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

PLATFORM GROUP HOLDINGS LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
03936396
Private Limited Company
Liquidation

Company Overview

About Platform Group Holdings Ltd
PLATFORM GROUP HOLDINGS LIMITED was founded on 2000-02-29 and has its registered office in 1 Little New Street. The organisation's status is listed as "Liquidation". Platform Group Holdings 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 GROUP HOLDINGS LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in ST13
 
Previous Names
CABOT FINANCIAL HOLDINGS LIMITED09/02/2001
PADDOCKMARSH LIMITED14/04/2000
Filing Information
Company Number 03936396
Company ID Number 03936396
Date formed 2000-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2016-05-23
Return next due 2017-06-06
Type of accounts FULL
Last Datalog update: 2018-03-11 18:46:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLATFORM GROUP HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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 GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLIVE WHITEHEAD
Company Secretary 2015-03-30
ISABEL MARY CHADWICK
Director 2015-08-20
GRAHAME MCGIRR
Director 2013-12-24
DANIEL MUNDY
Director 2015-06-15
NICHOLAS GIBSON WEBSDELL
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LOUISE GOSLING
Director 2013-06-11 2015-06-15
BRONA ROSE MCKEOWN
Company Secretary 2014-12-19 2015-03-30
KATY JANE ARNOLD
Company Secretary 2014-10-22 2014-12-19
SUSAN MOSS
Company Secretary 2010-05-20 2014-10-21
JOHN RICHARD HUGHES
Director 2012-05-15 2013-11-11
WILLIAM EDWARD NEWBY
Director 2010-11-10 2013-06-21
PHILIP MICHAEL GARLICK
Director 2010-11-10 2013-04-27
RICHARD DAVID ALTHAM
Director 2009-08-01 2010-11-10
ROBERT JAMES HOLLAND OWEN
Company Secretary 2009-03-25 2010-05-20
PETER WILLIAM KERNS
Director 2009-08-01 2009-12-31
PHILLIP ANDREW LEE
Director 2003-10-30 2009-08-01
DAVID JAMES MCCARTHY
Director 2008-11-26 2009-08-01
PAUL ANDREW MILLS
Director 2002-10-10 2009-08-01
PCSL SERVICES NO. 1 LIMITED
Director 2000-04-07 2009-08-01
ROSEMARIE HYLTON
Company Secretary 2006-08-18 2009-03-25
GERALD ARTHUR GREGORY
Director 2002-02-11 2008-03-31
ROBIN SINCLAIR GREEN
Director 2001-02-12 2007-07-31
ROBIN SINCLAIR GREEN
Company Secretary 2002-10-10 2006-08-18
PAUL ANDREW MILLS
Company Secretary 2001-02-12 2002-10-10
NEVILLE BRIAN RICHARDSON
Director 2001-02-12 2002-02-11
PETER GREEN
Director 2001-02-12 2001-05-16
JANE ALISON ARCKLESS
Company Secretary 2000-06-28 2001-02-12
JAMES ROY CLARK
Director 2000-04-07 2001-02-12
GLEN PAUL CRAWFORD
Director 2000-06-28 2001-02-12
KENNETH WILLIAM MAYNARD
Director 2000-12-20 2001-02-12
GLEN PAUL CRAWFORD
Company Secretary 2000-04-07 2000-06-28
RICHARD TERRELL LANGSTAFF
Director 2000-04-27 2000-06-15
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2000-02-29 2000-04-07
MATTHEW ROBERT LAYTON
Nominated Director 2000-02-29 2000-04-07
MARTIN EDGAR RICHARDS
Nominated Director 2000-02-29 2000-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABEL MARY CHADWICK FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
ISABEL MARY CHADWICK PLATFORM CONSUMER SERVICES LIMITED Director 2015-08-20 CURRENT 1999-02-25 Liquidation
ISABEL MARY CHADWICK CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED Director 2015-08-20 CURRENT 1909-12-13 Liquidation
ISABEL MARY CHADWICK CIS MORTGAGE MAKER LIMITED Director 2015-08-20 CURRENT 1987-10-19 Liquidation
ISABEL MARY CHADWICK CBG ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2013-12-24 Liquidation
ISABEL MARY CHADWICK HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED Director 2015-08-20 CURRENT 1973-12-10 Liquidation
ISABEL MARY CHADWICK CLEVELAND GUARANTY LIMITED Director 2015-08-20 CURRENT 1964-06-15 Liquidation
ISABEL MARY CHADWICK KABA CONSULTING LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
GRAHAME MCGIRR PHOENIX CREDIT SERVICES LIMITED Director 2014-04-17 CURRENT 1958-10-06 Liquidation
GRAHAME MCGIRR PCSL SERVICES NO.1 LIMITED. Director 2013-12-24 CURRENT 1999-02-15 Dissolved 2017-12-06
