Company Name1 Crown Square Investments Limited
Company StatusDissolved
Company Number06373389
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 6 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)
Previous Name1 Hardman Street Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frederick Paul Graham Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2007(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
Appointed17 September 2007(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
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusResigned
Appointed17 September 2007(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(3 years 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(3 years, 5 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(4 years, 2 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 NameMr Andy Campbell
StatusResigned
Appointed05 April 2012(4 years, 6 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
Appointed26 March 2015(7 years, 6 months after company formation)
Appointment Duration2 years, 12 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

100 at £1Capital Debt Holdco LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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: 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

Filing History

20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Register inspection address has been changed from Quay House 6th Floor Spinningfields Manchester M3 3JE United Kingdom to Allied London, 2 Atherton Street Manchester M3 3GS (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)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 March 2015Appointment of Mr Andy James Campbell as a director on 26 March 2015 (2 pages)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 March 2014Memorandum and Articles of Association (6 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2013Secretary's details changed for Mr Andy Campbell on 16 October 2013 (1 page)
16 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 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)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 July 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 22 July 2013 (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 October 2012Director's details changed for Frederick Paul Graham Watson on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Frederick Paul Graham Watson on 9 October 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Secretary's details changed for Mr Andy Campbell on 5 April 2012 (1 page)
5 April 2012Appointment of Mr Andy Campbell as a secretary (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Secretary's details changed for Mr Andy Campbell on 5 April 2012 (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)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 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)
9 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 9 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)
24 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (7 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)
22 September 2009Return made up to 17/09/09; full list of members (3 pages)
4 August 2009Full accounts made up to 31 December 2008 (8 pages)
9 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
17 December 2008Company name changed 1 hardman street holdings LIMITED\certificate issued on 19/12/08 (2 pages)
10 October 2008Return made up to 17/09/08; full list of members (3 pages)
17 September 2007Incorporation (18 pages)