Company NameA.A.F. Finance Company Limited
Company StatusDissolved
Company Number00163011
CategoryPrivate Limited Company
Incorporation Date19 January 1920(104 years, 4 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous NameAfrican Finance Co.Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Eugenio Pereira Carneiro De Sa
Date of BirthMarch 1954 (Born 70 years ago)
NationalityPortuguese
StatusClosed
Appointed15 May 2000(80 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 30 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hambling Drive
Beverley
East Yorkshire
HU17 9GD
Secretary NameMr Craig Glover
StatusClosed
Appointed25 January 2011(91 years after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2013)
RoleCompany Director
Correspondence AddressCatfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameNeville Cohen
Date of BirthJune 1946 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed26 May 1991(71 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 1994)
RoleFinancial Director
Correspondence Address819 Gail Road
Morningside Extension 88
Tvl 2057
Foreign
Director NameJeffrey Michael Liebesman
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed26 May 1991(71 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 1994)
RoleChairman
Correspondence Address53 Harrow Road
Sandhurst
Tvl 2196
Rs Africa
Secretary NameGerald Frederick Cant
NationalityBritish
StatusResigned
Appointed26 May 1991(71 years, 4 months after company formation)
Appointment Duration1 month (resigned 28 June 1991)
RoleCompany Director
Correspondence Address34 Merrow Down Country Club
Bryanston
Johannesburg Tyl 2021
Foreign
Director NameHendrik Roux Van Der Merwe
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 1994(74 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address8 Garfield Road
Oranjezicht
Cape Town 8001
South Africa
Director NameSolomon Slom
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 1994(74 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address38 Nicolaine Road
Sunningdale
Johannesburg
South Africa
Director NameAndrew Lockhart Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(77 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 2001)
RoleChartered Accountant
Correspondence Address59a Main Street
Hotham
York
YO43 4UB
Director NameMr Steven Edmund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1998(78 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarr Lodge
14 Carr Lane
Tickton
North Humberside
HU17 9SD
Director NameMr Roger Hastie
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2001(81 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2005)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
2 Redebourne Lane Bury
Huntingdon
Cambridgeshire
PE26 2PB
Director NamePeter John Franklin Worlledge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(85 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 May 2006)
RoleC O O
Correspondence AddressLetham Farmhouse
Haddington
East Lothian
EH41 4NW
Scotland
Secretary NameMr Riaan Krumholectski
NationalityBritish
StatusResigned
Appointed02 July 2007(87 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oriel Close
Walkington
North Humberside
HU17 8YD
Secretary NameWACO Corporate Management (PTY) Limited (Corporation)
StatusResigned
Appointed28 June 1991(71 years, 5 months after company formation)
Appointment Duration16 years (resigned 02 July 2007)
Correspondence Address3rd Floor
Norwich Life Towers
Sandown
Sandton
2196

Location

Registered AddressCatfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Waco Modular Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Withdraw the company strike off application (2 pages)
18 October 2012Withdraw the company strike off application (2 pages)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(3 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(3 pages)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 May 2011Statement of company's objects (2 pages)
4 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 May 2011Statement of company's objects (2 pages)
28 April 2011Statement of capital on 28 April 2011
  • GBP 1
(4 pages)
28 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Credit profit & loss account 21/04/2011
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
28 April 2011Solvency Statement dated 21/04/11 (1 page)
28 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Credit profit & loss account 21/04/2011
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
28 April 2011Statement of capital on 28 April 2011
  • GBP 1
(4 pages)
28 April 2011Solvency statement dated 21/04/11 (1 page)
28 April 2011Statement by directors (1 page)
28 April 2011Statement by Directors (1 page)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
