AF DC ADMINISTRATION SERVICES LIMITED

AF DC ADMINISTRATION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameAF DC ADMINISTRATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01967611
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AF DC ADMINISTRATION SERVICES LIMITED?

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

    Where is AF DC ADMINISTRATION SERVICES LIMITED located?

    Registered Office Address
    Resolve Partners Llp One America Square
    Crosswall
    EC3N 2LB London
    Undeliverable Registered Office AddressNo

    What were the previous names of AF DC ADMINISTRATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LCP DC LINK LIMITEDFeb 06, 2003Feb 06, 2003
    SCHRODER PENSIONS SERVICES LIMITEDJul 31, 2000Jul 31, 2000
    LIBERTY INTERNATIONAL SERVICES LIMITEDAug 10, 1998Aug 10, 1998
    TRANSCON INVESTMENTS LIMITEDFeb 07, 1986Feb 07, 1986
    HACKREMCO (NO.241) LIMITEDDec 02, 1985Dec 02, 1985

    What are the latest accounts for AF DC ADMINISTRATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for AF DC ADMINISTRATION SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AF DC ADMINISTRATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 24, 2015

    7 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from * 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom* on Apr 04, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

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

    4 pagesAA

    Appointment of Mr Phillip Mark Elliott as a director

    2 pagesAP01

    Termination of appointment of Paul Bradley as a director

    1 pagesTM01

    Annual return made up to May 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2013

    Statement of capital on Jun 03, 2013

    • Capital: GBP 150,000
    SH01

    Termination of appointment of Rufus Warner as a director

    1 pagesTM01

    Registered office address changed from * 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom* on Nov 28, 2012

    1 pagesAD01

    Appointment of Mr Paul Gerard Bradley as a director

    2 pagesAP01

    Register(s) moved to registered office address

    1 pagesAD04

    Register(s) moved to registered office address

    1 pagesAD04

    Director's details changed for Mr Grant Edwin Stobart on Oct 19, 2012

    2 pagesCH01

    Secretary's details changed for Louisa Elizabeth Voss on Oct 19, 2012

    2 pagesCH03

    Secretary's details changed for Louisa Elizabeth Voss on Oct 19, 2012

    2 pagesCH03

    Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom

    1 pagesAD02

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

    8 pagesAA

    Annual return made up to May 08, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Louisa Elizabeth Voss on May 16, 2012

