3 HARDMAN STREET DEVELOPMENTS LIMITED
Overview
| Company Name | 3 HARDMAN STREET DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05733894 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for 3 HARDMAN STREET DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for 3 HARDMAN STREET DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Feb 28, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Andy Campbell as a secretary on Mar 24, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stuart Paul Lyell as a director on Mar 24, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andy James Campbell as a director on Mar 24, 2018 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Feb 28, 2018 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Mar 07, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Appointment of Mr Andy James Campbell as a director on Sep 25, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Mar 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Mar 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Jun 30, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of 3 HARDMAN STREET DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM WATSON, Frederick Paul | Director | No. 1 Spinningfields Level 12 M3 3EB 1 Hardman Square C/O Allied London Manchester United Kingdom | United Kingdom | British | 80482690001 | |||||
| INGALL, Michael Julian | Director | No. 1 Spinningfields Level 12 M3 3EB 1 Hardman Square C/O Allied London Manchester United Kingdom | United Kingdom | British | 46465490002 | |||||
| ASHURST, John Richard | Secretary | 29 Broadhurst KT21 1QB Ashtead Surrey | British | 109128490001 | ||||||
| BELL, Martin | Secretary | Floor 33 Cork Street W1S 3NQ London 1st United Kingdom | 165258950001 | |||||||
| CAMPBELL, Andy | Secretary | c/o C/O Allied London Properties Hq Building 2 Atherton Street M3 3GS Manchester 2nd Floor England | 168177240001 | |||||||
| GORASIA, Suresh Premji | Secretary | Floor 33 Cork Street W1S 3NQ London 1st United Kingdom | 155024020001 | |||||||
| CAMPBELL, Andrew James | Director | c/o C/O Allied London Properties Hq Building 2 Atherton Street M3 3GS Manchester 2nd Floor England | England | British | 259020050001 | |||||
| LYELL, Stuart Paul | Director | c/o C/O Allied London Properties Hq Building 2 Atherton Street M3 3GS Manchester 2nd Floor England | England | British | 158548330001 | |||||
| TROTT, Gary Keith | Director | 1 Canterbury Close SS6 9PS Rayleigh Essex | United Kingdom | British | 108358480001 |
Who are the persons with significant control of 3 HARDMAN STREET DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Cork Street Properties Limited | Apr 06, 2016 | 2nd Floor Hq Building 2 Atherton Street M3 3GS Manchester C/O Allied London Properties England | No | ||||
| |||||||
Natures of Control
| |||||||
Does 3 HARDMAN STREET DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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