31 January 2011Appointment of Mr Craig Glover as a secretary (1 page)
31 January 2011Appointment of Mr Craig Glover as a secretary (1 page)
25 January 2011Termination of appointment of Riaan Krumholectski as a secretary (1 page)
25 January 2011Termination of appointment of Riaan Krumholectski as a secretary (1 page)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
7 July 2009Director's Change of Particulars / eugenio de sa / 25/05/2009 / Occupation was: commercial director, now: managing director (1 page)
7 July 2009Return made up to 26/05/09; full list of members (3 pages)
7 July 2009Secretary's Change of Particulars / riaan krumholectski / 25/05/2009 / (1 page)
7 July 2009Director's change of particulars / eugenio de sa / 25/05/2009 (1 page)
7 July 2009Secretary's change of particulars / riaan krumholectski / 25/05/2009 (1 page)
7 July 2009Return made up to 26/05/09; full list of members (3 pages)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
25 March 2009Accounts made up to 30 June 2008 (9 pages)
11 June 2008Return made up to 26/05/08; full list of members (3 pages)
11 June 2008Return made up to 26/05/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
28 April 2008Accounts made up to 30 June 2007 (9 pages)
20 November 2007Return made up to 26/05/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2007Return made up to 26/05/07; full list of members; amend (6 pages)
20 July 2007Return made up to 26/05/07; full list of members (2 pages)
20 July 2007Return made up to 26/05/07; full list of members (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
10 May 2007Accounts made up to 30 June 2006 (9 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (9 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2006Return made up to 26/05/06; full list of members (7 pages)
28 June 2006Return made up to 26/05/06; full list of members (7 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
3 March 2006Declaration of assistance for shares acquisition (10 pages)
3 March 2006Declaration of assistance for shares acquisition (10 pages)
3 March 2006Declaration of assistance for shares acquisition (10 pages)
3 March 2006Declaration of assistance for shares acquisition (10 pages)
3 March 2006Declaration of assistance for shares acquisition (10 pages)
3 March 2006Declaration of assistance for shares acquisition (10 pages)
3 March 2006Declaration of assistance for shares acquisition (10 pages)
3 March 2006Declaration of assistance for shares acquisition (10 pages)
3 March 2006Declaration of assistance for shares acquisition (10 pages)
3 March 2006Declaration of assistance for shares acquisition (10 pages)
3 March 2006Declaration of assistance for shares acquisition (10 pages)
3 March 2006Declaration of assistance for shares acquisition (10 pages)
1 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (9 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (9 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
29 December 2005Particulars of mortgage/charge (14 pages)
29 December 2005Particulars of mortgage/charge (14 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
23 November 2005Full accounts made up to 30 June 2005 (11 pages)
23 November 2005Full accounts made up to 30 June 2005 (11 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
10 June 2005Return made up to 26/05/05; full list of members (7 pages)
10 June 2005Return made up to 26/05/05; full list of members (7 pages)
4 May 2005Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page)
4 May 2005Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page)
9 December 2004Full accounts made up to 30 June 2004 (12 pages)
9 December 2004Full accounts made up to 30 June 2004 (12 pages)
17 September 2004Particulars of mortgage/charge (16 pages)
17 September 2004Particulars of mortgage/charge (16 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 June 2004Return made up to 26/05/04; full list of members (7 pages)
4 June 2004Return made up to 26/05/04; full list of members (7 pages)
14 November 2003Full accounts made up to 30 June 2003 (12 pages)
14 November 2003Full accounts made up to 30 June 2003 (12 pages)
3 June 2003Return made up to 26/05/03; full list of members (7 pages)
3 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003Full accounts made up to 30 June 2002 (12 pages)
10 January 2003Full accounts made up to 30 June 2002 (12 pages)
24 July 2002Return made up to 26/05/02; full list of members (7 pages)
24 July 2002Return made up to 26/05/02; full list of members (7 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
14 December 2001Full accounts made up to 30 June 2001 (13 pages)
14 December 2001Full accounts made up to 30 June 2001 (13 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
24 September 2001Return made up to 26/05/01; full list of members (6 pages)