    2 pagesCH03

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to May 08, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of AF DC ADMINISTRATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VOSS, Louisa Elizabeth
    Floor
    1 Royal Exchange
    EC3V 3LN London
    3rd
    United Kingdom
    Secretary
    Floor
    1 Royal Exchange
    EC3V 3LN London
    3rd
    United Kingdom
    British121874460001
    ELLIOTT, Phillip Mark
    One America Square
    Crosswall
    EC3N 2LB London
    Resolve Partners Llp
    Director
    One America Square
    Crosswall
    EC3N 2LB London
    Resolve Partners Llp
    EnglandBritishHead Of Group Finance And Tax49613060001
    STOBART, Grant Edwin
    Floor
    1 Royal Exchange
    EC3V 3LN London
    3rd
    England
    Director
    Floor
    1 Royal Exchange
    EC3V 3LN London
    3rd
    England
    EnglandSouth African,BritishChief Executive Officer98434010003
    BOTTLE, Jeremy Stephen
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    Secretary
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    British14465210001
    FOLGER, Susan
    80 Idmiston Road
    SE27 9HQ London
    Secretary
    80 Idmiston Road
    SE27 9HQ London
    British68599110001
    HARRISON, Philip James
    Clarendon Road
    E11 1BZ London
    37
    United Kingdom
    Secretary
    Clarendon Road
    E11 1BZ London
    37
    United Kingdom
    British133080040001
    HUTCHINSON, Katherine Anna
    52 Pentney Road
    SW12 0NY London
    Secretary
    52 Pentney Road
    SW12 0NY London
    British9289720002
    JOHNSON, Ian
    2 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    Secretary
    2 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    British114245990001
    TAYLOR, Jonathan Mark
    Micawbers
    2 Westerham Road
    RH8 0ER Oxted
    Surrey
    Secretary
    Micawbers
    2 Westerham Road
    RH8 0ER Oxted
    Surrey
    BritishGroup General Counsel35462570006
    ALLISTON, Nicholas Ben-Gough
    Westbrooke House
    Scotland Road
    LE16 8AX Market Harborough
    Leicestershire
    Director
    Westbrooke House
    Scotland Road
    LE16 8AX Market Harborough
    Leicestershire
    United KingdomBritishDirector31025470004
    BAILLIE, Robin Alexander Macdonald
    13 Calverley Park Crescent
    TN1 2NB Tunbridge Wells
    Kent
    Director
    13 Calverley Park Crescent
    TN1 2NB Tunbridge Wells
    Kent
    BritishBanker And Director Of Compani26138380002
    BRADLEY, Paul Gerard
    1 Royal Exchange
    EC3V 3LN London
    3rd Floor
    United Kingdom
    Director
    1 Royal Exchange
    EC3V 3LN London
    3rd Floor
    United Kingdom
    United KingdomBritishFinance Director41709260002
    BRAUDO, Steven Isidore Moise
    99 Club Terrace
    Club Street Linksfield
    Johannesburg
    2192
    South Africa
    Director
    99 Club Terrace
    Club Street Linksfield
    Johannesburg
    2192
    South Africa
    South AfricanActuary116456380001
    DE BRUIN, David Andrew
    33 Gutter Lane
    EC2V 8AS London
    Ground Floor, Abacus House
    England
    Director
    33 Gutter Lane
    EC2V 8AS London
    Ground Floor, Abacus House
    England
    United KingdomDutch/South AfricanFinance Director107038290003
    FISCHEL, David Andrew
    Sweet Hill Farm
    School Lane, Ashurst
    BN44 3AY Steyning
    West Sussex
    Director
    Sweet Hill Farm
    School Lane, Ashurst
    BN44 3AY Steyning
    West Sussex
    United KingdomBritishChartered Accountant8845220002
    FISCHEL, David Andrew
    28 Rodenhurst Road
    SW4 8AR London
    Director
    28 Rodenhurst Road
    SW4 8AR London
    BritishChartered Accountant8845220001
    GORDON, Donald
    Flat 6
    22 Cadogan Square
    SW1X 0JP London
    Director
    Flat 6
    22 Cadogan Square
    SW1X 0JP London
    South AfricanCompany Director9522100001
    GRAY, Lester Edward
    58 Woodstock Road
    Chiswick
    W4 1EQ London
    Director
    58 Woodstock Road
    Chiswick
    W4 1EQ London
    New ZealanderBanker71702410004
    HARRINGTON, Justin Peter
    2 Pridmore Close
    PE8 5EY Woodnewton
    Peterborough
    Director
    2 Pridmore Close
    PE8 5EY Woodnewton
    Peterborough
    United KingdomBritishChartered Accountant93322750001
    HARRISON, Roger Brydon
    Stanton Lacy
    Church Street
    PE9 3LL Stamford
    Lincolnshire
    Director
    Stanton Lacy
    Church Street
    PE9 3LL Stamford
    Lincolnshire
    BritishChartered Accountant71430290001
    HEANEY, Quintin John
    Flat 257 County Hall
    Belvedere Road
    SE1 7GH London
    Director
    Flat 257 County Hall
    Belvedere Road
    SE1 7GH London
    United KingdomBritishChartered Accountant112028430001
    HOMMEL, Marc Theo
    4 Milton Close
    N2 0QH London
    Director
    4 Milton Close
    N2 0QH London
    BritishCompany Director47764280001
    HOWELL-JONES, Anne
    7 Park Road
    Brampton
    PE28 4RL Huntingdon
    Cambridgeshire
    Director
    7 Park Road
    Brampton
    PE28 4RL Huntingdon
    Cambridgeshire
    BritishOperations92940060001
    HUBBARD, Alan Francois
    The Cottage
    Wych Elm Lane
    AL6 0BN Welwyn
    Hertfordshire
    Director
    The Cottage
    Wych Elm Lane
    AL6 0BN Welwyn
    Hertfordshire
    EnglandBritishPensions Manager71430440001
    MICHELS, Henricus Matthew Willhulmus
    2 Linden Close
    Barnack
    PE9 3EW Stamford
    Director
    2 Linden Close
    Barnack
    PE9 3EW Stamford
    EnglandIrishAccountant99128800001
    MOWAT, Alan
    6 Danegeld Place
    PE9 2AF Stamford
    Lincolnshire
    Director
    6 Danegeld Place
    PE9 2AF Stamford
    Lincolnshire
    EnglandBritishChartered Accountant87566290002
    NEWTON, Andrew Robert Graham
    Ground Floor, 33 Gutter Lane
    EC2V 8AS London
    Abacus House
    England
    Director
    Ground Floor, 33 Gutter Lane
    EC2V 8AS London
    Abacus House
    England
    EnglandBritishFinance Director128165550003
    RAPP, Michael
    7 Ennismore Gardens
    SW7 1NL London
    Director
    7 Ennismore Gardens
    SW7 1NL London
    BritishManaging Director7609660006
    SHER, Farrell Barry
    11 Clifton Villas
    Little Venice
    W9 2PH London
    Director
    11 Clifton Villas
    Little Venice
    W9 2PH London
    BritishCompany Director38947340002
    SHER, Farrell Barry
    11 Clifton Villas
    Little Venice
    W9 2PH London
    Director
    11 Clifton Villas
    Little Venice
    W9 2PH London
    BritishCompany Director38947340002
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritishChartered Accountant31140320001
    SOBER, Phillip
    4 Horbury Mews
    W11 3NL London
    Director
    4 Horbury Mews
    W11 3NL London
    BritishChartered Accountant45659590001
    SUTCLIFFE, James Harry
    Sans Souci South View Road
    HA5 3YD Pinner
    Middlesex
    Director
    Sans Souci South View Road
    HA5 3YD Pinner
    Middlesex
    United KingdomBritishActuary57721650001
    TAUROG, Justin Wayne
    30 Purcells Avenue
    Edgware
    HA8 8DY London
    Director
    30 Purcells Avenue
    Edgware
    HA8 8DY London
    South AfricanActuary79391090004
    WARNER, Rufus Andrew Douglas
    Hinton Ampner
    SO24 0LF Alresford
    Black House Farm
    Hampshire
    England
    Director
    Hinton Ampner
    SO24 0LF Alresford
    Black House Farm
    Hampshire
    England
    EnglandBritishCompany Director156947160001

    Does AF DC ADMINISTRATION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2014Commencement of winding up
    Jul 07, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB London
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    practitioner
    One America Square
    EC3N 2LB Crosswall
    London

    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