINTEGRAL CRADLES LIMITEDEvent Date2012-11-19
In the High Court of Justice (Chancery Division) Companies Court case number 8842 A Petition to wind up the above named company Integral Cradles Limited, of The Beehive Building, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0PA (registered Office) presented on 19 November 2012 by NATIONWIDE PLATFORMS LIMITED , of 15 Midland Court, Central Park, Lutterworth, Leicestershire LE17 4PN (Registered Office) claiming to be a creditor of the Company will be heard at 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 14 January 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 11 January 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/14901/453.) :
 
Initiating party NATIONWIDE PLATFORMS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFIRE DEFENCE PLCEvent Date2012-11-08
In the High Court of Justice (Chancery Division) Companies Court case number 8577 A Petition to wind up the above named company Fire Defence PLC, of Crown Yealm House, Pathfields Business Park, South Molton EX36 3LH (Registered Office) presented on 8 November 2012 by NATIONWIDE PLATFORMS LIMITED , of 15 Midland Court, Central Park, Lutterworth, Leicestershire, LE17 4PN (Registered Office) claiming to be a creditor of the Company will be heard at 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 14 January 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 11 January 2013 . A copy of the petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NM/F/AXM/14901/450.) :
 
Initiating party NATIONWIDE PLATFORMS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyACT ON TRAINING LIMITEDEvent Date2012-08-02
In the High Court of Justice (Chancery Division) Companies Court case number 6208 A Petition to wind up the above-named Company Act on Training Limited of Miskin Manor Estate, Pendoylan Road, Pontyclun CF72 8ND (Registered Office) presented on 2 August 2012 by NATIONWIDE PLATFORMS LIMITED , of 15 Midland Court, Central Park, Lutterworth, Leicestershire LE17 4PN (Registered Office) claiming to be a Creditor of the Company, will be heard at 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 17 September 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 14 September 2012 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitors are Jeffrey Green Russell , Waverley House, 7-12 Noel Street, London W1F 8GQ (Ref: NMF/AXM/14901/448) :
 
Initiating party NATIONWIDE PLATFORMS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDOWRY MAINTENANCE (SOUTH WEST) LIMITEDEvent Date2012-03-20
In the High Court of Justice (Chancery Division) Companies Court case number 2533 A Petition to wind up the above-named Company Dowry Maintenance (South West) Limited, of 5 Dowry Square, Hotwells, Bristol BS8 4SH (Registered Office), presented on 20 March 2012 by NATIONWIDE PLATFORMS LIMITED , of 15 Midland Court, Central Park, Lutterworth, Leicestershire LE17 4PN (Registered Office), claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 14 May 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 11 May 2012 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Jeffrey Green Russell , Waverley House, 7-12 Noel Street, London W1F 8GQ . Solicitors.(Ref NMF/AXM/14901/444.) : Solicitors for the Petitioner
 
Initiating party LAVENDON ACCESS SERVICES (UK) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHANNAH INDUSTRIAL SERVICES LIMITEDEvent Date2011-09-09
In the High Court of Justice (Chancery Division) Companies Court case number 7903 A Petition to wind up the above-named Company Hannah Industrial Services Limited, of 22 Coronation Road, Crosby, Liverpool L23 5RQ (Registered Office), presented on 9 September 2011 by LAVENDON ACCESS SERVICES (UK) LIMITED , of 15 Midland Court, Central Park, Lutterworth, Leicestershire LE17 4PN , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on Monday 7 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 4 November 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Jeffrey Green Russell Solicitors , Waverley House, 7-12 Noel Street, London W1F 8GQ .(Ref. NMF/AXM/14901/416.) :
 
Initiating party LAVENDON ACCESS SERVICES (UK) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyADVANCED ASBESTOS SOLUTIONS LIMITEDEvent Date2011-07-27
In the High Court of Justice (Chancery Division) Companies Court case number 6652 A Petition to wind up the above-named Company Advanced Asbestos Solutions Limited, of Unit 11 Mayland Green Industrial Estate, Steeple Road, Mayland, Essex CM3 6TB (Registered Office), presented on 27 July 2011 by LAVENDON ACCESS SERVICES (UK) LIMITED , of 15 Midland Court Central Park, Lutterworth, Leicestershire LE17 4PN (Registered Office), claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on Monday 10 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 7 October 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/14901/427.) :
 
Initiating party LAVENDON ACCESS SERVICES (UK) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHANNAH INDUSTRIAL SERVICES LIMITEDEvent Date2011-04-12
In the High Court of Justice (Chancery Division Companies Court case number 2913 A Petition to wind up the above-named Company Hannah Industrial Services Limited, of 22 Coronation Road, Crosby, Liverpool L23 5RQ (Registered Office) presented on 12 April 2011 , by LAVENDON ACCESS SERVICES (UK) LIMITED , of 15 Midland Court, Central Park, Lutterworth, Leicestershire LE17 4PN , (Registered Office), claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 25 May 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Tuesday 24 May 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/14901/416.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONWIDE PLATFORMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONWIDE PLATFORMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.