AF REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

AF REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01531702

Incorporation date

02/12/1980

Size

Small

Contacts

Registered address

Registered address

Moorend House, Snelsins Lane, Cleckheaton BD19 3UECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1980)
dot icon18/09/2021
Final Gazette dissolved following liquidation
dot icon18/06/2021
Return of final meeting in a creditors' voluntary winding up
dot icon24/03/2021
Removal of liquidator by court order
dot icon24/03/2021
Appointment of a voluntary liquidator
dot icon18/10/2019
Liquidators' statement of receipts and payments to 2019-08-09
dot icon23/10/2018
Liquidators' statement of receipts and payments to 2018-08-09
dot icon31/08/2017
Appointment of a voluntary liquidator
dot icon10/08/2017
Administrator's progress report
dot icon10/08/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/03/2017
Termination of appointment of Joanne Denham as a secretary on 2017-03-01
dot icon21/02/2017
Administrator's progress report to 2017-01-15
dot icon18/08/2016
Administrator's progress report to 2016-07-15
dot icon02/02/2016
Administrator's progress report to 2016-01-15
dot icon27/01/2016
Notice of extension of period of Administration
dot icon24/08/2015
Administrator's progress report to 2015-07-15
dot icon18/03/2015
Result of meeting of creditors
dot icon24/02/2015
Statement of affairs with form 2.14B
dot icon24/02/2015
Statement of administrator's proposal
dot icon28/01/2015
Registered office address changed from Unit 8 Latchmore Park Latchmore Road Leeds Yorkshire LS12 6DN to Moorend House Snelsins Lane Cleckheaton BD19 3UE on 2015-01-28
dot icon27/01/2015
Appointment of an administrator
dot icon19/01/2015
Certificate of change of name
dot icon16/01/2015
Satisfaction of charge 8 in full
dot icon16/01/2015
Satisfaction of charge 7 in full
dot icon16/01/2015
Satisfaction of charge 9 in full
dot icon16/01/2015
Satisfaction of charge 10 in full
dot icon06/01/2015
Registration of charge 015317020012, created on 2014-12-31
dot icon10/12/2014
Termination of appointment of Robin Surr as a director on 2014-12-03
dot icon20/06/2014
Accounts for a small company made up to 2013-12-31
dot icon18/06/2014
Appointment of Joanne Denham as a secretary
dot icon18/06/2014
Termination of appointment of Patricia Krause as a secretary
dot icon18/06/2014
Termination of appointment of Patricia Krause as a director
dot icon30/01/2014
All of the property or undertaking has been released from charge 8
dot icon02/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon02/05/2013
Accounts for a small company made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon09/08/2012
Accounts for a small company made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon01/11/2011
Director's details changed for Mr Michael Robson Mark Carey on 2011-08-26
dot icon12/10/2011
Amended accounts made up to 2010-12-31
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon24/05/2010
Accounts for a small company made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon25/01/2010
Director's details changed for Patricia Krause on 2009-10-01
dot icon25/01/2010
Director's details changed for Mr Michael Robson Mark Carey on 2009-10-01
dot icon25/01/2010
Director's details changed for Robin Surr on 2009-10-01
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon23/07/2009
Appointment terminated director mark battensby
dot icon14/01/2009
Return made up to 01/01/09; full list of members
dot icon24/09/2008
Accounts for a small company made up to 2007-12-31
dot icon24/09/2008
Director appointed robin surr
dot icon24/09/2008
Appointment terminated director keith loveridge
dot icon29/02/2008
Return made up to 01/01/08; full list of members
dot icon06/11/2007
Amended accounts made up to 2006-12-31
dot icon29/06/2007
Accounts for a small company made up to 2006-12-31
dot icon01/02/2007
Return made up to 01/01/07; full list of members
dot icon18/09/2006
Particulars of mortgage/charge
dot icon11/08/2006
Director resigned
dot icon08/08/2006
Accounts for a small company made up to 2005-12-31
dot icon08/02/2006
New director appointed
dot icon09/01/2006
Return made up to 01/01/06; full list of members
dot icon04/10/2005
Accounts for a small company made up to 2004-12-31
dot icon09/02/2005
Return made up to 01/01/05; full list of members
dot icon10/11/2004
Particulars of mortgage/charge
dot icon28/10/2004
Particulars of mortgage/charge
dot icon16/06/2004
Accounts for a small company made up to 2003-12-31
dot icon19/01/2004
Return made up to 01/01/04; full list of members
dot icon09/07/2003
New director appointed
dot icon01/07/2003
Accounts for a small company made up to 2002-12-31
dot icon08/06/2003
Secretary resigned
dot icon15/04/2003
New secretary appointed
dot icon19/02/2003
Secretary resigned;director resigned
dot icon19/02/2003
New secretary appointed
dot icon24/01/2003
Return made up to 01/01/03; full list of members
dot icon13/05/2002
Accounts for a small company made up to 2001-12-31
dot icon28/01/2002
Return made up to 01/01/02; full list of members
dot icon21/11/2001
Particulars of mortgage/charge
dot icon19/07/2001
Declaration of assistance for shares acquisition
dot icon19/07/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Auditor's resignation
dot icon13/07/2001
Director resigned
dot icon13/07/2001
Director resigned
dot icon13/07/2001
Director resigned
dot icon13/07/2001
Secretary resigned
dot icon13/07/2001
New secretary appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon12/07/2001
Particulars of mortgage/charge
dot icon09/07/2001
Ad 03/07/01--------- £ si 95000@1=95000 £ ic 155000/250000
dot icon07/02/2001
Return made up to 01/01/01; full list of members
dot icon08/01/2001
New secretary appointed
dot icon02/01/2001
Secretary resigned
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Director resigned
