A-BELCO LIMITED

Register to unlock more data on OkredoRegister

A-BELCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03881238

Incorporation date

21/11/1999

Size

Full

Contacts

Registered address

Registered address

DELOITTE LLP, Four Brindley Place, Birmingham B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1999)
dot icon12/02/2019
Final Gazette dissolved following liquidation
dot icon12/11/2018
Notice of move from Administration to Dissolution
dot icon17/06/2018
Administrator's progress report
dot icon11/12/2017
Administrator's progress report
dot icon11/10/2017
Notice of extension of period of Administration
dot icon12/06/2017
Administrator's progress report
dot icon16/01/2017
Notice of deemed approval of proposals
dot icon29/12/2016
Statement of administrator's proposal
dot icon05/12/2016
Statement of affairs with form 2.14B
dot icon15/11/2016
Registered office address changed from Jubilee Industrial Estate Ashington Northumberland NE63 8UG to Four Brindley Place Birmingham B1 2HZ on 2016-11-16
dot icon14/11/2016
Appointment of an administrator
dot icon18/10/2016
Satisfaction of charge 2 in full
dot icon10/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon10/07/2016
Termination of appointment of Brian Irving Trench as a secretary on 2016-07-11
dot icon10/07/2016
Appointment of Mr Kevin Robert Wills as a secretary on 2016-07-11
dot icon27/06/2016
Registration of charge 038812380006, created on 2016-06-21
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon02/11/2015
Appointment of Mr Kevin Robert Wills as a director on 2015-11-03
dot icon17/08/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon15/06/2015
Termination of appointment of Robert George Scott as a director on 2015-04-30
dot icon15/06/2015
Termination of appointment of Linda Billings as a director on 2015-04-30
dot icon20/10/2014
Full accounts made up to 2014-03-31
dot icon20/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon03/06/2014
Registration of charge 038812380004
dot icon03/06/2014
Registration of charge 038812380005
dot icon07/03/2014
Registration of charge 038812380003
dot icon23/10/2013
Appointment of Ms Linda Billings as a director
dot icon03/09/2013
Full accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon16/12/2012
Full accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon27/10/2011
Accounts for a small company made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon02/05/2011
Termination of appointment of Kim Gallagher as a director
dot icon09/01/2011
Accounts for a small company made up to 2010-03-31
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/06/2010
Director's details changed for Robert George Scott on 2010-04-30
dot icon02/06/2010
Appointment of Mr Brian Irving Trench as a secretary
dot icon02/06/2010
Director's details changed for Kim Gallagher on 2010-04-30
dot icon02/06/2010
Termination of appointment of Alan Watson as a director
dot icon02/06/2010
Director's details changed for Mr Brian Irving Trench on 2010-04-30
dot icon02/06/2010
Termination of appointment of Alan Watson as a secretary
dot icon13/04/2010
Accounts for a small company made up to 2009-03-31
dot icon10/06/2009
Return made up to 31/05/09; full list of members
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2009
Accounts for a small company made up to 2008-03-31
dot icon18/06/2008
Miscellaneous
dot icon15/06/2008
Return made up to 31/05/08; full list of members
dot icon26/05/2008
Director appointed kim gallagher
dot icon26/05/2008
Director appointed robert george scott
dot icon28/03/2008
Full accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 31/05/07; change of members
dot icon14/06/2007
Accounts made up to 2006-03-31
dot icon08/10/2006
Memorandum and Articles of Association
dot icon01/10/2006
Certificate of change of name
dot icon20/08/2006
Accounts made up to 2005-03-31
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon13/06/2006
Return made up to 31/05/06; full list of members
dot icon19/02/2006
New director appointed
dot icon28/12/2005
Director resigned
dot icon30/06/2005
Return made up to 31/05/05; full list of members
dot icon04/05/2005
Accounts made up to 2004-03-31
dot icon14/02/2005
New director appointed
dot icon24/06/2004
Return made up to 31/05/04; full list of members
dot icon11/02/2004
Director resigned
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon23/12/2003
Director resigned
dot icon13/10/2003
New secretary appointed;new director appointed
dot icon13/10/2003
Secretary resigned
dot icon05/07/2003
Return made up to 31/05/03; full list of members
dot icon27/05/2003
New director appointed
dot icon26/02/2003
Auditor's resignation
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon29/12/2002
New secretary appointed
dot icon01/06/2002
Secretary resigned;director resigned
dot icon13/05/2002
Return made up to 31/03/02; full list of members
dot icon26/02/2002
Ad 14/02/02--------- £ si 40000@1=40000 £ ic 40000/80000
dot icon05/12/2001
Accounts made up to 2001-03-31
dot icon20/06/2001
Return made up to 31/05/01; full list of members
dot icon06/12/2000
Particulars of mortgage/charge
dot icon26/11/2000
Return made up to 22/11/00; full list of members
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
Ad 31/03/00--------- £ si 39999@1=39999 £ ic 1/40000
dot icon11/04/2000
Memorandum and Articles of Association
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon27/03/2000
Certificate of change of name
dot icon09/03/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
£ nc 100/100000 03/03/00
dot icon08/03/2000
Registered office changed on 09/03/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Secretary resigned
dot icon08/03/2000
New secretary appointed;new director appointed
dot icon08/03/2000
New director appointed
dot icon21/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Stephen
Director
03/03/2000 - 30/04/2002
90
Castiglione, Antony
Director
30/03/2000 - 03/02/2004
11
Skucha, Nicholas Paul
Director
30/04/2003 - 07/12/2005
5
Watson, Alan Roy
Director
30/09/2003 - 29/04/2010
4
Wills, Kevin Robert
Director
02/11/2015 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A-BELCO LIMITED

A-BELCO LIMITED is an(a) Dissolved company incorporated on 21/11/1999 with the registered office located at DELOITTE LLP, Four Brindley Place, Birmingham B1 2HZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A-BELCO LIMITED?

toggle

A-BELCO LIMITED is currently Dissolved. It was registered on 21/11/1999 and dissolved on 12/02/2019.

Where is A-BELCO LIMITED located?

toggle

A-BELCO LIMITED is registered at DELOITTE LLP, Four Brindley Place, Birmingham B1 2HZ.

What does A-BELCO LIMITED do?

toggle

A-BELCO LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for A-BELCO LIMITED?

toggle

The latest filing was on 12/02/2019: Final Gazette dissolved following liquidation.