Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEEDS PORTFOLIO NO.1 LIMITED
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 Overview

About Leeds Portfolio No.1 Ltd
LEEDS PORTFOLIO NO.1 LIMITED was founded on 2003-02-05 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Leeds Portfolio No.1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEEDS PORTFOLIO NO.1 LIMITED
 
Legal Registered Office
FLOOR 2
10 WELLINGTON PLACE
LEEDS
LS1 4AP
Other companies in LS1
 
Previous Names
FIRST CITY RENTALS LIMITED24/10/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEDS PORTFOLIO NO.1 LIMITED
Is this data useful to you?
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.

Company Officers of LEEDS PORTFOLIO NO.1 LIMITED

Current Directors
Officer Role Date Appointed
HEDLEY MANTON
Company Secretary 2008-07-31
HEDLEY MANTON
Director 2008-07-31
SIMON RUSSELL MORRIS
Director 2008-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD SIMMONS
Company Secretary 2008-06-30 2008-07-31
HOWARD SIMMONS
Director 2008-06-30 2008-07-31
HEDLEY MANTON
Company Secretary 2003-02-05 2008-06-30
HEDLEY MANTON
Director 2003-02-05 2008-06-30
SIMON RUSSELL MORRIS
Director 2003-02-05 2008-06-30
HELEN MORRIS
Director 2006-01-23 2008-01-01
PAUL WILDES
Company Secretary 2006-01-23 2007-02-01
PAUL WILDES
Director 2006-01-23 2007-02-01
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2003-02-05 2003-02-05
AR NOMINEES LIMITED
Nominated Director 2003-02-05 2003-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEDLEY MANTON H M PROPERTY MANAGEMENT SERVICES LIMITED Director 2006-09-21 CURRENT 2006-09-21 Dissolved 2014-02-11
HEDLEY MANTON TRANSFER DATA LIMITED Director 2005-12-01 CURRENT 2005-11-25 Active
SIMON RUSSELL MORRIS UNIVERSAL HOMES LTD Director 2008-10-01 CURRENT 2004-10-15 Dissolved 2013-10-08
SIMON RUSSELL MORRIS FRIENDLY FACE LIMITED Director 2008-10-01 CURRENT 2006-10-05 Dissolved 2015-09-27
SIMON RUSSELL MORRIS BORN PROPERTIES LIMITED Director 2008-10-01 CURRENT 2006-10-25 Dissolved 2015-11-03
SIMON RUSSELL MORRIS 20:20 DEVELOPMENTS (MANAGEMENT) LIMITED Director 2008-10-01 CURRENT 2006-02-22 Dissolved 2017-01-07
SIMON RUSSELL MORRIS BORN PROPERTY (RESIDENTIAL) LIMITED Director 2008-10-01 CURRENT 2008-09-09 Liquidation
SIMON RUSSELL MORRIS PUK (M) LIMITED Director 2008-09-26 CURRENT 1999-01-21 Liquidation
SIMON RUSSELL MORRIS BORN HOLDINGS LIMITED Director 2006-09-21 CURRENT 2006-07-17 Liquidation
SIMON RUSSELL MORRIS CUNLIFFE ROAD DEVELOPMENTS LIMITED Director 2005-05-11 CURRENT 2005-05-11 Dissolved 2013-12-11
SIMON RUSSELL MORRIS DEVELOPMENT TOPCO LIMITED Director 2004-10-01 CURRENT 2003-11-28 Dissolved 2015-04-06
SIMON RUSSELL MORRIS SAR PROPERTY DEVELOPMENTS LIMITED Director 2004-02-17 CURRENT 2004-01-21 Dissolved 2013-12-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Voluntary liquidation Statement of receipts and payments to 2023-09-23
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM , 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
2022-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-23
2021-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-23
2020-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-23
2019-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-23
2019-01-31LIQ10Removal of liquidator by court order
2018-12-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-23
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR HEDLEY MANTON
2018-07-30LIQ10Removal of liquidator by court order
2018-07-13600Appointment of a voluntary liquidator
2017-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-23
2017-11-164.68 Liquidators' statement of receipts and payments to 2017-09-23
2017-06-034.68 Liquidators' statement of receipts and payments to 2017-03-23
2016-11-094.68 Liquidators' statement of receipts and payments to 2016-09-23
2016-05-254.68 Liquidators' statement of receipts and payments to 2016-03-23
2015-12-014.68 Liquidators' statement of receipts and payments to 2015-09-23
2015-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/15 FROM 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ
2015-11-15REGISTERED OFFICE CHANGED ON 15/11/15 FROM , 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ
2015-11-06REGISTERED OFFICE CHANGED ON 06/11/15 FROM , C/O Begbies Traynor, 9th Floor Bond Court, Leeds, LS1 2JZ
2014-09-242.24BAdministrator's progress report to 2014-09-12
2014-09-242.34BNotice of move from Administration to creditors voluntary liquidation
2014-05-152.24BAdministrator's progress report to 2014-04-02
2014-01-022.24BAdministrator's progress report to 2013-10-02
2014-01-022.31BNotice of extension of period of Administration
2013-05-242.24BAdministrator's progress report to 2013-04-02
2012-11-122.24BAdministrator's progress report to 2012-10-02
2012-10-262.31BNotice of extension of period of Administration
2012-05-242.24BAdministrator's progress report to 2012-04-02
2011-10-182.24BAdministrator's progress report to 2011-10-02
2011-10-112.31BNotice of extension of period of Administration
2011-05-232.24BAdministrator's progress report to 2011-04-02
2010-11-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2010
2010-10-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-05-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2010
