Company NamePortland Crescent Leeds Limited
Company StatusDissolved
Company Number05576642
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 6 months ago)
Dissolution Date1 June 2017 (6 years, 10 months ago)
Previous NameLupfaw 191 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Richard Lethaby
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(2 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NameAndrew Thomas William Ryan
NationalityBritish
StatusClosed
Appointed09 July 2008(2 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 01 June 2017)
RoleCompany Director
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Michael Lars Armstrong
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(9 months after company formation)
Appointment Duration2 years (resigned 09 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Boroughbridge Road
Knaresborough
North Yorkshire
HG5 0NA
Director NameMr Richard Philip Martin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(9 months after company formation)
Appointment Duration2 years (resigned 09 July 2008)
RoleCompany Director
Correspondence AddressWoodside 3 Goldsborough Court
Church Lane
Goldsborough
HG5 8AP
Secretary NameMr Richard Philip Martin
NationalityBritish
StatusResigned
Appointed26 June 2006(9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressWoodside 3 Goldsborough Court
Church Lane
Goldsborough
HG5 8AP
Secretary NameMr David Christopher Allen
NationalityBritish
StatusResigned
Appointed22 December 2006(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchfield
Pollard Avenue
Bingley
West Yorkshire
BD16 3DD
Secretary NameMr Richard Philip Martin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2008)
RoleCompany Director
Correspondence AddressWoodside 3 Goldsborough Court
Church Lane
Goldsborough
HG5 8AP
Director NameMr Simon Benedict Milan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 4 7 Station Road
Sunbury On Thames
Surrey
TW16 6SB
Director NamePeter Charles Stone
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 4 7 Station Road
Sunbury On Thames
Surrey
TW16 6SB
Director NameMr Simon Christopher Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 4 7 Station Road
Sunbury On Thames
Surrey
TW16 6SB
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£113,009
Current Liabilities£113,009

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 June 2017Final Gazette dissolved following liquidation (1 page)
1 June 2017Final Gazette dissolved following liquidation (1 page)
1 March 2017Notice of move from Administration to Dissolution on 20 February 2017 (18 pages)
1 March 2017Notice of move from Administration to Dissolution on 20 February 2017 (18 pages)
13 October 2016Administrator's progress report to 3 September 2016 (26 pages)
13 October 2016Administrator's progress report to 3 September 2016 (26 pages)
31 May 2016Statement of affairs with form 2.14B (6 pages)
31 May 2016Statement of affairs with form 2.14B (6 pages)
11 May 2016Statement of administrator's proposal (65 pages)
11 May 2016Statement of administrator's proposal (65 pages)
21 March 2016Registered office address changed from Airport House Purley Way Croydon CR0 0XZ to The Chancery 58 Spring Gardens Manchester M2 1EW on 21 March 2016 (2 pages)
21 March 2016Registered office address changed from Airport House Purley Way Croydon CR0 0XZ to The Chancery 58 Spring Gardens Manchester M2 1EW on 21 March 2016 (2 pages)
17 March 2016Appointment of an administrator (1 page)
17 March 2016Appointment of an administrator (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
17 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
15 June 2015Registered office address changed from Grosvenor House 4 7 Station Road Sunbury on Thames Surrey TW16 6SB to Airport House Purley Way Croydon CR0 0XZ on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Grosvenor House 4 7 Station Road Sunbury on Thames Surrey TW16 6SB to Airport House Purley Way Croydon CR0 0XZ on 15 June 2015 (1 page)
23 January 2015Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
4 February 2014Section 519 (2 pages)
4 February 2014Section 519 (2 pages)
19 December 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 December 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(3 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(3 pages)
2 April 2013Full accounts made up to 30 June 2012 (11 pages)
2 April 2013Full accounts made up to 30 June 2012 (11 pages)
18 February 2013Termination of appointment of Peter Stone as a director (1 page)
18 February 2013Termination of appointment of Peter Stone as a director (1 page)
14 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
4 January 2012Full accounts made up to 30 June 2011 (9 pages)
4 January 2012Full accounts made up to 30 June 2011 (9 pages)
4 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
15 August 2011Termination of appointment of Simon Milan as a director (1 page)
15 August 2011Termination of appointment of Simon Wood as a director (1 page)
15 August 2011Termination of appointment of Simon Wood as a director (1 page)
15 August 2011Termination of appointment of Simon Milan as a director (1 page)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
