AF TRUST COMPANY

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

    Company NameAF TRUST COMPANY
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03266231
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AF TRUST COMPANY?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is AF TRUST COMPANY located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AF TRUST COMPANY?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2020

    What are the latest filings for AF TRUST COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to May 18, 2022

    13 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 19, 2021

    LRESSP

    Registered office address changed from 36 Church End Lane Tilehurst Reading Berkshire RG30 4UU to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Jun 08, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Jan 30, 2020

    17 pagesAA

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Jul 30, 2019 to Jan 30, 2020

    1 pagesAA01

    Confirmation statement made on Oct 21, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2018

    18 pagesAA

    Previous accounting period shortened from Jul 31, 2018 to Jul 30, 2018

    1 pagesAA01

    Confirmation statement made on Oct 21, 2018 with no updates

    3 pagesCS01

    Notification of Paul David Welch as a person with significant control on Jun 20, 2018

    2 pagesPSC01

    Appointment of Mr Paul David Welch as a director on Jun 20, 2018

    2 pagesAP01

    Termination of appointment of Martin Wynne-Jones as a director on Jun 20, 2018

    1 pagesTM01

    Cessation of Martin Wynne-Jones as a person with significant control on Jun 20, 2018

    1 pagesPSC07

    Accounts for a small company made up to Jul 31, 2017

    18 pagesAA

    Confirmation statement made on Oct 21, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Carol Angela Brigitta Wright as a director on Oct 06, 2017

    1 pagesTM01

    Cessation of Carol Wright as a person with significant control on Oct 06, 2017

    1 pagesPSC07

    Notification of Samantha Foley as a person with significant control on May 25, 2017

