Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFH UNITHOLDER NO. 2 LIMITED
Company Information for

AFH UNITHOLDER NO. 2 LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
07625374
Private Limited Company
Liquidation

Company Overview

About Afh Unitholder No. 2 Ltd
AFH UNITHOLDER NO. 2 LIMITED was founded on 2011-05-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Afh Unitholder No. 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AFH UNITHOLDER NO. 2 LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC2V
 
Filing Information
Company Number 07625374
Company ID Number 07625374
Date formed 2011-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 10:12:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFH UNITHOLDER NO. 2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
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 AFH UNITHOLDER NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
SCHRODERS CORPORATE SECRETARY LIMITED
Company Secretary 2012-09-10
LAURENCE JOHN SCOTT DOWLING
Director 2012-12-14
MELINDA LU SAN KNATCHBULL
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLE BELL
Director 2014-04-16 2015-04-09
PETER JOHN GRIFFITHS
Director 2011-05-06 2014-01-10
GILLIAN ANNE ROANTREE
Director 2011-05-06 2014-01-08
ROGER ALAN LEES
Director 2011-05-06 2012-11-30
HELEN MARIE HORTON
Company Secretary 2011-05-06 2012-09-10
MELANIE STONER
Company Secretary 2011-05-06 2012-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED Company Secretary 2014-06-10 CURRENT 2004-10-20 Dissolved 2018-04-02
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED Company Secretary 2014-06-09 CURRENT 2000-03-17 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE PRIVATE EQUITY LIMITED Company Secretary 2014-06-09 CURRENT 2001-07-23 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED THORNHILL INVESTMENT MANAGEMENT LIMITED Company Secretary 2014-06-09 CURRENT 1985-03-22 Dissolved 2017-01-19
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER EUROLOGISTIK FONDS VERWALTUNGS GMBH Company Secretary 2014-03-26 CURRENT 2013-12-02 Active
SCHRODERS CORPORATE SECRETARY LIMITED THORNHILL UNIT TRUST MANAGERS LIMITED Company Secretary 2014-03-10 CURRENT 1987-07-20 Dissolved 2017-01-19
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE CAPITAL HOLDINGS LIMITED Company Secretary 2014-03-10 CURRENT 2005-12-30 Active
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED Company Secretary 2014-02-27 CURRENT 1987-05-27 Dissolved 2017-10-13
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS INDUSTRIAL UNITHOLDER NO. 3 LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS UK GP II LIMITED Company Secretary 2013-08-16 CURRENT 2013-08-16 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER MIDDLE EAST LIMITED Company Secretary 2013-02-01 CURRENT 1981-05-19 Dissolved 2016-07-06
SCHRODERS CORPORATE SECRETARY LIMITED NEWFINANCE CAPITAL PARTNERS LIMITED Company Secretary 2013-01-29 CURRENT 2000-08-22 Dissolved 2017-08-24
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER PROPERTY GP LIMITED Company Secretary 2012-09-19 CURRENT 2010-07-19 Dissolved 2016-02-02
SCHRODERS CORPORATE SECRETARY LIMITED WALBROOK SECURITIES I LIMITED Company Secretary 2012-09-11 CURRENT 2001-12-11 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED WALBROOK SECURITIES II LIMITED Company Secretary 2012-09-11 CURRENT 2001-12-11 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED AUSTIN FRIARS NOMINEE LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-09 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE 2) LIMITED Company Secretary 2012-09-10 CURRENT 2011-03-25 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE 3) LIMITED Company Secretary 2012-09-10 CURRENT 2011-03-25 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE) LIMITED Company Secretary 2012-09-10 CURRENT 2010-12-06 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS US FEEDER (SCOTLAND) GP LIMITED Company Secretary 2012-09-10 CURRENT 2008-06-10 Dissolved 2016-02-02