GRAHAME MCGIRR PLATFORM CONSUMER SERVICES LIMITED Director 2013-12-24 CURRENT 1999-02-25 Liquidation
DANIEL MUNDY CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
DANIEL MUNDY LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
DANIEL MUNDY PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
DANIEL MUNDY FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
DANIEL MUNDY PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
DANIEL MUNDY SECOND PIONEERS LEASING LIMITED Director 2015-08-20 CURRENT 1991-06-05 Liquidation
DANIEL MUNDY CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED Director 2015-08-20 CURRENT 1909-12-13 Liquidation
DANIEL MUNDY MUTUALPLUS LIMITED Director 2015-08-20 CURRENT 2001-01-15 Liquidation
DANIEL MUNDY PLATFORM CONSUMER SERVICES LIMITED Director 2015-06-15 CURRENT 1999-02-25 Liquidation
DANIEL MUNDY PLATFORM FUNDING NO.2 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.3 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.4 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.5 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.6 LIMITED Director 2014-12-18 CURRENT 2000-08-10 Dissolved 2016-11-05
DANIEL MUNDY BRITANNIA (ISLE OF MAN) LIMITED Director 2014-12-18 CURRENT 1988-04-19 Liquidation
DANIEL MUNDY VERSO LIMITED Director 2014-12-18 CURRENT 1992-05-21 Liquidation
DANIEL MUNDY ROODHILL LEASING LIMITED Director 2014-06-28 CURRENT 1992-12-17 Liquidation
NICHOLAS GIBSON WEBSDELL SECOND PIONEERS LEASING LIMITED Director 2015-08-20 CURRENT 1991-06-05 Liquidation
NICHOLAS GIBSON WEBSDELL ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1992-12-17 Liquidation
NICHOLAS GIBSON WEBSDELL PLATFORM CONSUMER SERVICES LIMITED Director 2015-08-20 CURRENT 1999-02-25 Liquidation
NICHOLAS GIBSON WEBSDELL CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED Director 2015-08-20 CURRENT 1909-12-13 Liquidation
NICHOLAS GIBSON WEBSDELL VERSO LIMITED Director 2015-08-20 CURRENT 1992-05-21 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
2018-03-29GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-21
2017-06-12AD03Registers moved to registered inspection location of Secretariat Miller Street Tower Miller Street Manchester M60 0AL
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LIQ10Removal of liquidator by court order
2017-06-01AD02Register inspection address changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2016 FROM SECRETARIAT MILLER STREET TOWER MILLER STREET MANCHESTER ENGLAND M60 0AL
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2016 FROM, SECRETARIAT MILLER STREET TOWER, MILLER STREET, MANCHESTER, ENGLAND, M60 0AL
2016-10-04600Appointment of a voluntary liquidator
2016-10-04LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-22
2016-10-044.70Declaration of solvency
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20SH19Statement of capital on 2016-09-20 GBP 1
2016-09-20SH20Statement by Directors
2016-09-20CAP-SSSolvency Statement dated 14/09/16
2016-09-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-05-25AR0123/05/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-18AP01DIRECTOR APPOINTED MR NICHOLAS GIBSON WEBSDELL
2015-09-17AP01DIRECTOR APPOINTED MS ISABEL MARY CHADWICK
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 8764288
2015-07-08AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-17AP01DIRECTOR APPOINTED MR DANIEL MUNDY
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE GOSLING
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2015 FROM NEWTON HOUSE CHEADLE ROAD LEEK STAFFORDSHIRE ST13 5RG
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2015 FROM, NEWTON HOUSE, CHEADLE ROAD, LEEK, STAFFORDSHIRE, ST13 5RG
2015-04-13TM02Termination of appointment of Brona Rose Mckeown on 2015-03-30
2015-04-13AP03Appointment of Mr David Clive Whitehead as company secretary on 2015-03-30
2014-12-29AP03SECRETARY APPOINTED BRONA ROSE MCKEOWN
2014-12-29TM02APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD
2014-10-30AP03SECRETARY APPOINTED KATY JANE ARNOLD
2014-10-22TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MOSS
2014-09-11MISCSECTION 519
2014-09-10AUDAUDITOR'S RESIGNATION
