Company NameAllied London Holdco Six Ltd
Company StatusDissolved
Company Number09069640
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameAllied London (Ehhc) 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
Appointed03 June 2014(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
Appointed03 June 2014(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 43 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London No. 1 Spinningfields
Level 12
1 Hardman Square
Manchester
M3 3EB
Director NameMr Suresh Premji Gorasia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 13 October 2020)
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
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Hq Building 2 Atherton Street
Manchester
M3 3GS
Secretary NameAndy Campbell
StatusResigned
Appointed03 June 2014(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 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(6 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, Hq Building 2 Atherton Street
Manchester
M3 3GS

Contact

Websitewww.alliedlondon.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

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
29 June 2020Application to strike the company off the register (1 page)
15 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
16 April 2020Director's details changed for Mr Michael Julian Ingall on 16 April 2020 (2 pages)
18 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 July 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
13 June 2019Change of details for 1 Spinningfields Finance Two Limited as a person with significant control on 28 March 2019 (2 pages)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 March 2019Change of details for 1 Spinningfields Finance Two Limited as a person with significant control on 12 March 2019 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (12 pages)
6 July 2018Registered office address changed from Allied London Hardman Square 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)
5 July 2018Registered office address changed from 2nd Floor, Hq Building 2 Atherton Street Manchester M3 3GS to Allied London Hardman Square Manchester M3 3EB on 5 July 2018 (1 page)
26 June 2018Confirmation statement made on 3 June 2018 with no updates (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 James Campbell 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)
4 October 2017Full accounts made up to 31 December 2016 (10 pages)
4 October 2017Full accounts made up to 31 December 2016 (10 pages)
8 September 2017Appointment of Mr Suresh Premji Gorasia as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Mr Suresh Premji Gorasia as a director on 8 September 2017 (2 pages)
18 July 2017Notification of 1 Spinningfields Finance Two Limited as a person with significant control on 18 July 2017 (1 page)
18 July 2017Notification of 1 Spinningfields Finance Two Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of 1 Spinningfields Finance Two Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
5 July 2016Full accounts made up to 31 December 2015 (11 pages)
5 July 2016Full accounts made up to 31 December 2015 (11 pages)
9 June 2016Director's details changed for Mr Stuart Paul Lyell on 3 June 2014 (2 pages)
9 June 2016Secretary's details changed for Andy Campbell on 3 June 2014 (1 page)
9 June 2016Director's details changed for Mr Frederick Paul Graham-Watson on 3 June 2014 (2 pages)
9 June 2016Director's details changed for Mr Michael Julian Ingall on 3 June 2014 (2 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Director's details changed for Mr Stuart Paul Lyell on 3 June 2014 (2 pages)
9 June 2016Director's details changed for Mr Frederick Paul Graham-Watson on 3 June 2014 (2 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Director's details changed for Mr Michael Julian Ingall on 3 June 2014 (2 pages)
9 June 2016Secretary's details changed for Andy Campbell on 3 June 2014 (1 page)
24 July 2015Full accounts made up to 31 December 2014 (7 pages)
24 July 2015Full accounts made up to 31 December 2014 (7 pages)
23 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
23 July 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5, Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ United Kingdom to 2nd Floor, Hq Building 2 Atherton Street Manchester M3 3GS on 23 July 2015 (1 page)
23 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
23 July 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5, Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ United Kingdom to 2nd Floor, Hq Building 2 Atherton Street Manchester M3 3GS on 23 July 2015 (1 page)
23 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
23 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
14 July 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
14 July 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
18 December 2014Appointment of Mr Andy James Campbell as a director (2 pages)
18 December 2014Appointment of Mr Andy James Campbell as a director on 17 December 2014 (2 pages)
18 December 2014Appointment of Mr Andy James Campbell as a director (2 pages)
18 December 2014Appointment of Mr Andy James Campbell as a director (2 pages)
18 December 2014Appointment of Mr Andy James Campbell as a director (2 pages)
18 December 2014Appointment of Mr Andy James Campbell as a director on 17 December 2014 (2 pages)
9 December 2014Company name changed allied london (ehhc) LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-08
(3 pages)
9 December 2014Company name changed allied london (ehhc) LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
(34 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
(34 pages)