A-BELCO PROPERTY LIMITED
GATESHEAD BALS PROPERTY LIMITED SANDCO 632 LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0NQ

Company number 03802356
Status In Administration
Incorporation Date 7 July 1999
Company Type Private Limited Company
Address KRE (NORTH EAST) LIMITED, THE AXIS BUILDING MAINGATE, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0NQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Statement of administrator's proposal; 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 16 January 2017; Appointment of an administrator. The most likely internet sites of A-BELCO PROPERTY LIMITED are www.abelcoproperty.co.uk, and www.a-belco-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Newcastle Rail Station is 1.7 miles; to Blaydon Rail Station is 3.8 miles; to Chester-le-Street Rail Station is 6.4 miles; to Cramlington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Belco Property Limited is a Private Limited Company. The company registration number is 03802356. A Belco Property Limited has been working since 07 July 1999. The present status of the company is In Administration. The registered address of A Belco Property Limited is Kre North East Limited The Axis Building Maingate Team Valley Trading Estate Gateshead Tyne and Wear Ne11 0nq. . KELLY, Anthony William is a Secretary of the company. KELLY, Anthony William is a Director of the company. KELLY, Gillian Anne is a Director of the company. KELLY, Judith Anne is a Director of the company. Secretary JACKSON, Stephen has been resigned. Secretary KELLY, Michael John has been resigned. Nominee Secretary ROGAN, Eileen Theresa has been resigned. Secretary TRENCH, Brian Irving has been resigned. Director HEWITT, Colin Thompson has been resigned. Director JACKSON, Stephen has been resigned. Director JACKSON, Stephen has been resigned. Director KELLY, Joseph has been resigned. Director KELLY, Michael John has been resigned. Director KELLY, Michael John has been resigned. Director PARVIN, John has been resigned. Nominee Director ROGAN, Eileen Theresa has been resigned. Director TRENCH, Brian Irving has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KELLY, Anthony William
Appointed Date: 02 February 2010

Director
KELLY, Anthony William
Appointed Date: 01 February 2010
64 years old

Director
KELLY, Gillian Anne
Appointed Date: 10 March 2003
77 years old

Director
KELLY, Judith Anne
Appointed Date: 10 March 2003
64 years old

Resigned Directors

Secretary
JACKSON, Stephen
Resigned: 11 October 2002
Appointed Date: 17 August 1999

Secretary
KELLY, Michael John
Resigned: 02 February 2010
Appointed Date: 01 October 2002

Nominee Secretary
ROGAN, Eileen Theresa
Resigned: 17 August 1999
Appointed Date: 07 July 1999

Secretary
TRENCH, Brian Irving
Resigned: 07 April 2016
Appointed Date: 07 May 2010

Director
HEWITT, Colin Thompson
Resigned: 17 August 1999
Appointed Date: 07 July 1999
67 years old

Director
JACKSON, Stephen
Resigned: 31 March 2003
Appointed Date: 17 December 2002
64 years old

Director
JACKSON, Stephen
Resigned: 11 October 2002
Appointed Date: 17 August 1999
64 years old

Director
KELLY, Joseph
Resigned: 07 November 2016
Appointed Date: 01 September 2009
35 years old

Director
KELLY, Michael John
Resigned: 02 February 2010
Appointed Date: 01 October 2002
79 years old

Director
KELLY, Michael John
Resigned: 31 May 2002
Appointed Date: 17 August 1999
79 years old

Director
PARVIN, John
Resigned: 11 October 2002
Appointed Date: 31 May 2002
60 years old

Nominee Director
ROGAN, Eileen Theresa
Resigned: 17 August 1999
Appointed Date: 07 July 1999
71 years old

Director
TRENCH, Brian Irving
Resigned: 10 November 2016
Appointed Date: 07 May 2010
68 years old

A-BELCO PROPERTY LIMITED Events

20 Feb 2017
Statement of administrator's proposal
16 Jan 2017
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 16 January 2017
13 Jan 2017
Appointment of an administrator
10 Nov 2016
Termination of appointment of Brian Irving Trench as a director on 10 November 2016
07 Nov 2016
Termination of appointment of Joseph Kelly as a director on 7 November 2016
...
... and 96 more events
24 Aug 1999
Director resigned
24 Aug 1999
Accounting reference date shortened from 31/07/00 to 31/03/00
24 Aug 1999
Registered office changed on 24/08/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
23 Aug 1999
Company name changed sandco 632 LIMITED\certificate issued on 24/08/99
07 Jul 1999
Incorporation

A-BELCO PROPERTY LIMITED Charges

20 August 2008
Mortgage
Delivered: 22 August 2008
Status: Satisfied on 9 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being abelco LTD, jubilee…
4 October 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied on 13 August 2010
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)
Description: Unit 36 normanton industrial estate ripley drive normanton…
4 October 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied on 13 August 2010
Persons entitled: Michael John Kelly, Stephen Jackson and Dereck Arthur Scholey(As Security Trustee for and on Behalf of the Lenders)(as Defined)
Description: The property known as unit 1 normanton industrial estate…
4 October 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied on 13 August 2010
Persons entitled: Michael John Kelly, Stephen Jackson and Dereck Arthur Scholey (As Securitytrustee for and on Behalf of the Lenders)(as Defined)
Description: The freehold property being land and buildings to the west…
27 March 2000
Legal charge
Delivered: 8 April 2000
Status: Satisfied on 13 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being land and buildings lying to the north…
13 March 2000
Debenture
Delivered: 23 March 2000
Status: Satisfied on 13 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 March 2000
Legal charge
Delivered: 23 March 2000
Status: Satisfied on 13 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a unit 1 normanton industrial estate ripley…
13 March 2000
Legal charge
Delivered: 23 March 2000
Status: Satisfied on 13 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being land and buildings lying to the west of…