A-BELCO PROPERTY LIMITED

A-BELCO PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameA-BELCO PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03802356
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of A-BELCO PROPERTY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is A-BELCO PROPERTY LIMITED located?

    Registered Office Address
    4th Floor Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of A-BELCO PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALS PROPERTY LIMITEDAug 24, 1999Aug 24, 1999
    SANDCO 632 LIMITEDJul 07, 1999Jul 07, 1999

    What are the latest accounts for A-BELCO PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for A-BELCO PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 22, 2019

    26 pagesLIQ03

    Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on Mar 28, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    17 pagesAM22

    Administrator's progress report

    14 pagesAM10

    Administrator's progress report

    14 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    13 pagesAM10

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    28 pages2.17B

    Registered office address changed from Jubilee Industrial Estate Ashington Northumberland NE63 8UG to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on Jan 16, 2017

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Brian Irving Trench as a director on Nov 10, 2016

    1 pagesTM01

    Termination of appointment of Joseph Kelly as a director on Nov 07, 2016

    1 pagesTM01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 232.6534
    SH01

    Termination of appointment of Brian Irving Trench as a secretary on Apr 07, 2016

    1 pagesTM02

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Satisfaction of charge 8 in full

    4 pagesMR04

    Annual return made up to Mar 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 232.65
    SH01

    Group of companies' accounts made up to Mar 31, 2014

    29 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 232.6534
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of A-BELCO PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Anthony William
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor
    Secretary
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor
    153605770001
    KELLY, Anthony William
    19 Spencer Road
    KT8 0SP East Molesey
    Beechcroft House
    Surrey
    Director
    19 Spencer Road
    KT8 0SP East Molesey
    Beechcroft House
    Surrey
    United KingdomBritishDirector32239400003
    KELLY, Gillian Anne
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor
    Director
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor
    United KingdomBritishManager88649370001
    KELLY, Judith Anne
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor
    Director
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    4th Floor
    United KingdomBritishManager88882250001
    JACKSON, Stephen
    39 Highside Drive
    Humbledon Hill
    SR3 1UL Sunderland
    Tyne & Wear
    Secretary
    39 Highside Drive
    Humbledon Hill
    SR3 1UL Sunderland
    Tyne & Wear
    BritishDirector36996160001
    KELLY, Michael John
    Threeways
    Tranwell Woods
    NE61 6AQ Morpeth
    Northumberland
    Secretary
    Threeways
    Tranwell Woods
    NE61 6AQ Morpeth
    Northumberland
    BritishAccountant36411030002
    ROGAN, Eileen Theresa
    54 York Street
    Pelaw
    NE10 0QL Gateshead
    Tyne & Wear
    Nominee Secretary
    54 York Street
    Pelaw
    NE10 0QL Gateshead
    Tyne & Wear
    British900013580001
    TRENCH, Brian Irving
    Jubilee
    Industrial Estate
    NE63 8UG Ashington
    Northumberland
    Secretary
    Jubilee
    Industrial Estate
    NE63 8UG Ashington
    Northumberland
    151575300001
    HEWITT, Colin Thompson
    Middlesbrook
    Darras Hall Ponteland
    NE20 9XH Darras Hall
    7
    Newcastle Upon Tyne
    Director
    Middlesbrook
    Darras Hall Ponteland
    NE20 9XH Darras Hall
    7
    Newcastle Upon Tyne
    United KingdomBritishSolicitor146097790001
    JACKSON, Stephen
    39 Highside Drive
    Humbledon Hill
    SR3 1UL Sunderland
    Tyne & Wear
    Director
    39 Highside Drive
    Humbledon Hill
    SR3 1UL Sunderland
    Tyne & Wear
    United KingdomBritishAccountant36996160001
    JACKSON, Stephen
    39 Highside Drive
    Humbledon Hill
    SR3 1UL Sunderland
    Tyne & Wear
    Director
    39 Highside Drive
    Humbledon Hill
    SR3 1UL Sunderland
    Tyne & Wear
    United KingdomBritishDirector36996160001
    KELLY, Joseph
    Jubilee
    Industrial Estate
    NE63 8UG Ashington
    Northumberland
    Director
    Jubilee
    Industrial Estate
    NE63 8UG Ashington
    Northumberland
    United KingdomBritishDirector160381590001
    KELLY, Michael John
    Threeways
    Tranwell Woods
    NE61 6AQ Morpeth
    Northumberland
    Director
    Threeways
    Tranwell Woods
    NE61 6AQ Morpeth
    Northumberland
    United KingdomBritishAccountant36411030002
    KELLY, Michael John
    Threeways
    Tranwell Woods
    NE61 6AQ Morpeth
    Northumberland
    Director
    Threeways
    Tranwell Woods
    NE61 6AQ Morpeth
    Northumberland
    United KingdomBritishDirector36411030002
    PARVIN, John
    34 West Hill Avenue
    LS7 3QH Leeds
    West Yorkshire
    Director
    34 West Hill Avenue
    LS7 3QH Leeds
    West Yorkshire
    BritishAccountant82716920001
    ROGAN, Eileen Theresa
    54 York Street
    Pelaw
    NE10 0QL Gateshead
    Tyne & Wear
    Nominee Director
    54 York Street
    Pelaw
    NE10 0QL Gateshead
    Tyne & Wear
    British900013580001
    TRENCH, Brian Irving
    Jubilee
    Industrial Estate
    NE63 8UG Ashington
    Northumberland
    Director
    Jubilee
    Industrial Estate
    NE63 8UG Ashington
    Northumberland
    United KingdomBritishDirector110877740001

