BRADFORD LONDON PROPERTY PORTFOLIO LIMITED
LEEDS MUMTAZ (UK) LIMITED


Company number 04211406
Status Liquidation
Incorporation Date 4 May 2001
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, NO 1, LEEDS, WEST YORKSHIRE, LS14 4BN
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are INSOLVENCY:re progress report 10/05/2015-09/05/2016; INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 09/05/2015; Insolvency:annual progress report - brought down date 9TH may 2014. The most likely internet sites of BRADFORD LONDON PROPERTY PORTFOLIO LIMITED are www.bradfordlondonpropertyportfolio.co.uk, and www.bradford-london-property-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Bradford London Property Portfolio Limited is a Private Limited Company. The company registration number is 04211406. Bradford London Property Portfolio Limited has been working since 04 May 2001. The present status of the company is Liquidation. The registered address of Bradford London Property Portfolio Limited is Grant Thornton Uk Llp No 1 Leeds West Yorkshire Ls14 4bn. . AKBAR, Mumtaz Khan is a Director of the company. Secretary AKBAR, Gazala Kauser has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Director
AKBAR, Mumtaz Khan
Appointed Date: 04 May 2001
66 years old

Resigned Directors

Secretary
AKBAR, Gazala Kauser
Resigned: 22 September 2010
Appointed Date: 04 May 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

BRADFORD LONDON PROPERTY PORTFOLIO LIMITED Events

08 Jul 2016
INSOLVENCY:re progress report 10/05/2015-09/05/2016
26 Jun 2015
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 09/05/2015
09 Jul 2014
Insolvency:annual progress report - brought down date 9TH may 2014
11 Jul 2013
Insolvency:annual progress report - brought down date 9TH may 2013
26 Sep 2012
Notice to Registrar of Companies of Notice of disclaimer
...
... and 44 more events
23 May 2001
Director resigned
23 May 2001
Registered office changed on 23/05/01 from: 12 york place leeds west yorkshire LS1 2DS
23 May 2001
New director appointed
23 May 2001
New secretary appointed
04 May 2001
Incorporation

BRADFORD LONDON PROPERTY PORTFOLIO LIMITED Charges

12 May 2006
Legal mortgage
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at peel park public house otley road bradford…
12 May 2006
Legal mortgage
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the old red lion little horton lane…
3 April 2005
Debenture
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Legal mortgage
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the coach house 222/224 legrams lane…
30 March 2005
Legal mortgage
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 252-256 great horton road bradford west yorkshire. With the…
7 May 2004
Legal mortgage
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at shearbridge mills great horton road…