AFL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

AFL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00246353

Incorporation date

08/03/1930

Size

Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1930)
dot icon22/01/2018
Restoration by order of the court
dot icon18/07/2017
Final Gazette dissolved via compulsory strike-off
dot icon30/09/2015
Compulsory strike-off action has been suspended
dot icon25/08/2015
First Gazette notice for compulsory strike-off
dot icon16/06/2015
Termination of appointment of Stephen Geoffrey Bailey as a secretary on 2010-02-24
dot icon16/06/2015
Termination of appointment of David Patrick Dancaster as a director on 2015-06-05
dot icon16/06/2015
Termination of appointment of Stephen Geoffrey Bailey as a director on 2010-02-24
dot icon01/05/2014
Restoration by order of the court
dot icon18/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon10/08/2009
Receiver's abstract of receipts and payments to 2009-07-30
dot icon10/08/2009
Notice of ceasing to act as receiver or manager
dot icon14/04/2009
Receiver's abstract of receipts and payments to 2009-03-12
dot icon20/05/2008
Receiver's abstract of receipts and payments to 2009-03-12
dot icon14/01/2008
Secretary resigned;director resigned
dot icon07/01/2008
New secretary appointed;new director appointed
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon24/05/2007
Receiver's abstract of receipts and payments
dot icon15/06/2006
Administrative Receiver's report
dot icon09/06/2006
Registered office changed on 09/06/06 from: caparo house 103 baker street london W1M 2LN
dot icon22/05/2006
Certificate of change of name
dot icon22/03/2006
Appointment of receiver/manager
dot icon08/02/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
New secretary appointed
dot icon24/08/2005
Secretary resigned;director resigned
dot icon05/07/2005
Return made up to 04/06/05; full list of members
dot icon05/05/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon30/12/2004
Director resigned
dot icon29/09/2004
Director resigned
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
New director appointed
dot icon11/06/2004
Return made up to 04/06/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
Secretary resigned;director resigned
dot icon24/07/2003
New secretary appointed;new director appointed
dot icon17/06/2003
Return made up to 04/06/03; full list of members
dot icon03/02/2003
New director appointed
dot icon02/01/2003
Full accounts made up to 2001-12-31
dot icon09/12/2002
Particulars of mortgage/charge
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
Secretary resigned;director resigned
dot icon29/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon29/10/2002
New director appointed
dot icon03/07/2002
Return made up to 04/06/02; full list of members
dot icon20/02/2002
Director resigned
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon26/07/2001
New director appointed
dot icon16/06/2001
Return made up to 04/06/01; full list of members
dot icon15/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 04/06/00; full list of members
dot icon09/06/2000
Particulars of mortgage/charge
dot icon17/02/2000
Director resigned
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon16/09/1999
Particulars of mortgage/charge
dot icon07/07/1999
Return made up to 04/06/99; full list of members
dot icon09/06/1999
Director resigned
dot icon23/02/1999
Secretary resigned
dot icon23/02/1999
New director appointed
dot icon09/02/1999
New secretary appointed;new director appointed
dot icon25/01/1999
New director appointed
dot icon22/01/1999
New director appointed
dot icon21/09/1998
Director resigned
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
Return made up to 04/06/98; no change of members
dot icon31/05/1998
New director appointed
dot icon31/05/1998
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New secretary appointed
dot icon29/10/1997
Director resigned
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon11/07/1997
Secretary resigned;director resigned
dot icon07/07/1997
Return made up to 04/06/97; no change of members
dot icon20/11/1996
Resolutions
dot icon10/11/1996
Return made up to 04/06/96; full list of members
dot icon04/09/1996
Particulars of mortgage/charge
dot icon29/07/1996
Full accounts made up to 1995-12-31
dot icon30/04/1996
New director appointed
dot icon02/03/1996
Declaration of satisfaction of mortgage/charge
dot icon02/03/1996
Declaration of satisfaction of mortgage/charge
dot icon02/03/1996
Declaration of satisfaction of mortgage/charge
dot icon01/02/1996
Particulars of mortgage/charge
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon05/09/1995
Return made up to 04/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Secretary resigned;new secretary appointed
dot icon13/10/1994
Director resigned
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon28/09/1994
New director appointed
dot icon28/09/1994
New director appointed
dot icon19/09/1994
Director resigned
dot icon19/09/1994
Director resigned
dot icon19/09/1994
Director resigned
dot icon19/09/1994
Director resigned
dot icon12/07/1994
Secretary resigned;new secretary appointed
dot icon05/07/1994
Return made up to 04/06/94; full list of members
dot icon03/03/1994
Director resigned
dot icon17/08/1993
