Level 12
1 Hardman Square
Manchester
M3 3EB
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 07 March 2006(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 | 07 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broadhurst Ashtead Surrey KT21 1QB |
Director Name | Mr Stuart Paul Lyell |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(3 days after company formation) |
Appointment Duration | 12 years (resigned 24 March 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Secretary Name | Mr Suresh Premji Gorasia |
---|---|
Status | Resigned |
Appointed | 15 October 2010(4 years, 7 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 |
Secretary Name | Mr Martin Bell |
---|---|
Status | Resigned |
Appointed | 12 December 2011(5 years, 9 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, 1 month 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 | 25 September 2015(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 2018) |
Role | 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 | Cork Street Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£276,279 |
Net Worth | -£1,221,572 |
Current Liabilities | £1,236,972 |
Latest Accounts | 28 February 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
8 December 2006 | Delivered 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 |
---|
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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 England to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018 (1 page) |
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2018 | Application to strike the company off the register (3 pages) |
12 April 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
6 April 2018 | Termination of appointment of Andy Campbell as a secretary 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 James Campbell as a director on 24 March 2018 (1 page) |
26 March 2018 | Previous accounting period shortened from 31 December 2018 to 28 February 2018 (1 page) |
22 March 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
14 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 7 March 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) |
15 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Appointment of Mr Andy James Campbell as a director on 25 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Andy James Campbell as a director on 25 September 2015 (2 pages) |
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) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 December 2014 | Full accounts made up to 31 December 2013 (8 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (8 pages) |
9 June 2014 | Full accounts made up to 31 December 2012 (8 pages) |
9 June 2014 | Full accounts made up to 31 December 2012 (8 pages) |
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (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) |
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) |
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) |
16 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 16 May 2013 (1 page) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Director's details changed for Mr Michael Julian Ingall on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Frederick Paul Graham Watson on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Stuart Paul Lyell on 19 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Director's details changed for Mr Michael Julian Ingall on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Frederick Paul Graham Watson on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Stuart Paul Lyell on 19 March 2013 (2 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (8 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (8 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) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 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 (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
4 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Register(s) moved to registered office address (1 page) |
4 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Register(s) moved to registered office address (1 page) |
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) |
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) |
5 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
26 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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
|
1 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
31 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
31 March 2009 | Appointment terminated director gary trott (1 page) |
31 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
31 March 2009 | Appointment terminated director gary trott (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
31 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
19 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
22 December 2006 | Particulars of mortgage/charge (17 pages) |
22 December 2006 | Particulars of mortgage/charge (17 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
7 March 2006 | Incorporation (18 pages) |
7 March 2006 | Incorporation (18 pages) |