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS US FEEDER GP LIMITED Company Secretary 2012-09-10 CURRENT 2008-06-12 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CALIFORNIA NOMINEE LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-20 Dissolved 2016-11-29
SCHRODERS CORPORATE SECRETARY LIMITED AUSTIN FRIARS GP LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-09 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT GP LIMITED Company Secretary 2012-09-10 CURRENT 2010-12-06 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED CALIFORNIA (GP) LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-19 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER VENTURES INVESTMENT ADVISERS LIMITED Company Secretary 2012-06-14 CURRENT 1988-03-08 Dissolved 2017-10-13
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER VENTURES HOLDINGS LIMITED Company Secretary 2012-06-14 CURRENT 1984-10-29 Dissolved 2018-04-02
SCHRODERS CORPORATE SECRETARY LIMITED SIM NOMINEES LIMITED Company Secretary 2012-06-13 CURRENT 1993-03-03 Dissolved 2017-10-12
SCHRODERS CORPORATE SECRETARY LIMITED HOUSE NOMINEES LIMITED Company Secretary 2012-05-28 CURRENT 2004-08-04 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED NEWSPHERE TRADING COMPANY LIMITED Company Secretary 2012-05-28 CURRENT 1957-03-01 Dissolved 2016-04-05
SCHRODERS CORPORATE SECRETARY LIMITED CROSBY HOLDINGS LIMITED Company Secretary 2012-05-28 CURRENT 1927-09-02 Dissolved 2016-04-06
LAURENCE JOHN SCOTT DOWLING COLUMBUS UK FOUNDER GP LIMITED Director 2016-09-28 CURRENT 2008-06-11 Dissolved 2018-04-26
LAURENCE JOHN SCOTT DOWLING SEPUT HOLDINGS LIMITED Director 2015-12-18 CURRENT 2011-03-17 Active
LAURENCE JOHN SCOTT DOWLING COLUMBUS US FEEDER (SCOTLAND) GP LIMITED Director 2014-07-29 CURRENT 2008-06-10 Dissolved 2016-02-02
LAURENCE JOHN SCOTT DOWLING COLUMBUS US FEEDER GP LIMITED Director 2014-07-29 CURRENT 2008-06-12 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING 1 THEOBALD'S COURT PARTNERCO LIMITED Director 2014-06-19 CURRENT 2009-06-08 Active
LAURENCE JOHN SCOTT DOWLING COLUMBUS INDUSTRIAL UNITHOLDER NO. 3 LIMITED Director 2013-09-24 CURRENT 2013-09-24 Liquidation
LAURENCE JOHN SCOTT DOWLING COLUMBUS UK GP II LIMITED Director 2013-08-16 CURRENT 2013-08-16 Liquidation
LAURENCE JOHN SCOTT DOWLING CROYDON GATEWAY NOMINEE 2 LIMITED Director 2013-05-21 CURRENT 2013-03-18 Active
LAURENCE JOHN SCOTT DOWLING CROYDON GATEWAY NOMINEE 1 LIMITED Director 2013-05-21 CURRENT 2013-03-18 Active
LAURENCE JOHN SCOTT DOWLING WALBROOK SECURITIES I LIMITED Director 2012-12-14 CURRENT 2001-12-11 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING WALBROOK SECURITIES II LIMITED Director 2012-12-14 CURRENT 2001-12-11 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING SCHRODER PROPERTY GP LIMITED Director 2012-12-14 CURRENT 2010-07-19 Dissolved 2016-02-02
LAURENCE JOHN SCOTT DOWLING AUSTIN FRIARS NOMINEE LIMITED Director 2012-12-14 CURRENT 2010-07-09 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING CDA INVESTMENT (NOMINEE 2) LIMITED Director 2012-12-14 CURRENT 2011-03-25 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING CDA INVESTMENT (NOMINEE 3) LIMITED Director 2012-12-14 CURRENT 2011-03-25 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING CDA INVESTMENT (NOMINEE) LIMITED Director 2012-12-14 CURRENT 2010-12-06 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING CALIFORNIA NOMINEE LIMITED Director 2012-12-14 CURRENT 2010-07-20 Dissolved 2016-11-29
LAURENCE JOHN SCOTT DOWLING CROYDON LIMITED Director 2012-12-14 CURRENT 1994-11-08 Active - Proposal to Strike off
LAURENCE JOHN SCOTT DOWLING CDC CRAIG LIMITED Director 2012-12-14 CURRENT 1997-04-07 Active - Proposal to Strike off
LAURENCE JOHN SCOTT DOWLING CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED Director 2012-12-14 CURRENT 1998-01-07 Liquidation
LAURENCE JOHN SCOTT DOWLING AUSTIN FRIARS GP LIMITED Director 2012-12-14 CURRENT 2010-07-09 Liquidation
