AFG LIVING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAFG LIVING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00276320
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AFG LIVING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AFG LIVING LIMITED located?

    Registered Office Address
    C/O Aga Rangemaster
    Meadow Lane
    NG10 2GD Long Eaton
    Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AFG LIVING LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGA LIVING LIMITEDApr 14, 2012Apr 14, 2012
    AFG MANAGEMENT LIMITEDMar 12, 2001Mar 12, 2001
    GLYNWED MANAGEMENT LIMITEDFeb 28, 1983Feb 28, 1983
    SIDNEY FLAVEL APPLIANCE CONVERSIONS LIMITEDMay 26, 1933May 26, 1933

    What are the latest accounts for AFG LIVING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AFG LIVING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for New Sheldon Limited on Mar 22, 2017

    1 pagesCH04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 12, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Notification of Aga Rangemaster Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 21, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on Mar 22, 2017

    1 pagesAD01

    Annual return made up to Jun 21, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2016

    Statement of capital on Aug 23, 2016

    • Capital: GBP 100
    SH01

    Secretary's details changed for New Sheldon Limited on Jun 21, 2016

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Appointment of Martin Mckay Lindsay as a director on Dec 14, 2015

    2 pagesAP01

    Appointment of Timothy John Fitzgerald as a director on Dec 14, 2015

    2 pagesAP01

    Appointment of Agustin Zufia as a director on Dec 14, 2015

    2 pagesAP01

    Termination of appointment of Arg Corporate Services Limited as a director on Dec 14, 2015

