Company NameA.F.C. Lines Limited
Company StatusDissolved
Company Number01722324
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 11 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)
Previous NameValobeige Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David James Thomas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Derek Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(9 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameKeith Sale
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(9 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2008)
RoleFreight Forwarder
Correspondence Address63 Cliff Road
Felixstowe
Suffolk
IP11 9SH
Secretary NameMr Terrance Albert Blacknell
NationalityBritish
StatusResigned
Appointed12 January 1993(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address37 Whitepit Lane
Flackwell Heath
Bucks
HP10 9HT
Secretary NameMr Mark Adrian Kirkhouse
NationalityBritish
StatusResigned
Appointed30 April 2001(17 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Mark Adrian Kirkhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(25 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Glen John Nichol
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(27 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD

Contact

Websiteallportcargoservices.com

Location

Registered AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1 at £1Allport Cargo Services LTD
50.00%
Ordinary
1 at £1Allport Group LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 June 1984Delivered on: 19 July 1984
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Outstanding
14 March 1984Delivered on: 20 March 1984
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
2 January 2014Termination of appointment of Glen Nichol as a director (1 page)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
12 January 2011Appointment of Mr Glen John Nichol as a director (2 pages)
29 December 2010Termination of appointment of Derek Davis as a director (1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mr Mark Adrian Kirkhouse on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Mark Adrian Kirkhouse on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Derek Davis on 13 October 2009 (2 pages)
27 July 2009Registered office changed on 27/07/2009 from 26 chase road london NW10 6QA (1 page)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
7 January 2009Director appointed mr mark adrian kirkhouse (2 pages)
2 January 2009Appointment terminated director keith sale (1 page)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 January 2008Return made up to 12/01/08; full list of members (3 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 January 2007Return made up to 12/01/07; full list of members (3 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 January 2006Return made up to 12/01/06; full list of members (7 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 January 2005Return made up to 12/01/05; full list of members (7 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 January 2004Return made up to 12/01/04; full list of members (7 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 January 2003Return made up to 12/01/03; full list of members (7 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 January 2002Return made up to 12/01/02; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
19 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 February 2000Return made up to 12/01/00; full list of members (6 pages)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 February 1999Return made up to 12/01/99; no change of members (5 pages)
9 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 February 1998Return made up to 12/01/98; full list of members (6 pages)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 February 1997Return made up to 12/01/97; no change of members (5 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 February 1996Return made up to 12/01/96; no change of members (5 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
16 November 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)