Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AF REALISATIONS 2015 LIMITED
Company Information for

AF REALISATIONS 2015 LIMITED

CVR GLOBAL LLP, THREE BRINDLEY PLACE, BIRMINGHAM, B1 2JB,
Company Registration Number
02541767
Private Limited Company
Liquidation

Company Overview

About Af Realisations 2015 Ltd
AF REALISATIONS 2015 LIMITED was founded on 1990-09-21 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Af Realisations 2015 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AF REALISATIONS 2015 LIMITED
 
Legal Registered Office
CVR GLOBAL LLP
THREE BRINDLEY PLACE
BIRMINGHAM
B1 2JB
Other companies in GL54
 
Previous Names
ASHCRAFT FURNITURE LIMITED17/07/2015
Filing Information
Company Number 02541767
Company ID Number 02541767
Date formed 1990-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2014
Account next due 30/11/2015
Latest return 31/12/2014
Return next due 28/01/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 10:12:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AF REALISATIONS 2015 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP'S ACCOUNTABILITY LIMITED   FINANCIALS DIRECT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AF REALISATIONS 2015 LIMITED

Current Directors
Officer Role Date Appointed
SATNAM SINGH SAGOO
Company Secretary 2010-11-04
COLIN NORMAN COOKE
Director 2014-03-01
SATNAM SINGH SAGOO
Director 2010-11-04
SATPAL SINGH SAGOO
Director 2014-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
TARSEM SINGH SAGOO
Director 2010-11-04 2014-03-01
SATPAL SINGH SAGOO
Director 2010-11-04 2012-10-01
CARRYN TERESA BOWELL
Company Secretary 1991-12-31 2010-11-04
CARRYN TERESA BOWELL
Director 1991-12-31 2010-11-04
MARTIN BOWELL
Director 1991-12-31 2010-11-04
KENNETH WILLIAM BOWELL
Director 1998-09-28 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SATNAM SINGH SAGOO DISCUS MUSCLE AND FITNESS LTD Director 2017-08-09 CURRENT 2017-08-09 Active
SATNAM SINGH SAGOO BSJ FIXINGS AND CONSTRUCTION LTD Director 2017-05-03 CURRENT 2017-05-03 Active
SATNAM SINGH SAGOO HOMELESS DIRECT LIMITED Director 2016-01-26 CURRENT 2016-01-26 Liquidation
SATNAM SINGH SAGOO ASHCRAFT FURNITURE LIMITED Director 2015-06-08 CURRENT 2015-06-08 Liquidation
SATNAM SINGH SAGOO B.S.J. FIXINGS LIMITED Director 2002-08-06 CURRENT 2002-08-06 In Administration/Administrative Receiver
SATPAL SINGH SAGOO HOMELESS DIRECT LIMITED Director 2016-01-26 CURRENT 2016-01-26 Liquidation
SATPAL SINGH SAGOO ASHCRAFT FURNITURE LIMITED Director 2015-06-08 CURRENT 2015-06-08 Liquidation
SATPAL SINGH SAGOO B.S.J. FIXINGS LIMITED Director 2014-06-02 CURRENT 2002-08-06 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-30
2018-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-30
2017-09-11LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-30
2016-08-01600Appointment of a voluntary liquidator
2016-07-012.24BAdministrator's progress report to 2016-06-23
2016-07-012.34BNotice of move from Administration to creditors voluntary liquidation
2016-02-042.24BAdministrator's progress report to 2015-12-31
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM Cvr Global Llp Three Brindley Place 2nd Floor Birmingham West Midlands B1 2JB
2015-08-282.23BResult of meeting of creditors
2015-08-062.17BStatement of administrator's proposal
2015-07-17RES15CHANGE OF NAME 02/07/2015
2015-07-17CERTNMCompany name changed ashcraft furniture LIMITED\certificate issued on 17/07/15
2015-07-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM Unit 1 Orchard Industrial Estate Toddington Cheltenham Gloucestershire GL54 5EB
2015-07-152.12BAppointment of an administrator
2015-07-13RES15CHANGE OF COMPANY NAME 08/11/20
2015-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-091.4Notice of completion of liquidation voluntary arrangement
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 12000
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-071.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2014-10-24AP01DIRECTOR APPOINTED MR SATPAL SINGH SAGOO
2014-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 025417670004
2014-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 025417670005
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR TARSEM SAGOO
2014-03-26AP01DIRECTOR APPOINTED MR COLIN NORMAN COOKE
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 12000
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SATPAL SAGOO
2013-01-19AR0131/12/12 FULL LIST
2012-07-24AA28/02/12 TOTAL EXEMPTION SMALL
2012-02-15AR0131/12/11 FULL LIST
2011-07-13AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-30DISS40DISS40 (DISS40(SOAD))
2011-04-27AR0131/12/10 FULL LIST
2011-04-26GAZ1FIRST GAZETTE
2010-11-10AP01DIRECTOR APPOINTED MR TARSEM SINGH SAGOO
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOWELL
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CARRYN BOWELL
2010-11-10AP01DIRECTOR APPOINTED MR SATPAL SINGH SAGOO
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY CARRYN BOWELL
2010-11-10AP03SECRETARY APPOINTED MR SATNAM SINGH SAGOO
2010-11-10AP01DIRECTOR APPOINTED MR SATNAM SINGH SAGOO
2010-11-09AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-09AR0131/12/09 FULL LIST
2010-01-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BOWELL / 14/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CARRYN TERESA BOWELL / 14/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / CARRYN TERESA BOWELL / 14/10/2009
2009-03-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-05-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-01-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/05
2005-02-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: UNITS 9 & 11 BUCKLE MILL BUCKLE STREET HONEYBOURNE EVESHAM WORCESTERSHIRE WR11 5QE
2004-03-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-13225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04
2003-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-20288bDIRECTOR RESIGNED
2002-02-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-08363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-12288aNEW DIRECTOR APPOINTED
1998-01-22363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to AF REALISATIONS 2015 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-20
Meetings of Creditors2015-07-27
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-07-23
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-07-23
Proposal to Strike Off2011-04-26
Fines / Sanctions
No fines or sanctions have been issued against AF REALISATIONS 2015 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-19 Outstanding SATNAM SINGH SAGOO
2014-04-19 Outstanding B.S.J. INVESTMENTS LIMITED
LEGAL CHARGE 2005-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 13,503
Creditors Due Within One Year 2013-02-28 £ 667,998
Creditors Due Within One Year 2012-11-30 £ 661,447