    2 pagesPSC01

    Appointment of Ms Samantha Jane Foley as a director on May 25, 2017

    2 pagesAP01

    Full accounts made up to Jul 31, 2016

    19 pagesAA

    Who are the officers of AF TRUST COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELCH, Paul David
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    Secretary
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    British50349030001
    CONNOLLY, Andrew
    Kelland Hill
    Lapford
    EX17 6AG Crediton
    Nicholeston
    Devon
    England
    Director
    Kelland Hill
    Lapford
    EX17 6AG Crediton
    Nicholeston
    Devon
    England
    EnglandBritish167502580001
    FOLEY, Samantha Jane
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    EnglandBritish227215440001
    WELCH, Paul David
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    EnglandBritish78612450001
    ASHCROFT CAMERON SECRETARIES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Secretary
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    62720590001
    ACE, Malcolm James
    Vine Cottage
    Hill Lane, Colden Common
    SO21 1RZ Winchester
    Hampshire
    Director
    Vine Cottage
    Hill Lane, Colden Common
    SO21 1RZ Winchester
    Hampshire
    British103246130001
    BLANSHARD, Keith Raimes
    Casita 137 Sidford Road
    Sidford
    EX10 9PE Sidmouth
    Devon
    Director
    Casita 137 Sidford Road
    Sidford
    EX10 9PE Sidmouth
    Devon
    EnglandBritish37400160001
    CANNON, Anthony Stuart Douglas
    45 Valley Road
    WD3 4DT Rickmansworth
    Hertfordshire
    Director
    45 Valley Road
    WD3 4DT Rickmansworth
    Hertfordshire
    British7569120001
    CASTLE, Beryl Nelley Henriette
    Glebe House
    Ravenstone
    MK46 5AR Olney
    Buckinghamshire
    Director
    Glebe House
    Ravenstone
    MK46 5AR Olney
    Buckinghamshire
    British47731170001
    CLARKE, Richard Alan
    17 Fircroft Road
    Beacon Park
    PL2 3JU Plymouth
    Devon
    Director
    17 Fircroft Road
    Beacon Park
    PL2 3JU Plymouth
    Devon
    British58499340001
    CLAYTON, Henry Roger
    Ladywell House Spring Lane
    Fordwich
    CT2 0DL Canterbury
    Kent
    Director
    Ladywell House Spring Lane
    Fordwich
    CT2 0DL Canterbury
    Kent
    British30883170001
    COLEY, Susan Gaynor
    Little Idless
    Idless
    TR4 9QR Truro
    Cornwall
    Director
    Little Idless
    Idless
    TR4 9QR Truro
    Cornwall
    British60532170001
    DEACON, Margaret Ruth
    28 Balfour Road
    BN1 6NA Brighton
    East Sussex
    Director
    28 Balfour Road
    BN1 6NA Brighton
    East Sussex
    British24272020002
    EVERITT, Denise Kim
    Preston Parade
    Seasalter
    CT5 4AA Whitstable
    18
    Kent
    Director
    Preston Parade
    Seasalter
    CT5 4AA Whitstable
    18
    Kent
    UkBritish44347530002
    GILLINGHAM, Kirsten Sarah
    25 North Way
    BN7 1DS Lewes
    East Sussex
    Director
    25 North Way
    BN7 1DS Lewes
    East Sussex
    British70241310001
    HANSEN, Michael Ray
    11 Gentlemans Row
    EN2 6PT Enfield
    Director
    11 Gentlemans Row
    EN2 6PT Enfield
    EnglandBritish39219480001
    HEDGES, Miles Stuart
    Woburn House
    20 Tavistock Square
    WC1H 9HW London
    Director
    Woburn House
    20 Tavistock Square
    WC1H 9HW London
    British35763970005
    KNAPP, Anthony John
    Heathfield
    13 Park Chase
    GU7 1TL Godalming
    Surrey
    Director
    Heathfield
    13 Park Chase
    GU7 1TL Godalming
    Surrey
    British22909500002
    LEAH, David Russell
    26 Western Road
    CT9 3QP Margate
    Kent
    Director
    26 Western Road
    CT9 3QP Margate
    Kent
    United KingdomBritish56957180001
    LINDLEY, Jeremy
    77 St Leonards Road
    EX2 4LS Exeter
    Devon
    Director
    77 St Leonards Road
    EX2 4LS Exeter
    Devon
    EnglandBritish107572870001
    MCHUGH, Susan Mary
    21 Glendor Road
    BN3 4LP Hove
    East Sussex
    Director
    21 Glendor Road
    BN3 4LP Hove
    East Sussex
    EnglandBritish105805200001
    MURPHY, Andrew Charles
    34 Chapel Street
    RG18 4QL Thatcham
    Berkshire
    Director
    34 Chapel Street
    RG18 4QL Thatcham
    Berkshire
    EnglandBritish111320440004
    RAIKES, Graham Evan William Tudor
    Elysia 1 Willowby Gardens
    Meavy Lane
    PL20 6HU Yelverton
    Devon
    Director
    Elysia 1 Willowby Gardens
    Meavy Lane
    PL20 6HU Yelverton
    Devon
    British94641210001
    REID, Alison Anne
    51 Alexander Close
    OX14 1XB Abingdon
    Oxfordshire
    Director
    51 Alexander Close
    OX14 1XB Abingdon
    Oxfordshire
    British49843030001
    ROSS, Jennifer Jane
    5 Davenport Close
    TW11 9EF Teddington
    Middlesex
    Director
    5 Davenport Close
    TW11 9EF Teddington
    Middlesex
    EnglandBritish28732450001
    SAVAGE, David Charles Lambert
    Whickens Barn
    Main Street
    RG20 7AJ West Ilsley
    Berkshire
    Director
    Whickens Barn
    Main Street
    RG20 7AJ West Ilsley
    Berkshire
    EnglandBritish67151930002
    SHOWELL, Colin Roger
    10 Bereweeke Way
    SO22 6BJ Winchester
    Hampshire
    Director
    10 Bereweeke Way
    SO22 6BJ Winchester
    Hampshire
    British6360360002
    STRUDLEY, Jean Barbara
    12 Little Fryth
    RG40 3RN Finchampstead
    Berkshire
    Director
    12 Little Fryth
    RG40 3RN Finchampstead
    Berkshire
    GbrBritish109768990001
    SUTTON, Graham James
    7 Thorney Close
    Lower Earley
    RG6 3AF Reading
    Berkshire
    Director
    7 Thorney Close
    Lower Earley
    RG6 3AF Reading
    Berkshire
    British50348860001
    WRIGHT, Carol Angela Brigitta
    Whiteknights
    Reading University
    RG6 6AH Reading
    Whiteknights House
    Berkshire
    United Kingdom
    Director
    Whiteknights
    Reading University
    RG6 6AH Reading
    Whiteknights House
    Berkshire
    United Kingdom
    United KingdomBritish180956560001
    WYNNE-JONES, Martin
    31 Ribblesdale Road
    NG5 3GY Nottingham
    Nottinghamshire
    Director
    31 Ribblesdale Road
    NG5 3GY Nottingham
    Nottinghamshire
    EnglandBritish67098360001
    ASHCROFT CAMERON NOMINEES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Director
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    40126540001

    Who are the persons with significant control of AF TRUST COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul David Welch
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    Jun 20, 2018
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Samantha Jane Foley
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    May 25, 2017
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Martin Wynne-Jones
    Church End Lane
    Tilehurst
    RG30 4UU Reading
    36
    Berkshire
    Apr 06, 2016
    Church End Lane
    Tilehurst
    RG30 4UU Reading
    36
    Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Carol Wright
    Church End Lane
    Tilehurst
    RG30 4UU Reading
    36
    Berkshire
    Apr 06, 2016
    Church End Lane
    Tilehurst
    RG30 4UU Reading
    36
    Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew Connolly
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    Apr 06, 2016
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does AF TRUST COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Equitable mortgage
    Created On Nov 22, 1996
    Delivered On Nov 26, 1996
    Satisfied
    Amount secured
    All sums (with interest) due or to become due from the company to the chargee as may become due under the charge therein described from time to time
    Short particulars
    An estate of l/h under and by virtue of a lease dated 22/11/96 (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • The Secretary of State for the Environment
    Transactions
    • Nov 26, 1996Registration of a charge (395)
    • Jan 13, 2014Satisfaction of a charge (MR04)

    Does AF TRUST COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2021Commencement of winding up
    Aug 01, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Paul Grant
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    Meghan Andrews
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN 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