Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELGHOLDING LIMITED
Company Information for

BELGHOLDING LIMITED

90 YORK WAY, LONDON, N1P,
Company Registration Number
03155680
Private Limited Company
Dissolved

Dissolved 2013-10-10

Company Overview

About Belgholding Ltd
BELGHOLDING LIMITED was founded on 1996-02-06 and had its registered office in 90 York Way. The company was dissolved on the 2013-10-10 and is no longer trading or active.

Key Data
Company Name
BELGHOLDING LIMITED
 
Legal Registered Office
90 YORK WAY
LONDON
 
Previous Names
BELGIAN AUTOTRADER LIMITED16/06/2000
KNAVE OF SPADES LIMITED27/02/1996
Filing Information
Company Number 03155680
Date formed 1996-02-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-01
Date Dissolved 2013-10-10
Type of accounts DORMANT
Last Datalog update: 2015-05-11 10:08:24
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 BELGHOLDING LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MARK TRANTER
Company Secretary 2012-06-30
EMMA MARIE CIECHAN
Director 2012-06-30
SARAH ANDREA DAVIS
Director 2010-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP EDWARD BOARDMAN
Company Secretary 2001-03-27 2012-06-30
PHILIP EDWARD BOARDMAN
Director 2001-03-27 2012-06-30
SAMUEL ALAN BUCKLEY
Director 2005-12-02 2010-10-29
IAN STANLEY ASHCROFT
Director 2000-06-06 2005-12-02
ARTHUR VINCENT TOWNSEND
Company Secretary 2000-06-06 2001-03-27
ARTHUR VINCENT TOWNSEND
Director 2000-06-06 2001-03-27
TERENCE MAYCOCK
Company Secretary 1996-02-27 2000-06-06
JOHN ROBERT HARRIS
Director 1996-02-27 2000-06-06
TERENCE MAYCOCK
Director 1996-02-27 2000-06-06
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-02-06 1996-02-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-02-06 1996-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA MARIE CIECHAN LEARNTHINGS LIMITED Director 2012-06-30 CURRENT 1997-07-22 Dissolved 2013-10-10
EMMA MARIE CIECHAN GMG (TME) LIMITED Director 2012-06-30 CURRENT 2003-07-11 Dissolved 2013-10-10
EMMA MARIE CIECHAN GMGRM HOLDINGS LIMITED Director 2012-06-30 CURRENT 1998-11-24 Dissolved 2014-08-21
EMMA MARIE CIECHAN GMGRM 1003 LIMITED Director 2012-06-30 CURRENT 1931-03-31 Liquidation
EMMA MARIE CIECHAN GMGRM 1007 LIMITED Director 2012-06-30 CURRENT 1991-07-22 Dissolved 2013-10-10
EMMA MARIE CIECHAN GMGRM 1002 LIMITED Director 2012-06-30 CURRENT 1909-07-08 Dissolved 2013-10-10
EMMA MARIE CIECHAN GUARDIAN PRESS CENTRE LIMITED Director 2012-06-30 CURRENT 1987-10-06 Dissolved 2013-10-10
EMMA MARIE CIECHAN GUARDIAN NEWS SERVICE LIMITED Director 2012-06-30 CURRENT 1966-07-26 Dissolved 2013-10-10
SARAH ANDREA DAVIS THE UNITED KINGDOM COMMITTEE FOR UNICEF Director 2017-06-26 CURRENT 1998-11-05 Active
SARAH ANDREA DAVIS THE COMMUNITY CHANNEL Director 2012-01-31 CURRENT 1998-10-23 Converted / Closed
SARAH ANDREA DAVIS THE MEDIA TRUST Director 2012-01-31 CURRENT 1994-02-08 Active
SARAH ANDREA DAVIS LEARNTHINGS LIMITED Director 2011-02-09 CURRENT 1997-07-22 Dissolved 2013-10-10
SARAH ANDREA DAVIS GUARDIAN NEWS SERVICE LIMITED Director 2011-02-09 CURRENT 1966-07-26 Dissolved 2013-10-10
SARAH ANDREA DAVIS GMG (TME) LIMITED Director 2010-10-29 CURRENT 2003-07-11 Dissolved 2013-10-10
SARAH ANDREA DAVIS GMGRM HOLDINGS LIMITED Director 2010-10-29 CURRENT 1998-11-24 Dissolved 2014-08-21
SARAH ANDREA DAVIS GMGRM 1003 LIMITED Director 2010-10-29 CURRENT 1931-03-31 Liquidation
SARAH ANDREA DAVIS GMGRM 1007 LIMITED Director 2010-10-29 CURRENT 1991-07-22 Dissolved 2013-10-10
SARAH ANDREA DAVIS GMGRM 1002 LIMITED Director 2010-10-29 CURRENT 1909-07-08 Dissolved 2013-10-10
SARAH ANDREA DAVIS GUARDIAN PRESS CENTRE LIMITED Director 2010-10-29 CURRENT 1987-10-06 Dissolved 2013-10-10

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
2013-10-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-04LRESSPSPECIAL RESOLUTION TO WIND UP
2013-03-044.70DECLARATION OF SOLVENCY
2013-02-19LATEST SOC19/02/13 STATEMENT OF CAPITAL;GBP 2000000
2013-02-19AR0112/02/13 FULL LIST
2012-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12
2012-08-14AP03SECRETARY APPOINTED PHILIP MARK TRANTER
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BOARDMAN
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN
2012-08-13AP01DIRECTOR APPOINTED EMMA MARIE CIECHAN
2012-03-06AR0112/02/12 FULL LIST
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11
2011-04-14AR0106/02/11 FULL LIST
2010-11-22AP01DIRECTOR APPOINTED MS. SARAH ANDREA DAVIS
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUCKLEY
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ALAN BUCKLEY / 15/09/2010
2010-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM NUMBER 1 SCOTT PLACE MANCHESTER M3 3GG
2010-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10
2010-02-10AR0106/02/10 FULL LIST
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALAN BUCKLEY / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 01/10/2009
2009-02-06363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08
2008-02-18363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/07
2007-02-09363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 164 DEANSGATE MANCHESTER M3 3GG
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/06
2006-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-17363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2005-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/05
2005-03-07363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-30AAFULL ACCOUNTS MADE UP TO 28/03/04
2004-03-22363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 30/03/03
2003-02-09363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-07363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-10-17AAFULL ACCOUNTS MADE UP TO 01/04/01
2001-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-23AAFULL ACCOUNTS MADE UP TO 02/04/00
2001-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-07363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2001-02-09287REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 164 DEANSGATE MANCHESTER M3 3GG
2001-02-02287REGISTERED OFFICE CHANGED ON 02/02/01 FROM: ST JAMES COURT WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PS
2000-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-15CERTNMCOMPANY NAME CHANGED BELGIAN AUTOTRADER LIMITED CERTIFICATE ISSUED ON 16/06/00
2000-06-09288bDIRECTOR RESIGNED
2000-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-18363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BELGHOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELGHOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELGHOLDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of BELGHOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELGHOLDING LIMITED
Trademarks
We have not found any records of BELGHOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELGHOLDING 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 (74990 - Non-trading company) as BELGHOLDING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BELGHOLDING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELGHOLDING 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 BELGHOLDING 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.