Company Name3 Hardman Street Developments Limited
Company StatusDissolved
Company Number05733894
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years ago)
Dissolution Date7 August 2018 (5 years, 7 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
Appointed07 March 2006(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 Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(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 Gary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(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
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Director NameMr Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(3 days after company formation)
Appointment Duration12 years (resigned 24 March 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Secretary NameMr Suresh Premji Gorasia
StatusResigned
Appointed15 October 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2011)
RoleCompany Director
Correspondence Address1st Floor
33 Cork Street
London
W1S 3NQ
Secretary NameMr Martin Bell
StatusResigned
Appointed12 December 2011(5 years, 9 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, 1 month 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
Appointed25 September 2015(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2018)
RoleAccountant
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 £1Cork Street Properties LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£276,279
Net Worth-£1,221,572
Current Liabilities£1,236,972

Accounts

Latest Accounts28 February 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

8 December 2006Delivered on: 22 December 2006
Satisfied on: 24 March 2010
Persons entitled: Eurohypo Ag London Branch (Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2018Registered 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 2018Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS England to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018 (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
14 May 2018Application to strike the company off the register (3 pages)
12 April 2018Micro company accounts made up to 28 February 2018 (4 pages)
6 April 2018Termination of appointment of Andy James Campbell as a director on 24 March 2018 (1 page)
6 April 2018Termination of appointment of Andy Campbell as a secretary on 24 March 2018 (1 page)
6 April 2018Termination of appointment of Stuart Paul Lyell as a director on 24 March 2018 (1 page)
26 March 2018Previous accounting period shortened from 31 December 2018 to 28 February 2018 (1 page)
22 March 2018Micro company accounts made up to 31 December 2017 (4 pages)
14 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
15 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
15 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (8 pages)
12 October 2015Full accounts made up to 31 December 2014 (8 pages)
25 September 2015Appointment of Mr Andy James Campbell as a director on 25 September 2015 (2 pages)
25 September 2015Appointment of Mr Andy James Campbell as a director on 25 September 2015 (2 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)
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)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
18 December 2014Full accounts made up to 31 December 2013 (8 pages)
18 December 2014Full accounts made up to 31 December 2013 (8 pages)
9 June 2014Full accounts made up to 31 December 2012 (8 pages)
9 June 2014Full accounts made up to 31 December 2012 (8 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
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)
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)
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)
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)
23 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 16 May 2013 (1 page)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
19 March 2013Director's details changed for Mr Michael Julian Ingall on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Frederick Paul Graham Watson on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Michael Julian Ingall on 19 March 2013 (2 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
19 March 2013Director's details changed for Mr Stuart Paul Lyell on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Frederick Paul Graham Watson on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Stuart Paul Lyell on 19 March 2013 (2 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
3 January 2013Full accounts made up to 31 December 2011 (8 pages)
3 January 2013Full accounts made up to 31 December 2011 (8 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)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
13 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
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)
12 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (8 pages)
4 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
4 May 2011Register(s) moved to registered office address (1 page)
4 May 2011Register(s) moved to registered office address (1 page)
4 May 2011Annual return made up to 7 March 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)
31 March 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
10 February 2011Registered office address changed from , 1 Cavendish Place, London, W1G 0QF on 10 February 2011 (1 page)
10 February 2011Registered office address changed from , 1 Cavendish Place, London, W1G 0QF on 10 February 2011 (1 page)
19 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (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)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (8 pages)
5 October 2010Full accounts made up to 31 December 2009 (8 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (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)
16 November 2009Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 27/10/2009
(1 page)
1 October 2009Full accounts made up to 31 December 2008 (8 pages)
1 October 2009Full accounts made up to 31 December 2008 (8 pages)
31 March 2009Appointment terminated director gary trott (1 page)
31 March 2009Return made up to 07/03/09; full list of members (4 pages)
31 March 2009Appointment terminated director gary trott (1 page)
31 March 2009Return made up to 07/03/09; full list of members (4 pages)
28 July 2008Full accounts made up to 31 December 2007 (9 pages)
28 July 2008Full accounts made up to 31 December 2007 (9 pages)
31 March 2008Return made up to 07/03/08; full list of members (4 pages)
31 March 2008Return made up to 07/03/08; full list of members (4 pages)
21 October 2007Full accounts made up to 31 December 2006 (8 pages)
21 October 2007Full accounts made up to 31 December 2006 (8 pages)
19 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 April 2007Return made up to 07/03/07; full list of members (2 pages)
16 April 2007Return made up to 07/03/07; full list of members (2 pages)
22 December 2006Particulars of mortgage/charge (17 pages)
22 December 2006Particulars of mortgage/charge (17 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
7 March 2006Incorporation (18 pages)
7 March 2006Incorporation (18 pages)