Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELT & BRACES (NO 1) LIMITED
Company Information for

BELT & BRACES (NO 1) LIMITED

WALSALL, ENGLAND, WS9,
Company Registration Number
05680759
Private Limited Company
Dissolved

Dissolved 2016-03-16

Company Overview

About Belt & Braces (no 1) Ltd
BELT & BRACES (NO 1) LIMITED was founded on 2006-01-19 and had its registered office in Walsall. The company was dissolved on the 2016-03-16 and is no longer trading or active.

Key Data
Company Name
BELT & BRACES (NO 1) LIMITED
 
Legal Registered Office
WALSALL
ENGLAND
 
Previous Names
COBCO 743 LIMITED27/01/2006
Filing Information
Company Number 05680759
Date formed 2006-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2016-03-16
Type of accounts SMALL
Last Datalog update: 2016-04-27 20:15:41
Primary Source:Companies House
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 BELT & BRACES (NO 1) LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID WILLIAMS
Company Secretary 2010-08-18
PAUL GORDON GOODWIN
Director 2006-01-26
PAUL DAVID WILLIAMS
Director 2006-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DENT
Company Secretary 2006-01-26 2010-08-18
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2006-01-19 2006-01-26
COBBETTS (DIRECTOR) LIMITED
Director 2006-01-19 2006-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GORDON GOODWIN SG ALDERBROOK LIMITED Director 2016-01-12 CURRENT 2015-04-23 Liquidation
PAUL GORDON GOODWIN W & L CONSULTANCY LIMITED Director 2014-01-30 CURRENT 2012-04-27 Active
PAUL GORDON GOODWIN BESURE ENTERPRISES LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active - Proposal to Strike off
PAUL GORDON GOODWIN CODE CONSTRUCTION DEMOLITION PLC Director 2004-08-05 CURRENT 2004-08-04 Dissolved 2013-08-17
PAUL GORDON GOODWIN GOODWIN TRUSTEES LIMITED Director 2003-04-23 CURRENT 2003-03-21 Active - Proposal to Strike off
PAUL GORDON GOODWIN OLD HOUSE HOLDINGS LIMITED Director 1998-05-26 CURRENT 1985-03-28 Dissolved 2014-09-30
PAUL GORDON GOODWIN ASHFORD CONSTRUCTION PLC Director 1994-11-01 CURRENT 1994-01-04 Dissolved 2015-09-16
PAUL DAVID WILLIAMS GROWTH REAL ESTATE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
PAUL DAVID WILLIAMS BRIGHTREGION LIMITED Director 1991-12-31 CURRENT 1978-05-09 Active - Proposal to Strike off

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
2016-03-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-074.20STATEMENT OF AFFAIRS/4.19
2015-04-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2015-04-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2015 FROM NO 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1QT
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-11AR0119/01/15 FULL LIST
2014-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-05-20AA01PREVEXT FROM 31/08/2013 TO 28/02/2014
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0119/01/14 FULL LIST
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS
2013-01-30AR0119/01/13 FULL LIST
2012-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-01-31AR0119/01/12 FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-24AR0119/01/11 FULL LIST
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID WILLIAMS / 24/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WILLIAMS / 24/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GORDON GOODWIN / 24/08/2010
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-08-31AP03SECRETARY APPOINTED MR PAUL DAVID WILLIAMS
2010-08-25TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DENT
2010-03-04AR0119/01/10 FULL LIST
2009-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2009 FROM OLD HOUSE GORSEY LANE COLESHILL BIRMINGHAM B46 1SW
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-03363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-11-04225PREVEXT FROM 30/04/2008 TO 31/08/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-07-23363sRETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-02-05363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-06-08225ACC. REF. DATE EXTENDED FROM 29/04/06 TO 30/04/07
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 29/04/06
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-06288bDIRECTOR RESIGNED
2006-02-06ELRESS366A DISP HOLDING AGM 26/01/06
2006-02-06288aNEW SECRETARY APPOINTED
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2006-02-06288bSECRETARY RESIGNED
2006-02-06ELRESS252 DISP LAYING ACC 26/01/06
2006-02-06ELRESS386 DISP APP AUDS 26/01/06
2006-01-27CERTNMCOMPANY NAME CHANGED COBCO 743 LIMITED CERTIFICATE ISSUED ON 27/01/06
2006-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BELT & BRACES (NO 1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-29
Appointment of Liquidators2015-03-25
Resolutions for Winding-up2015-03-25
Notices to Creditors2015-03-25
Meetings of Creditors2015-03-06
Fines / Sanctions
No fines or sanctions have been issued against BELT & BRACES (NO 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-05-25 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-05-25 ALL of the property or undertaking has been released and no longer forms part of the charge AIB GROUP (UK) PLC
DEED OF ASSIGNMENT 2006-05-25 ALL of the property or undertaking has been released and no longer forms part of the charge AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 BELT & BRACES (NO 1) LIMITED

Intangible Assets
Patents
We have not found any records of BELT & BRACES (NO 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELT & BRACES (NO 1) LIMITED
Trademarks
We have not found any records of BELT & BRACES (NO 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELT & BRACES (NO 1) 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 (41100 - Development of building projects) as BELT & BRACES (NO 1) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BELT & BRACES (NO 1) 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 Liquidators
Defending partyBELT & BRACES (NO 1) LIMITEDEvent Date2015-03-20
C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBELT & BRACES (NO 1) LIMITEDEvent Date2015-03-20
At a General Meeting of the members of the above named Company, duly convened and held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 20 March 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up. C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed Liquidator of the Company on 20 March 2015 . Further information about this case is available from Miss N L Tapper at the offices of K. J. Watkin & Co on 01922 452881 . Paul David Williams , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyBELT & BRACES (NO 1) LIMITEDEvent Date2015-03-20
In accordance with Rule 4.106, I C H I Moore (IP Number 8156 ) of K.J.Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 20 March 2015 I was appointed Liquidator of Belt & Braces (No 1) Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 1 May 2015 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further information about this case is available from Miss N L Tapper at the offices of K. J. Watkin & Co on 01922 452881 . C H I Moore , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyBELT & BRACES (NO 1) LIMITEDEvent Date2015-03-20
Date of Appointment: 20 March 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 1 December 2015 at 11:30 am, to be followed at 11:45 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and approving the release of the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH no later than 12 noon on the preceding day. Should you require any further information then please do not hesitate to contact either Mr C H I Moore or Natasha Tapper of K J Watkin & Co on 01922 452881 . C H I Moore , Liquidator : IP Number: 8156
 
Initiating party Event TypeMeetings of Creditors
Defending partyBELT & BRACES (NO 1) LIMITEDEvent Date2015-03-03
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 20 March 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office of the Company which, for the purposes of winding up, has been changed to the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, no later than 12 noon on 19 March 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the address shown above, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at the address shown above between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Should you require any further information then please do not hesitate to contact either Mr C H I Moore or Miss N L Tapper of K J Watkin & Co. on 01922 452881.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELT & BRACES (NO 1) 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 BELT & BRACES (NO 1) 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.