Company NameBelgholding Limited
Company StatusDissolved
Company Number03155680
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date10 October 2013 (10 years, 6 months ago)
Previous NamesKnave Of Spades Limited and Belgian Autotrader Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 10 October 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Mark Tranter
NationalityBritish
StatusClosed
Appointed30 June 2012(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2013)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameJohn Robert Harris
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2000)
RoleNewspaper Executive
Correspondence AddressCourt Haw
Llanfair Talhairn
Abergele
Conwy
LL22 8YP
Wales
Director NameMr Terence Maycock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Mentmore Gardens
Appleton
Warrington
WA4 3HF
Secretary NameMr Terence Maycock
NationalityBritish
StatusResigned
Appointed27 February 1996(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Mentmore Gardens
Appleton
Warrington
WA4 3HF
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 December 2005)
RoleMedia Executive
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(4 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Secretary NameArthur Vincent Townsend
NationalityBritish
StatusResigned
Appointed06 June 2000(4 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 March 2001)
RoleChartered Accountant
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(5 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2012)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed27 March 2001(5 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKings Place
90 York Way
London
N1P 2AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts1 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
10 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
4 March 2013Declaration of solvency (4 pages)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
4 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-20
(4 pages)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Declaration of solvency (4 pages)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Appointment of a voluntary liquidator (1 page)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 2,000,000
(5 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 2,000,000
(5 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary on 30 June 2012 (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (2 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director on 30 June 2012 (3 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
13 August 2012Termination of appointment of Philip Edward Boardman as a secretary on 30 June 2012 (2 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
14 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
23 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
23 September 2010Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
23 September 2010Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
23 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
23 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
23 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
23 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 23 September 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
15 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
12 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
7 August 2008Accounts made up to 30 March 2008 (6 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
18 February 2008Return made up to 06/02/08; full list of members (2 pages)
18 February 2008Return made up to 06/02/08; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
9 February 2007Return made up to 06/02/07; full list of members (2 pages)
9 February 2007Return made up to 06/02/07; full list of members (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page)
5 October 2006Accounts made up to 2 April 2006 (6 pages)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
5 October 2006Accounts for a dormant company made up to 2 April 2006 (6 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Return made up to 06/02/06; full list of members (2 pages)
17 February 2006Return made up to 06/02/06; full list of members (2 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
20 October 2005Accounts made up to 3 April 2005 (7 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (7 pages)
20 October 2005Accounts for a dormant company made up to 3 April 2005 (7 pages)
7 March 2005Return made up to 06/02/05; full list of members (7 pages)
7 March 2005Return made up to 06/02/05; full list of members (7 pages)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004Full accounts made up to 28 March 2004 (11 pages)
30 September 2004Full accounts made up to 28 March 2004 (11 pages)
22 March 2004Return made up to 06/02/04; full list of members (7 pages)
22 March 2004Return made up to 06/02/04; full list of members (7 pages)
16 September 2003Full accounts made up to 30 March 2003 (10 pages)
16 September 2003Full accounts made up to 30 March 2003 (10 pages)
9 February 2003Return made up to 06/02/03; full list of members (7 pages)
9 February 2003Return made up to 06/02/03; full list of members (7 pages)
6 October 2002Accounts made up to 31 March 2002 (9 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (9 pages)
7 March 2002Return made up to 06/02/02; full list of members (6 pages)
7 March 2002Return made up to 06/02/02; full list of members (6 pages)
17 October 2001Full accounts made up to 1 April 2001 (9 pages)
17 October 2001Full accounts made up to 1 April 2001 (9 pages)
17 October 2001Full accounts made up to 1 April 2001 (9 pages)
14 May 2001New secretary appointed;new director appointed (8 pages)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001New secretary appointed;new director appointed (8 pages)
14 May 2001Secretary resigned;director resigned (1 page)
23 March 2001Full accounts made up to 2 April 2000 (12 pages)
23 March 2001Full accounts made up to 2 April 2000 (12 pages)
23 March 2001Full accounts made up to 2 April 2000 (12 pages)
7 March 2001Return made up to 06/02/01; full list of members (6 pages)
7 March 2001Return made up to 06/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2001Registered office changed on 09/02/01 from: 164 deansgate manchester M3 3GG (1 page)
9 February 2001Registered office changed on 09/02/01 from: 164 deansgate manchester M3 3GG (1 page)
2 February 2001Registered office changed on 02/02/01 from: st james court wilderspool causeway warrington cheshire WA4 6PS (1 page)
2 February 2001Registered office changed on 02/02/01 from: st james court wilderspool causeway warrington cheshire WA4 6PS (1 page)
26 June 2000New secretary appointed;new director appointed (4 pages)
26 June 2000New director appointed (4 pages)
26 June 2000New director appointed (4 pages)
26 June 2000New secretary appointed;new director appointed (4 pages)
15 June 2000Company name changed belgian autotrader LIMITED\certificate issued on 16/06/00 (2 pages)
15 June 2000Company name changed belgian autotrader LIMITED\certificate issued on 16/06/00 (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000Director resigned (1 page)
18 February 2000Return made up to 06/02/00; full list of members (6 pages)
18 February 2000Return made up to 06/02/00; full list of members (6 pages)
13 January 2000Full accounts made up to 28 March 1999 (12 pages)
13 January 2000Full accounts made up to 28 March 1999 (12 pages)
12 March 1999Return made up to 06/02/99; no change of members (8 pages)
12 March 1999Return made up to 06/02/99; no change of members (8 pages)
19 January 1999Full accounts made up to 29 March 1998 (11 pages)
19 January 1999Full accounts made up to 29 March 1998 (11 pages)
3 December 1998£ nc 1000/2000000 18/11/98 (1 page)
3 December 1998Ad 18/11/98--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
3 December 1998Ad 18/11/98--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
3 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 December 1998£ nc 1000/2000000 18/11/98 (1 page)
6 March 1998Return made up to 06/02/98; no change of members (6 pages)
6 March 1998Return made up to 06/02/98; no change of members (6 pages)
3 December 1997Full accounts made up to 30 March 1997 (13 pages)
3 December 1997Full accounts made up to 30 March 1997 (13 pages)
18 February 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1997Return made up to 06/02/97; full list of members (8 pages)
24 March 1996Accounting reference date notified as 31/03 (1 page)
24 March 1996Ad 27/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 1996Accounting reference date notified as 31/03 (1 page)
24 March 1996Ad 27/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996New secretary appointed;new director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Registered office changed on 11/03/96 from: 12 york place leeds LS1 2DS (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996Registered office changed on 11/03/96 from: 12 york place leeds LS1 2DS (1 page)
26 February 1996Company name changed knave of spades LIMITED\certificate issued on 27/02/96 (2 pages)
26 February 1996Company name changed knave of spades LIMITED\certificate issued on 27/02/96 (2 pages)
6 February 1996Incorporation (12 pages)