Company NamePlatinum Assist Limited
Company StatusDissolved
Company Number06451749
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameChauffeur Assist Limited

Business Activity

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

Directors

Secretary NameMiss Caroline Emily Elizabeth Russell
StatusClosed
Appointed20 December 2018(11 years after company formation)
Appointment Duration3 years, 4 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameJoanne Harman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2019(11 years, 3 months after company formation)
Appointment Duration3 years (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Doug Laver
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameGraeme Michael Burnham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address59 Sandringham Road
London
NW11 9DR
Director NameSimon Goodkind
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address3 Limes Avenue
London
NW7 3NY
Director NameMr Marc Gary Goodkind
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(6 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 20 December 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Corner
The Avenue
Bushey
Hertfordshire
WD23 2LL
Director NameMr Nigel John Henry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2012)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressPuddingstones 21a Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(10 years after company formation)
Appointment Duration1 year (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Secretary NameComplete Secretarial Solutions Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address727-729 High Road
London
N12 0BP

Contact

Websiteplatinumassist.co.uk
Telephone0845 1631111
Telephone regionUnknown

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Marc Goodkind
89.29%
Ordinary
12 at £1David O'leary
10.71%
Ordinary

Financials

Year2014
Net Worth£55,821
Cash£1,266
Current Liabilities£480,555

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

4 October 2010Delivered on: 5 October 2010
Persons entitled: Calverton Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all fixed assets all specific book debts the factors account and all other debts,floating charge the floating assets.
Outstanding
23 March 2010Delivered on: 25 March 2010
Satisfied on: 6 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
25 January 2022Application to strike the company off the register (1 page)
4 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 January 2022Statement by Directors (1 page)
4 January 2022Solvency Statement dated 04/01/22 (1 page)
4 January 2022Statement of capital on 4 January 2022
  • GBP 1.00
(3 pages)
13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
23 November 2021Statement by Directors (1 page)
23 November 2021Solvency Statement dated 19/11/21 (1 page)
23 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2021Statement of capital on 23 November 2021
  • GBP 112
(5 pages)
23 November 2021Statement of capital following an allotment of shares on 19 November 2021
  • GBP 150,112
(3 pages)
5 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
18 June 2019Termination of appointment of Nigel James Ward as a director on 18 June 2019 (1 page)
1 May 2019Appointment of Mr Doug Laver as a director on 1 May 2019 (2 pages)
22 March 2019Appointment of Joanne Harman as a director on 21 March 2019 (2 pages)
21 December 2018Appointment of Miss Caroline Emily Elizabeth Russell as a secretary on 20 December 2018 (2 pages)
21 December 2018Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page)
14 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
13 November 2018Accounts for a small company made up to 28 February 2018 (15 pages)
12 September 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 January 2018Amended total exemption full accounts made up to 31 December 2016 (9 pages)
2 January 2018Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
2 January 2018Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
2 January 2018Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
2 January 2018Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
2 January 2018Registered office address changed from 727-729 High Road London N12 0BP England to Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY on 2 January 2018 (1 page)
2 January 2018Amended total exemption full accounts made up to 31 December 2016 (9 pages)
2 January 2018Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
2 January 2018Registered office address changed from 727-729 High Road London N12 0BP England to Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY on 2 January 2018 (1 page)
2 January 2018Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
28 December 2017Notification of Kindertons Holdings Limited as a person with significant control on 20 December 2017 (2 pages)
28 December 2017Termination of appointment of Marc Gary Goodkind as a director on 20 December 2017 (1 page)
28 December 2017Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
28 December 2017Termination of appointment of Marc Gary Goodkind as a director on 20 December 2017 (1 page)
28 December 2017Cessation of Marc Goodkind as a person with significant control on 20 December 2017 (1 page)
28 December 2017Appointment of Mr Neil Lithgow Cunningham as a director on 20 December 2017 (2 pages)
28 December 2017Notification of Kindertons Holdings Limited as a person with significant control on 20 December 2017 (2 pages)
28 December 2017Termination of appointment of Complete Secretarial Solutions Limited as a secretary on 20 December 2017 (1 page)
28 December 2017Termination of appointment of Complete Secretarial Solutions Limited as a secretary on 20 December 2017 (1 page)
28 December 2017Appointment of Mr Nigel James Ward as a director on 20 December 2017 (2 pages)
28 December 2017Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
