Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH LEEDS TRADE CENTRE LIMITED
Company Information for

SOUTH LEEDS TRADE CENTRE LIMITED

LEEDS, W YORKS, LS1,
Company Registration Number
04293351
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About South Leeds Trade Centre Ltd
SOUTH LEEDS TRADE CENTRE LIMITED was founded on 2001-09-25 and had its registered office in Leeds. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
SOUTH LEEDS TRADE CENTRE LIMITED
 
Legal Registered Office
LEEDS
W YORKS
 
Previous Names
READCO 311 LIMITED09/11/2001
Filing Information
Company Number 04293351
Date formed 2001-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-09-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-09-13 10:46:48
Primary Source:Companies House
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 SOUTH LEEDS TRADE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN MORTON
Company Secretary 2001-10-29
CHRISTOPHER EDWARD GILMAN
Director 2001-10-29
KENNETH MORTON
Director 2001-10-29
RICHARD JOHN MORTON
Director 2001-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
GUY COLLINGWOOD JACKSON
Company Secretary 2001-09-25 2001-10-29
JULIAN BOND
Director 2001-09-25 2001-10-29
GUY COLLINGWOOD JACKSON
Director 2001-09-25 2001-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN MORTON ENGINEERED ASSISTANCE LIMITED Company Secretary 2008-03-28 CURRENT 2008-03-28 Active
RICHARD JOHN MORTON LANDMARK DEVELOPMENT PROJECTS (2008) LIMITED Company Secretary 2008-03-10 CURRENT 2008-03-10 Dissolved 2017-06-06
RICHARD JOHN MORTON BUILDINGTIME LIMITED Company Secretary 2000-11-09 CURRENT 1970-02-13 Dissolved 2016-04-19
RICHARD JOHN MORTON TURNBERRY PARK LIMITED Company Secretary 2000-09-15 CURRENT 2000-09-13 Dissolved 2015-08-25
CHRISTOPHER EDWARD GILMAN GMI DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2007-01-31 Active
CHRISTOPHER EDWARD GILMAN SCHOLES DEVELOPMENT COMPANY LIMITED Director 2016-11-01 CURRENT 1993-10-06 Active
CHRISTOPHER EDWARD GILMAN GMI INVESTMENTS LIMITED Director 2016-10-31 CURRENT 2007-01-05 Active
CHRISTOPHER EDWARD GILMAN GMI PROPERTY HOLDINGS LIMITED Director 2016-10-01 CURRENT 2003-07-10 Active
CHRISTOPHER EDWARD GILMAN PROPSTONE MANAGEMENT LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
CHRISTOPHER EDWARD GILMAN GMI WADE LANE LTD. Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS LIMITED Director 2015-01-13 CURRENT 2014-10-16 Dissolved 2017-03-28
CHRISTOPHER EDWARD GILMAN GMI PROPERTY COMPANY LIMITED Director 2014-04-29 CURRENT 2004-09-16 Active
CHRISTOPHER EDWARD GILMAN LEWCOMBE HOMES LIMITED Director 2014-01-31 CURRENT 1992-07-31 Active - Proposal to Strike off
CHRISTOPHER EDWARD GILMAN GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
CHRISTOPHER EDWARD GILMAN GMI 2012 LIMITED Director 2012-07-31 CURRENT 2001-01-15 Dissolved 2014-07-01
CHRISTOPHER EDWARD GILMAN LOW MILLS FARM LIMITED Director 2012-06-27 CURRENT 2012-06-20 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN GMI HOLDINGS LIMITED Director 2012-03-01 CURRENT 1997-05-02 Active
CHRISTOPHER EDWARD GILMAN KCS PROJECT MANAGEMENT LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
CHRISTOPHER EDWARD GILMAN LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS (2008) LIMITED Director 2008-03-10 CURRENT 2008-03-10 Dissolved 2017-06-06
CHRISTOPHER EDWARD GILMAN COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED Director 2006-12-18 CURRENT 2006-10-10 Active
CHRISTOPHER EDWARD GILMAN WADE LANE DEVELOPMENTS LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
CHRISTOPHER EDWARD GILMAN CGI PROPERTIES LIMITED Director 2001-04-02 CURRENT 2001-03-22 Active
CHRISTOPHER EDWARD GILMAN TURNBERRY PARK LIMITED Director 2000-09-15 CURRENT 2000-09-13 Dissolved 2015-08-25
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED Director 1999-08-12 CURRENT 1999-08-04 Liquidation
KENNETH MORTON YORPLACE LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
KENNETH MORTON AILSA HOUSE LIMITED Director 2002-01-15 CURRENT 1999-12-23 Dissolved 2015-05-05
KENNETH MORTON KEYLANDMARK LIMITED Director 2000-12-22 CURRENT 2000-10-11 Dissolved 2015-05-05
KENNETH MORTON TURNBERRY PARK LIMITED Director 2000-09-15 CURRENT 2000-09-13 Dissolved 2015-08-25
KENNETH MORTON BRIDGEWATER PLACE LIMITED Director 2000-08-02 CURRENT 2000-04-20 Dissolved 2016-08-30
KENNETH MORTON LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED Director 1999-08-12 CURRENT 1999-08-04 Liquidation
KENNETH MORTON YORPARKS LIMITED Director 1991-07-29 CURRENT 1983-12-20 Active
RICHARD JOHN MORTON LANDMARK DEVELOPMENT PROJECTS LIMITED Director 2015-01-13 CURRENT 2014-10-16 Dissolved 2017-03-28
RICHARD JOHN MORTON THE RESIDENCE AT BRIDGEWATER PLACE LIMITED Director 2011-12-23 CURRENT 2003-10-16 Active
RICHARD JOHN MORTON KCS DEVELOPMENT LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
RICHARD JOHN MORTON KCS PROJECT MANAGEMENT LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
RICHARD JOHN MORTON LANDMARK (WOODMANSEY) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
RICHARD JOHN MORTON MOBILITY WITH DIGNITY LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active
RICHARD JOHN MORTON LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
RICHARD JOHN MORTON ENGINEERED ASSISTANCE LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active
RICHARD JOHN MORTON YORPARKS LIMITED Director 2002-11-07 CURRENT 1983-12-20 Active
RICHARD JOHN MORTON AILSA HOUSE LIMITED Director 2002-01-15 CURRENT 1999-12-23 Dissolved 2015-05-05
RICHARD JOHN MORTON KEYLANDMARK LIMITED Director 2000-12-22 CURRENT 2000-10-11 Dissolved 2015-05-05
RICHARD JOHN MORTON TURNBERRY PARK LIMITED Director 2000-09-15 CURRENT 2000-09-13 Dissolved 2015-08-25
RICHARD JOHN MORTON LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED Director 1999-08-12 CURRENT 1999-08-04 Liquidation

