Company NameBarker Properties Limited
Company StatusDissolved
Company Number08136134
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew Clive Portlock
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Centre Heights 137 Finchley Road
London
NW3 6JG
Director NameMr Brian Daniel Higgins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed18 October 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadley Property Group 3rd Floor, 16 Garrick St
London
WC2E 9BA
Secretary NameMr Brian Daniel Higgins
StatusClosed
Appointed02 November 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 05 June 2018)
RoleCompany Director
Correspondence AddressHadley Property Group 3rd Floor, 16 Garrick St
London
WC2E 9BA
Director NameMr Peter James Bennison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 16 Garrick Street
London
WC2E 9BA
Director NameMr Ian Brian Lumsden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Lacemakers Studridge Lane
Speen
Bucks
HP27 0SF
Director NameMr Ian Brinsley Andrews
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge Little Missenden
Amersham
Bucks
HP7 0QY
Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 July 2013(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2016)
Correspondence AddressThe Old Applestore, Field Place Estate Byfleets La
Broadbridge Heath
Horsham
West Sussex
RH12 3PB

Contact

Websitehadleypropertygroup.com
Email address[email protected]
Telephone020 74836161
Telephone regionLondon

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Hadley Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,069
Cash£51,207
Current Liabilities£1,816,693

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Application to strike the company off the register (3 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
17 July 2017Notification of Brian Daniel Higgins as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
17 July 2017Notification of Brian Daniel Higgins as a person with significant control on 17 July 2017 (2 pages)
2 February 2017Director's details changed for Mr Brian Daniel Higgins on 1 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Brian Daniel Higgins on 1 February 2017 (2 pages)
1 February 2017Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017 (1 page)
1 February 2017Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017 (1 page)
7 November 2016Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016 (2 pages)
7 November 2016Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016 (1 page)
7 November 2016Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016 (1 page)
7 November 2016Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016 (2 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
21 September 2015Termination of appointment of Peter James Bennison as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Peter James Bennison as a director on 21 September 2015 (1 page)
18 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(6 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(6 pages)
8 June 2015Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Brian Daniel Higgins on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Brian Daniel Higgins on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Brian Daniel Higgins on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages)
13 March 2015Director's details changed for Mr Andrew Clive Portlock on 13 March 2015 (2 pages)
13 March 2015Termination of appointment of Ian Brinsley Andrews as a director on 6 March 2015 (1 page)
13 March 2015Termination of appointment of Ian Brinsley Andrews as a director on 6 March 2015 (1 page)
13 March 2015Director's details changed for Mr Andrew Clive Portlock on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
13 March 2015Director's details changed for Mr Brian Daniel Higgins on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Brian Daniel Higgins on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
13 March 2015Termination of appointment of Ian Brinsley Andrews as a director on 6 March 2015 (1 page)
9 October 2014Termination of appointment of Ian Brian Lumsden as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Ian Brian Lumsden as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Ian Brian Lumsden as a director on 9 October 2014 (1 page)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(8 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(8 pages)
28 May 2014Appointment of Network Secretarial Services Limited as a secretary (2 pages)
28 May 2014Appointment of Network Secretarial Services Limited as a secretary (2 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
17 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
22 October 2013Appointment of Mr Ian Brinsley Andrews as a director (2 pages)
22 October 2013Director's details changed for Mr Andrew Clive Portlock on 22 October 2013 (2 pages)
22 October 2013Appointment of Mr Ian Brinsley Andrews as a director (2 pages)
22 October 2013Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Andrew Clive Portlock on 22 October 2013 (2 pages)
21 October 2013Appointment of Mr Brian Daniel Higgins as a director (2 pages)
21 October 2013Appointment of Mr Ian Lumsden as a director (2 pages)
21 October 2013Appointment of Mr Brian Daniel Higgins as a director (2 pages)
21 October 2013Appointment of Mr Ian Lumsden as a director (2 pages)
15 July 2013Director's details changed for Mr Andrew Clive Portlock on 10 July 2013 (2 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Director's details changed for Mr Andrew Clive Portlock on 10 July 2013 (2 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)