Company NameKilopoint Limited
Company StatusDissolved
Company Number04040808
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Sean Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed25 October 2000(3 months after company formation)
Appointment Duration16 years, 10 months (closed 29 August 2017)
RoleProperty Developer
Country of ResidenceIreland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr John Martin Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed14 October 2009(9 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 29 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Secretary NameDavid Nicholas Pearson
StatusClosed
Appointed01 October 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2017)
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMaurice John Martin Philips
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(1 week, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 October 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Elliot Mews
St Johns Wood
London
NW8 9ED
Secretary NameDavid Jonathan Philips
NationalityBritish
StatusResigned
Appointed04 August 2000(1 week, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 October 2000)
RoleCompany Director
Correspondence Address27 Kensington Gardens Square
London
W2 4BG
Director NameMr Raymond Joseph Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2000(3 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 January 2009)
RoleCommercial Director
Country of ResidenceIreland
Correspondence AddressBeaupre House
Johnstown Road Cabinteely
Dublin 18
Irish
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2000(3 months after company formation)
Appointment Duration14 years (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Secretary NameMr Brian Fagan
NationalityIrish
StatusResigned
Appointed25 October 2000(3 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 October 2014)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameDonal James Mulryan
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2001(9 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 05 May 2004)
RoleCompany Director
Correspondence AddressCookham Dene
Manor Park
Chislehurst
Kent
BR7 5QD
Director NameTimothy Guy Farrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2008)
RoleCompany Director
Correspondence Address11 Farm Place
London
W8 7SX
Director NameDr Peter Bacon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2006(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 2007)
RoleEconomic Consultant
Correspondence AddressBallyrane House
Killinick
County Wexford
Irish
Director NameMr David Michael Brophy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2011)
RoleCompany Director
Correspondence Address147 Ard Na Mara Road
Malahide
Co Dublin
Dublin
Ireland
Director NameMr David John Badger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenways
Haywards Heath
West Sussex
RH16 2DT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteballymoregroup.com

Location

Registered Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ballymore Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

26 August 2015Delivered on: 3 September 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2015Delivered on: 3 September 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Outstanding
10 December 2012Delivered on: 27 December 2012
Persons entitled: National Asset Loan Management Limited ("Security Agent")

Classification: Multiparty debenture
Secured details: All monies due or to become due by each chargor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the following assets first legal mortgage the charged property all other charged property all computers the charged securities the security accounts the collection accounts any letter of credit all rental income floating charge its undertaking and all its assets both present and future see image for full details.
Outstanding
7 August 2008Delivered on: 20 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC (Portfolio Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the guarantors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 4 greenwich view place isle of dogs t/no EGL382567 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 October 2000Delivered on: 14 November 2000
Persons entitled: Anglo Irish Bank Corporation PLC and Its Successors, Transferees and Assigns

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those l/h property k/a 4 greenwich view place isle of dogs, in the london borough of tower hamlet t/n EGL382567. 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.
Outstanding

