Company NameBarry Island Property Company Ltd
Company StatusDissolved
Company Number06032191
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NameAlnery No. 2652 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian McDonald Rogers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years (closed 21 February 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChurchside Lodge Fort Road
Lavernock
Penarth
South Glamorgan
CF64 5UL
Wales
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed02 February 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years (closed 21 February 2023)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed02 February 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusResigned
Appointed22 April 2009(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court
Brighouse Business Village
Brighouse Road
Middlesbrough
TS2 1RT
Secretary NameMiss Inca Lockhart-Ross
StatusResigned
Appointed18 November 2016(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 2022)
RoleCompany Director
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitehilcouk.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address84 Grosvenor Street
London
W1K 3JZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hilco Developments LTD
33.33%
Ordinary A
1 at £1Hilco Developments LTD
33.33%
Ordinary C
1 at £1Kenny's Park LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£3,458,049

Accounts

Latest Accounts1 January 2022 (2 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 March 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
29 January 2021Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021 (1 page)
7 January 2021Accounts for a small company made up to 28 December 2019 (12 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 29 December 2018 (12 pages)
28 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
29 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 December 2017Change of details for Hilco Developments Limited as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Change of details for Hilco Capital Limited as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Kennys Park Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
1 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 January 2017Termination of appointment of Lindsay Howard Gunn as a secretary on 6 April 2016 (1 page)
5 January 2017Appointment of Miss Inca Lockhart-Ross as a secretary on 18 November 2016 (2 pages)
5 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
5 January 2017Appointment of Miss Inca Lockhart-Ross as a secretary on 18 November 2016 (2 pages)
5 January 2017Termination of appointment of Lindsay Howard Gunn as a secretary on 6 April 2016 (1 page)
5 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (12 pages)
11 October 2016Full accounts made up to 31 December 2015 (12 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(5 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
28 January 2014Secretary's details changed for Mr Lindsay Howard Gunn on 30 September 2012 (1 page)
28 January 2014Secretary's details changed for Mr Lindsay Howard Gunn on 30 September 2012 (1 page)
28 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
27 November 2012Full accounts made up to 31 December 2011 (12 pages)
27 November 2012Full accounts made up to 31 December 2011 (12 pages)
18 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
23 November 2010Full accounts made up to 31 December 2009 (13 pages)
23 November 2010Full accounts made up to 31 December 2009 (13 pages)
17 February 2010Full accounts made up to 31 December 2008 (13 pages)
17 February 2010Full accounts made up to 31 December 2008 (13 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Ian Mcdonald Rogers on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Ian Mcdonald Rogers on 14 January 2010 (2 pages)
16 July 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
16 July 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
1 April 2009Return made up to 18/12/08; full list of members; amend (7 pages)
1 April 2009Return made up to 18/12/08; full list of members; amend (7 pages)
17 February 2009Accounts for a dormant company made up to 30 November 2007 (9 pages)
17 February 2009Accounts for a dormant company made up to 30 November 2007 (9 pages)
30 December 2008Return made up to 18/12/08; full list of members (3 pages)
30 December 2008Return made up to 18/12/08; full list of members (3 pages)
12 February 2008Return made up to 18/12/07; full list of members (2 pages)
12 February 2008Return made up to 18/12/07; full list of members (2 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 January 2008Ad 28/12/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 January 2008Ad 28/12/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
18 February 2007Secretary resigned;director resigned (1 page)
18 February 2007New secretary appointed (2 pages)
18 February 2007New secretary appointed (2 pages)
18 February 2007Director resigned (1 page)
18 February 2007Secretary resigned;director resigned (1 page)
18 February 2007New director appointed (3 pages)
18 February 2007New director appointed (3 pages)
18 February 2007Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2007Registered office changed on 18/02/07 from: one bishops square london E1 6AO (1 page)
18 February 2007Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
18 February 2007Registered office changed on 18/02/07 from: one bishops square london E1 6AO (1 page)
18 February 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
18 February 2007Director resigned (1 page)
15 February 2007Memorandum and Articles of Association (7 pages)
15 February 2007Memorandum and Articles of Association (7 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2007Company name changed alnery no. 2652 LIMITED\certificate issued on 07/02/07 (2 pages)
7 February 2007Company name changed alnery no. 2652 LIMITED\certificate issued on 07/02/07 (2 pages)
18 December 2006Incorporation (17 pages)
18 December 2006Incorporation (17 pages)