dot icon08/03/2000
New director appointed
dot icon14/01/2000
Return made up to 01/01/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon05/10/1999
New secretary appointed
dot icon05/10/1999
Secretary resigned
dot icon22/01/1999
Return made up to 01/01/99; full list of members
dot icon05/11/1998
Return made up to 25/10/98; full list of members
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon22/10/1997
Return made up to 25/10/97; full list of members
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon26/03/1997
Director's particulars changed
dot icon19/03/1997
Director's particulars changed
dot icon05/02/1997
New secretary appointed
dot icon02/02/1997
Location of debenture register
dot icon02/02/1997
Location of register of members
dot icon27/01/1997
Secretary resigned
dot icon27/11/1996
New director appointed
dot icon01/11/1996
Return made up to 25/10/96; no change of members
dot icon13/10/1996
Auditor's resignation
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon17/09/1996
Notice of resolution removing auditor
dot icon07/12/1995
Registered office changed on 07/12/95 from: cardigan trading estate lennox road leeds LS4 2BL
dot icon06/11/1995
Return made up to 25/10/95; no change of members
dot icon03/11/1995
Memorandum and Articles of Association
dot icon28/07/1995
Full accounts made up to 1994-12-31
dot icon26/07/1995
Resolutions
dot icon12/07/1995
Director resigned
dot icon12/07/1995
Director resigned
dot icon12/07/1995
Director resigned
dot icon12/07/1995
New director appointed
dot icon08/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 25/10/94; full list of members
dot icon10/10/1994
Declaration of satisfaction of mortgage/charge
dot icon10/10/1994
Declaration of satisfaction of mortgage/charge
dot icon10/10/1994
Declaration of satisfaction of mortgage/charge
dot icon10/10/1994
Declaration of satisfaction of mortgage/charge
dot icon26/09/1994
Full accounts made up to 1994-01-01
dot icon21/09/1994
New director appointed
dot icon21/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon21/09/1994
Director resigned;new director appointed
dot icon21/09/1994
New director appointed
dot icon21/09/1994
New director appointed
dot icon21/09/1994
New director appointed
dot icon21/09/1994
Registered office changed on 21/09/94 from:\unit 3 cardigan trading estate lennox road leeds LS4 2BL
dot icon21/09/1994
Auditor's resignation
dot icon15/09/1994
Auditor's resignation
dot icon28/11/1993
Return made up to 25/10/93; no change of members
dot icon30/06/1993
Full accounts made up to 1993-01-02
dot icon28/05/1993
New director appointed
dot icon28/05/1993
Director resigned
dot icon29/10/1992
Return made up to 25/10/92; no change of members
dot icon20/10/1992
Director resigned;new director appointed
dot icon05/10/1992
Particulars of mortgage/charge
dot icon07/04/1992
Full group accounts made up to 1991-12-31
dot icon13/11/1991
Return made up to 25/10/91; full list of members
dot icon28/04/1991
Full accounts made up to 1990-12-31
dot icon31/01/1991
Particulars of mortgage/charge
dot icon02/01/1991
Director resigned;new director appointed
dot icon21/11/1990
Return made up to 25/10/90; full list of members
dot icon17/10/1990
Resolutions
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon29/06/1990
Declaration of satisfaction of mortgage/charge
dot icon29/06/1990
Declaration of satisfaction of mortgage/charge
dot icon24/05/1990
Accounts for a small company made up to 1989-12-31
dot icon12/02/1990
Director resigned;new director appointed
dot icon08/02/1990
Ad 23/01/90--------- £ si 154000@1=154000 £ ic 1000/155000
dot icon08/02/1990
Nc inc already adjusted 23/01/90
dot icon08/02/1990
Resolutions
dot icon14/11/1989
Accounts for a small company made up to 1988-12-31
dot icon14/11/1989
Return made up to 06/09/89; full list of members
dot icon21/10/1988
Accounts for a small company made up to 1987-12-31
dot icon21/10/1988
Return made up to 17/08/88; full list of members
dot icon03/12/1987
Accounts for a small company made up to 1986-12-31
dot icon03/12/1987
Return made up to 28/11/87; full list of members
dot icon08/09/1987
Full accounts made up to 1985-12-31
dot icon08/09/1987
Return made up to 14/07/86; full list of members
dot icon08/10/1986
Particulars of mortgage/charge
dot icon30/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1986
Registered office changed on 25/07/86 from:\chancel court 2 wellington road bilston west midlands
dot icon10/07/1986
Secretary resigned;director resigned
dot icon07/07/1986
New director appointed
dot icon24/06/1981
Memorandum and Articles of Association
dot icon02/12/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcinnes, Bruce Gordon
Director
09/09/1994 - 25/05/1995
41
BAKER STREET CORPORATE SERVICES LIMITED
Corporate Director
21/11/1996 - 04/07/2001
21
COACH HOUSE MANAGEMENT SERVICES LIMITED
Corporate Director
25/05/1995 - 04/07/2001
22
Hall, Robert John
Director
04/07/2001 - 01/08/2006
3
Wilkinson, Stephen Philip
Director
09/09/1994 - 04/07/2001
6

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 AF REALISATIONS LIMITED

AF REALISATIONS LIMITED is an(a) Dissolved company incorporated on 02/12/1980 with the registered office located at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE. 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 AF REALISATIONS LIMITED?

toggle

AF REALISATIONS LIMITED is currently Dissolved. It was registered on 02/12/1980 and dissolved on 18/09/2021.

Where is AF REALISATIONS LIMITED located?

toggle

AF REALISATIONS LIMITED is registered at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE.

What does AF REALISATIONS LIMITED do?

toggle

AF REALISATIONS LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

What is the latest filing for AF REALISATIONS LIMITED?

toggle

The latest filing was on 18/09/2021: Final Gazette dissolved following liquidation.