A.F.R. LIMITED

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

    Company NameA.F.R. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02191494
    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 A.F.R. LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is A.F.R. LIMITED located?

    Registered Office Address
    Crown House
    Birch Street
    WV1 4JX Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A.F.R. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for A.F.R. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Richard Francis Tapp as a director on Dec 18, 2018

    1 pagesTM01

    Termination of appointment of Alison Margaret Shepley as a secretary on Dec 21, 2018

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX England to Crown House Birch Street Wolverhampton WV1 4JX on Nov 26, 2018

    1 pagesAD01

    Director's details changed for Mr Richard Francis Tapp on Oct 01, 2018

    2 pagesCH01

    Change of details for Carillion Energy Services Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Secretary's details changed for Alison Margaret Shepley on Jun 25, 2018

    1 pagesCH03

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Howson as a director on Jan 15, 2018

    1 pagesTM01

    Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017

    1 pagesCH03

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

    3 pagesAA

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Termination of appointment of Alan Hayward as a director on Jan 06, 2017

    1 pagesTM01

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

    Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Richard John Adam as a director on Oct 31, 2016

    1 pagesTM01

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

    3 pagesAA

    Annual return made up to May 03, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 03, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of A.F.R. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUDD, Christopher
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    Secretary
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    British69049410002
    RING, Sharon
    13 Boyes Crescent
    London Colney
    AL2 1UB St. Albans
    Secretary
    13 Boyes Crescent
    London Colney
    AL2 1UB St. Albans
    BritishSecretary159473490001
    SHEPLEY, Alison Margaret
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    160699440001
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishFinance Director67133560004
    HAYWARD, Alan
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAccountant154549030001
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishExecutive Director147650310001
    JOHNSON, Andrea Louise
    30 Handley Cross
    Medomsley
    DH8 6TZ Consett
    County Durham
    Director
    30 Handley Cross
    Medomsley
    DH8 6TZ Consett
    County Durham
    BritishAccountant122760450001
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishGroup Finance Director195408780001
    MC MAHON, Michael
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    United KingdomBritishDirector135269140001
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritishGroup Chief Executive74536340007
    OKEEFFE, Thomas Paul
    116 Wardown Crescent
    LU2 7JT Luton
    Bedfordshire
    Director
    116 Wardown Crescent
    LU2 7JT Luton
    Bedfordshire
    BritishPlumber10873260001
    RING, Alan Frederick
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    United KingdomBritishPlumber10873270003
    RING, Sharon
    13 Boyes Crescent
    London Colney
    AL2 1UB St. Albans
    Director
    13 Boyes Crescent
    London Colney
    AL2 1UB St. Albans
    United KingdomBritishSecretary159473490001
    RODGERS, Richard
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    Northern IrelandBritishDirector155728470001
    SHARP, Giles Henry
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    United KingdomBritishAccountant194659450001
    SPANN, Neil
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritishAccountant154870250001
    TAPP, Richard Francis
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    EnglandBritishSolicitor173852420001
    VARLEY, Paul Richard
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritishDirector137984880002

    Who are the persons with significant control of A.F.R. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03858865
    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.

    Does A.F.R. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of deposit
    Created On Aug 15, 2008
    Delivered On Aug 16, 2008
    Outstanding
    Amount secured
    £8,518.75 due or to become due from the company to the chargee
    Short particulars
    Deposit money placed in account called 'b&m pension rent deposit account.
    Persons Entitled
    • William John Hughes and James Hay Pension Trustees Limited
    Transactions
    • Aug 16, 2008Registration of a charge (395)
    Debenture
    Created On Mar 09, 1992
    Delivered On Mar 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc for full details. 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
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1992Registration of a charge (395)
    • Oct 10, 2007Statement 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