London
England And Wales
E14 9SJ
Director Name | Mr David Nicholas Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2011(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 10 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Secretary Name | David Nicholas Pearson |
---|---|
Status | Closed |
Appointed | 01 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Mr Sean Martin Mulryan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 February 2015(8 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Mr Raymond Joseph Hardy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2007(1 day after company formation) |
Appointment Duration | 2 years (resigned 21 January 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Beaupre House Johnstown Road Cabinteely Dublin 18 Irish |
Director Name | Mr Brian Fagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2007(1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2014) |
Role | Chartered Accontant |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Secretary Name | Mr Brian Fagan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2007(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Director Name | Dr Peter Bacon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2007) |
Role | Economic Consultant |
Correspondence Address | Ballyrane House Killinick County Wexford Irish |
Director Name | Timothy Guy Farrow |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | 11 Farm Place London W8 7SX |
Director Name | Mr Timothy John Anthony Wells |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Overstone Road London W6 0AA |
Director Name | Mr David Michael Brophy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | 147 Ard Na Mara Road Malahide Co Dublin Dublin Ireland |
Director Name | Mr David John Badger |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 July 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenways Haywards Heath West Sussex RH16 2DT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ballymore Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 August 2015 | Delivered on: 3 September 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Outstanding |
---|---|
26 August 2015 | Delivered on: 3 September 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: None. Outstanding |
10 December 2012 | Delivered 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 |
31 March 2009 | Delivered on: 6 April 2009 Persons entitled: Anglo Irish Bank Corporation Limited (Portfolio Security Trustee) Classification: Deed of charge by assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged agreements and all benefits to accrue to the chargor, the proceeds of any claims, damages, awards and judgements see image for full details. Outstanding |
7 August 2008 | Delivered 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: (For details of properties charged please refer to form 395) 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 |
15 January 2008 | Delivered on: 23 January 2008 Persons entitled: Anglo Irish Asset Finance PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 306-316 poplar high street london t/no EGL235295. Outstanding |
16 February 2007 | Delivered on: 28 February 2007 Persons entitled: Anglo Irish Asset Finance PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 304/304A poplar high street t/nos 109879 163952 and EGL411029 (for details of further properties charge. 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 |
16 February 2007 | Delivered on: 28 February 2007 Classification: Deed of debenture Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properies k/a 304/304A poplar high street t/ns 109879, 163952 and EGL411029, 318/320 poplar high street t/n EGL195503 and land on the south side of naval ro. 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 |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2019 | Application to strike the company off the register (3 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
13 December 2018 | Cessation of Ballymore Properties Limited as a person with significant control on 4 December 2018 (3 pages) |
13 December 2018 | Cessation of Sean Mulryan as a person with significant control on 4 December 2018 (2 pages) |
13 December 2018 | Cessation of Sean Mulryan as a person with significant control on 4 December 2018 (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
21 May 2018 | Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages) |
31 January 2018 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages) |
31 January 2018 | Confirmation statement made on 16 January 2018 with no updates (4 pages) |
31 January 2018 | Notification of Ballymore Developments Limited as a person with significant control on 6 April 2016 (4 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
24 February 2017 | Satisfaction of charge 5 in full (1 page) |
24 February 2017 | Satisfaction of charge 5 in full (1 page) |
22 February 2017 | Satisfaction of charge 1 in full (2 pages) |
22 February 2017 | Satisfaction of charge 2 in full (2 pages) |
22 February 2017 | Satisfaction of charge 3 in full (1 page) |
22 February 2017 | Satisfaction of charge 060542270008 in full (1 page) |
22 February 2017 | Satisfaction of charge 4 in full (1 page) |
22 February 2017 | Satisfaction of charge 2 in full (2 pages) |
22 February 2017 | Satisfaction of charge 060542270007 in full (1 page) |
22 February 2017 | Satisfaction of charge 060542270007 in full (1 page) |
22 February 2017 | Satisfaction of charge 3 in full (1 page) |
22 February 2017 | Satisfaction of charge 1 in full (2 pages) |
22 February 2017 | Satisfaction of charge 4 in full (1 page) |
22 February 2017 | Satisfaction of charge 060542270008 in full (1 page) |
22 February 2017 | Satisfaction of charge 6 in full (2 pages) |
22 February 2017 | Satisfaction of charge 6 in full (2 pages) |
7 February 2017 | Confirmation statement made on 16 January 2017 with updates (11 pages) |
7 February 2017 | Confirmation statement made on 16 January 2017 with updates (11 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
28 November 2016 | Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
6 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
6 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
6 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
6 April 2016 | Registered 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 6 April 2016 (1 page) |
6 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Registered 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 6 April 2016 (1 page) |
6 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
10 February 2016 | Registered 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 2016 | Registered 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 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
4 February 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
3 February 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 January 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
3 September 2015 | Registration of charge 060542270007, created on 26 August 2015 (67 pages) |
3 September 2015 | Registration of charge 060542270008, created on 26 August 2015 (344 pages) |
3 September 2015 | Registration of charge 060542270007, created on 26 August 2015 (67 pages) |
3 September 2015 | Registration of charge 060542270008, created on 26 August 2015 (344 pages) |
12 March 2015 | Appointment of Mr. Sean Mulryan as a director on 18 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr. Sean Mulryan as a director on 18 February 2015 (2 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
11 November 2014 | Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
9 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
17 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
28 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
24 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 6
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 6
|
24 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (15 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (15 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
23 November 2011 | Appointment of Mr David Nicholas Pearson as a director (3 pages) |
23 November 2011 | Appointment of Mr David Nicholas Pearson as a director (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (15 pages) |
8 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (15 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (16 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (16 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (15 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (15 pages) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
16 October 2009 | Termination of appointment of David Badger as a director (1 page) |
16 October 2009 | Termination of appointment of David Badger as a director (1 page) |
31 July 2009 | Appointment terminated director timothy wells (1 page) |
31 July 2009 | Appointment terminated director timothy wells (1 page) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
3 April 2009 | Return made up to 16/01/09; full list of members (7 pages) |
3 April 2009 | Return made up to 16/01/09; full list of members (7 pages) |
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
17 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Resolutions
|
20 August 2008 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
4 March 2008 | Return made up to 16/01/08; full list of members
|
4 March 2008 | Return made up to 16/01/08; full list of members
|
29 February 2008 | Appointment terminated director peter bacon (1 page) |
29 February 2008 | Appointment terminated director peter bacon (1 page) |
23 January 2008 | Particulars of mortgage/charge (7 pages) |
23 January 2008 | Particulars of mortgage/charge (7 pages) |
7 January 2008 | New director appointed (9 pages) |
7 January 2008 | New director appointed (9 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 19 cavendish square london W1A 2AW (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 19 cavendish square london W1A 2AW (1 page) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
4 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
4 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | New director appointed (3 pages) |
28 February 2007 | Particulars of mortgage/charge (10 pages) |
28 February 2007 | Particulars of mortgage/charge (10 pages) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | New director appointed (4 pages) |
27 February 2007 | New director appointed (4 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 41 chalton street london NW1 1JD (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 41 chalton street london NW1 1JD (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | New director appointed (4 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New director appointed (6 pages) |
16 February 2007 | New director appointed (4 pages) |
16 February 2007 | New director appointed (6 pages) |
16 February 2007 | Director resigned (1 page) |
16 January 2007 | Incorporation (17 pages) |
16 January 2007 | Incorporation (17 pages) |