    1 pagesTM01

    Termination of appointment of Shaun Michael Smith as a director on Dec 14, 2015

    1 pagesTM01

    Termination of appointment of Afg Nominees Limited as a director on Dec 14, 2015

    1 pagesTM01

    Annual return made up to Jun 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jun 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 21, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of AFG LIVING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEW SHELDON LIMITED
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    United Kingdom
    Secretary
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number311095
    34004990003
    FITZGERALD, Timothy John
    1400 Toastmaster Drive
    60120 Elgin
    The Middleby Corporation
    Illinois
    Usa
    Director
    1400 Toastmaster Drive
    60120 Elgin
    The Middleby Corporation
    Illinois
    Usa
    United StatesAmerican158624220001
    LINDSAY, Martin Mckay
    1400 Toastmaster Drive
    60120 Elgin
    The Middleby Corporation
    Illinois
    Usa
    Director
    1400 Toastmaster Drive
    60120 Elgin
    The Middleby Corporation
    Illinois
    Usa
    United StatesAmerican158624230001
    ZUFIA, Agustin
    Astintze 2 Bajo
    48160 Derio
    Middleby Europe Sl
    Bizkaia
    Spain
    Director
    Astintze 2 Bajo
    48160 Derio
    Middleby Europe Sl
    Bizkaia
    Spain
    SpainSpanish194986730001
    BLAKELEY, John Christopher
    Walnut House
    Hoden Lane Cleeve Prior
    WR11 8LH Evesham
    Worcestershire
    Secretary
    Walnut House
    Hoden Lane Cleeve Prior
    WR11 8LH Evesham
    Worcestershire
    British33078520001
    ADNITT, Malcolm
    The Threshers Home Farm Buildings
    Gatacre Estate Claverley
    WV5 7AW Wolverhampton
    Shropshire
    Director
    The Threshers Home Farm Buildings
    Gatacre Estate Claverley
    WV5 7AW Wolverhampton
    Shropshire
    British29307290002
    AMPHLET, John
    25 Storeys Way
    CB3 0DP Cambridge
    Director
    25 Storeys Way
    CB3 0DP Cambridge
    British49101760001
    ARUNDELL, John Reinfred
    4 Pipsons Close
    Yateley
    GU17 7JL Camberley
    Surrey
    Director
    4 Pipsons Close
    Yateley
    GU17 7JL Camberley
    Surrey
    British13034870002
    BAGGALEY, Robert
    2 Ridge View
    Marshcroft Lane
    HP23 5PU Tring
    Hertfordshire
    Director
    2 Ridge View
    Marshcroft Lane
    HP23 5PU Tring
    Hertfordshire
    British87682380001
    BAGSHAWE, Anthony John
    Draycot House
    Mearse Lane, Barnt Green
    B45 8HL Birmingham
    West Midlands
    Director
    Draycot House
    Mearse Lane, Barnt Green
    B45 8HL Birmingham
    West Midlands
    UkBritish67869050001
    BARBOUR, David Hamilton
    23 Turnpike Gate
    Wickwar
    GL12 8ND Wotton Under Edge
    Gloucestershire
    Director
    23 Turnpike Gate
    Wickwar
    GL12 8ND Wotton Under Edge
    Gloucestershire
    British2068090002
    BARROW, John
    West End Cottage 16 Guildford Road
    West End
    GU24 9QH Woking
    Surrey
    Director
    West End Cottage 16 Guildford Road
    West End
    GU24 9QH Woking
    Surrey
    British60091170001
    BARROW, Wilfred Malcolm
    The Hirsel 45 Kenilwroth Road
    CV32 6JG Leamington Spa
    Warwickshire
    Director
    The Hirsel 45 Kenilwroth Road
    CV32 6JG Leamington Spa
    Warwickshire
    British59939020001
    BARRY, Steven Michael
    Plot 8 The Firs
    Lower Quinton
    CV37 8TJ Stratford Upon Avon
    Warwickshire
    Director
    Plot 8 The Firs
    Lower Quinton
    CV37 8TJ Stratford Upon Avon
    Warwickshire
    British46558350002
    BARTLIFF, Alan George
    The Spinney
    Wyre Lane, Long Marston
    CV37 8RQ Stratford Upon Avon
    Warwickshire
    Director
    The Spinney
    Wyre Lane, Long Marston
    CV37 8RQ Stratford Upon Avon
    Warwickshire
    EnglandBritish29307320003
    BATE, Norman
    7 Church Close
    Ranton
    ST18 9JE Stafford
    Staffordshire
    Director
    7 Church Close
    Ranton
    ST18 9JE Stafford
    Staffordshire
    British29307330001
    BEARDSMORE, Keith
    4 Greenlands Ounsdale Road
    Wombourne
    WV5 8DP Wolverhampton
    West Midlands
    Director
    4 Greenlands Ounsdale Road
    Wombourne
    WV5 8DP Wolverhampton
    West Midlands
    British29307340001
    BEARDSMORE, Raymond
    2 Fitzmaurice Road
    Wednesfield
    WV11 3EG Wolverhampton
    West Midlands
    Director
    2 Fitzmaurice Road
    Wednesfield
    WV11 3EG Wolverhampton
    West Midlands
    British29307350001
    BENNETT, Peter William Graham
    33 Halfcot Avenue
    DY9 0YB Stourbridge
    West Midlands
    Director
    33 Halfcot Avenue
    DY9 0YB Stourbridge
    West Midlands
    EnglandBritish118538720001
    BENT, Leslie
    5 Tadorne Road
    KT20 5TD Tadworth
    Surrey
    Director
    5 Tadorne Road
    KT20 5TD Tadworth
    Surrey
    British29307370001
    BIDMEAD, Steven Michael
    81 Main Street
    Stonnall
    WS9 9DY Walsall
    West Midlands
    Director
    81 Main Street
    Stonnall
    WS9 9DY Walsall
    West Midlands
    EnglandBritish13477710001
    BISHOP, David Alan
    5 Coniston Drive
    Lakelands Priorslee
    TF2 9QW Telford
    Salop
    Director
    5 Coniston Drive
    Lakelands Priorslee
    TF2 9QW Telford
    Salop
    British29307380001
    BLAKEBOROUGH, Ian
    Jasmine Cottage Bulmore Road
    Caerleon
    NP18 1QQ Newport
    Director
    Jasmine Cottage Bulmore Road
    Caerleon
    NP18 1QQ Newport
    United KingdomBritish84682870001
    BLAKEY, Jeffrey
    36 Kings Drive
    Hopton
    ST18 0AJ Stafford
    Staffordshire
    Director
    36 Kings Drive
    Hopton
    ST18 0AJ Stafford
    Staffordshire
    EnglandBritish103225810001
    BLOOR, Alan John
    Tha Barn 5 Manor Farm Mews
    Clarks Lane
    DE72 2AB Aston-On-Trent
    Derbyshire
    Director
    Tha Barn 5 Manor Farm Mews
    Clarks Lane
    DE72 2AB Aston-On-Trent
    Derbyshire
    British55542640001
    BOADELLA, Don Frederick
    Linhay 5 The Courtyard
    Morville
    WV16 4RJ Bridgnorth
    Salop
    Director
    Linhay 5 The Courtyard
    Morville
    WV16 4RJ Bridgnorth
    Salop
    British43363410001
    BOCKING, Albert
    White Lodge Brownslane
    East Bridgford
    NG13 8PL Nottingham
    Director
    White Lodge Brownslane
    East Bridgford
    NG13 8PL Nottingham
    British7782390001
    BRAIN, William Clifford Thomas
    The Haven Llwyn-Y-Pia Road
    Lisvane
    CF4 5SX Cardiff
    South Glamorgan
    Director
    The Haven Llwyn-Y-Pia Road
    Lisvane
    CF4 5SX Cardiff
    South Glamorgan
    British29307400002
    BROOK, Geoffrey
    12 Kerwin Close
    Dore
    S17 3DF Sheffield
    South Yorkshire
    Director
    12 Kerwin Close
    Dore
    S17 3DF Sheffield
    South Yorkshire
    British13035010002
    BROOKES, Peter James Simpson
    68 Redhouse Road
    WV6 8SP Tettenhall
    Wolverhampton
    Director
    68 Redhouse Road
    WV6 8SP Tettenhall
    Wolverhampton
    British53772090001
    BROUGHTON, Christopher Eric
    5 Moorland Close
    Market Bosworth
    CV13 0NE Nuneaton
    Warwickshire
    Director
    5 Moorland Close
    Market Bosworth
    CV13 0NE Nuneaton
    Warwickshire
    British29307420002
    BROWN, Ralph Malcolm
    83 Arundel Drive
    Beeston
    NG9 3FN Nottingham
    Nottinghamshire
    Director
    83 Arundel Drive
    Beeston
    NG9 3FN Nottingham
    Nottinghamshire
    British29307430001
    BROWNING, Gordon Robert
    Linbeck
    Linton
    BD23 5HQ Skipton
    North Yorkshire
    Director
    Linbeck
    Linton
    BD23 5HQ Skipton
    North Yorkshire
    EnglandBritish142600170001
    BUCHANAN, Graeme George Thomas
    80 King Street
    Rampton
    CB4 8QD Cambridgeshire
    Director
    80 King Street
    Rampton
    CB4 8QD Cambridgeshire
    British51763730003
    BUFTON, Michael Andrew
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    Director
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    British29307440006

    Who are the persons with significant control of AFG LIVING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aga Rangemaster Group Limited
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    United Kingdom
    Apr 06, 2016
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies Incorporated In England And Wales
    Registration Number00354715
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0