Company Name3 Hardman Street Investments Two Limited
Company StatusDissolved
Company Number08186908
CategoryPrivate Limited Company
Incorporation Date21 August 2012(10 years, 9 months ago)
Dissolution Date7 August 2018 (4 years, 9 months ago)
Previous NameCapital Combined Services Limited

Business Activity

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

Directors

Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(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 Frederick Paul Graham-Watson
Date of BirthSeptember 1957 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(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 42 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(2 years, 10 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 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Director NameMr Mark Burgess
Date of BirthFebruary 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Tower 12
Avenue North 18-20 Bridge Street
Manchester
M3 3BZ
Director NameMr David Martyn Lawson
Date of BirthApril 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Tower 12
Avenue North 18-20 Bridge Street
Manchester
M3 3BZ
Secretary NameAndy Campbell
StatusResigned
Appointed21 August 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
Appointed29 June 2015(2 years, 10 months after company formation)
Appointment Duration2 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£289,612
Gross Profit-£813,667
Net Worth-£239,596
Current Liabilities£244,318

Accounts

Latest Accounts31 December 2016 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

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

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 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)
29 March 2018Termination of appointment of Andy James Campbell as a director on 13 March 2018 (2 pages)
29 March 2018Termination of appointment of Stuart Paul Lyell as a director on 13 March 2018 (2 pages)
29 March 2018Termination of appointment of Andy Campbell as a secretary on 13 March 2018 (2 pages)
1 March 2018Previous accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 October 2016Full accounts made up to 31 December 2015 (13 pages)
21 October 2016Full accounts made up to 31 December 2015 (13 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
8 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
8 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 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)
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 (11 pages)
7 July 2015Full accounts made up to 31 December 2014 (11 pages)
29 June 2015Appointment of Mr Andy James Campbell as a director on 29 June 2015 (2 pages)
29 June 2015Appointment of Mr Andy James Campbell as a director on 29 June 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)
12 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (4 pages)
12 August 2014Full accounts made up to 31 December 2013 (11 pages)
12 August 2014Full accounts made up to 31 December 2013 (11 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 April 2014Current accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
24 April 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 April 2014Current accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
12 March 2014Memorandum and Articles of Association (26 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2014Memorandum and Articles of Association (26 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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)
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)
19 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
19 September 2013Termination of appointment of David Lawson as a director (1 page)
19 September 2013Termination of appointment of Mark Burgess as a director (1 page)
19 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
19 September 2013Termination of appointment of David Lawson as a director (1 page)
19 September 2013Termination of appointment of Mark Burgess as a director (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)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 October 2012Company name changed capital combined services LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2012Company name changed capital combined services LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)