    Does A-BELCO PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Aug 20, 2008
    Delivered On Aug 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as or being abelco LTD, jubilee industrial estate, ashington, northumberland t/n ND24444 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 22, 2008Registration of a charge (395)
    • Sep 09, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 04, 2001
    Delivered On Oct 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Unit 36 normanton industrial estate ripley drive normanton west yorkshire and buildings lying to the north west of don pedro avenue normanton west yorkshire t/no;-WYK698547 all buildings and other structures thereon all plant machinery and other items all rental monies all proceeds of any insurance floating charge all attached plant and machinery or business or undertaking conducted at the property.
    Persons Entitled
    • M.J.Kelly S.Jackson and D.A.Scholey(As Security Trustees for and on Behalf of the Lenders as Listed in Schedule 1 of the Loan Agreement Dated 4TH October 2001)
    Transactions
    • Oct 09, 2001Registration of a charge (395)
    • Aug 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 04, 2001
    Delivered On Oct 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees ("the security trustees")
    Short particulars
    The property known as unit 1 normanton industrial estate, ripley drive, normanton, west yorkshire registered at hm land registry as land and buildings lying to the north west of don pedro avenue, normanton, west yorkshire t/no: WYK425668 by way of fixed charge all buildings and other structures on, any items fixed to, the property.. See the mortgage charge document for full details.
    Persons Entitled
    • Michael John Kelly, Stephen Jackson and Dereck Arthur Scholey(As Security Trustee for and on Behalf of the Lenders)(as Defined)
    Transactions
    • Oct 09, 2001Registration of a charge (395)
    • Aug 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 04, 2001
    Delivered On Oct 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the loan facility
    Short particulars
    The freehold property being land and buildings to the west of north seaton, ashington, northumberland title number ND24444. By way of fixed charge all buildings and other structures on, any items fixed to, the property.. See the mortgage charge document for full details.
    Persons Entitled
    • Michael John Kelly, Stephen Jackson and Dereck Arthur Scholey (As Securitytrustee for and on Behalf of the Lenders)(as Defined)
    Transactions
    • Oct 09, 2001Registration of a charge (395)
    • Aug 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 27, 2000
    Delivered On Apr 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being land and buildings lying to the north west of don pedro avenue normanton west yorkshire t/n WYK283350. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 2000Registration of a charge (395)
    • Aug 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 13, 2000
    Delivered On Mar 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 23, 2000Registration of a charge (395)
    • Aug 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 13, 2000
    Delivered On Mar 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 1 normanton industrial estate ripley drive normanton west yorkshire t/n WYK425668. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 23, 2000Registration of a charge (395)
    • Aug 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 13, 2000
    Delivered On Mar 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being land and buildings lying to the west of north seaton ashington northumberland t/n ND24444. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 23, 2000Registration of a charge (395)
    • Aug 13, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does A-BELCO PROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2016Administration started
    Nov 23, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian William Kings
    The Axis Building Maingate
    Team Valley Trading Estate
    NE11 0NQ Gateshead
    practitioner
    The Axis Building Maingate
    Team Valley Trading Estate
    NE11 0NQ Gateshead
    2
    DateType
    Nov 23, 2018Commencement of winding up
    Dec 04, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian William Kings
    The Axis Building Maingate
    Team Valley Trading Estate
    NE11 0NQ Gateshead
    practitioner
    The Axis Building Maingate
    Team Valley Trading Estate
    NE11 0NQ Gateshead

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0