Company NameMortgage Platforms Asset Sale 1 Limited
Company StatusDissolved
Company Number05433516
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date9 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(10 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 09 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameLink Trust Corporate Limited (Corporation)
StatusClosed
Appointed09 May 2005(2 weeks, 3 days after company formation)
Appointment Duration17 years (closed 09 May 2022)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameLink Corporate Services Limited (Corporation)
StatusClosed
Appointed31 October 2006(1 year, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 09 May 2022)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameLink Trust Corporate Limited (Corporation)
StatusClosed
Appointed17 January 2014(8 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 09 May 2022)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2006)
RoleTrust Official
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMiss Paula Celine Corrigan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2015(10 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameCapita Trust Company Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressGuildhall House
81-87 Gresham Street
London
EC2V 7QE
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

1 at £1Capita Trust Nominees No 1 LTD
50.00%
Ordinary
1 at £1Capita Trust Nominees No 2 LTD
50.00%
Ordinary

Financials

Year2014
Turnover£150,000
Gross Profit£13,000
Net Worth-£366,000
Cash£35,000
Current Liabilities£109,000

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

31 May 2005Delivered on: 16 June 2005
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any or all of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title interest and benefit present and future in the security assets. See the mortgage charge document for full details.
Outstanding

Filing History

9 May 2022Final Gazette dissolved following liquidation (1 page)
9 February 2022Return of final meeting in a members' voluntary winding up (14 pages)
25 January 2022Appointment of a voluntary liquidator (3 pages)
19 January 2022Appointment of a voluntary liquidator (3 pages)
7 December 2021Liquidators' statement of receipts and payments to 7 October 2021 (12 pages)
23 September 2021Removal of liquidator by court order (8 pages)
28 November 2020Liquidators' statement of receipts and payments to 7 October 2020 (13 pages)
27 November 2019Liquidators' statement of receipts and payments to 7 October 2019 (10 pages)
5 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 5 December 2018 (2 pages)
1 November 2018Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 1 November 2018 (2 pages)
30 October 2018Appointment of a voluntary liquidator (2 pages)
30 October 2018Declaration of solvency (5 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-08
(1 page)
14 May 2018Auditor's resignation (1 page)
8 May 2018Change of details for a person with significant control (2 pages)
4 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
1 March 2018Auditor's resignation (1 page)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
6 September 2017Full accounts made up to 30 November 2016 (38 pages)
6 September 2017Full accounts made up to 30 November 2016 (38 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
20 October 2016Full accounts made up to 30 November 2015 (29 pages)
20 October 2016Full accounts made up to 30 November 2015 (29 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
10 February 2016Appointment of Mr Colin Arthur Benford as a director on 1 February 2016 (2 pages)
10 February 2016Appointment of Mr Colin Arthur Benford as a director on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
10 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
8 June 2015Full accounts made up to 30 November 2014 (22 pages)
8 June 2015Full accounts made up to 30 November 2014 (22 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
25 April 2014Full accounts made up to 30 November 2013 (22 pages)
25 April 2014Full accounts made up to 30 November 2013 (22 pages)
30 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
30 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
30 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
30 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
6 June 2013Full accounts made up to 30 November 2012 (22 pages)
6 June 2013Full accounts made up to 30 November 2012 (22 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
30 May 2012Full accounts made up to 30 November 2011 (21 pages)
30 May 2012Full accounts made up to 30 November 2011 (21 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
18 May 2012Director's details changed for Capita Trust Corporate Limited on 4 September 2011 (2 pages)
18 May 2012Director's details changed for Capita Trust Corporate Limited on 4 September 2011 (2 pages)
18 May 2012Director's details changed for Capita Trust Corporate Limited on 4 September 2011 (2 pages)
18 May 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 4 September 2011 (2 pages)
18 May 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 4 September 2011 (2 pages)
18 May 2012Director's details changed for Mrs Susan Elizabeth Lawrence on 4 September 2011 (2 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
2 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
1 June 2011Full accounts made up to 30 November 2010 (20 pages)
1 June 2011Full accounts made up to 30 November 2010 (20 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 30 November 2009 (19 pages)
2 October 2010Full accounts made up to 30 November 2009 (19 pages)
24 August 2010Previous accounting period shortened from 30 April 2010 to 30 November 2009 (1 page)
24 August 2010Previous accounting period shortened from 30 April 2010 to 30 November 2009 (1 page)
8 June 2010Current accounting period shortened from 30 April 2011 to 30 November 2010 (1 page)
8 June 2010Current accounting period shortened from 30 April 2011 to 30 November 2010 (1 page)
26 April 2010Secretary's details changed for Capita Trust Secretaries Limited on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Capita Trust Corporate Services Limited on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Capita Trust Corporate Limited on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Capita Trust Corporate Services Limited on 22 April 2010 (2 pages)
26 April 2010Secretary's details changed for Capita Trust Secretaries Limited on 22 April 2010 (2 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Capita Trust Corporate Limited on 22 April 2010 (2 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
26 April 2010Full accounts made up to 30 April 2009 (21 pages)
26 April 2010Full accounts made up to 30 April 2009 (21 pages)
10 August 2009Full accounts made up to 30 April 2008 (20 pages)
10 August 2009Full accounts made up to 30 April 2008 (20 pages)
1 July 2009Director appointed mrs susan elizabeth lawrence (2 pages)
1 July 2009Director appointed mrs susan elizabeth lawrence (2 pages)
28 April 2009Return made up to 22/04/09; full list of members (4 pages)
28 April 2009Return made up to 22/04/09; full list of members (4 pages)
29 July 2008Full accounts made up to 30 April 2007 (19 pages)
29 July 2008Full accounts made up to 30 April 2007 (19 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
4 March 2008Full accounts made up to 30 April 2006 (18 pages)
4 March 2008Full accounts made up to 30 April 2006 (18 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 22/04/07; full list of members (2 pages)
25 April 2007Return made up to 22/04/07; full list of members (2 pages)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2006New director appointed (4 pages)
20 November 2006New director appointed (4 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
17 May 2006Return made up to 22/04/06; full list of members (2 pages)
17 May 2006Return made up to 22/04/06; full list of members (2 pages)
17 August 2005Registered office changed on 17/08/05 from: guildhall house 81/87 gresham street london EC2V 7QE (1 page)
17 August 2005Registered office changed on 17/08/05 from: guildhall house 81/87 gresham street london EC2V 7QE (1 page)
16 June 2005Particulars of mortgage/charge (6 pages)
16 June 2005Particulars of mortgage/charge (6 pages)
17 May 2005Ad 26/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2005Ad 26/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (7 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (7 pages)
16 May 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
22 April 2005Incorporation (24 pages)
22 April 2005Incorporation (24 pages)