Company Name1 Hardman Street Developments Limited
Company StatusDissolved
Company Number08038718
CategoryPrivate Limited Company
Incorporation Date20 April 2012(11 years, 11 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)
Previous NameCapital Properties (UK) No 2 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Frederick Paul Graham-Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleFinance 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(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London No. 1 Spinningfields
Level 12
1 Hardman Square
Manchester
M3 3EB
Director NameMr Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLevel 5 Tower 12
18-22 Bridge Street Spinningfields
Manchester
M3 3BZ
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 Tower 12
18-22 Bridge Street Spinningfields
Manchester
M3 3BZ
Secretary NameAndy Campbell
StatusResigned
Appointed20 April 2012(same day as company formation)
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(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 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 Two LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,123,944
Gross Profit£454,696
Net Worth£451,467
Current Liabilities£1,215,108

Accounts

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

Charges

5 November 2013Delivered on: 13 November 2013
Persons entitled: Pramerica Real Estate Capital a S.a R.L.

Classification: A registered charge
Particulars: F/H property k/a land on the south side of hardman street spinningfields manchester t/bno. MAN4060. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
21 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
21 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 (12 pages)
17 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 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 (12 pages)
16 July 2014Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages)
2 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
5 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 December 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
29 November 2013Termination of appointment of Stuart Lyell as a director (1 page)
29 November 2013Termination of appointment of Michael Ingall as a director (1 page)
13 November 2013Registration of charge 080387180001 (32 pages)
14 October 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 14 October 2013 (1 page)
11 September 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
17 May 2013Registered office address changed from Ist Floor 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
21 March 2013Company name changed capital properties (uk) no 2 LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Appointment of Mr Stuart Paul Lyell as a director (2 pages)
18 June 2012Appointment of Mr Stuart Paul Lyell as a director (2 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)