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
2017-09-12GAZ2STRUCK OFF AND DISSOLVED
2017-01-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-20GAZ1FIRST GAZETTE
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-16AR0125/09/15 FULL LIST
2015-07-02AA28/02/15 TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0125/09/14 FULL LIST
2014-07-22AA28/02/14 TOTAL EXEMPTION SMALL
2013-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-18AR0125/09/13 FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD GILMAN / 24/09/2013
2012-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-10-18AR0125/09/12 FULL LIST
2012-05-08AA01PREVEXT FROM 31/08/2011 TO 28/02/2012
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM LEVEL 12 THE BASILICA 2 KING CHARLES STREET LEEDS WEST YORKSHIRE LS1 6LS
2011-10-20AR0125/09/11 FULL LIST
2011-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-08AR0125/09/10 FULL LIST
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-11-13AR0125/09/09 FULL LIST
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-09-25363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-04363sRETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2007-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-25225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06
2006-10-06363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 4TH FLOOR ST PAULS HOUSE PARK SQUARE LEEDS WEST YORKSHIRE LS1 2ND
2006-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-30363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-05363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-03-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-07363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-16363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2001-11-12287REGISTERED OFFICE CHANGED ON 12/11/01 FROM: TRAFALGAR HOUSE 29 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SP
2001-11-12225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02
2001-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-12288bDIRECTOR RESIGNED
2001-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-09CERTNMCOMPANY NAME CHANGED READCO 311 LIMITED CERTIFICATE ISSUED ON 09/11/01
2001-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SOUTH LEEDS TRADE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH LEEDS TRADE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-01-25 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SOUTH LEEDS TRADE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH LEEDS TRADE CENTRE LIMITED
Trademarks
We have not found any records of SOUTH LEEDS TRADE CENTRE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED JESO LIMITED 2003-09-13 Outstanding

We have found 1 mortgage charges which are owed to SOUTH LEEDS TRADE CENTRE LIMITED

Income
Government Income
We have not found government income sources for SOUTH LEEDS TRADE CENTRE 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 (41100 - Development of building projects) as SOUTH LEEDS TRADE CENTRE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH LEEDS TRADE CENTRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH LEEDS TRADE CENTRE 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 SOUTH LEEDS TRADE CENTRE 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.
    Other companies at postcode LS1