LAURENCE JOHN SCOTT DOWLING COLUMBUS UK GP LIMITED Director 2012-12-14 CURRENT 2008-05-27 Dissolved 2018-04-26
LAURENCE JOHN SCOTT DOWLING COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED Director 2012-12-14 CURRENT 2010-10-15 Dissolved 2018-06-15
LAURENCE JOHN SCOTT DOWLING CDA INVESTMENT GP LIMITED Director 2012-12-14 CURRENT 2010-12-06 Liquidation
LAURENCE JOHN SCOTT DOWLING THE NEW BRACKNELL COMPANY LIMITED Director 2012-12-14 CURRENT 2003-02-26 Liquidation
LAURENCE JOHN SCOTT DOWLING CALIFORNIA (GP) LIMITED Director 2012-12-14 CURRENT 2010-07-19 Liquidation
MELINDA LU SAN KNATCHBULL ALGONQUIN MANAGEMENT PARTNERS (UK) LTD Director 2018-05-02 CURRENT 2012-10-25 Liquidation
MELINDA LU SAN KNATCHBULL ST. JOHNS CENTRE (BEDFORD) LIMITED Director 2015-05-15 CURRENT 1988-04-12 Liquidation
MELINDA LU SAN KNATCHBULL CROYDON GATEWAY NOMINEE 2 LIMITED Director 2014-12-12 CURRENT 2013-03-18 Active
MELINDA LU SAN KNATCHBULL CROYDON GATEWAY NOMINEE 1 LIMITED Director 2014-12-12 CURRENT 2013-03-18 Active
MELINDA LU SAN KNATCHBULL WALBROOK SECURITIES I LIMITED Director 2014-09-17 CURRENT 2001-12-11 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL WALBROOK SECURITIES II LIMITED Director 2014-09-17 CURRENT 2001-12-11 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL SCHRODER PROPERTY GP LIMITED Director 2014-09-17 CURRENT 2010-07-19 Dissolved 2016-02-02
MELINDA LU SAN KNATCHBULL CDA INVESTMENT (NOMINEE 2) LIMITED Director 2014-09-17 CURRENT 2011-03-25 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL CALIFORNIA NOMINEE LIMITED Director 2014-07-31 CURRENT 2010-07-20 Dissolved 2016-11-29
MELINDA LU SAN KNATCHBULL COLUMBUS US FEEDER (SCOTLAND) GP LIMITED Director 2014-07-29 CURRENT 2008-06-10 Dissolved 2016-02-02
MELINDA LU SAN KNATCHBULL COLUMBUS US FEEDER GP LIMITED Director 2014-07-29 CURRENT 2008-06-12 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL 1 THEOBALD'S COURT PARTNERCO LIMITED Director 2014-06-19 CURRENT 2009-06-08 Active
MELINDA LU SAN KNATCHBULL CALIFORNIA (GP) LIMITED Director 2014-05-09 CURRENT 2010-07-19 Liquidation
MELINDA LU SAN KNATCHBULL CDA INVESTMENT (NOMINEE) LIMITED Director 2014-03-27 CURRENT 2010-12-06 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL CDA INVESTMENT GP LIMITED Director 2014-03-27 CURRENT 2010-12-06 Liquidation
MELINDA LU SAN KNATCHBULL COLUMBUS UK GP LIMITED Director 2014-03-24 CURRENT 2008-05-27 Dissolved 2018-04-26
MELINDA LU SAN KNATCHBULL COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED Director 2014-03-21 CURRENT 2010-10-15 Dissolved 2018-06-15
MELINDA LU SAN KNATCHBULL COLUMBUS UK FOUNDER GP LIMITED Director 2014-03-12 CURRENT 2008-06-11 Dissolved 2018-04-26
MELINDA LU SAN KNATCHBULL SCHRODER REAL ESTATE INVESTMENT MANAGEMENT LIMITED Director 2014-02-18 CURRENT 1974-10-23 Active
MELINDA LU SAN KNATCHBULL MOTHERWELL (GP) LIMITED Director 2014-01-23 CURRENT 2010-04-12 Dissolved 2018-07-13
MELINDA LU SAN KNATCHBULL COLUMBUS INDUSTRIAL UNITHOLDER NO. 3 LIMITED Director 2014-01-08 CURRENT 2013-09-24 Liquidation
MELINDA LU SAN KNATCHBULL COLUMBUS UK GP II LIMITED Director 2013-12-19 CURRENT 2013-08-16 Liquidation
MELINDA LU SAN KNATCHBULL LOCAL RETAIL FUND GP LIMITED Director 2013-12-18 CURRENT 2012-03-07 Liquidation
MELINDA LU SAN KNATCHBULL AUSTIN FRIARS NOMINEE LIMITED Director 2013-12-13 CURRENT 2010-07-09 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL AUSTIN FRIARS GP LIMITED Director 2013-12-13 CURRENT 2010-07-09 Liquidation
MELINDA LU SAN KNATCHBULL CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY Director 2011-02-21 CURRENT 2001-11-01 Dissolved 2015-10-02
MELINDA LU SAN KNATCHBULL CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY Director 2011-02-21 CURRENT 2001-11-01 Dissolved 2015-10-02
MELINDA LU SAN KNATCHBULL CLERICAL MEDICAL (RETAIL) NOMINEES COMPANY Director 2011-02-21 CURRENT 2001-11-01 Dissolved 2015-10-02

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
2019-06-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-07
