Company NamePlatform Home Loans Holdings No.2 Limited
Company StatusDissolved
Company Number04017604
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)
Previous NameMelondrive Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House 7th Floor
18 King William Street
London
EC4N 7HE
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusClosed
Appointed31 October 2006(6 years, 4 months after company formation)
Appointment Duration7 years (closed 19 November 2013)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Trust Corporate Limited (Corporation)
StatusClosed
Appointed21 July 2009(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 19 November 2013)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed23 September 2009(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 19 November 2013)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NamePCSL Services No. 1 Limited (Corporation)
StatusClosed
Appointed27 April 2010(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 19 November 2013)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 12 December 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 2004)
RoleTrustee Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Secretary NameJane Alison Arckless
NationalityBritish
StatusResigned
Appointed16 August 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address36 Pondfield Crescent
St. Albans
Hertfordshire
AL4 9PF
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2006)
RoleTrust Official
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NamePCSL Services No.2 Limited (Corporation)
StatusResigned
Appointed16 August 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 13 April 2010)
Correspondence AddressNewton House Cheadle Road
Leek
Staffordshire
ST13 5RG
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed11 May 2002(1 year, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 September 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameCapita Trust Company Limited (Corporation)
StatusResigned
Appointed26 January 2005(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2009)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
26 June 2013Satisfaction of charge 1 in full (5 pages)
26 June 2013Satisfaction of charge 1 in full (5 pages)
13 November 2012Withdraw the company strike off application (1 page)
13 November 2012Withdraw the company strike off application (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
15 October 2012Application to strike the company off the register (3 pages)
15 October 2012Application to strike the company off the register (3 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(6 pages)
16 April 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 16 April 2012 (1 page)
16 April 2012Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU on 16 April 2012 (1 page)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
5 July 2011Director's details changed for Capita Trust Corporate Limited on 1 October 2009 (2 pages)
5 July 2011Director's details changed for Capita Trust Corporate Limited on 1 October 2009 (2 pages)
5 July 2011Director's details changed for Capita Trust Corporate Limited on 1 October 2009 (2 pages)
4 July 2011Termination of appointment of Pcsl Services No.2 Limited as a director (1 page)
4 July 2011Termination of appointment of Pcsl Services No.2 Limited as a director (1 page)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
21 June 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Capita Trust Corporate Limited on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Pcsl Services No.2 Limited on 20 June 2010 (2 pages)
21 June 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Pcsl Services No.2 Limited on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Capita Trust Corporate Services Limited on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Capita Trust Corporate Services Limited on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Capita Trust Corporate Limited on 20 June 2010 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
10 May 2010Auditor's resignation (2 pages)
10 May 2010Auditor's resignation (2 pages)
7 May 2010Auditor's resignation (2 pages)
7 May 2010Auditor's resignation (2 pages)
5 May 2010Appointment of Pcsl Services No. 1 Limited as a director (2 pages)
5 May 2010Appointment of Pcsl Services No. 1 Limited as a director (2 pages)
9 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
9 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
9 October 2009Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page)
9 October 2009Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page)
8 October 2009Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 8 October 2009 (1 page)
7 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (1 page)
6 August 2009Director appointed susan lawrence (1 page)
6 August 2009Director appointed susan lawrence (1 page)
4 August 2009Director appointed capita trust corporate LIMITED (1 page)
4 August 2009Director appointed capita trust corporate LIMITED (1 page)
4 August 2009Appointment Terminated Director capita trust company LIMITED (1 page)
4 August 2009Appointment terminated director capita trust company LIMITED (1 page)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
1 May 2009Accounts made up to 31 December 2008 (9 pages)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
7 April 2008Accounts made up to 31 December 2007 (9 pages)
7 April 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
10 July 2007Return made up to 20/06/07; full list of members (2 pages)
10 July 2007Return made up to 20/06/07; full list of members (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
9 July 2007Location of register of members (1 page)
9 July 2007Location of register of members (1 page)
4 April 2007Accounts made up to 31 December 2006 (9 pages)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
22 November 2006New director appointed (3 pages)
22 November 2006New director appointed (3 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
25 August 2006Accounts made up to 31 December 2005 (9 pages)
31 July 2006Return made up to 20/06/06; full list of members (2 pages)
31 July 2006Return made up to 20/06/06; full list of members (2 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
21 June 2005Return made up to 20/06/05; full list of members (2 pages)
21 June 2005Return made up to 20/06/05; full list of members (2 pages)
1 April 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
1 April 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
14 February 2005New director appointed (5 pages)
14 February 2005New director appointed (7 pages)
14 February 2005New director appointed (5 pages)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (7 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
13 July 2004Return made up to 20/06/04; full list of members (6 pages)
13 July 2004Return made up to 20/06/04; full list of members (6 pages)
2 April 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
2 April 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
26 September 2003Secretary's particulars changed (1 page)
26 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate streer london EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate streer london EC1A 4JJ (1 page)
8 August 2003Return made up to 20/06/03; full list of members (6 pages)
8 August 2003Return made up to 20/06/03; full list of members (6 pages)
6 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
6 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
25 October 2002Amended group of companies' accounts made up to 31 December 2001 (20 pages)
25 October 2002Amended group of companies' accounts made up to 31 December 2001 (20 pages)
24 September 2002Return made up to 20/06/02; full list of members (6 pages)
24 September 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
24 September 2002Location of register of members (1 page)
24 September 2002Location of register of members (1 page)
24 September 2002Return made up to 20/06/02; full list of members (6 pages)
20 September 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
20 September 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
27 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: exchange tower 2 harbour exchange square london E14 9FR (1 page)
29 May 2002Registered office changed on 29/05/02 from: exchange tower 2 harbour exchange square london E14 9FR (1 page)
29 May 2002New secretary appointed (2 pages)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
28 June 2001Return made up to 20/06/01; full list of members (6 pages)
28 June 2001Return made up to 20/06/01; full list of members (6 pages)
20 June 2001Location of register of members (1 page)
20 June 2001Location of register of members (1 page)
11 May 2001Auditor's resignation (1 page)
11 May 2001Auditor's resignation (1 page)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
5 February 2001Full group accounts made up to 31 December 2000 (19 pages)
5 February 2001Full group accounts made up to 31 December 2000 (19 pages)
12 October 2000Particulars of mortgage/charge (4 pages)
12 October 2000Particulars of mortgage/charge (4 pages)
5 September 2000Company name changed melondrive LIMITED\certificate issued on 06/09/00 (2 pages)
5 September 2000Company name changed melondrive LIMITED\certificate issued on 06/09/00 (2 pages)
4 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
4 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: 200 aldersgate street london EC1A 4HD (1 page)
29 August 2000New director appointed (10 pages)
29 August 2000Director resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: 200 aldersgate street london EC1A 4HD (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (10 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (8 pages)
29 August 2000New director appointed (8 pages)
20 June 2000Incorporation (24 pages)
20 June 2000Incorporation (24 pages)