2010-01-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2009
2009-11-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-05-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-05-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2009
2008-12-312.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM SUITE 323 27 COLMORE ROW BIRMINGHAM B3 2EW UNITED KINGDOM
2008-12-04Registered office changed on 04/12/2008 from, suite 323 27 colmore row, birmingham, B3 2EW, united kingdom
2008-10-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-08-14288aDIRECTOR APPOINTED MR SIMON RUSSELL MORRIS
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR HOWARD SIMMONS
2008-07-31288aSECRETARY APPOINTED MR HEDLEY MANTON
2008-07-31288bAPPOINTMENT TERMINATED
2008-07-31288bAPPOINTMENT TERMINATED SECRETARY HOWARD SIMMONS
2008-07-31288aDIRECTOR APPOINTED MR HEDLEY MANTON
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 2 BREWERY WHARF KENDELL STREET LEEDS WEST YORKSHIRE LS10 1JR
2008-07-01Registered office changed on 01/07/2008 from, 2 brewery wharf, kendell street, leeds, west yorkshire, LS10 1JR
2008-06-30288aDIRECTOR APPOINTED MR HOWARD SIMMONS
2008-06-30288aSECRETARY APPOINTED MR HOWARD SIMMONS
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY HEDLEY MANTON
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR HEDLEY MANTON
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR SIMON MORRIS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MORRIS / 01/01/2008
2008-02-06363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-01-29288bDIRECTOR RESIGNED
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24CERTNMCOMPANY NAME CHANGED FIRST CITY RENTALS LIMITED CERTIFICATE ISSUED ON 24/10/07
2007-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-27Registered office changed on 27/06/07 from:\dunbar house sheepscar court, off meanwood road, leeds, west yorkshire LS7 2BB
2004-06-15Registered office changed on 15/06/04 from:\burley house, 12 clarendon road, leeds, LS2 9NF
2004-05-24Registered office changed on 24/05/04 from:\dunbar house, sheepscar court, leeds, west yorkshire LS7 2BB
2003-12-24Registered office changed on 24/12/03 from:\315 shadwell lane, leeds, west yorkshire LS17 8AF
2003-03-18Registered office changed on 18/03/03 from:\12-14 st mary's street, newport, shropshire TF10 7AB
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7012 - Buying & sell own real estate
7020 - Letting of own property
7032 - Manage real estate, fee or contract
Licences & Regulatory approval
We could not find any licences issued to LEEDS PORTFOLIO NO.1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-02-10
Appointment of Liquidators2014-10-10
Fines / Sanctions
No fines or sanctions have been issued against LEEDS PORTFOLIO NO.1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 272
Mortgages/Charges outstanding 142
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 130
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-10-12 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 2004-09-25 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2004-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 2004-09-14 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2004-09-14 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2004-08-26 Outstanding NORTHERN ROCK PLC
LEGAL MORTGAGE 2004-08-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2004-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF LEGAL MORTGAGE 2004-08-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2004-07-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2004-07-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF LEGAL MORTGAGE 2004-06-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2004-02-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2004-01-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2003-12-04 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2003-12-02 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2003-11-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2003-11-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2003-11-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2003-10-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2003-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2003-10-03 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2003-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LEEDS PORTFOLIO NO.1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEEDS PORTFOLIO NO.1 LIMITED
Trademarks
We have not found any records of LEEDS PORTFOLIO NO.1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEDS PORTFOLIO NO.1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as LEEDS PORTFOLIO NO.1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEEDS PORTFOLIO NO.1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyLEEDS PORTFOLIO NO.1 LIMITEDEvent Date2022-02-10
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEEDS PORTFOLIO NO.1 LIMITEDEvent Date2014-09-24
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEEDS PORTFOLIO NO.1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEEDS PORTFOLIO NO.1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.