A.F. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A.F. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02205588

Incorporation date

14/12/1987

Size

Group

Contacts

Registered address

Registered address

Frp Advisory Llp, 170 Edmund Street, Birmingham B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1987)
dot icon25/01/2017
Final Gazette dissolved following liquidation
dot icon25/10/2016
Return of final meeting in a members' voluntary winding up
dot icon18/04/2016
Registered office address changed from Mount Road Burntwood Staffordshire WS7 0AX to Frp Advisory Llp 170 Edmund Street Birmingham B3 2HB on 2016-04-19
dot icon12/04/2016
Declaration of solvency
dot icon12/04/2016
Appointment of a voluntary liquidator
dot icon12/04/2016
Resolutions
dot icon22/09/2015
Auditor's resignation
dot icon18/05/2015
Satisfaction of charge 4 in full
dot icon16/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon15/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon08/07/2014
Registration of charge 022055880005
dot icon01/05/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon01/05/2014
Termination of appointment of John Sayers as a director
dot icon27/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon06/10/2013
Cancellation of shares. Statement of capital on 2013-10-07
dot icon06/10/2013
Resolutions
dot icon06/10/2013
Purchase of own shares.
dot icon07/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon02/04/2013
Secretary's details changed for Darren Thomas Whitehouse on 2012-08-01
dot icon09/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon21/05/2012
Appointment of Mr John Richard Charles Sayers as a director
dot icon11/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon08/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon11/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon30/03/2011
Register inspection address has been changed from C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD United Kingdom
dot icon15/02/2011
Group of companies' accounts made up to 2010-06-30
dot icon12/07/2010
Miscellaneous
dot icon04/07/2010
Auditor's resignation
dot icon16/05/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon16/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Director's details changed for Sidney Milne Donald on 2009-10-31
dot icon13/05/2010
Register inspection address has been changed
dot icon06/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon05/04/2010
Termination of appointment of Sidney Donald as a director
dot icon13/07/2009
Return made up to 15/03/09; full list of members
dot icon19/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon08/04/2008
Return made up to 15/03/08; full list of members
dot icon21/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon06/06/2007
Return made up to 15/03/07; full list of members
dot icon06/06/2007
Secretary's particulars changed
dot icon06/06/2007
Location of register of members
dot icon27/04/2007
Accounts made up to 2006-06-30
dot icon04/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon29/03/2006
Return made up to 15/03/06; full list of members
dot icon29/03/2006
Location of register of members
dot icon21/09/2005
Return made up to 15/03/05; full list of members
dot icon21/09/2005
Location of register of members
dot icon03/08/2005
Group of companies' accounts made up to 2004-06-30
dot icon05/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon04/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon03/05/2004
Registered office changed on 04/05/04 from: chase park industrial estate ring road chase terrace,walsall west midlands WS7 8JQ
dot icon18/04/2004
Return made up to 15/03/04; full list of members
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
New secretary appointed
dot icon08/01/2004
Auditor's resignation
dot icon28/05/2003
Return made up to 15/03/03; full list of members
dot icon13/04/2003
Return made up to 15/03/02; no change of members
dot icon27/11/2002
Group of companies' accounts made up to 2002-06-30
dot icon03/07/2002
New director appointed
dot icon03/07/2002
Director resigned
dot icon22/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon20/05/2001
Return made up to 15/03/01; full list of members
dot icon15/02/2001
Full group accounts made up to 2000-06-30
dot icon26/04/2000
Full group accounts made up to 1999-06-30
dot icon03/04/2000
