A.F.R. LIMITED
Overview
Company Name | A.F.R. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02191494 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for A.F.R. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for A.F.R. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Richard Francis Tapp as a director on Dec 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Margaret Shepley as a secretary on Dec 21, 2018 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Richard Francis Tapp on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Carillion Energy Services Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Jun 25, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on May 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Alan Hayward as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of A.F.R. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JUDD, Christopher | Secretary | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear | British | 69049410002 | ||||||
RING, Sharon | Secretary | 13 Boyes Crescent London Colney AL2 1UB St. Albans | British | Secretary | 159473490001 | |||||
SHEPLEY, Alison Margaret | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | 160699440001 | |||||||
ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Finance Director | 67133560004 | ||||
HAYWARD, Alan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Accountant | 154549030001 | ||||
HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Executive Director | 147650310001 | ||||
JOHNSON, Andrea Louise | Director | 30 Handley Cross Medomsley DH8 6TZ Consett County Durham | British | Accountant | 122760450001 | |||||
KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Group Finance Director | 195408780001 | ||||
MC MAHON, Michael | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear | United Kingdom | British | Director | 135269140001 | ||||
MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | Group Chief Executive | 74536340007 | ||||
OKEEFFE, Thomas Paul | Director | 116 Wardown Crescent LU2 7JT Luton Bedfordshire | British | Plumber | 10873260001 | |||||
RING, Alan Frederick | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear | United Kingdom | British | Plumber | 10873270003 | ||||
RING, Sharon | Director | 13 Boyes Crescent London Colney AL2 1UB St. Albans | United Kingdom | British | Secretary | 159473490001 | ||||
RODGERS, Richard | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear | Northern Ireland | British | Director | 155728470001 | ||||
SHARP, Giles Henry | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne & Wear | United Kingdom | British | Accountant | 194659450001 | ||||
SPANN, Neil | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | Accountant | 154870250001 | ||||
TAPP, Richard Francis | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | England | British | Solicitor | 173852420001 | ||||
VARLEY, Paul Richard | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | Director | 137984880002 |
Who are the persons with significant control of A.F.R. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion Energy Services Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does A.F.R. LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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