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

PLATFORM COMMERCIAL MORTGAGE LIMITED

CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
02682322
Private Limited Company
Liquidation

Company Overview

About Platform Commercial Mortgage Ltd
PLATFORM COMMERCIAL MORTGAGE LIMITED was founded on 1992-01-29 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Platform Commercial Mortgage 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
PLATFORM COMMERCIAL MORTGAGE LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS1
 
Filing Information
Company Number 02682322
Company ID Number 02682322
Date formed 1992-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2006
Account next due 30/10/2008
Latest return 30/06/2008
Return next due 28/07/2009
Type of accounts FULL
Last Datalog update: 2018-08-04 05:30:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLATFORM COMMERCIAL MORTGAGE 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 PLATFORM COMMERCIAL MORTGAGE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HARPER
Director 2008-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN PATRICK BRERETON
Director 2008-12-22 2018-03-02
MARGARET SMITH
Company Secretary 2000-01-10 2010-01-04
EMILY SARNIA EVERARD UPTON
Company Secretary 2005-02-02 2010-01-04
IAN MICHAEL JAMESON
Director 2001-08-20 2008-12-22
JAMES CORRY BLAKEMORE
Director 2004-07-15 2008-11-05
BARRY PORTER
Director 2004-07-15 2008-10-23
MARCUS JACKSON
Director 2005-04-12 2008-05-05
RICHARD JAMES ANTONY AMAT
Director 1999-05-15 2007-07-24
PETER ANTHONY GAMESTER
Director 1999-05-15 2005-02-02
WILSON YAO-CHANG LEE
Director 1997-04-15 2004-07-15
ANDREW JOHN PETTIT
Director 1997-07-31 2004-01-29
PATRICIA ANN HAAS CLEVELAND
Director 1998-03-13 2001-08-20
PETER ROBERT SHERRATT
Company Secretary 1993-11-12 2000-01-10
BRUCE RICHARD LAKEFIELD
Director 1995-02-16 1999-11-30
OLIVER RICHARD BACKHOUSE
Company Secretary 1998-03-13 1999-05-15
OLIVER RICHARD BACKHOUSE
Director 1996-06-30 1999-05-15
RALPH ANTHONY LENZI
Director 1997-04-15 1997-08-02
KEITH BRESLAUER
Director 1995-01-06 1997-04-15
PHILIP ESME HOWARD
Director 1993-11-12 1997-01-31
JAMES ROY CLARK
Director 1993-11-12 1996-04-18
OLIVER RICHARD BACKHOUSE
Director 1993-11-12 1996-02-15
OLIVER RICHARD BACKHOUSE
Director 1996-02-15 1996-02-15
DANIEL ANTHONY MCHUGH
Director 1993-11-12 1996-02-15
PAUL CUTHBERT-BROWN
Director 1994-12-21 1995-03-24
HERSCHEL POST
Director 1993-11-12 1994-12-21
PAUL CHRISTOPHER BROOM
Company Secretary 1993-04-26 1993-11-15
GEORGE LEONARD HACKER
Director 1992-03-23 1993-11-15
WILLIAM JOHN MONTGORIS
Director 1992-03-23 1993-11-15
MARCIA MYERBERG
Director 1992-03-23 1993-11-15
DOUGLAS PERCY CODDRINGTON NATION
Director 1992-03-23 1993-11-15
PHILIP NEIL BRIGGS
Company Secretary 1992-03-23 1993-04-26
TRUSEC LIMITED
Nominated Secretary 1992-01-24 1992-03-23
TANJIHA LIZA HALIM
Director 1992-03-17 1992-03-23
CHRISTINE ANNE CHANDLER
Nominated Director 1992-01-24 1992-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HARPER SOLO GROUP (HOLDINGS) LIMITED Director 2016-06-06 CURRENT 2014-06-25 In Administration
RICHARD HARPER SOLO GROUP SERVICES LIMITED Director 2016-06-06 CURRENT 2014-10-07 In Administration
RICHARD HARPER TETHRA ENERGY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
RICHARD HARPER ACR ENERGY LTD Director 2012-08-01 CURRENT 2010-07-05 Active
RICHARD HARPER RHINO COURT MANAGEMENT COMPANY LIMITED Director 2011-12-14 CURRENT 2011-02-25 Active - Proposal to Strike off
RICHARD HARPER MG ROVER WHOLESALE LIMITED Director 2011-10-04 CURRENT 1946-03-28 Liquidation
RICHARD HARPER CANADA SQUARE PROPERTY VEHICLE LTD Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2017-05-20
RICHARD HARPER LEHMAN BROTHERS NOMINEES LIMITED Director 2010-03-03 CURRENT 1985-12-19 Liquidation
RICHARD HARPER LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2010-02-19 CURRENT 2006-10-05 Active
RICHARD HARPER PREFERRED HOLDINGS LIMITED Director 2010-01-20 CURRENT 2001-03-30 Liquidation
RICHARD HARPER PREFERRED GROUP LIMITED Director 2010-01-20 CURRENT 2001-04-02 Liquidation
RICHARD HARPER MBAM INVESTOR LIMITED Director 2009-12-17 CURRENT 2005-02-02 Active
RICHARD HARPER LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
RICHARD HARPER ZEGNA III HOLDINGS INC Director 2009-07-28 CURRENT 2009-07-01 Active
RICHARD HARPER INVESTREV LIMITED Director 2009-06-18 CURRENT 2006-11-08 Liquidation
RICHARD HARPER RESETFAN LIMITED Director 2009-02-13 CURRENT 1999-04-14 Liquidation
RICHARD HARPER ELDON STREET (COLBERT ORCO) LIMITED Director 2008-12-22 CURRENT 2002-01-04 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (HARLEY) LIMITED Director 2008-12-22 CURRENT 2003-05-12 Dissolved 2016-11-30
RICHARD HARPER PARKMETRO LIMITED Director 2008-12-22 CURRENT 2002-01-24 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (JEFFERSON) LIMITED Director 2008-12-22 CURRENT 2003-07-02 Liquidation
RICHARD HARPER ELDON STREET (CUBE) LIMITED Director 2008-12-22 CURRENT 2002-04-02 Liquidation
RICHARD HARPER ELDON STREET (RAVEN) LIMITED Director 2008-12-22 CURRENT 2002-07-17 Liquidation
RICHARD HARPER ELDON STREET (BIRCHIN) LIMITED Director 2008-12-22 CURRENT 2002-02-06 Liquidation
RICHARD HARPER ELDON STREET (FIDENZA) LIMITED Director 2008-12-22 CURRENT 2002-01-10 Active
RICHARD HARPER LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
RICHARD HARPER CERES ENERGY LIMITED Director 2008-04-03 CURRENT 2008-02-01 Active
RICHARD HARPER HARPER ENERGY LIMITED Director 2005-05-05 CURRENT 2005-05-05 Active
RICHARD HARPER TEESSIDE GAS TRANSPORTATION LIMITED Director 1997-04-29 CURRENT 1986-11-20 Liquidation