Full accounts made up to 1992-12-31
dot icon05/07/1993
Return made up to 04/06/93; full list of members
dot icon21/01/1993
Full accounts made up to 1991-12-31
dot icon15/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon16/07/1992
New director appointed
dot icon14/07/1992
New director appointed
dot icon14/07/1992
Return made up to 04/06/92; no change of members
dot icon30/06/1992
New director appointed
dot icon30/06/1992
New director appointed
dot icon30/06/1992
New director appointed
dot icon30/06/1992
New director appointed
dot icon13/03/1992
Full accounts made up to 1990-12-31
dot icon25/02/1992
Registered office changed on 25/02/92 from: the green darlaston west midlands WS10 8JQ
dot icon19/12/1991
Director resigned
dot icon11/11/1991
Delivery of annual acc. Ext. By 3 mths to 31/12/90
dot icon29/10/1991
Secretary resigned;new secretary appointed
dot icon29/10/1991
Return made up to 04/06/91; no change of members
dot icon17/10/1991
Secretary resigned;new secretary appointed
dot icon16/10/1990
Full accounts made up to 1989-12-31
dot icon15/08/1990
Particulars of mortgage/charge
dot icon18/07/1990
Secretary resigned;new secretary appointed
dot icon20/06/1990
Certificate of change of name
dot icon14/06/1990
Declaration of mortgage charge released/ceased
dot icon14/06/1990
Declaration of mortgage charge released/ceased
dot icon11/06/1990
Return made up to 04/06/90; full list of members
dot icon08/05/1990
Declaration of assistance for shares acquisition
dot icon01/05/1990
New director appointed
dot icon25/04/1990
Resolutions
dot icon25/04/1990
Resolutions
dot icon20/04/1990
Particulars of mortgage/charge
dot icon19/04/1990
Particulars of mortgage/charge
dot icon19/04/1990
Director resigned
dot icon16/03/1990
Director resigned
dot icon08/03/1990
New director appointed
dot icon02/03/1990
Registered office changed on 02/03/90 from: armstrong house torwood close westwood business park coventry CV4 8HS
dot icon06/02/1990
Director resigned
dot icon06/02/1990
Director resigned
dot icon06/02/1990
Full accounts made up to 1989-07-01
dot icon06/02/1990
Return made up to 14/11/89; full list of members
dot icon26/01/1990
Accounting reference date shortened from 30/06 to 31/12
dot icon21/08/1989
Director resigned
dot icon08/02/1989
Full accounts made up to 1988-07-02
dot icon16/12/1988
Return made up to 15/11/88; full list of members
dot icon16/12/1988
Director resigned
dot icon16/12/1988
Director resigned
dot icon16/12/1988
Director resigned
dot icon15/11/1988
Secretary's particulars changed
dot icon18/10/1988
Registered office changed on 18/10/88 from: armstrong group headquarters burnsall road coventry CV5 6BU
dot icon17/08/1988
Director's particulars changed
dot icon03/08/1988
New director appointed
dot icon30/06/1988
Director's particulars changed
dot icon06/06/1988
Director resigned
dot icon12/05/1988
Registered office changed on 12/05/88 from: gibson lane, melton, noth ferriby, east yorks
dot icon23/03/1988
Return made up to 18/11/87; full list of members
dot icon23/03/1988
Full accounts made up to 1987-06-28
dot icon23/03/1988
Director resigned
dot icon17/07/1987
Full accounts made up to 1986-06-29
dot icon10/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Return made up to 14/11/86; full list of members
dot icon08/12/1986
Director resigned
dot icon05/06/1986
Full accounts made up to 1985-06-30
dot icon29/10/1985
Accounts made up to 1984-07-01
dot icon17/01/1984
Accounts made up to 1983-07-03
dot icon22/12/1980
Annual return made up to 18/11/80
dot icon22/11/1979
Annual return made up to 08/11/79
dot icon26/03/1979
Memorandum and Articles of Association
dot icon29/12/1978
Annual return made up to 28/11/78
dot icon31/01/1977
Annual return made up to 08/11/76
dot icon13/05/1953
Certificate of change of name
dot icon08/03/1930
Miscellaneous
dot icon08/03/1930
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconNext confirmation date
04/06/2017
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
dot iconNext due on
31/10/2006
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dancaster, David Patrick
Director
18/07/1997 - 05/06/2015
78
Paul, Ambar, The Honourable
Director
06/09/1994 - 18/07/1997
29
Lyons, Paul Anthony
Director
23/10/2000 - 22/09/2004
4
Stableford, Kevin William
Director
22/12/1998 - 24/10/2002
3
Harland, Andrew David
Director
28/02/2005 - 21/05/2007
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFL REALISATIONS LIMITED

AFL REALISATIONS LIMITED is an(a) Active company incorporated on 08/03/1930 with the registered office located at Pricewaterhousecoopers Llp, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFL REALISATIONS LIMITED?

toggle

AFL REALISATIONS LIMITED is currently Active. It was registered on 08/03/1930 and dissolved on 18/07/2017.

Where is AFL REALISATIONS LIMITED located?

toggle

AFL REALISATIONS LIMITED is registered at Pricewaterhousecoopers Llp, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT.

What does AFL REALISATIONS LIMITED do?

toggle

AFL REALISATIONS LIMITED operates in the Manufacture of fasteners, screw machine products, chains and springs (28.74 - SIC 2003) sector.

What is the latest filing for AFL REALISATIONS LIMITED?

toggle

The latest filing was on 22/01/2018: Restoration by order of the court.