2018-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-07
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM 31 Gresham Street London EC2V 7QA
2016-09-224.70DECLARATION OF SOLVENCY
2016-09-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-224.70DECLARATION OF SOLVENCY
2016-09-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-18AR0106/05/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-12AR0106/05/15 ANNUAL RETURN FULL LIST
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE BELL
2014-10-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-07AR0106/05/14 ANNUAL RETURN FULL LIST
2014-04-16AP01DIRECTOR APPOINTED NICOLE BELL
2014-03-03AP01DIRECTOR APPOINTED MRS MELINDA LU SAN KNATCHBULL
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROANTREE
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-07AR0106/05/13 ANNUAL RETURN FULL LIST
2012-12-14AP01DIRECTOR APPOINTED MR LAURENCE JOHN DOWLING
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LEES
2012-09-10AP04Appointment of corporate company secretary Schroders Corporate Secretary Limited
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY MELANIE STONER
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY HELEN HORTON
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0106/05/12 FULL LIST
2012-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE NORTON / 14/04/2012
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-02AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-05-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to AFH UNITHOLDER NO. 2 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 Liquidators2016-09-20
Resolutions for Winding-up2016-09-20
Fines / Sanctions
No fines or sanctions have been issued against AFH UNITHOLDER NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY INTEREST AGREEMENT 2012-01-25 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC (THE SECURED PARTY)
SECURITY INTEREST AGREEMENT 2011-07-06 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC (THE SECURED PARTY)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AFH UNITHOLDER NO. 2 LIMITED

Intangible Assets
Patents
We have not found any records of AFH UNITHOLDER NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFH UNITHOLDER NO. 2 LIMITED
Trademarks
We have not found any records of AFH UNITHOLDER NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFH UNITHOLDER NO. 2 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 (68320 - Management of real estate on a fee or contract basis) as AFH UNITHOLDER NO. 2 LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where AFH UNITHOLDER NO. 2 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 Type
Defending partyAFH UNITHOLDER NO. 2 LIMITEDEvent Date2016-09-08
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 20 October 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the Companies. After 20 October 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the Companies shareholders absolutely. Date of Appointment: 08 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Sean Cannon, E-mail: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Initiating party Event Type
Defending partyAFH UNITHOLDER NO. 2 LIMITEDEvent Date2016-09-08
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : For further details contact: Sean Cannon, E-mail: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Initiating party Event Type
Defending partyAFH UNITHOLDER NO. 2 LIMITEDEvent Date2016-09-08
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 08 September 2016 , as a Special Written Resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU be appointed Liquidator of the Companies for the purposes of the voluntary windings-up. For further details contact: Sean Cannon, E-mail: sean.cannon@uk.gt.com, Tel: 020 7865 2565.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFH UNITHOLDER NO. 2 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 AFH UNITHOLDER NO. 2 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.