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
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRERETON
2018-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2018
2017-08-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2017
2017-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2017
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS LS1 4JP
2016-08-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2016
2016-08-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2016
2016-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2016
2015-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2015
2015-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2015
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2014
2014-08-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2014
2014-02-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2014
2013-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2013
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM PRICEWATERHOUSECOOPERS LLP HILL HOUSE RICHMOND HILL BOURNEMOUTH BH2 6HR
2013-08-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2013
2013-05-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-05-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2013
2012-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2012
2012-08-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2012:AMENDING FORM
2012-08-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2012
2012-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2012
2011-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2011
2011-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2011
2011-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-01-18LIQ MISC OCCOURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR
2011-01-184.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2010-08-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2010
2010-08-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY EMILY UPTON
2009-08-054.20STATEMENT OF AFFAIRS/4.19
2009-08-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-07-23RES13RE WINDING UP ACTION 17/07/2009
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 25 BANK STREET LONDON E14 5LE
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-01-19RES01ALTER ARTICLES 22/12/2008
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR ANTONY RUSH
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR IAN JAMESON
2008-12-24288aDIRECTOR APPOINTED RICHARD HARPER
2008-12-24288aDIRECTOR APPOINTED ANTHONY JOHN BRERETON
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES BLAKEMORE
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR BARRY PORTER
2008-08-12AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-07-31363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BLAKEMORE / 03/07/2008
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR MARCUS JACKSON
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-08-19288bDIRECTOR RESIGNED
2007-08-06363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-04363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-29ELRESS369(4) SHT NOTICE MEET 22/04/05
2005-04-29ELRESS80A AUTH TO ALLOT SEC 22/04/05
2005-04-26288aNEW DIRECTOR APPOINTED
2005-03-15288bDIRECTOR RESIGNED
2005-02-22288aNEW SECRETARY APPOINTED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22288bDIRECTOR RESIGNED
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-09-10288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-06363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to PLATFORM COMMERCIAL MORTGAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-02-19
Notice of Intended Dividends2016-02-19
Fines / Sanctions
No fines or sanctions have been issued against PLATFORM COMMERCIAL MORTGAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLATFORM COMMERCIAL MORTGAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.419
MortgagesNumMortOutstanding2.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.009