24 September 2001Return made up to 26/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 2001Registered office changed on 29/07/01 from: st paul,s house warwick lane london EC4P 4BN (1 page)
29 July 2001Registered office changed on 29/07/01 from: st paul,s house warwick lane london EC4P 4BN (1 page)
19 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
15 January 2001Declaration of assistance for shares acquisition (10 pages)
15 January 2001Declaration of assistance for shares acquisition (21 pages)
15 January 2001Declaration of assistance for shares acquisition (9 pages)
15 January 2001Declaration of assistance for shares acquisition (10 pages)
15 January 2001Declaration of assistance for shares acquisition (9 pages)
15 January 2001Declaration of assistance for shares acquisition (9 pages)
15 January 2001Declaration of assistance for shares acquisition (10 pages)
15 January 2001Declaration of assistance for shares acquisition (9 pages)
15 January 2001Declaration of assistance for shares acquisition (10 pages)
15 January 2001Declaration of assistance for shares acquisition (11 pages)
15 January 2001Declaration of assistance for shares acquisition (9 pages)
15 January 2001Declaration of assistance for shares acquisition (9 pages)
15 January 2001Declaration of assistance for shares acquisition (78 pages)
15 January 2001Declaration of assistance for shares acquisition (21 pages)
15 January 2001Declaration of assistance for shares acquisition (9 pages)
15 January 2001Declaration of assistance for shares acquisition (10 pages)
15 January 2001Declaration of assistance for shares acquisition (9 pages)
15 January 2001Declaration of assistance for shares acquisition (10 pages)
15 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
15 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
15 January 2001Declaration of assistance for shares acquisition (9 pages)
15 January 2001Declaration of assistance for shares acquisition (10 pages)
15 January 2001Declaration of assistance for shares acquisition (10 pages)
15 January 2001Declaration of assistance for shares acquisition (11 pages)
15 January 2001Declaration of assistance for shares acquisition (9 pages)
15 January 2001Declaration of assistance for shares acquisition (78 pages)
22 December 2000Full accounts made up to 30 June 2000 (11 pages)
22 December 2000Full accounts made up to 30 June 2000 (11 pages)
30 June 2000Full accounts made up to 30 June 1999 (11 pages)
30 June 2000Return made up to 26/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 June 2000Full accounts made up to 30 June 1999 (11 pages)
30 June 2000Return made up to 26/05/00; full list of members (6 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Secretary's particulars changed (1 page)
12 July 1999Return made up to 26/05/99; no change of members (7 pages)
12 July 1999Return made up to 26/05/99; no change of members (7 pages)
12 July 1999Secretary's particulars changed (1 page)
2 July 1999Full accounts made up to 30 June 1998 (10 pages)
2 July 1999Full accounts made up to 30 June 1998 (10 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Director's particulars changed (1 page)
24 August 1998Return made up to 26/05/98; full list of members (7 pages)
24 August 1998Return made up to 26/05/98; full list of members (7 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
2 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
2 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
3 December 1997Secretary's particulars changed (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Secretary's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
13 July 1997Full accounts made up to 31 December 1996 (9 pages)
13 July 1997Full accounts made up to 31 December 1996 (9 pages)
29 June 1997Return made up to 26/05/97; full list of members (6 pages)
29 June 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
20 December 1996Ad 06/12/96--------- £ si 8000000@1=8000000 £ ic 26902/8026902 (2 pages)
20 December 1996Ad 06/12/96--------- £ si 8000000@1=8000000 £ ic 26902/8026902 (2 pages)
18 December 1996£ nc 75000/10020000 05/12/96 (1 page)
18 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 December 1996£ nc 75000/10020000 05/12/96 (1 page)
16 June 1996Return made up to 26/05/96; no change of members (6 pages)
16 June 1996Return made up to 26/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 1996Accounts made up to 31 December 1995 (7 pages)
29 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
15 August 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
15 August 1995Accounts made up to 31 December 1994 (7 pages)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 May 1952Memorandum of association (8 pages)
10 May 1952Memorandum of association (8 pages)