3 HARDMAN STREET DEVELOPMENTS LIMITED

3 HARDMAN STREET DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company Name3 HARDMAN STREET DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05733894
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 3 HARDMAN STREET DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is 3 HARDMAN STREET DEVELOPMENTS LIMITED located?

    Registered Office Address
    C/O Allied London No. 1 Spinningfields
    Level 12
    M3 3EB 1 Hardman Square
    Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 3 HARDMAN STREET DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for 3 HARDMAN STREET DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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 Jul 06, 2018

    1 pagesAD01

    Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS England to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on Jul 04, 2018

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Feb 28, 2018

    4 pagesAA

    Termination of appointment of Andy Campbell as a secretary on Mar 24, 2018

    1 pagesTM02

    Termination of appointment of Stuart Paul Lyell as a director on Mar 24, 2018

    1 pagesTM01

    Termination of appointment of Andy James Campbell as a director on Mar 24, 2018

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2018 to Feb 28, 2018

    1 pagesAA01

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Mar 07, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Mar 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    8 pagesAA

    Appointment of Mr Andy James Campbell as a director on Sep 25, 2015

    2 pagesAP01

    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 May 27, 2015

    1 pagesAD01

    Annual return made up to Mar 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    8 pagesAA

    Full accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Mar 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 1
    SH01

    Current accounting period shortened from Jun 30, 2013 to Dec 31, 2012

    1 pagesAA01

    Registered office address changed from * C/O Capital Properties (Uk) Ltd Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom* on Oct 14, 2013

    1 pagesAD01

    Who are the officers of 3 HARDMAN STREET DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM WATSON, Frederick Paul
    No. 1 Spinningfields
    Level 12
    M3 3EB 1 Hardman Square
    C/O Allied London
    Manchester
    United Kingdom
    Director
    No. 1 Spinningfields
    Level 12
    M3 3EB 1 Hardman Square
    C/O Allied London
    Manchester
    United Kingdom
    United KingdomBritish80482690001
    INGALL, Michael Julian
    No. 1 Spinningfields
    Level 12
    M3 3EB 1 Hardman Square
    C/O Allied London
    Manchester
    United Kingdom
    Director
    No. 1 Spinningfields
    Level 12
    M3 3EB 1 Hardman Square
    C/O Allied London
    Manchester
    United Kingdom
    United KingdomBritish46465490002
    ASHURST, John Richard
    29 Broadhurst
    KT21 1QB Ashtead
    Surrey
    Secretary
    29 Broadhurst
    KT21 1QB Ashtead
    Surrey
    British109128490001
    BELL, Martin
    Floor
    33 Cork Street
    W1S 3NQ London
    1st
    United Kingdom
    Secretary
    Floor
    33 Cork Street
    W1S 3NQ London
    1st
    United Kingdom
    165258950001
    CAMPBELL, Andy
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    England
    Secretary
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    England
    168177240001
    GORASIA, Suresh Premji
    Floor
    33 Cork Street
    W1S 3NQ London
    1st
    United Kingdom
    Secretary
    Floor
    33 Cork Street
    W1S 3NQ London
    1st
    United Kingdom
    155024020001
    CAMPBELL, Andrew James
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    England
    Director
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    England
    EnglandBritish259020050001
    LYELL, Stuart Paul
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    England
    Director
    c/o C/O Allied London Properties
    Hq Building
    2 Atherton Street
    M3 3GS Manchester
    2nd Floor
    England
    EnglandBritish158548330001
    TROTT, Gary Keith
    1 Canterbury Close
    SS6 9PS Rayleigh
    Essex
    Director
    1 Canterbury Close
    SS6 9PS Rayleigh
    Essex
    United KingdomBritish108358480001

    Who are the persons with significant control of 3 HARDMAN STREET DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cork Street Properties Limited
    2nd Floor Hq Building
    2 Atherton Street
    M3 3GS Manchester
    C/O Allied London Properties
    England
    Apr 06, 2016
    2nd Floor Hq Building
    2 Atherton Street
    M3 3GS Manchester
    C/O Allied London Properties
    England
    No
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does 3 HARDMAN STREET DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 08, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Eurohypo Ag London Branch (Agent)
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Mar 24, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0