ADVANCED FIBER PRODUCTS LIMITED

ADVANCED FIBER PRODUCTS LIMITED

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

    Company NameADVANCED FIBER PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06431612
    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 ADVANCED FIBER PRODUCTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ADVANCED FIBER PRODUCTS LIMITED located?

    Registered Office Address
    Company Secretariat Site H, Faraday Road
    Dorcan
    SN3 5HH Swindon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADVANCED FIBER PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for ADVANCED FIBER PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Donachie as a director on Feb 28, 2021

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2020

    18 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Director's details changed for Andrew Donachie on Jun 26, 2018

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2019

    17 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    21 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jul 31, 2018 with updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    19 pagesAA

    Termination of appointment of John Douglas Gaud Pegler as a director on Dec 07, 2017

    1 pagesTM01

    Registered office address changed from Company Secretariaty, Site H, Faraday Road Dorcan Swindon SN3 5HH to Company Secretariat Site H, Faraday Road Dorcan Swindon SN3 5HH on Nov 15, 2017

    1 pagesAD01

    Registered office address changed from Hollands Road Industrial Estate Hollands Road Haverhill Suffolk CB9 8PR to Company Secretariaty, Site H, Faraday Road Dorcan Swindon SN3 5HH on Nov 15, 2017

    1 pagesAD01

    Confirmation statement made on Jul 31, 2017 with no updates

    2 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    23 pagesAA

    Appointment of Mr Stephen Christopher Cooper as a director on Feb 22, 2016

    2 pagesAP01

    Confirmation statement made on Jul 31, 2016 with updates

    6 pagesCS01

    legacy

    pagesANNOTATION

    Termination of appointment of Ian Peter Radford as a secretary on Feb 22, 2016

    1 pagesTM02

    Termination of appointment of Ian Peter Radford as a director on Feb 22, 2016

    1 pagesTM01

    Appointment of Harold Gregory Barksdale as a director on Feb 22, 2016

    2 pagesAP01

    Who are the officers of ADVANCED FIBER PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKSDALE, Harold Gregory
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    United States
    Director
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    United States
    United StatesAmerican137883380001
    COOPER, Stephen Christopher
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United KingdomBritish137882610001
    FULFORD, Ashley Raymond
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    EnglandBritish125426610057
    RADFORD, Ian Peter
    The Thatches Snailwell Road
    CB8 7DP Newmarket
    Suffolk
    Secretary
    The Thatches Snailwell Road
    CB8 7DP Newmarket
    Suffolk
    British12565260001
    DONACHIE, Andrew, Dr
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Company Secretariat
    England
    England
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Company Secretariat
    England
    England
    EnglandBritish203926080002
    DURRANT, Richard Colin Edward
    Overland Drive
    60102 Crystal Lake
    3613
    Illinois Il60012
    Usa
    Director
    Overland Drive
    60102 Crystal Lake
    3613
    Illinois Il60012
    Usa
    UsaBritish12565300005
    HARDING, Andrew Baxter
    Sa Bhaile
    Old Town
    IRISH Roundwood
    Co Wicklow
    Director
    Sa Bhaile
    Old Town
    IRISH Roundwood
    Co Wicklow
    IrelandBritish34037000003
    PEGLER, John Douglas Gaud
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Company Secretariat
    England
    England
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Company Secretariat
    England
    England
    United KingdomBritish192586150001
    RADFORD, Ian Peter
    The Thatches Snailwell Road
    CB8 7DP Newmarket
    Suffolk
    Director
    The Thatches Snailwell Road
    CB8 7DP Newmarket
    Suffolk
    EnglandBritish12565260001
    SIMPSON, David, Dr
    Elvingston House
    Gladsmuir
    EH33 1EH Tranent
    East Lothian
    Director
    Elvingston House
    Gladsmuir
    EH33 1EH Tranent
    East Lothian
    ScotlandBritish74991870001
    STOUKLOV, Igor Gennadevich
    595 Pierre Road
    91789 Walnut
    California
    Usa
    Director
    595 Pierre Road
    91789 Walnut
    California
    Usa
    United StatesAmerican125991390001

    Who are the persons with significant control of ADVANCED FIBER PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tyco Electronics Uk Holdings Ltd
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics Uk Holdings Ltd
    United Kingdom
    Apr 06, 2016
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics Uk Holdings Ltd
    United Kingdom
    No
    Legal FormCorporation
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland & Wales
    Registration Number6301775
    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 ADVANCED FIBER PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 20, 2014
    Delivered On Nov 20, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Nov 20, 2014Registration of a charge (MR01)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 24, 2014
    Delivered On Sep 24, 2014
    Satisfied
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 24, 2014Registration of a charge (MR01)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 27, 2014
    Delivered On Jun 28, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 28, 2014Registration of a charge (MR01)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Feb 12, 2013
    Delivered On Feb 15, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chattels being: hollands road industrial estate, haverhill, suffolk, identification number JMG02012013 see image for full details.
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Feb 15, 2013Registration of a charge (MG01)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 07, 2008
    Delivered On Feb 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 13, 2008Registration of a charge (395)
    • Aug 12, 2014Satisfaction of a charge (MR04)

    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