Company Name3 Hardman Square Retail Limited
Company StatusDissolved
Company Number05466692
CategoryPrivate Limited Company
Incorporation Date28 May 2005(18 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Frederick Paul Graham-Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London No. 1 Spinningfields
Level 12
1 Hardman Square
Manchester
M3 3EB
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allied London No. 1 Spinningfields
Level 12
1 Hardman Square
Manchester
M3 3EB
Director NameMr Jonathan Raine
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(10 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London No. 1 Spinningfields
Level 12
1 Hardman Square
Manchester
M3 3EB
Director NameMr Suresh Premji Gorasia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London No. 1 Spinningfields
Level 12
1 Hardman Square
Manchester
M3 3EB
Director NameMr Gary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusResigned
Appointed28 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Secretary NameMr Suresh Premji Gorasia
StatusResigned
Appointed15 October 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2011)
RoleCompany Director
Correspondence Address1st Floor
33 Cork Street
London
W1S 3NQ
Director NameMr Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(5 years, 9 months after company formation)
Appointment Duration7 years (resigned 24 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Secretary NameMr Martin Bell
StatusResigned
Appointed12 December 2011(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2012)
RoleCompany Director
Correspondence Address1st Floor
33 Cork Street
London
W1S 3NQ
Secretary NameAndy Campbell
StatusResigned
Appointed05 April 2012(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2018)
RoleCompany Director
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS

Contact

Websitealliedlondon.com

Location

Registered AddressC/O Allied London No. 1 Spinningfields
Level 12
1 Hardman Square
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Allied London Holdco Four LTD
100.00%
Ordinary

Financials

Year2014
Turnover£167,087
Gross Profit£135,255
Net Worth£3,046,787
Current Liabilities£1,003,765

Accounts

Latest Accounts31 March 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 December 2012Delivered 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 2012Delivered 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 2008Delivered 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 2011Delivered 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

Filing History

15 September 2017Full accounts made up to 31 December 2016 (11 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(6 pages)
23 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
23 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
7 July 2015Full accounts made up to 31 December 2014 (13 pages)
18 June 2015Register 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 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
27 May 2015Registered 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 2014Full accounts made up to 31 December 2013 (13 pages)
16 July 2014Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2014Memorandum and Articles of Association (6 pages)
14 October 2013Registered 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 2013Full accounts made up to 31 December 2012 (13 pages)
24 September 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
5 August 2013Registered 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 2013Registered 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 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
29 May 2013Director's details changed for Frederick Paul Graham Watson on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Michael Julian Ingall on 29 May 2013 (2 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page)
3 January 2013Full accounts made up to 31 December 2011 (10 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
6 January 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
12 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
31 March 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
17 March 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
10 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
19 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2010Memorandum and Articles of Association (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
16 November 2009Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 27/10/2009
(1 page)
20 October 2009Full accounts made up to 31 December 2008 (10 pages)
17 June 2009Return made up to 28/05/09; full list of members (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 October 2008Appointment terminated director gary trott (1 page)
6 October 2008Full accounts made up to 31 December 2007 (9 pages)
4 June 2008Return made up to 28/05/08; full list of members (4 pages)
9 October 2007Full accounts made up to 31 December 2006 (7 pages)
9 July 2007Registered office changed on 09/07/07 from: 1 cavendish place london W1G 0QD (1 page)
9 July 2007Return made up to 28/05/07; full list of members (2 pages)
20 November 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
20 November 2006Full accounts made up to 31 December 2005 (7 pages)
22 June 2006Return made up to 28/05/06; full list of members (2 pages)
23 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
28 May 2005Incorporation (18 pages)