AAF PROPERTIES LIMITED

AAF PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAAF PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02080946
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AAF PROPERTIES LIMITED?

    • (7499) /

    Where is AAF PROPERTIES LIMITED located?

    Registered Office Address
    Catfoss Lane
    Brandesburton
    YO25 8EJ Driffield
    East Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AAF PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AAF INDUSTRIES LIMITEDFeb 21, 1992Feb 21, 1992
    ANGLO AFRICAN FINANCE LIMITEDMay 15, 1987May 15, 1987
    AAF INVESTMENT CORPORATION LIMITEDFeb 02, 1987Feb 02, 1987
    TAVISHILL LIMITEDDec 05, 1986Dec 05, 1986

    What are the latest accounts for AAF PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for AAF PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Jun 30, 2010

    8 pagesAA

    Appointment of Mr Craig Glover as a secretary

    1 pagesAP03

    Termination of appointment of Aaf Consultants Limited as a secretary

    1 pagesTM02

    Annual return made up to Aug 31, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2010

    Statement of capital on Sep 17, 2010

    • Capital: GBP 1,263,926
    SH01

    Secretary's details changed for Aaf Consultants Limited on Aug 31, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Jun 30, 2009

    8 pagesAA

    Secretary's details changed for Aaf Consultants Limited on Feb 11, 2010

    1 pagesCH04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 31, 2009 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts made up to Jun 30, 2008

    8 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2007

    8 pagesAA

    legacy

    2 pages363a

    Accounts made up to Jun 30, 2006

    8 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    10 pages155(6)b

    legacy

    10 pages155(6)a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-fac agr com int 16/02/06
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Memorandum and Articles of Association

    12 pagesMA

    Who are the officers of AAF PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOVER, Craig
    Catfoss Lane
    Brandesburton
    YO25 8EJ Driffield
    East Yorkshire
    Secretary
    Catfoss Lane
    Brandesburton
    YO25 8EJ Driffield
    East Yorkshire
    157401110001
    DE SA, Eugenio Pereira Carneiro
    4 Hambling Drive
    HU17 9GD Beverley
    East Yorkshire
    Director
    4 Hambling Drive
    HU17 9GD Beverley
    East Yorkshire
    United KingdomPortuguese69998030002
    DYNE, Susan Dana
    6 Marsh Close
    Mill Hill
    NW7 4NY London
    Secretary
    6 Marsh Close
    Mill Hill
    NW7 4NY London
    British17486540001
    HERSCH, Benson Selwyn
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Secretary
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    British6057020001
    AAF CONSULTANTS LIMITED
    Catfoss Lane
    Brandesburton
    YO25 8EJ Driffield
    Catfoss Airfield
    East Yorkshire
    United Kingdom
    Secretary
    Catfoss Lane
    Brandesburton
    YO25 8EJ Driffield
    Catfoss Airfield
    East Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2487565
    39707280002
    DYNE, Ronald Irvin
    6 Marsh Close
    Mill Hill
    NW7 4NY London
    Director
    6 Marsh Close
    Mill Hill
    NW7 4NY London
    British10505810001
    EDMUND, Steven
    Carr Lodge
    14 Carr Lane
    HU17 9SD Tickton
    North Humberside
    Director
    Carr Lodge
    14 Carr Lane
    HU17 9SD Tickton
    North Humberside
    EnglandSouth African76331050002
    HASTIE, Roger
    The Chestnuts
    2 Redebourne Lane Bury
    PE26 2PB Huntingdon
    Cambridgeshire
    Director
    The Chestnuts
    2 Redebourne Lane Bury
    PE26 2PB Huntingdon
    Cambridgeshire
    United KingdomScottish78715280001
    KRUMHOLECTSKI, Riaan
    25 Fourth Avenue
    Westdene
    FOREIGN Johannesburg
    Gauteng 2006
    South Africa
    Director
    25 Fourth Avenue
    Westdene
    FOREIGN Johannesburg
    Gauteng 2006
    South Africa
    South African68889510001
    SCHLOSBERG, Hilton Hiller
    2 Lake Drive
    Hartsbourne Road
    WD2 1QP Bushey Heath
    Hertfordshire
    Director
    2 Lake Drive
    Hartsbourne Road
    WD2 1QP Bushey Heath
    Hertfordshire
    South African36217260002
    WALKER, Andrew Lockhart
    59a Main Street
    Hotham
    YO43 4UB York
    Director
    59a Main Street
    Hotham
    YO43 4UB York
    British87925220004
    WHYATT, Stephen John
    9 Lockhart Road
    KT11 2AX Cobham
    Surrey
    Director
    9 Lockhart Road
    KT11 2AX Cobham
    Surrey
    British41664620001
    WORLLEDGE, Peter John Franklin
    Letham Farmhouse
    EH41 4NW Haddington
    East Lothian
    Director
    Letham Farmhouse
    EH41 4NW Haddington
    East Lothian
    British93839300001

    Does AAF PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 19, 2005
    Delivered On Dec 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company, each security provider and each transaction party to the chargee or any other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ubs Nominees Pty Limited (The Security Trustee)
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    • Aug 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 06, 2004
    Delivered On Sep 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due by each obligor to the secured parties (or any of them)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 17, 2004Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 03, 2001
    Delivered On Jan 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 19, 2001Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 11, 1994
    Delivered On Jul 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north west side of whitebirk drive blackburn lancs tog with all other erections and all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 29, 1994Registration of a charge (395)
    • Aug 12, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 11, 1994
    Delivered On Jul 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on north west side of whitebirk drive blackburn lancs tog with the benefit of all rights licences guarantees rent deposits contract dees undertaking and warranties and the goodwill of the business.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 29, 1994Registration of a charge (395)
    • Jul 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 23, 1993
    Delivered On Nov 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the east side of catwick lane brandesburton humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 25, 1993Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 25, 1993
    Delivered On Mar 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at catwick lane breandesburton driffield north humberside.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 16, 1993Registration of a charge (395)
    • Jan 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 03, 1992
    Delivered On Dec 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land and buildings on the north west side of whitebirk drive, blackburn, lancashire t/no: la 328865.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 08, 1992Registration of a charge (395)
    • Jul 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 18, 1992
    Delivered On Nov 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 24, 1992Registration of a charge (395)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1992
    Delivered On May 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on north west of whitebirk drive blackburn lancashire title no:LA328865. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 09, 1992Registration of a charge (395)
    • Sep 23, 1994Statement of satisfaction of a charge in full or part (403a)

    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