28 December 2017Appointment of Mr Nigel James Ward as a director on 20 December 2017 (2 pages)
28 December 2017Appointment of Mr Neil Lithgow Cunningham as a director on 20 December 2017 (2 pages)
28 December 2017Cessation of Marc Goodkind as a person with significant control on 20 December 2017 (1 page)
19 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
11 December 2017Annual return made up to 12 December 2012 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 01/02/2013 as it was not properly delivered.
(15 pages)
11 December 2017Annual return made up to 12 December 2010 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/11/2011 as it was not properly delivered.
(17 pages)
11 December 2017Annual return made up to 12 December 2010 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/11/2011 as it was not properly delivered.
(17 pages)
11 December 2017Annual return made up to 12 December 2012 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 01/02/2013 as it was not properly delivered.
(15 pages)
11 December 2017Annual return made up to 12 December 2011 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 28/02/2012 as it was not properly delivered.
(17 pages)
11 December 2017Annual return made up to 12 December 2011 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 28/02/2012 as it was not properly delivered.
(17 pages)
22 November 2017Second filing of a statement of capital following an allotment of shares on 12 November 2009
  • GBP 125
(7 pages)
22 November 2017Second filing of a statement of capital following an allotment of shares on 12 November 2009
  • GBP 125
(7 pages)
13 November 2017Satisfaction of charge 2 in full (1 page)
13 November 2017Satisfaction of charge 2 in full (1 page)
25 September 2017Secretary's details changed for Complete Secretarial Solutions Limited on 1 July 2017 (1 page)
25 September 2017Secretary's details changed for Complete Secretarial Solutions Limited on 1 July 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 August 2017Registered office address changed from , Second Floor, Cardiff House, Tilling Road, London, NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
18 August 2017Registered office address changed from , Second Floor, Cardiff House, Tilling Road, London, NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 112
(4 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 112
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 112
(4 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 112
(4 pages)
28 July 2014Second filing of AR01 previously delivered to Companies House made up to 12 December 2013 (16 pages)
28 July 2014Second filing of AR01 previously delivered to Companies House made up to 12 December 2013 (16 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2014
(5 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2014
(5 pages)
7 May 2013Purchase of own shares. (3 pages)
7 May 2013Cancellation of shares. Statement of capital on 7 May 2013
  • GBP 100
(4 pages)
7 May 2013Cancellation of shares. Statement of capital on 7 May 2013
  • GBP 100
(4 pages)
7 May 2013Purchase of own shares. (3 pages)
7 May 2013Cancellation of shares. Statement of capital on 7 May 2013
  • GBP 100
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 12 December 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 11/12/2017.
(6 pages)
1 February 2013Annual return made up to 12 December 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 11/12/2017.
(6 pages)
24 October 2012Termination of appointment of Simon Goodkind as a director (1 page)
24 October 2012Termination of appointment of Nigel Henry as a director (1 page)
24 October 2012Termination of appointment of Nigel Henry as a director (1 page)
24 October 2012Termination of appointment of Simon Goodkind as a director (1 page)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 12 December 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 11/12/2017.
(8 pages)
28 February 2012Annual return made up to 12 December 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 11/12/2017.
(8 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 11/12/2017.
(8 pages)
12 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 11/12/2017.
(8 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2010Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages)
27 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 50,100
(4 pages)
27 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 50,100
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2017.
(5 pages)
27 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 50,100
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2017.
(5 pages)
20 November 2009Memorandum and Articles of Association (8 pages)
20 November 2009Particulars of variation of rights attached to shares (2 pages)
20 November 2009Particulars of variation of rights attached to shares (2 pages)
20 November 2009Memorandum and Articles of Association (8 pages)
20 November 2009Appointment of Nigel John Henry as a director (3 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2009Appointment of Nigel John Henry as a director (3 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 January 2009Return made up to 12/12/08; full list of members (3 pages)
7 January 2009Return made up to 12/12/08; full list of members (3 pages)
8 July 2008Director appointed mr marc gary goodkind (2 pages)
8 July 2008Director appointed mr marc gary goodkind (2 pages)
7 March 2008Ad 12/12/07\gbp si 99@1=99\gbp ic 1/100\ (1 page)
7 March 2008Ad 12/12/07\gbp si 99@1=99\gbp ic 1/100\ (1 page)
30 January 2008Company name changed chauffeur assist LIMITED\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed chauffeur assist LIMITED\certificate issued on 30/01/08 (2 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
12 December 2007Incorporation (18 pages)
12 December 2007Incorporation (18 pages)