10 November 2010Director's details changed for Mr Simon Benedict Milan on 11 August 2010 (2 pages)
10 November 2010Director's details changed for Peter Charles Stone on 11 August 2010 (2 pages)
10 November 2010Director's details changed for Simon Christopher Wood on 11 August 2010 (2 pages)
10 November 2010Director's details changed for Mr Simon Benedict Milan on 11 August 2010 (2 pages)
10 November 2010Director's details changed for Simon Christopher Wood on 11 August 2010 (2 pages)
10 November 2010Secretary's details changed for Andrew Thomas William Ryan on 11 August 2010 (1 page)
10 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
10 November 2010Secretary's details changed for Andrew Thomas William Ryan on 11 August 2010 (1 page)
10 November 2010Director's details changed for Michael Richard Lethaby on 11 August 2010 (2 pages)
10 November 2010Director's details changed for Michael Richard Lethaby on 11 August 2010 (2 pages)
10 November 2010Director's details changed for Peter Charles Stone on 11 August 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
27 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
4 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for Andrew Thomas William Ryan on 20 December 2008 (1 page)
30 October 2009Secretary's details changed for Andrew Thomas William Ryan on 20 December 2008 (1 page)
27 October 2009Director's details changed for Mr Simon Benedict Milan on 13 May 2009 (1 page)
27 October 2009Director's details changed for Mr Simon Benedict Milan on 13 May 2009 (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 December 2008Return made up to 28/09/08; full list of members (5 pages)
15 December 2008Return made up to 28/09/08; full list of members (5 pages)
16 September 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
16 September 2008Registered office changed on 16/09/2008 from no 1 the barns hampsthwaite head harrogate north yorkshire HG3 2HT (1 page)
16 September 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
16 September 2008Registered office changed on 16/09/2008 from no 1 the barns hampsthwaite head harrogate north yorkshire HG3 2HT (1 page)
9 September 2008Appointment terminate, director and secretary richard philip martin logged form (1 page)
9 September 2008Appointment terminate, director and secretary richard philip martin logged form (1 page)
2 September 2008Appointment terminated director michael armstrong (1 page)
2 September 2008Appointment terminated director michael armstrong (1 page)
21 August 2008Secretary appointed andrew ryan (2 pages)
21 August 2008Secretary appointed andrew ryan (2 pages)
19 August 2008Director appointed peter charles stone (4 pages)
19 August 2008Director appointed simon benedict milan (3 pages)
19 August 2008Director appointed peter charles stone (4 pages)
19 August 2008Director appointed simon christopher wood (7 pages)
19 August 2008Director appointed simon christopher wood (7 pages)
19 August 2008Director appointed michael richard lethaby (5 pages)
19 August 2008Director appointed simon benedict milan (3 pages)
19 August 2008Director appointed michael richard lethaby (5 pages)
4 August 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
4 August 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
11 March 2008Director's change of particulars / michael armstrong / 05/02/2008 (1 page)
11 March 2008Director's change of particulars / michael armstrong / 05/02/2008 (1 page)
17 October 2007Return made up to 28/09/07; full list of members (3 pages)
17 October 2007Return made up to 28/09/07; full list of members (3 pages)
25 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
19 February 2007Registered office changed on 19/02/07 from: hanover house 22 clarendon road leeds west yorkshire LS2 9NZ (1 page)
19 February 2007Registered office changed on 19/02/07 from: hanover house 22 clarendon road leeds west yorkshire LS2 9NZ (1 page)
3 February 2007New secretary appointed (2 pages)
3 February 2007New secretary appointed (2 pages)
3 February 2007Secretary resigned (1 page)
3 February 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007Secretary resigned (1 page)
30 November 2006Return made up to 28/09/06; full list of members (2 pages)
30 November 2006Return made up to 28/09/06; full list of members (2 pages)
30 June 2006New secretary appointed;new director appointed (3 pages)
30 June 2006Registered office changed on 30/06/06 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New director appointed (3 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed;new director appointed (3 pages)
30 June 2006Director resigned (1 page)
30 June 2006Registered office changed on 30/06/06 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
30 June 2006New director appointed (3 pages)
30 June 2006Director resigned (1 page)
23 May 2006Memorandum and Articles of Association (13 pages)
23 May 2006Memorandum and Articles of Association (13 pages)
12 May 2006Company name changed lupfaw 191 LIMITED\certificate issued on 12/05/06 (2 pages)
12 May 2006Company name changed lupfaw 191 LIMITED\certificate issued on 12/05/06 (2 pages)
28 September 2005Incorporation (19 pages)
28 September 2005Incorporation (19 pages)