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 8764288
2014-07-07AR0130/06/14 FULL LIST
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME MCGIRR / 14/04/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014
2014-01-09AP01DIRECTOR APPOINTED GRAHAME MCGIRR
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HUGHES / 16/08/2013
2013-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOSS / 15/08/2013
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AR0130/06/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2013-06-25AP01DIRECTOR APPOINTED MISS CLARE LOUISE GOSLING
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GARLICK
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0130/06/12 FULL LIST
2012-05-23AP01DIRECTOR APPOINTED MR JOHN RICHARD HUGHES
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TWEEDY
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AR0130/06/11 FULL LIST
2010-12-16AP01DIRECTOR APPOINTED MR PAUL ANTONY WILSON
2010-11-17AP01DIRECTOR APPOINTED MR PHILIP MICHAEL GARLICK
2010-11-17AP01DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALTHAM
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWAN
2010-07-05AR0130/06/10 FULL LIST
2010-06-15AP03SECRETARY APPOINTED SUSAN MOSS
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERT OWEN
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAIDLAW ROWAN / 12/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TWEEDY / 11/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ALTHAM / 10/05/2010
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERNS
2010-01-17AUDAUDITOR'S RESIGNATION
2010-01-06AUDAUDITOR'S RESIGNATION
2009-10-27AP01DIRECTOR APPOINTED MR JOHN LAIDLAW ROWAN
2009-10-27AP01DIRECTOR APPOINTED MR RICHARD ALTHAM
2009-08-28288aDIRECTOR APPOINTED DAVID TWEEDY
2009-08-28288aDIRECTOR APPOINTED PETER WILLIAM KERNS
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL MILLS
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCCARTHY
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP LEE
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR PCSL SERVICES NO. 1 LIMITED
2009-07-22363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY ROSEMARIE HYLTON
2009-05-19288aSECRETARY APPOINTED ROBERT OWEN
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-12288aDIRECTOR APPOINTED DAVID JAMES MCCARTHY
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR GERALD GREGORY
2007-07-31288bDIRECTOR RESIGNED
2007-07-18363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-09288bSECRETARY RESIGNED
2006-09-27288aNEW SECRETARY APPOINTED
2006-08-01363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PLATFORM GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 PLATFORM GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of PLATFORM GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLATFORM GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of PLATFORM GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLATFORM GROUP HOLDINGS 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 (98000 - Residents property management) as PLATFORM GROUP HOLDINGS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PLATFORM GROUP HOLDINGS 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 Type
Defending partyPLATFORM GROUP HOLDINGS LIMITEDEvent Date2016-09-23
The Companies were placed into Members Voluntary Liquidation on 22 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 31 October 2016 by sending to C.R.F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 October 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPLATFORM GROUP HOLDINGS LIMITEDEvent Date2016-09-22
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPLATFORM GROUP HOLDINGS LIMITEDEvent Date2016-09-22
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 22 September 2016 , Effective Date: on 22 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7936 3000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLATFORM GROUP HOLDINGS 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 GROUP HOLDINGS 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.