1 Spinningfields Finance Two Ltd

General information

Name:

1 Spinningfields Finance Two Limited

Office Address:

C/o Allied London No. 1 Spinningfields Level 12 M3 3EB 1 Hardman Square

Number: 09333952

Incorporation date: 2014-12-01

Dissolution date: 2020-10-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 is the year of the establishment of 1 Spinningfields Finance Two Ltd, a firm which was situated at C/o Allied London No. 1 Spinningfields, Level 12 in 1 Hardman Square. The company was established on December 1, 2014. Its Companies House Registration Number was 09333952 and the company area code was M3 3EB. The company had been present in this business for approximately six years up until October 13, 2020.

Our data describing this enterprise's management implies that the last four directors were: Suresh G., Jonathan R., Frederick G. and Michael I. who became the part of the company on February 13, 2018, July 9, 2015 and December 1, 2014.

The companies that controlled this firm included: Allied London Properties Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Manchester at 1 Hardman Square, 2 Atherton Street, M3 3EB.

Company staff

Suresh G.

Role: Director

Appointed: 13 February 2018

Latest update: 22 April 2023

Jonathan R.

Role: Director

Appointed: 09 July 2015

Latest update: 22 April 2023

Frederick G.

Role: Director

Appointed: 01 December 2014

Latest update: 22 April 2023

Michael I.

Role: Director

Appointed: 01 December 2014

Latest update: 22 April 2023

People with significant control

Allied London Properties Limited
Address: No 1 Spinningfields, Level 12 1 Hardman Square, 2 Atherton Street, Manchester, M3 3EB, England
Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 12 January 2021
Confirmation statement last made up date 01 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
5
Company Age

Similar companies nearby

Closest companies