Level 12
1 Hardman Square
Manchester
M3 3EB
Director Name | Mr Frederick Paul Graham-Watson |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
Director Name | Mr Jonathan Raine |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2015(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
Director Name | Mr Suresh Premji Gorasia |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2018(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
Director Name | Mr Gary Keith Trott |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Secretary Name | Mr John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broadhurst Ashtead Surrey KT21 1QB |
Secretary Name | Mr Suresh Premji Gorasia |
---|---|
Status | Resigned |
Appointed | 15 October 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2011) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Director Name | Mr Stuart Paul Lyell |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(5 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 24 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Secretary Name | Mr Martin Bell |
---|---|
Status | Resigned |
Appointed | 12 December 2011(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Secretary Name | Andy Campbell |
---|---|
Status | Resigned |
Appointed | 05 April 2012(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Website | alliedlondon.com |
---|
Registered Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Allied London Holdco Four LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £167,087 |
Gross Profit | £135,255 |
Net Worth | £3,046,787 |
Current Liabilities | £1,003,765 |
Latest Accounts | 31 March 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 December 2012 | Delivered on: 28 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Irwell square retail limited, blocks a and b, leftbank, spinningfields, manchester t/no MAN71320 & MAN71321; 3 hardman square, units 1, 2 and 3, 3 hardman square, spinningfields, manchester t/no MAN93826, MAN93827 & MAN93828; 4 hardman square, units 1 and 2, 4 hardman square, spinningfields, manchester t/no MAN93834 & MAN93835; (for further details of properties charged please see form MG01) fixed charge over land, investments, equipment, controlled accounts, intellectual property rights, goodwill, uncalled capital, authorisations, collateral warranties, insurances, hedging agreements & other contractual rights; floating charge over all present and future businesses, undertakings and assets. See image for full details. Outstanding |
---|---|
17 December 2012 | Delivered on: 22 December 2012 Persons entitled: Pramerica Real Estate Capital a S.a R.L. Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property comprising units 1 2 and 3 hardman square spinningfields manchester t/no's MAN93826 MAN93827 and MAN93828 fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
31 October 2008 | Delivered on: 12 November 2008 Persons entitled: The Royal Bank of Scotland PLC ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from allied london properties limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 1 2 and 3 3 hardman square t/nos MAN93826 MAN93827 and MAN93828 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 December 2011 | Delivered on: 6 January 2012 Satisfied on: 21 December 2012 Persons entitled: Lend Lease Construction (Emea) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south side of hardman street and the north side of atkinson street manchester t/no MAN4060,58 wood street and 18/30 (even) bridge street manchester t/no LA6650,units 1,2 and 3 3 hardman square t/no's MAN93826 MAN93827 and MAN93820 (for further details of property charged please refer to form MG01) all proceeds of sale,all fittings see image for full details. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2020 | Director's details changed for Mr Michael Julian Ingall on 17 July 2020 (2 pages) |
13 July 2020 | Application to strike the company off the register (1 page) |
28 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
20 March 2020 | Current accounting period shortened from 31 December 2020 to 31 March 2020 (1 page) |
18 March 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 January 2020 | Satisfaction of charge 1 in full (8 pages) |
10 January 2020 | Satisfaction of charge 4 in full (8 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
15 August 2019 | Satisfaction of charge 3 in full (2 pages) |
13 June 2019 | Change of details for Allied London Holdco Four Limited as a person with significant control on 28 March 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
8 March 2019 | Director's details changed for Mr Jonathan Raine on 8 March 2019 (2 pages) |
8 March 2019 | Change of details for Allied London Holdco Four Limited as a person with significant control on 8 March 2019 (2 pages) |
15 February 2019 | Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019 (2 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
6 July 2018 | Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page) |
4 July 2018 | Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018 (1 page) |
31 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Andy James Campbell as a director on 24 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Stuart Paul Lyell as a director on 24 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Andy Campbell as a secretary on 24 March 2018 (1 page) |
15 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
23 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building 2 Atherton Street Manchester M3 3GS (1 page) |
18 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building 2 Atherton Street Manchester M3 3GS (1 page) |
27 May 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
12 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 July 2014 | Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages) |
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
12 March 2014 | Memorandum and Articles of Association (6 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Memorandum and Articles of Association (6 pages) |
12 March 2014 | Resolutions
|
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
24 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
5 August 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 5 August 2013 (1 page) |
23 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
23 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Director's details changed for Frederick Paul Graham Watson on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Michael Julian Ingall on 29 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Director's details changed for Frederick Paul Graham Watson on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Michael Julian Ingall on 29 May 2013 (2 pages) |
16 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page) |
3 January 2013 | Full accounts made up to 31 December 2011 (10 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (10 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
13 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
12 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
12 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
31 March 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
17 March 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
17 March 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
10 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page) |
19 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
19 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
15 October 2010 | Memorandum and Articles of Association (14 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Memorandum and Articles of Association (14 pages) |
15 October 2010 | Resolutions
|
5 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
20 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
17 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 October 2008 | Appointment terminated director gary trott (1 page) |
8 October 2008 | Appointment terminated director gary trott (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
4 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
9 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 1 cavendish place london W1G 0QD (1 page) |
9 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 1 cavendish place london W1G 0QD (1 page) |
20 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
20 November 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
20 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
20 November 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
22 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
28 May 2005 | Incorporation (18 pages) |
28 May 2005 | Incorporation (18 pages) |