AF TRUST COMPANY
Overview
| Company Name | AF TRUST COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03266231 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AF TRUST COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 30, 2020 |
What are the latest filings for AF TRUST COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 18, 2022 | 13 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Jan 30, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jul 30, 2019 to Jan 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2018 | 18 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2018 to Jul 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Paul David Welch as a person with significant control on Jun 20, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Paul David Welch as a director on Jun 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Wynne-Jones as a director on Jun 20, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Martin Wynne-Jones as a person with significant control on Jun 20, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Jul 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carol Angela Brigitta Wright as a director on Oct 06, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Carol Wright as a person with significant control on Oct 06, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Samantha Foley as a person with significant control on May 25, 2017 | 2 pages | PSC01 | ||||||||||
Appointment of Ms Samantha Jane Foley as a director on May 25, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jul 31, 2016 | 19 pages | AA | ||||||||||
Who are the officers of AF TRUST COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELCH, Paul David | Secretary | 45 King William Street EC4R 9AN London 2nd Floor Regis House | British | 50349030001 | ||||||
| CONNOLLY, Andrew | Director | Kelland Hill Lapford EX17 6AG Crediton Nicholeston Devon England | England | British | 167502580001 | |||||
| FOLEY, Samantha Jane | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House | England | British | 227215440001 | |||||
| WELCH, Paul David | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House | England | British | 78612450001 | |||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Secretary | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 62720590001 | |||||||
| ACE, Malcolm James | Director | Vine Cottage Hill Lane, Colden Common SO21 1RZ Winchester Hampshire | British | 103246130001 | ||||||
| BLANSHARD, Keith Raimes | Director | Casita 137 Sidford Road Sidford EX10 9PE Sidmouth Devon | England | British | 37400160001 | |||||
| CANNON, Anthony Stuart Douglas | Director | 45 Valley Road WD3 4DT Rickmansworth Hertfordshire | British | 7569120001 | ||||||
| CASTLE, Beryl Nelley Henriette | Director | Glebe House Ravenstone MK46 5AR Olney Buckinghamshire | British | 47731170001 | ||||||
| CLARKE, Richard Alan | Director | 17 Fircroft Road Beacon Park PL2 3JU Plymouth Devon | British | 58499340001 | ||||||
| CLAYTON, Henry Roger | Director | Ladywell House Spring Lane Fordwich CT2 0DL Canterbury Kent | British | 30883170001 | ||||||
| COLEY, Susan Gaynor | Director | Little Idless Idless TR4 9QR Truro Cornwall | British | 60532170001 | ||||||
| DEACON, Margaret Ruth | Director | 28 Balfour Road BN1 6NA Brighton East Sussex | British | 24272020002 | ||||||
| EVERITT, Denise Kim | Director | Preston Parade Seasalter CT5 4AA Whitstable 18 Kent | Uk | British | 44347530002 | |||||
| GILLINGHAM, Kirsten Sarah | Director | 25 North Way BN7 1DS Lewes East Sussex | British | 70241310001 | ||||||
| HANSEN, Michael Ray | Director | 11 Gentlemans Row EN2 6PT Enfield | England | British | 39219480001 | |||||
| HEDGES, Miles Stuart | Director | Woburn House 20 Tavistock Square WC1H 9HW London | British | 35763970005 | ||||||
| KNAPP, Anthony John | Director | Heathfield 13 Park Chase GU7 1TL Godalming Surrey | British | 22909500002 | ||||||
| LEAH, David Russell | Director | 26 Western Road CT9 3QP Margate Kent | United Kingdom | British | 56957180001 | |||||
| LINDLEY, Jeremy | Director | 77 St Leonards Road EX2 4LS Exeter Devon | England | British | 107572870001 | |||||
| MCHUGH, Susan Mary | Director | 21 Glendor Road BN3 4LP Hove East Sussex | England | British | 105805200001 | |||||
| MURPHY, Andrew Charles | Director | 34 Chapel Street RG18 4QL Thatcham Berkshire | England | British | 111320440004 | |||||
| RAIKES, Graham Evan William Tudor | Director | Elysia 1 Willowby Gardens Meavy Lane PL20 6HU Yelverton Devon | British | 94641210001 | ||||||
| REID, Alison Anne | Director | 51 Alexander Close OX14 1XB Abingdon Oxfordshire | British | 49843030001 | ||||||
| ROSS, Jennifer Jane | Director | 5 Davenport Close TW11 9EF Teddington Middlesex | England | British | 28732450001 | |||||
| SAVAGE, David Charles Lambert | Director | Whickens Barn Main Street RG20 7AJ West Ilsley Berkshire | England | British | 67151930002 | |||||
| SHOWELL, Colin Roger | Director | 10 Bereweeke Way SO22 6BJ Winchester Hampshire | British | 6360360002 | ||||||
| STRUDLEY, Jean Barbara | Director | 12 Little Fryth RG40 3RN Finchampstead Berkshire | Gbr | British | 109768990001 | |||||
| SUTTON, Graham James | Director | 7 Thorney Close Lower Earley RG6 3AF Reading Berkshire | British | 50348860001 | ||||||
| WRIGHT, Carol Angela Brigitta | Director | Whiteknights Reading University RG6 6AH Reading Whiteknights House Berkshire United Kingdom | United Kingdom | British | 180956560001 | |||||
| WYNNE-JONES, Martin | Director | 31 Ribblesdale Road NG5 3GY Nottingham Nottinghamshire | England | British | 67098360001 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Director | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 40126540001 |
Who are the persons with significant control of AF TRUST COMPANY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul David Welch | Jun 20, 2018 | 45 King William Street EC4R 9AN London 2nd Floor Regis House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Samantha Jane Foley | May 25, 2017 | 45 King William Street EC4R 9AN London 2nd Floor Regis House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin Wynne-Jones | Apr 06, 2016 | Church End Lane Tilehurst RG30 4UU Reading 36 Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Carol Wright | Apr 06, 2016 | Church End Lane Tilehurst RG30 4UU Reading 36 Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Connolly | Apr 06, 2016 | 45 King William Street EC4R 9AN London 2nd Floor Regis House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does AF TRUST COMPANY have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does AF TRUST COMPANY have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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