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
1 June 2017Application to strike the company off the register (3 pages)
22 February 2017Satisfaction of charge 3 in full (2 pages)
22 February 2017Satisfaction of charge 040408080004 in full (1 page)
22 February 2017Satisfaction of charge 040408080005 in full (1 page)
22 February 2017Satisfaction of charge 040408080004 in full (1 page)
22 February 2017Satisfaction of charge 2 in full (1 page)
22 February 2017Satisfaction of charge 1 in full (2 pages)
22 February 2017Satisfaction of charge 3 in full (2 pages)
22 February 2017Satisfaction of charge 1 in full (2 pages)
22 February 2017Satisfaction of charge 2 in full (1 page)
22 February 2017Satisfaction of charge 040408080005 in full (1 page)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
5 September 2016Confirmation statement made on 29 July 2016 with updates (24 pages)
5 September 2016Confirmation statement made on 29 July 2016 with updates (24 pages)
7 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
7 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 7 April 2016 (1 page)
7 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
7 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 7 April 2016 (1 page)
7 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
7 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
7 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
10 February 2016Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
10 February 2016Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
3 September 2015Registration of charge 040408080004, created on 26 August 2015 (343 pages)
3 September 2015Registration of charge 040408080005, created on 26 August 2015 (67 pages)
3 September 2015Registration of charge 040408080005, created on 26 August 2015 (67 pages)
3 September 2015Registration of charge 040408080004, created on 26 August 2015 (343 pages)
25 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(6 pages)
25 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(6 pages)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
9 September 2014Full accounts made up to 31 March 2014 (15 pages)
9 September 2014Full accounts made up to 31 March 2014 (15 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(7 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(7 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(7 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(7 pages)
28 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
28 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
24 December 2012Full accounts made up to 31 March 2012 (15 pages)
24 December 2012Full accounts made up to 31 March 2012 (15 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Resolutions
  • RES13 ‐ Restatement agreement 01/12/2011
(4 pages)
20 December 2011Resolutions
  • RES13 ‐ Restatement agreement 01/12/2011
(4 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
23 November 2011Appointment of Mr David Nicholas Pearson as a director (3 pages)
23 November 2011Appointment of Mr David Nicholas Pearson as a director (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (16 pages)
28 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (16 pages)
11 January 2011Full accounts made up to 31 March 2010 (16 pages)
11 January 2011Full accounts made up to 31 March 2010 (16 pages)
10 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (16 pages)
10 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (16 pages)
14 May 2010Full accounts made up to 31 March 2009 (16 pages)
14 May 2010Full accounts made up to 31 March 2009 (16 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2009Appointment of John Mulryan as a director (3 pages)
16 October 2009Termination of appointment of David Badger as a director (1 page)
29 July 2009Return made up to 26/07/09; full list of members (6 pages)
3 April 2009Appointment terminated director timothy farrow (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
27 November 2008Director appointed david badger (3 pages)
7 October 2008Return made up to 26/07/08; full list of members (8 pages)
21 August 2008Resolutions
  • RES13 ‐ Agreement and debenture 06/08/2008
(4 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 2 (14 pages)
29 February 2008Appointment terminated director peter bacon (1 page)
7 January 2008New director appointed (9 pages)
12 December 2007Full accounts made up to 31 March 2007 (18 pages)
8 August 2007Return made up to 26/07/07; full list of members (8 pages)
14 March 2007Full accounts made up to 31 March 2006 (18 pages)
6 February 2007New director appointed (4 pages)
23 January 2007New director appointed (3 pages)
22 August 2006Return made up to 26/07/06; full list of members (7 pages)
17 January 2006Full accounts made up to 31 March 2005 (18 pages)
11 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Full accounts made up to 31 March 2004 (18 pages)
5 August 2004Return made up to 26/07/04; full list of members (7 pages)
14 June 2004Director resigned (1 page)
14 January 2004Full accounts made up to 31 March 2003 (19 pages)
7 August 2003Return made up to 26/07/03; full list of members (8 pages)
11 February 2003Director's particulars changed (1 page)
24 January 2003Full accounts made up to 31 March 2002 (17 pages)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page)
21 October 2002Return made up to 26/07/02; full list of members (8 pages)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
19 October 2001Return made up to 26/07/01; full list of members (7 pages)
26 July 2001New director appointed (3 pages)
24 July 2001Full accounts made up to 31 March 2001 (14 pages)
1 June 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
1 June 2001Registered office changed on 01/06/01 from: 19 cavendish square london W1A 2AW (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
12 December 2000New secretary appointed;new director appointed (4 pages)
12 December 2000New director appointed (4 pages)
12 December 2000New director appointed (4 pages)
14 November 2000Particulars of mortgage/charge (19 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000New director appointed (3 pages)
25 September 2000Director resigned (1 page)
10 August 2000Registered office changed on 10/08/00 from: 120 east road london N1 6AA (1 page)
26 July 2000Incorporation (15 pages)