Company number 00246353
Status Active - Proposal to Strike off
Incorporation Date 8 March 1930
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP, CORNWALL COURT, 19 CORNWALL STREET, BIRMINGHAM, B3 2DT
Home Country United Kingdom
Nature of Business 2874 - Manufacture fasteners, screw, chains etc.
Phone, email, etc
Since the company registration one hundred and sixty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Stephen Geoffrey Bailey as a secretary on 24 February 2010. The most likely internet sites of AFL REALISATIONS LIMITED are www.aflrealisations.co.uk, and www.afl-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and seven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Afl Realisations Limited is a Private Limited Company.
The company registration number is 00246353. Afl Realisations Limited has been working since 08 March 1930.
The present status of the company is Active - Proposal to Strike off. The registered address of Afl Realisations Limited is Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham B3 2dt. . Secretary BAILEY, Stephen Geoffrey has been resigned. Secretary GARDNER, Norman Arthur has been resigned. Secretary GODWIN, Michael John has been resigned. Secretary GOODSHIP, Karen Lesley has been resigned. Secretary JONES, Kevin has been resigned. Secretary MILWARD, Roy Edward has been resigned. Secretary SMITH, John Godfrey has been resigned. Secretary STABLEFORD, Kevin William has been resigned. Secretary WARD, Elizabeth Katherine has been resigned. Director BAILEY, Stephen Geoffrey has been resigned. Director BIRDS, Kenneth Paul has been resigned. Director BUTLER, Richard Gareth John has been resigned. Director CLARKE, Ian Russell has been resigned. Director DANCASTER, David Patrick has been resigned. Director DICKINSON, John Alan has been resigned. Director GARDNER, Norman Arthur has been resigned. Director GODWIN, Michael John has been resigned. Director HANNA, Richard Guy Crawford, Doctor has been resigned. Director HARLAND, Andrew David has been resigned. Director JONES, Kevin has been resigned. Director LEEK, James Anthony has been resigned. Director LYONS, Paul Anthony has been resigned. Director MILWARD, Roy Edward has been resigned. Director PARKER, Anthony Kenneth has been resigned. Director PAUL, Akash has been resigned. Director PAUL, Ambar, The Honourable has been resigned. Director PUNN, Gurinder has been resigned. Director ROSS, John has been resigned. Director SHAW, Albert has been resigned. Director SHAW, Christopher Norman has been resigned. Director SHORE, Jack has been resigned. Director SMITH, John Godfrey has been resigned. Director STABLEFORD, Kevin William has been resigned. Director STEELE, Colin Grant has been resigned. Director WILLIAMS, Peter James has been resigned. Director WRIGHT, Paul has been resigned. The company operates in "Manufacture fasteners, screw, chains etc.".
Resigned Directors
Secretary
JONES, Kevin
Resigned: 14 July 2003
Appointed Date: 24 October 2002
Director
JONES, Kevin
Resigned: 14 July 2003
Appointed Date: 01 January 2003
64 years old
Director
PAUL, Akash
Resigned: 27 January 2006
Appointed Date: 22 December 1998
67 years old
Director
PUNN, Gurinder
Resigned: 31 December 2001
Appointed Date: 19 July 2001
65 years old
Director
ROSS, John
Resigned: 06 September 1994
79 years old
Director
SHAW, Albert
Resigned: 17 December 2004
Appointed Date: 01 January 1998
75 years old
Director
WRIGHT, Paul
Resigned: 31 December 2005
Appointed Date: 23 September 2002
73 years old
AFL REALISATIONS LIMITED Events
30 Sep 2015
Compulsory strike-off action has been suspended
25 Aug 2015
First Gazette notice for compulsory strike-off
16 Jun 2015
Termination of appointment of Stephen Geoffrey Bailey as a secretary on 24 February 2010
16 Jun 2015
Termination of appointment of David Patrick Dancaster as a director on 5 June 2015
16 Jun 2015
Termination of appointment of Stephen Geoffrey Bailey as a director on 24 February 2010
...
... and 158 more events
29 Oct 1985
Accounts made up to 1 July 1984
17 Jan 1984
Accounts made up to 3 July 1983
26 Mar 1979
Memorandum and Articles of Association
13 May 1953
Company name changed\certificate issued on 13/05/53
08 Mar 1930
Certificate of incorporation
28 November 2002
Debenture
Delivered: 9 December 2002
Status: Outstanding
Persons entitled: Caparo Group Limited
Description: Fixed and floating charges over the undertaking and all…
31 May 2000
Debenture
Delivered: 9 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1999
Deed of charge to a debenture dated 31ST january 1996
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: The Bank of Nova Scotia as Agent and Trustee for the Secured Parties
Description: The l/h property interest in units 28 and 29 stoneferry…
3 September 1996
Deed of charge
Delivered: 4 September 1996
Status: Outstanding
Persons entitled: The Bank of Nova Scotia (As Agent and Trustee)
Description: The company charges the deposit being all sums from time to…
31 January 1996
Debenture
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: The Bank of Nova Scotia
Description: Fixed and floating charges over the undertaking and all…
30 July 1990
Legal charge
Delivered: 15 August 1990
Status: Satisfied
on 2 March 1996
Persons entitled: The Bank of Nova Scotia
Description: 1. l/h land & buildings north side of clough road kingston…
5 April 1990
Debenture
Delivered: 20 April 1990
Status: Satisfied
on 2 March 1996
Persons entitled: The Bank of Nova Scotia
Description: Fixed and floating charges over the undertaking and all…
5 April 1990
Mortgage
Delivered: 19 April 1990
Status: Satisfied
on 2 March 1996
Persons entitled: First Britannia Mezzanine Capital B.V.
Description: (Please see form 395 for full details). Fixed and floating…