Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A-BELCO (HOLDINGS) LIMITED
Company Information for

A-BELCO (HOLDINGS) LIMITED

DELOITTE LLP, 4 BRINDLEY PLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
04212515
Private Limited Company
In Administration

Company Overview

About A-belco (holdings) Ltd
A-BELCO (HOLDINGS) LIMITED was founded on 2001-05-08 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". A-belco (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
A-BELCO (HOLDINGS) LIMITED
 
Legal Registered Office
DELOITTE LLP
4 BRINDLEY PLACE
BIRMINGHAM
B1 2HZ
Other companies in NE63
 
Previous Names
SANDCO 708 LIMITED17/10/2001
Filing Information
Company Number 04212515
Company ID Number 04212515
Date formed 2001-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts GROUP
Last Datalog update: 2019-09-05 05:30:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A-BELCO (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A-BELCO (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN IRVING TRENCH
Company Secretary 2010-04-30
ANTHONY WILLIAM KELLY
Director 2010-02-08
BRIAN IRVING TRENCH
Director 2006-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA BILLINGS
Director 2014-05-27 2015-04-30
COLIN MARTIN BROWN
Director 2008-05-15 2010-09-22
ALAN ROY WATSON
Company Secretary 2003-10-01 2010-04-30
ALAN ROY WATSON
Director 2003-10-01 2010-04-30
MICHAEL JOHN KELLY
Director 2001-08-16 2010-02-02
KENNETH BRIAN BEATTIE
Director 2003-03-31 2007-03-30
ROBERT CHARLES HUGHES
Director 2002-08-01 2006-04-24
NICHOLAS PAUL SKUCHA
Director 2003-01-01 2005-12-08
MICHAEL JOHN KELLY
Company Secretary 2002-11-01 2003-10-01
STEPHEN JACKSON
Company Secretary 2001-08-16 2002-05-31
STEPHEN JACKSON
Director 2001-08-16 2002-05-31
ROBERT POWELL
Director 2001-08-16 2001-10-04
DEREK SCHOLEY
Director 2001-08-16 2001-10-04
PAUL JONATHAN CHRISTIAN
Company Secretary 2001-07-06 2001-08-16
PAUL JONATHAN CHRISTIAN
Director 2001-07-06 2001-08-16
DAVID WILLIAM JERVIS CRONE
Director 2001-07-06 2001-08-16
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-05-08 2001-07-06
WARD HADAWAY INCORPORATIONS LIMITED
Nominated Director 2001-05-08 2001-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM KELLY VICTORIA PLACE (BLOCK 1) RTM COMPANY LIMITED Director 2014-11-24 CURRENT 2014-09-05 Active
ANTHONY WILLIAM KELLY VICTORIA PLACE (BLOCK 3) RTM COMPANY LIMITED Director 2014-11-24 CURRENT 2014-09-05 Active
ANTHONY WILLIAM KELLY VICTORIA PLACE (BLOCK 2) RTM COMPANY LIMITED Director 2014-11-24 CURRENT 2014-09-05 Active
ANTHONY WILLIAM KELLY COMMUNICATION BY DESIGN LIMITED Director 2014-05-09 CURRENT 2003-05-23 Active - Proposal to Strike off
ANTHONY WILLIAM KELLY PRE CONSULTANTS LIMITED Director 2014-03-31 CURRENT 1997-02-07 Active
ANTHONY WILLIAM KELLY DIGITAL MEDIA DISTRIBUTION LTD Director 2013-10-31 CURRENT 2013-10-31 Active
ANTHONY WILLIAM KELLY KELLY GROUP VENTURES LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active - Proposal to Strike off
ANTHONY WILLIAM KELLY A KELLY CONSULTANCY LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active
ANTHONY WILLIAM KELLY REFRESH CHURCH TRUST Director 2011-09-01 CURRENT 2010-11-30 Active
ANTHONY WILLIAM KELLY A-BELCO PROPERTY LIMITED Director 2010-02-01 CURRENT 1999-07-07 Liquidation
BRIAN IRVING TRENCH OPSOL REALISATION 2016 LTD Director 2014-05-30 CURRENT 2002-11-27 In Administration/Administrative Receiver
BRIAN IRVING TRENCH MEP BIM SOLUTIONS LIMITED Director 2014-03-11 CURRENT 2014-03-11 In Administration/Administrative Receiver
BRIAN IRVING TRENCH HADAR LIGHTING LIMITED Director 2010-12-23 CURRENT 2006-02-16 Dissolved 2017-04-25
BRIAN IRVING TRENCH A-BELCO LIMITED Director 2006-02-13 CURRENT 1999-11-22 In Administration
BRIAN IRVING TRENCH MEP SOLUTIONS LIMITED Director 2006-02-13 CURRENT 1992-12-01 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-13GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-13AM23Liquidation. Administration move to dissolve company
2018-11-13AM23Liquidation. Administration move to dissolve company
2018-06-18AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-06-18AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-12AM10Administrator's progress report
2017-10-12AM19liquidation-in-administration-extension-of-period
2017-06-13AM10Administrator's progress report
2017-01-17F2.18Notice of deemed approval of proposals
2016-12-302.17BStatement of administrator's proposal
2016-12-302.16BStatement of affairs with form 2.14B
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM Jubilee Industrial Estate Ashington Northumberland NE63 8UG
2016-11-152.12BAppointment of an administrator
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042125150006
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 208011.67