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AF REALISATIONS 2015 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 12,000
Called Up Share Capital 2012-11-30 £ 12,000
Cash Bank In Hand 2013-02-28 £ 41,577
Cash Bank In Hand 2012-11-30 £ 81,053
Current Assets 2013-02-28 £ 521,164
Current Assets 2012-11-30 £ 597,217
Debtors 2013-02-28 £ 86,340
Debtors 2012-11-30 £ 130,965
Shareholder Funds 2013-02-28 £ 95,424
Shareholder Funds 2012-11-30 £ 205,178
Stocks Inventory 2013-02-28 £ 393,247
Stocks Inventory 2012-11-30 £ 385,199
Tangible Fixed Assets 2013-02-28 £ 242,258
Tangible Fixed Assets 2012-11-30 £ 282,911

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AF REALISATIONS 2015 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AF REALISATIONS 2015 LIMITED
Trademarks
We have not found any records of AF REALISATIONS 2015 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AF REALISATIONS 2015 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as AF REALISATIONS 2015 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AF REALISATIONS 2015 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAF REALISATIONS 2015 LIMITEDEvent Date2016-07-01
Craig Povey and Kevin Murphy , both of CVR Global LLP , 2nd Floor, 3 Brindleyplace, Birmingham B1 2JB . : Further details contact: Mark Broomhall, Tel: 0121 794 0600.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyAF REALISATIONS 2015 LIMITEDEvent Date2015-07-23
On 1 July 2015 , the above-named company went into insolvent administration. I, Satnam Singh Sagoo , of 78 Craythorne Avenue, Birmingham B20 1LN , was a director of the above-named company during the 12 months ending with the day before it went into administration. I give notice that it is my intention to act in one or more of the ways specified in Legislation section 216(3) of the Legislation: Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Ashcraft Furniture Limited.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyAF REALISATIONS 2015 LIMITEDEvent Date2015-07-23
On 1 July 2015 , the above-named company went into insolvent administration. I, Satpal Singh Sagoo , of 190 Grestone Avenue, Birmingham B20 1LE , was a director of the above-named company during the 12 months ending with the day before it went into administration. I give notice that it is my intention to act in one or more of the ways specified in Legislation section 216(3) of the Legislation: Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Ashcraft Furniture Limited.
 
Initiating party Event TypeMeetings of Creditors
Defending partyAF REALISATIONS 2015 LIMITEDEvent Date2015-07-21
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8236 Notice is hereby given that an initial meeting of creditors of Af Realisations 2015 Limited is to be held at 2nd Floor, 3 Brindleyplace, Birmingham B1 2JB on 12 August 2015 at 11.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting a resolution may be taken to fix the basis of the Joint Administrators remuneration and to approve the pre appointment costs incurred. A proxy form is available which should be completed and returned to Craig Povey by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting, you must give to Craig Povey, details in writing of your claim not later than 12.00 noon on the business day before the day fixed for the meeting. Date of Appointment: 1 July 2015. Office holder details: Craig Povey and Kevin Murphy (IP nos. 9665 and 8349) both of CVR Global LLP, 2nd Floor, 3 Brindleyplace, Birmingham B1 2JB. For further details contact: The Joint Administrators, Tel: 0121 794 0600
 
Initiating party Event TypeProposal to Strike Off
Defending partyASHCRAFT FURNITURE LIMITEDEvent Date2011-04-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AF REALISATIONS 2015 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AF REALISATIONS 2015 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.