Liquidation
Company Information for AF REALISATIONS 2015 LIMITED
CVR GLOBAL LLP, THREE BRINDLEY PLACE, BIRMINGHAM, B1 2JB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AF REALISATIONS 2015 LIMITED | ||
Legal Registered Office | ||
CVR GLOBAL LLP THREE BRINDLEY PLACE BIRMINGHAM B1 2JB Other companies in GL54 | ||
Previous Names | ||
|
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SATNAM SINGH SAGOO |
||
COLIN NORMAN COOKE |
||
SATNAM SINGH SAGOO |
||
SATPAL SINGH SAGOO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TARSEM SINGH SAGOO |
Director | ||
SATPAL SINGH SAGOO |
Director | ||
CARRYN TERESA BOWELL |
Company Secretary | ||
CARRYN TERESA BOWELL |
Director | ||
MARTIN BOWELL |
Director | ||
KENNETH WILLIAM BOWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISCUS MUSCLE AND FITNESS LTD | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active | |
BSJ FIXINGS AND CONSTRUCTION LTD | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active | |
HOMELESS DIRECT LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Liquidation | |
ASHCRAFT FURNITURE LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Liquidation | |
B.S.J. FIXINGS LIMITED | Director | 2002-08-06 | CURRENT | 2002-08-06 | In Administration/Administrative Receiver | |
HOMELESS DIRECT LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Liquidation | |
ASHCRAFT FURNITURE LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Liquidation | |
B.S.J. FIXINGS LIMITED | Director | 2014-06-02 | CURRENT | 2002-08-06 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-30 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2016-06-23 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/15 FROM Cvr Global Llp Three Brindley Place 2nd Floor Birmingham West Midlands B1 2JB | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
RES15 | CHANGE OF NAME 02/07/2015 | |
CERTNM | Company name changed ashcraft furniture LIMITED\certificate issued on 17/07/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/15 FROM Unit 1 Orchard Industrial Estate Toddington Cheltenham Gloucestershire GL54 5EB | |
2.12B | Appointment of an administrator | |
RES15 | CHANGE OF COMPANY NAME 08/11/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AP01 | DIRECTOR APPOINTED MR SATPAL SINGH SAGOO | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025417670004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025417670005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARSEM SAGOO | |
AP01 | DIRECTOR APPOINTED MR COLIN NORMAN COOKE | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SATPAL SAGOO | |
AR01 | 31/12/12 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/12/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR TARSEM SINGH SAGOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BOWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARRYN BOWELL | |
AP01 | DIRECTOR APPOINTED MR SATPAL SINGH SAGOO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARRYN BOWELL | |
AP03 | SECRETARY APPOINTED MR SATNAM SINGH SAGOO | |
AP01 | DIRECTOR APPOINTED MR SATNAM SINGH SAGOO | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 31/12/09 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BOWELL / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARRYN TERESA BOWELL / 14/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CARRYN TERESA BOWELL / 14/10/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 02/02/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: UNITS 9 & 11 BUCKLE MILL BUCKLE STREET HONEYBOURNE EVESHAM WORCESTERSHIRE WR11 5QE | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2016-07-20 |
Meetings of Creditors | 2015-07-27 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-07-23 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-07-23 |
Proposal to Strike Off | 2011-04-26 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SATNAM SINGH SAGOO | ||
Outstanding | B.S.J. INVESTMENTS LIMITED | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as AF REALISATIONS 2015 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AF REALISATIONS 2015 LIMITED | Event Date | 2016-07-01 |
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 Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | AF REALISATIONS 2015 LIMITED | Event Date | 2015-07-23 |
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 Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | AF REALISATIONS 2015 LIMITED | Event Date | 2015-07-23 |
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 Type | Meetings of Creditors | |
Defending party | AF REALISATIONS 2015 LIMITED | Event Date | 2015-07-21 |
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 Type | Proposal to Strike Off | |
Defending party | ASHCRAFT FURNITURE LIMITED | Event Date | 2011-04-26 |
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. |