2016-05-13AR0108/05/16 ANNUAL RETURN FULL LIST
2016-02-22SH06Cancellation of shares. Statement of capital on 2014-04-01 GBP 208,011.67
2016-02-22SH03Purchase of own shares
2016-01-28RES12Resolution of varying share rights or name
2016-01-28RES09Resolution of authority to purchase a number of shares
2016-01-28SH08Change of share class name or designation
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042125150005
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 208011.67
2015-07-23AR0108/05/15 ANNUAL RETURN FULL LIST
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BILLINGS
2014-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 208011.67
2014-06-19AR0108/05/14 ANNUAL RETURN FULL LIST
2014-06-05ANNOTATIONOther
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042125150004
2014-05-28AP01DIRECTOR APPOINTED MS LINDA BILLINGS
2013-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-13AR0108/05/13 FULL LIST
2013-01-11RES01ADOPT ARTICLES 01/09/2012
2013-01-11RES12VARYING SHARE RIGHTS AND NAMES
2013-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-03AR0108/05/12 FULL LIST
2011-12-15RES01ADOPT ARTICLES 24/12/2010
2011-12-15SH0124/12/10 STATEMENT OF CAPITAL GBP 576485.10
2011-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-16AR0108/05/11 FULL LIST
2011-06-01RES01ADOPT ARTICLES 24/12/2010
2011-06-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-01SH0124/12/10 STATEMENT OF CAPITAL GBP 560884.22
2011-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-03AR0108/05/10 FULL LIST
2010-06-03AP03SECRETARY APPOINTED MR BRIAN IRVING TRENCH
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WATSON
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN IRVING TRENCH / 30/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARTIN BROWN / 30/04/2010
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY ALAN WATSON
2010-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY
2010-02-15AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM KELLY
2009-05-14363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-19MISCAUDITORS SECTION 519
2008-06-11288aDIRECTOR APPOINTED COLIN MARTIN BROWN
2008-05-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2008-05-08363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-05-21363sRETURN MADE UP TO 08/05/07; CHANGE OF MEMBERS
2007-04-21288bDIRECTOR RESIGNED
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-05-25363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-05-17288bDIRECTOR RESIGNED
2006-02-20288aNEW DIRECTOR APPOINTED
2005-12-29288bDIRECTOR RESIGNED
2005-06-14363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-02-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-14288bSECRETARY RESIGNED
2003-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-14MEM/ARTSARTICLES OF ASSOCIATION
2003-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-10123NC INC ALREADY ADJUSTED 31/03/03
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-10RES04£ NC 36000/432611 31/03
2003-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-09MISCRESCINDING 882 ISS 29/05/02
2003-02-27AUDAUDITOR'S RESIGNATION
2003-02-18225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2003-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to A-BELCO (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-11-09
Fines / Sanctions
No fines or sanctions have been issued against A-BELCO (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-21 Outstanding CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
2015-08-24 Outstanding LLOYDS BANK PLC
2014-06-04 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-12-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2003-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2001-10-04 Satisfied D A SCHOLEY, S JACKSON, M J KELLY (AS SECURITY TRUSTEES).
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A-BELCO (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of A-BELCO (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A-BELCO (HOLDINGS) LIMITED
Trademarks
We have not found any records of A-BELCO (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A-BELCO (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as A-BELCO (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where A-BELCO (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyA-BELCO (HOLDINGS) LIMITEDEvent Date2016-11-04
In the Newcastle Upon Tyne District Registry case number 0405 Clare Boardman and Adrian Peter Berry (IP Nos 012730 and 008601 ), both of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: The Joint Administrators, Tel: 0121 695 5644, Email: hvirdee@deloitte.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A-BELCO (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A-BELCO (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.