Liquidation
Company Information for LEEDS PORTFOLIO NO.1 LIMITED
FLOOR 2, 10 WELLINGTON PLACE, LEEDS, LS1 4AP,
|
Company Registration Number
04656791
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LEEDS PORTFOLIO NO.1 LIMITED | ||
Legal Registered Office | ||
FLOOR 2 10 WELLINGTON PLACE LEEDS LS1 4AP Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 04656791 | |
---|---|---|
Company ID Number | 04656791 | |
Date formed | 2003-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2007 | |
Account next due | 31/05/2009 | |
Latest return | 05/02/2008 | |
Return next due | 05/03/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2023-08-06 09:54:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HEDLEY MANTON |
||
HEDLEY MANTON |
||
SIMON RUSSELL MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD SIMMONS |
Company Secretary | ||
HOWARD SIMMONS |
Director | ||
HEDLEY MANTON |
Company Secretary | ||
HEDLEY MANTON |
Director | ||
SIMON RUSSELL MORRIS |
Director | ||
HELEN MORRIS |
Director | ||
PAUL WILDES |
Company Secretary | ||
PAUL WILDES |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H M PROPERTY MANAGEMENT SERVICES LIMITED | Director | 2006-09-21 | CURRENT | 2006-09-21 | Dissolved 2014-02-11 | |
TRANSFER DATA LIMITED | Director | 2005-12-01 | CURRENT | 2005-11-25 | Active | |
UNIVERSAL HOMES LTD | Director | 2008-10-01 | CURRENT | 2004-10-15 | Dissolved 2013-10-08 | |
FRIENDLY FACE LIMITED | Director | 2008-10-01 | CURRENT | 2006-10-05 | Dissolved 2015-09-27 | |
BORN PROPERTIES LIMITED | Director | 2008-10-01 | CURRENT | 2006-10-25 | Dissolved 2015-11-03 | |
20:20 DEVELOPMENTS (MANAGEMENT) LIMITED | Director | 2008-10-01 | CURRENT | 2006-02-22 | Dissolved 2017-01-07 | |
BORN PROPERTY (RESIDENTIAL) LIMITED | Director | 2008-10-01 | CURRENT | 2008-09-09 | Liquidation | |
PUK (M) LIMITED | Director | 2008-09-26 | CURRENT | 1999-01-21 | Liquidation | |
BORN HOLDINGS LIMITED | Director | 2006-09-21 | CURRENT | 2006-07-17 | Liquidation | |
CUNLIFFE ROAD DEVELOPMENTS LIMITED | Director | 2005-05-11 | CURRENT | 2005-05-11 | Dissolved 2013-12-11 | |
DEVELOPMENT TOPCO LIMITED | Director | 2004-10-01 | CURRENT | 2003-11-28 | Dissolved 2015-04-06 | |
SAR PROPERTY DEVELOPMENTS LIMITED | Director | 2004-02-17 | CURRENT | 2004-01-21 | Dissolved 2013-12-06 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-23 | ||
REGISTERED OFFICE CHANGED ON 25/07/23 FROM 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ | ||
REGISTERED OFFICE CHANGED ON 25/07/23 FROM , 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-23 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEDLEY MANTON | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/15 FROM 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ | |
REGISTERED OFFICE CHANGED ON 15/11/15 FROM , 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/11/15 FROM C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ | |
REGISTERED OFFICE CHANGED ON 06/11/15 FROM , C/O Begbies Traynor, 9th Floor Bond Court, Leeds, LS1 2JZ | ||
2.24B | Administrator's progress report to 2014-09-12 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-04-02 | |
2.24B | Administrator's progress report to 2013-10-02 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-04-02 | |
2.24B | Administrator's progress report to 2012-10-02 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2012-04-02 | |
2.24B | Administrator's progress report to 2011-10-02 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-04-02 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2009 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM SUITE 323 27 COLMORE ROW BIRMINGHAM B3 2EW UNITED KINGDOM | |
Registered office changed on 04/12/2008 from, suite 323 27 colmore row, birmingham, B3 2EW, united kingdom | ||
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288a | DIRECTOR APPOINTED MR SIMON RUSSELL MORRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR HOWARD SIMMONS | |
288a | SECRETARY APPOINTED MR HEDLEY MANTON | |
288b | APPOINTMENT TERMINATED | |
288b | APPOINTMENT TERMINATED SECRETARY HOWARD SIMMONS | |
288a | DIRECTOR APPOINTED MR HEDLEY MANTON | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 2 BREWERY WHARF KENDELL STREET LEEDS WEST YORKSHIRE LS10 1JR | |
Registered office changed on 01/07/2008 from, 2 brewery wharf, kendell street, leeds, west yorkshire, LS10 1JR | ||
288a | DIRECTOR APPOINTED MR HOWARD SIMMONS | |
288a | SECRETARY APPOINTED MR HOWARD SIMMONS | |
288b | APPOINTMENT TERMINATED SECRETARY HEDLEY MANTON | |
288b | APPOINTMENT TERMINATED DIRECTOR HEDLEY MANTON | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON MORRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MORRIS / 01/01/2008 | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED FIRST CITY RENTALS LIMITED CERTIFICATE ISSUED ON 24/10/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
Registered office changed on 27/06/07 from:\dunbar house sheepscar court, off meanwood road, leeds, west yorkshire LS7 2BB | ||
Registered office changed on 15/06/04 from:\burley house, 12 clarendon road, leeds, LS2 9NF | ||
Registered office changed on 24/05/04 from:\dunbar house, sheepscar court, leeds, west yorkshire LS7 2BB | ||
Registered office changed on 24/12/03 from:\315 shadwell lane, leeds, west yorkshire LS17 8AF | ||
Registered office changed on 18/03/03 from:\12-14 st mary's street, newport, shropshire TF10 7AB |
Notice of | 2022-02-10 |
Appointment of Liquidators | 2014-10-10 |
Total # Mortgages/Charges | 272 |
---|---|
Mortgages/Charges outstanding | 142 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 130 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Outstanding | NORTHERN ROCK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Outstanding | NORTHERN ROCK PLC | |
CHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
CHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL CHARGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as LEEDS PORTFOLIO NO.1 LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LEEDS PORTFOLIO NO.1 LIMITED | Event Date | 2022-02-10 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEEDS PORTFOLIO NO.1 LIMITED | Event Date | 2014-09-24 |
Robert Alexander Henry Maxwell and Rob Sadler , of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ and William John Kelly , of Begbies Traynor (Central) LLP , 10th Floor, Temple Point, Temple Row, Birmingham, B2 5LG . : Any person who requires further information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquires can be made to Jonathan Bird by email at jonathan.bird@begbies-traynor.com or by telephone on 0113 244 0044. | |||
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. |