Return made up to 15/03/00; full list of members
dot icon09/05/1999
Return made up to 15/03/99; full list of members
dot icon15/02/1999
Full group accounts made up to 1998-06-30
dot icon11/05/1998
Return made up to 15/03/98; no change of members
dot icon19/04/1998
New director appointed
dot icon10/04/1998
Director resigned
dot icon22/01/1998
Full group accounts made up to 1997-06-30
dot icon23/03/1997
Return made up to 15/03/97; full list of members
dot icon09/12/1996
£ ic 508000/408000 31/03/96 £ sr 100000@1=100000
dot icon09/12/1996
£ ic 608000/508000 01/07/96 £ sr 100000@1=100000
dot icon01/12/1996
Accounts made up to 1996-06-30
dot icon07/05/1996
Return made up to 15/03/96; full list of members
dot icon29/01/1996
£ sr 100000@1 31/12/94
dot icon29/01/1996
£ ic 708000/608000 23/12/95 £ sr 100000@1=100000
dot icon29/11/1995
Director resigned
dot icon29/11/1995
New director appointed
dot icon14/11/1995
Accounts made up to 1995-06-30
dot icon27/04/1995
Return made up to 15/03/95; no change of members
dot icon09/03/1995
Full group accounts made up to 1994-06-30
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon12/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Particulars of mortgage/charge
dot icon03/05/1994
Return made up to 15/03/94; full list of members
dot icon11/12/1993
Full group accounts made up to 1993-06-30
dot icon23/09/1993
Particulars of mortgage/charge
dot icon20/05/1993
Return made up to 15/03/93; full list of members
dot icon21/03/1993
Registered office changed on 22/03/93 from: mount road burntwood walsall west midlands.WS7 0AX
dot icon22/11/1992
Full group accounts made up to 1992-06-30
dot icon30/04/1992
New director appointed
dot icon13/04/1992
Return made up to 15/03/92; full list of members
dot icon27/02/1992
New director appointed
dot icon23/02/1992
Full group accounts made up to 1991-06-30
dot icon14/07/1991
Return made up to 24/05/91; full list of members
dot icon01/01/1991
Full group accounts made up to 1990-06-30
dot icon16/11/1990
Declaration of satisfaction of mortgage/charge
dot icon07/10/1990
Director resigned
dot icon02/10/1990
Return made up to 24/05/90; full list of members
dot icon18/06/1990
Particulars of mortgage/charge
dot icon06/02/1990
Full group accounts made up to 1989-06-30
dot icon27/04/1989
Return made up to 15/03/89; full list of members
dot icon30/01/1989
Full group accounts made up to 1988-06-30
dot icon28/12/1988
Certificate of change of name
dot icon20/07/1988
Wd 07/06/88 ad 25/02/88--------- £ si 199998@1=199998 £ ic 410110/610108
dot icon04/07/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon15/06/1988
Resolutions
dot icon01/06/1988
£ nc 200000/708000
dot icon01/06/1988
Wd 21/04/88 pd 25/02/88--------- £ si 2@1
dot icon01/06/1988
Wd 21/04/88 ad 25/02/88--------- £ si 199998@1=199998 £ ic 2/200000
dot icon04/05/1988
Registered office changed on 05/05/88 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon04/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/04/1988
Nc inc already adjusted
dot icon24/04/1988
Resolutions
dot icon17/04/1988
Particulars of mortgage/charge
dot icon08/03/1988
Secretary resigned;director resigned;new director appointed
dot icon14/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Giles Christopher Francis
Director
21/11/1995 - 13/03/1998
10
Hazell, Timothy Robert Anthony
Director
01/12/1993 - 21/11/1995
23
Collings, Peter Glydon
Director
26/03/1998 - 26/06/2002
9
Sayers, John Richard Charles
Director
09/05/2012 - 24/09/2013
12
Wilkinson, Richard Keith
Director
01/04/1992 - 30/11/1994
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.F. HOLDINGS LIMITED

A.F. HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/12/1987 with the registered office located at Frp Advisory Llp, 170 Edmund Street, Birmingham B3 2HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.F. HOLDINGS LIMITED?

toggle

A.F. HOLDINGS LIMITED is currently Dissolved. It was registered on 14/12/1987 and dissolved on 25/01/2017.

Where is A.F. HOLDINGS LIMITED located?

toggle

A.F. HOLDINGS LIMITED is registered at Frp Advisory Llp, 170 Edmund Street, Birmingham B3 2HB.

What does A.F. HOLDINGS LIMITED do?

toggle

A.F. HOLDINGS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for A.F. HOLDINGS LIMITED?

toggle

The latest filing was on 25/01/2017: Final Gazette dissolved following liquidation.