Company NameNew Dock Development Company Limited
Company StatusDissolved
Company Number08643150
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 7 months ago)
Dissolution Date23 July 2019 (4 years, 8 months ago)

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
Appointed08 August 2013(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 Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressHq Building, 2nd Floor 2 Atherton Street
Manchester
M3 3GS
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allied London No. 1 Spinningfields
Level 12
1 Hardman Square
Manchester
M3 3EB
Secretary NameMr Andy Campbell
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHq Building, 2nd Floor 2 Atherton Street
Manchester
M3 3GS
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(3 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHq Building, 2nd Floor 2 Atherton Street
Manchester
M3 3GS
Director NameMr Suresh Premji Gorasia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London No. 1 Spinningfields
Level 12
1 Hardman Square
Manchester
M3 3EB

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 £1Allied London One LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 June 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
25 April 2019Application to strike the company off the register (3 pages)
15 April 2019Termination of appointment of Michael Julian Ingall as a director on 15 April 2019 (1 page)
15 April 2019Termination of appointment of Suresh Premji Gorasia as a director on 15 April 2019 (1 page)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
11 December 2018Satisfaction of charge 086431500001 in full (1 page)
13 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
6 July 2018Registered office address changed from Hq Building, 2nd Floor 2 Atherton Street Manchester M3 3GS England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page)
24 May 2018Withdraw the company strike off application (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 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)
29 March 2018Termination of appointment of Andy James Campbell as a director on 13 March 2018 (2 pages)
7 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 August 2017Registered office address changed from Allied London, 2 Atherton Street Manchester M3 3GS to Hq Building, 2nd Floor 2 Atherton Street Manchester M3 3GS on 11 August 2017 (1 page)
11 August 2017Registered office address changed from Allied London, 2 Atherton Street Manchester M3 3GS to Hq Building, 2nd Floor 2 Atherton Street Manchester M3 3GS on 11 August 2017 (1 page)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 June 2017Appointment of Mr Andy James Campbell as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Suresh Premji Gorasia as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Andy James Campbell as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Suresh Premji Gorasia as a director on 29 June 2017 (2 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 June 2016Registration of charge 086431500001, created on 1 June 2016 (58 pages)
14 June 2016Registration of charge 086431500001, created on 1 June 2016 (58 pages)
8 October 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-20 Bridge Street Spinningfields Manchester M3 3BZ to Allied London, 2 Atherton Street Manchester M3 3GS on 8 October 2015 (1 page)
8 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-20 Bridge Street Spinningfields Manchester M3 3BZ to Allied London, 2 Atherton Street Manchester M3 3GS on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-20 Bridge Street Spinningfields Manchester M3 3BZ to Allied London, 2 Atherton Street Manchester M3 3GS on 8 October 2015 (1 page)
8 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
16 April 2015Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
16 April 2015Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
16 April 2015Accounts made up to 31 December 2013 (2 pages)
16 April 2015Accounts made up to 31 December 2014 (2 pages)
16 April 2015Accounts made up to 31 December 2013 (2 pages)
16 April 2015Accounts made up to 31 December 2014 (2 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)