Dissolved
Dissolved 2017-07-07
Company Information for AFORTIS LIMITED
MANCHESTER, M3,
|
Company Registration Number
05881016
Private Limited Company
Dissolved Dissolved 2017-07-07 |
Company Name | |
---|---|
AFORTIS LIMITED | |
Legal Registered Office | |
MANCHESTER | |
Company Number | 05881016 | |
---|---|---|
Date formed | 2006-07-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-07-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:22:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AFORTIS CONSULTANTS LLP | 9 EDGE FOLD ROAD WORSLEY MANCHESTER M28 7GE | Active - Proposal to Strike off | Company formed on the 2013-12-02 | |
AFORTIS GROUP PC | 14-16 CHURCHILL WAY CARDIFF CF10 2DX | Active | Company formed on the 2017-09-25 | |
AFORTIS HEALTHCARE MGMT, INC. | 1710 WIND TRACE CV SUGAR LAND TX 77479 | Active – Eligible for Termination/Withdrawal | Company formed on the 2010-08-24 | |
AFORTIS HOLDINGS LIMITED | 340 DEANSGATE MANCHESTER M3 4LY | Dissolved | Company formed on the 2013-04-17 | |
AFORTIS MEDIA 1 LLP | 2 PENNYBLACK COURT BARTON ROAD WORSLEY WORSLEY MANCHESTER M28 2PD | Dissolved | Company formed on the 2010-06-29 | |
AFORTIS PTE. LTD. | SOUTH BRIDGE ROAD Singapore 058727 | Dissolved | Company formed on the 2008-09-13 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY DALLIMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL MORRIS |
Director | ||
ALLISON PATRICIA HIGSON |
Company Secretary | ||
JULIE AMANDA DALLIMORE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHCONSULT LIMITED | Director | 2017-03-31 | CURRENT | 2006-12-05 | Active | |
GETSTARTED LIMITED | Director | 2017-03-31 | CURRENT | 2006-12-05 | Active | |
MODHOUSE LIMITED | Director | 2016-02-01 | CURRENT | 2014-03-03 | Active - Proposal to Strike off | |
GLASS MUSIC PRODUCTIONS LIMITED | Director | 2015-12-31 | CURRENT | 2015-12-22 | Active | |
GARDENBREEZE LIMITED | Director | 2015-09-30 | CURRENT | 2004-01-15 | Active | |
DEVELOPMENTCO LIMITED | Director | 2015-08-24 | CURRENT | 2007-06-26 | Active | |
SWIFTCONSULT LIMITED | Director | 2015-08-24 | CURRENT | 2007-08-01 | Active | |
LOW MOOR HOWE FARM LIMITED | Director | 2015-07-31 | CURRENT | 1981-08-17 | Active | |
DEKKO WINDOW SYSTEMS LIMITED | Director | 2015-07-01 | CURRENT | 2007-10-16 | Active | |
SCOWIE HOLDINGS LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active | |
LAND AND LAKES (CUMBRIA) LIMITED | Director | 2015-06-01 | CURRENT | 2009-09-24 | Active | |
LAND & LAKES (ANGLESEY) LIMITED | Director | 2015-04-01 | CURRENT | 2010-06-21 | Active | |
VANTAGE CATAMARANS (UK) LIMITED | Director | 2015-03-01 | CURRENT | 2013-08-28 | Active | |
BACARD HOLDINGS LIMITED | Director | 2015-02-01 | CURRENT | 2013-03-21 | Active | |
KINGMOOR PARK PROPERTIES LIMITED | Director | 2015-02-01 | CURRENT | 1999-01-05 | Active | |
CHARD ENTERPRISES LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-18 | Dissolved 2015-02-24 | |
AFORTIS HOLDINGS LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Dissolved 2017-07-07 | |
MANCHESTER BOOKS LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Active | |
NOTESMIT LIMITED | Director | 2012-06-26 | CURRENT | 1988-09-23 | Dissolved 2015-10-13 | |
R&G NOMINEES LIMITED | Director | 2008-09-25 | CURRENT | 2008-09-25 | Active - Proposal to Strike off | |
FRAME 1 PLC | Director | 2007-09-27 | CURRENT | 2004-09-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM SUITE 114 FIRST FLOOR 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 19/07/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 62 BARTON ARCADE DEANSGATE MANCHESTER M3 2BH | |
LATEST SOC | 27/07/14 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 19/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2014 FROM 2 PENNYBLACK COURT BARTON ROAD WORSLEY MANCHESTER LANCASHIRE M28 2PD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL MORRIS | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALLISON HIGSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
AR01 | 19/07/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
AR01 | 19/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AR01 | 19/07/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JILL MORRIS / 07/08/2009 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JULIE DALLIMORE | |
288a | SECRETARY APPOINTED MRS ALLISON PATRICIA HIGSON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 15 SEFTON DRIVE WORSLEY MANCHESTER M28 2NG | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-03 |
Appointment of Liquidators | 2016-02-03 |
Resolutions for Winding-up | 2016-02-03 |
Meetings of Creditors | 2016-01-14 |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | COUTTS & COMPANY | |
DEBENTURE | Satisfied | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF CHARGE | Satisfied | INGENIOUS RESOURCES LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | GEOFFREY DALLIMOREOF | |
DEBENTURE | Outstanding | JILL MORRIS | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-10-01 | £ 998,993 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 876,091 |
Provisions For Liabilities Charges | 2011-10-01 | £ 664 |
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 AFORTIS LIMITED
Called Up Share Capital | 2011-10-01 | £ 125 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 32,121 |
Current Assets | 2011-10-01 | £ 607,256 |
Debtors | 2011-10-01 | £ 575,135 |
Fixed Assets | 2011-10-01 | £ 1,893,031 |
Shareholder Funds | 2011-10-01 | £ 624,539 |
Tangible Fixed Assets | 2011-10-01 | £ 4,889 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as AFORTIS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AFORTIS LIMITED | Event Date | 2017-01-26 |
Gary N Lee and Dean Watson both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 27 January 2016. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 28 March 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder details: Gary N Lee , (IP No. 009204) and Dean Watson , (IP No. 009661) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Chris Jones by email at Chris.Jones@begbies-traynor.com or by telephone on 0161 837 1700. Gary Lee , Joint Liquidator : Ag FF110026 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AFORTIS LIMITED | Event Date | 2016-01-27 |
Gary N Lee and Dean Watson , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Chris Jones by e-mail at Chris.Jones@Begbies-Traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AFORTIS LIMITED | Event Date | 2016-01-27 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on 27 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gary N Lee and Dean Watson , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos. 009204 and 009661), be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Ashley Horsfall by e-mail at ashley.horsfall@begbies-traynor.com or by telephone on 0161 837 1700. Geoff Dallimore , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AFORTIS LIMITED | Event Date | 2016-01-07 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at 340 Deansgate, Manchester, M3 4LY on 27 January 2016 at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a Liquidation Committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , not later than 12 noon on 26 January 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Tarynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business day preceding the date of the meeting stated above. Any person who requires further information may contact Chris Jones of Begbies Traynor (Central) LLP by email at: Chris.Jones@begbies-traynor.com or by telephone on 0161 837 1700 | |||
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. |