Level 12
1 Hardman Square
Manchester
M3 3EB
Director Name | Mr Frederick Paul Graham-Watson |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2012(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 Jonathan Raine |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2015(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
Director Name | Mr Stuart Paul Lyell |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | Mr Mark Burgess |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ |
Director Name | Mr David Martyn Lawson |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ |
Secretary Name | Andy Campbell |
---|---|
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
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 | 29 June 2015(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2018) |
Role | Chartered 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 | Allied London Holdco Two LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £289,612 |
Gross Profit | -£813,667 |
Net Worth | -£239,596 |
Current Liabilities | £244,318 |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 December 2012 | Delivered 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 |
---|
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 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) |
29 March 2018 | Termination of appointment of Andy James Campbell as a director on 13 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Stuart Paul Lyell as a director on 13 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Andy Campbell as a secretary on 13 March 2018 (2 pages) |
1 March 2018 | Previous accounting period extended from 31 December 2017 to 28 February 2018 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
8 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
21 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
29 June 2015 | Appointment of Mr Andy James Campbell as a director on 29 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Andy James Campbell as a director on 29 June 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) |
12 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (4 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 April 2014 | Current accounting period shortened from 31 August 2013 to 31 December 2012 (1 page) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 April 2014 | Current accounting period shortened from 31 August 2013 to 31 December 2012 (1 page) |
12 March 2014 | Memorandum and Articles of Association (26 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Memorandum and Articles of Association (26 pages) |
12 March 2014 | Resolutions
|
14 October 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 14 October 2013 (1 page) |
14 October 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 14 October 2013 (1 page) |
19 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Termination of appointment of David Lawson as a director (1 page) |
19 September 2013 | Termination of appointment of Mark Burgess as a director (1 page) |
19 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Termination of appointment of David Lawson as a director (1 page) |
19 September 2013 | Termination of appointment of Mark Burgess as a director (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) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 October 2012 | Company name changed capital combined services LIMITED\certificate issued on 18/10/12
|
18 October 2012 | Company name changed capital combined services LIMITED\certificate issued on 18/10/12
|
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|