A-Belco Property Limited

DataGardener
dissolved
Unknown

A-belco Property Limited

03802356Private Limited With Share Capital

4Th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE11PG
Incorporated

07/07/1999

Company Age

26 years

Directors

4

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

A-belco Property Limited (03802356) is a private limited with share capital incorporated on 07/07/1999 (26 years old) and registered in newcastle upon tyne, NE11PG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 07/07/1999
NE11PG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:04-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-01-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:23-11-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-11-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-12-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:06-12-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-07-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:25-04-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:20-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Accounts With Accounts Type Group
Category:Accounts
Date:21-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2014
Resolution
Category:Resolution
Date:09-04-2014
Capital Name Of Class Of Shares
Category:Capital
Date:09-04-2014
Accounts With Accounts Type Group
Category:Accounts
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2013
Accounts With Accounts Type Group
Category:Accounts
Date:17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Accounts With Accounts Type Group
Category:Accounts
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2011
Capital Allotment Shares
Category:Capital
Date:01-06-2011
Resolution
Category:Resolution
Date:01-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-05-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:23-08-2010
Termination Director Company With Name
Category:Officers
Date:23-08-2010
Termination Secretary Company With Name
Category:Officers
Date:23-08-2010
Legacy
Category:Mortgage
Date:18-08-2010
Legacy
Category:Mortgage
Date:18-08-2010
Legacy
Category:Mortgage
Date:18-08-2010
Legacy
Category:Mortgage
Date:18-08-2010
Legacy
Category:Mortgage
Date:18-08-2010
Legacy
Category:Mortgage
Date:18-08-2010
Legacy
Category:Mortgage
Date:18-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:27-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2010
Legacy
Category:Annual Return
Date:20-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2009
Legacy
Category:Mortgage
Date:22-08-2008
Legacy
Category:Annual Return
Date:19-06-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2008
Legacy
Category:Annual Return
Date:06-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2007
Legacy
Category:Annual Return
Date:19-05-2006
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2006
Legacy
Category:Annual Return
Date:29-04-2005
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2005
Legacy
Category:Annual Return
Date:29-11-2004
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-2004
Legacy
Category:Annual Return
Date:23-07-2003
Legacy
Category:Officers
Date:02-05-2003
Legacy
Category:Officers
Date:02-05-2003
Legacy
Category:Officers
Date:13-04-2003
Legacy
Category:Capital
Date:09-04-2003
Legacy
Category:Officers
Date:07-04-2003
Legacy
Category:Officers
Date:04-04-2003
Auditors Resignation Company
Category:Auditors
Date:27-02-2003
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2003
Legacy
Category:Officers
Date:07-01-2003
Legacy
Category:Officers
Date:15-10-2002
Legacy
Category:Officers
Date:15-10-2002
Legacy
Category:Officers
Date:06-10-2002
Legacy
Category:Capital
Date:06-07-2002
Resolution
Category:Resolution
Date:06-07-2002
Resolution
Category:Resolution
Date:06-07-2002
Resolution
Category:Resolution
Date:06-07-2002
Legacy
Category:Officers
Date:26-06-2002
Legacy
Category:Officers
Date:26-06-2002
Legacy
Category:Annual Return
Date:09-05-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:08-01-2002
Legacy
Category:Mortgage
Date:09-10-2001
Legacy
Category:Mortgage
Date:09-10-2001
Legacy
Category:Mortgage
Date:09-10-2001
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2001
Legacy
Category:Annual Return
Date:25-06-2001
Legacy
Category:Annual Return
Date:23-05-2001
Legacy
Category:Annual Return
Date:05-07-2000
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2000

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2016
Filing Date24/12/2015
Latest Accounts31/03/2015

Trading Addresses

4Th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Ne1 1Pg, NE11PGRegistered
Jubilee Industrial Estate, Ashington, Northumberland, NE638UG

Contact

4Th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE11PG