This shows the max and average number of mortgages for companies with the same SIC code of 6523 - Other financial intermediation

Intangible Assets
Patents
We have not found any records of PLATFORM COMMERCIAL MORTGAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLATFORM COMMERCIAL MORTGAGE LIMITED
Trademarks
We have not found any records of PLATFORM COMMERCIAL MORTGAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLATFORM COMMERCIAL MORTGAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as PLATFORM COMMERCIAL MORTGAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLATFORM COMMERCIAL MORTGAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyPLATFORM COMMERCIAL MORTGAGE LIMITEDEvent Date2009-07-17
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first interim dividend to the unsecured creditors within a period of 4 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Benson House, 33 Wellington Street, Leeds LS1 4JP by 16 March 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Ian Christopher Oakley-Smith and Julian Guy Parr (IP numbers 8890 and 8003 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 17 July 2009 . Further information about this case is available from Neil Weldrick at the offices of PricewaterhouseCoopers LLP on 0113 289 4253. Ian Christopher Oakley-Smith and Julian Guy Parr , Joint Liquidators
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyPLATFORM COMMERCIAL MORTGAGE LIMITEDEvent Date2009-07-17
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first interim dividend to the unsecured creditors within a period of 4 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Benson House, 33 Wellington Street, Leeds, LS1 4JP by 16 March 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Ian Christopher Oakley-Smith and Julian Guy Parr (IP numbers 8890 and 8003 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 17 July 2009 . Further information about this case is available from Neil Weldrick at the offices of PricewaterhouseCoopers LLP on 0113 289 4253. Ian Christopher Oakley-Smith and Julian Guy Parr , Joint Liquidators
 
Initiating party Event TypeAppointment of Administrators
Defending partyEvent Date2008-12-19
Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company number: SC106559. Nature of business: Hotel. Trade Classification: 5510 - Hotels and Motels with (or without) restaurant. Appointment of Administrator made on: 9 December 2008. By notice of appointment lodged in: Glasgow. Names and address of administrators: Derek Forsyth and David K Hunter (IP Nos 396 & 118) both of Campbell Dallas LLP, Sherwood House, 7 Glasgow Road, Paisley PA1 3QS.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLATFORM COMMERCIAL MORTGAGE 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 PLATFORM COMMERCIAL MORTGAGE LIMITED any grants or awards.
Ownership
    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.