Company NameMortgage Platforms Asset Sale 2 Limited
Company StatusDissolved
Company Number05584750
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months 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
Appointed11 July 2014(8 years, 9 months after company formation)
Appointment Duration7 years, 10 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
Appointed06 October 2005(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameLink Corporate Services Limited (Corporation)
StatusClosed
Appointed31 October 2006(1 year 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, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 09 May 2022)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Jonathan Glyn Vickers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLongmead House
Hollow Street Great Somerford
Chippenham
Wiltshire
SN15 5JD
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2006)
RoleTrust Official
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMr David Ross Baker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 2011)
RoleCorporate Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
18 King William Street
London
EC4N 7HE
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(3 years, 8 months after company formation)
Appointment Duration1 week, 4 days (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House 7th Floor
18 King William Street
London
EC4N 7HE
Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2014)
RoleTrusts Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameMr Paul Glendenning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(8 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

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£200,000
Gross Profit-£40,000
Net Worth-£1,088,000
Cash£112,000
Current Liabilities£145,000

Accounts

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

Charges

28 November 2005Delivered on: 8 December 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 and interest in the security assets being the mortgage loans the deeds the life policies any guarantees floating charge the whole of its undertaking and all its property and 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)
25 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-08
  • LRESSP ‐ Special resolution to wind up on 2018-10-08
(1 page)
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)
10 December 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)
7 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 7 December 2018 (2 pages)
31 October 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 31 October 2018 (2 pages)
29 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-08
(1 page)
29 October 2018Appointment of a voluntary liquidator (3 pages)
29 October 2018Declaration of solvency (5 pages)
9 October 2018Change of details for Capita Trust Nominees No.2 Limited as a person with significant control on 6 November 2017 (2 pages)
9 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
14 May 2018Auditor's resignation (1 page)
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 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 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)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
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)
7 September 2017Full accounts made up to 30 November 2016 (37 pages)
7 September 2017Full accounts made up to 30 November 2016 (37 pages)
23 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
3 October 2016Full accounts made up to 30 November 2015 (29 pages)
3 October 2016Full accounts made up to 30 November 2015 (29 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 June 2015Full accounts made up to 30 November 2014 (24 pages)
8 June 2015Full accounts made up to 30 November 2014 (24 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
24 July 2014Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages)
24 July 2014Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
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 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 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
6 June 2013Full accounts made up to 30 November 2012 (22 pages)
6 June 2013Full accounts made up to 30 November 2012 (22 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
30 May 2012Full accounts made up to 30 November 2011 (22 pages)
30 May 2012Full accounts made up to 30 November 2011 (22 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 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)
26 July 2011Termination of appointment of David Baker as a director (1 page)
26 July 2011Appointment of Mr Sean Peter Martin as a director (2 pages)
26 July 2011Termination of appointment of David Baker as a director (1 page)
26 July 2011Appointment of Mr Sean Peter Martin as a director (2 pages)
14 June 2011Full accounts made up to 30 November 2010 (19 pages)
14 June 2011Full accounts made up to 30 November 2010 (19 pages)
10 June 2011Previous accounting period extended from 31 October 2010 to 30 November 2010 (1 page)
10 June 2011Previous accounting period extended from 31 October 2010 to 30 November 2010 (1 page)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 July 2010Full accounts made up to 31 October 2009 (19 pages)
1 July 2010Full accounts made up to 31 October 2009 (19 pages)
2 December 2009Director's details changed for Mr David Ross Baker on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr David Ross Baker on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr David Ross Baker on 2 December 2009 (2 pages)
13 October 2009Director's details changed for Capita Trust Corporate Services Limited on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Capita Trust Corporate Limited on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Capita Trust Corporate Limited on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Capita Trust Corporate Services Limited on 6 October 2009 (2 pages)
13 October 2009Secretary's details changed for Capita Trust Secretaries Limited on 6 October 2009 (2 pages)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Capita Trust Corporate Limited on 6 October 2009 (2 pages)
13 October 2009Secretary's details changed for Capita Trust Secretaries Limited on 6 October 2009 (2 pages)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Capita Trust Corporate Services Limited on 6 October 2009 (2 pages)
13 October 2009Secretary's details changed for Capita Trust Secretaries Limited on 6 October 2009 (2 pages)
1 September 2009Full accounts made up to 31 October 2008 (20 pages)
1 September 2009Full accounts made up to 31 October 2008 (20 pages)
15 July 2009Appointment terminated director susan lawrence (1 page)
15 July 2009Appointment terminated director susan lawrence (1 page)
1 July 2009Director appointed mrs susan elizabeth lawrence (2 pages)
1 July 2009Director appointed mrs susan elizabeth lawrence (2 pages)
27 December 2008Director appointed david ross baker (3 pages)
27 December 2008Director appointed david ross baker (3 pages)
27 December 2008Appointment terminated director jonathan vickers (1 page)
27 December 2008Appointment terminated director jonathan vickers (1 page)
8 October 2008Return made up to 06/10/08; full list of members (4 pages)
8 October 2008Return made up to 06/10/08; full list of members (4 pages)
29 July 2008Full accounts made up to 31 October 2007 (18 pages)
29 July 2008Full accounts made up to 31 October 2007 (18 pages)
4 March 2008Full accounts made up to 31 October 2006 (22 pages)
4 March 2008Full accounts made up to 31 October 2006 (22 pages)
9 November 2007Return made up to 06/10/07; full list of members (3 pages)
9 November 2007Return made up to 06/10/07; full list of members (3 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)
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)
26 October 2006Return made up to 06/10/06; full list of members (3 pages)
26 October 2006Return made up to 06/10/06; full list of members (3 pages)
8 December 2005Particulars of mortgage/charge (18 pages)
8 December 2005Particulars of mortgage/charge (18 pages)
25 November 2005New director appointed (10 pages)
25 November 2005New director appointed (10 pages)
6 October 2005Incorporation (20 pages)
6 October 2005Incorporation (20 pages)