Company NameAFIN Technologies Limited
Company StatusDissolved
Company Number08709797
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 6 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameSurveyme Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Lee Robert Evans
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMs Nicola Anne Evans
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Andrew James Aldridge
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2020(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Ian Warwick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDeepbridge House Honeycomb East
Business Park
Chester
Chester West And Chester
CH4 9QN
Wales
Director NameMr Andrew Scott Lary
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2019(5 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 March 2020)
RoleInvestment Manger
Country of ResidenceUnited States
Correspondence Address1230 Peachtree Street Ne
Suite 3600
Atlanta
Ga 30309
Georgia
Director NameMr John Adrian Neilan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2020(6 years, 5 months after company formation)
Appointment Duration7 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 1b Eden Point Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL

Contact

Websitewww.survey-me.org
Telephone0161 3933200
Telephone regionManchester

Location

Registered AddressKroll Advisory Ltd (Formerly Duff & Phelps Ltd)
The Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

9k at £0.01Lee Evans
63.45%
Ordinary
395 at £0.01Barrie Hawker
2.77%
Ordinary
395 at £0.01Christopher Keith Johnson
2.77%
Ordinary
395 at £0.01Keith Speller
2.77%
Ordinary
2.3k at £0.01Nicola Evans
15.87%
Ordinary
1.8k at £0.01Justin Baptie
12.36%
Ordinary

Financials

Year2014
Net Worth£78,459
Cash£20,739
Current Liabilities£32,522

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 September 2019Delivered on: 23 September 2019
Persons entitled: 14TH Street Capital, Llc

Classification: A registered charge
Outstanding
5 September 2014Delivered on: 10 September 2014
Persons entitled:
Gordon Craig (Administrator)
Survey Data Solutions Limited (In Administration)

Classification: A registered charge
Particulars: 1. a legal mortgage over all land now owned by the company.. 2. a fixed equitable charge over all land which the company acquires in the future.. "Land" means any estate, right or interest in or over land, whether legal or equitable, and wherever the land is situated, including without limitation any buildings and fixtures on land, and the benefit of any covenants or rights owed to any person or enforceable by him by virtue of the ownership, possession or occupation of land, but for these purposes 'land' excludes heritable property situated in scotland. "Fixtures" means all things of any kind now or at any time affixed to land for any purpose, including without limitation trade and tenants' fixtures.. 3. a fixed charge over the intellectual property being all the right title and interest of the company (now or in the future) in or to any of the following:- (a) any registered intellectual property right in any territory, including without limitation patents, trade marks, service marks, registered designs, and any similar right in any territory and any applications or right to apply for any of the above. (B) any invention, copyright, design right or performance right (c) any trade secrets, know-how and confidential information and (d) the benefit of any agreement or licence for the use (by the company or any other person) of any such right.
Outstanding

Filing History

19 July 2022Final Gazette dissolved following liquidation (1 page)
19 April 2022Notice of move from Administration to Dissolution (33 pages)
14 February 2022Administrator's progress report (31 pages)
3 August 2021Notice of deemed approval of proposals (3 pages)
15 July 2021Statement of affairs with form AM02SOA (10 pages)
15 July 2021Statement of administrator's proposal (53 pages)
1 June 2021Registered office address changed from Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England to The Chancery 58 Spring Gardens Manchester M2 1EW on 1 June 2021 (2 pages)
25 May 2021Appointment of an administrator (3 pages)
21 April 2021Registered office address changed from Suite 1B Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 21 April 2021 (1 page)
7 December 2020Appointment of Mr Andrew James Aldridge as a director on 2 December 2020 (2 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
28 October 2020Termination of appointment of John Adrian Neilan as a director on 16 October 2020 (1 page)
28 October 2020Termination of appointment of Ian Warwick as a director on 16 October 2020 (1 page)
5 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
30 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
25 September 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 323.75436
(4 pages)
25 September 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 324.18314
(4 pages)
25 September 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 324.7275
(4 pages)
19 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issu of convertiable loans 04/04/2020
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
15 August 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 319.52212
(4 pages)
12 August 2020Statement of capital following an allotment of shares on 15 November 2019
  • GBP 302.89108
(4 pages)
12 August 2020Statement of capital following an allotment of shares on 1 October 2019
  • GBP 300.93038
(4 pages)
12 August 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 314.2998
(4 pages)
12 August 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 312.9271
(4 pages)
12 August 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 305.09084
(4 pages)
9 April 2020Registered office address changed from 24 Greek Street Stockport SK3 8AB England to Suite 1B Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 9 April 2020 (1 page)
25 March 2020Termination of appointment of Andrew Scott Lary as a director on 2 March 2020 (1 page)
24 March 2020Appointment of Mr John Adrian Neilan as a director on 17 March 2020 (2 pages)
9 December 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
2 October 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 297.00
(4 pages)
1 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 September 2019Registration of charge 087097970002, created on 12 September 2019 (22 pages)
19 September 2019Appointment of Mr Andrew Scott Lary as a director on 12 September 2019 (2 pages)
6 August 2019Statement of capital following an allotment of shares on 6 August 2018
  • GBP 280.30644
(3 pages)
31 July 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 250.89
(3 pages)
31 July 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 254.82
(3 pages)
31 July 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 260.7
(3 pages)
31 July 2019Statement of capital following an allotment of shares on 4 January 2019
  • GBP 248.7
(3 pages)
31 July 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 246.25
(3 pages)
31 July 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 279.47
(3 pages)
31 July 2019Statement of capital following an allotment of shares on 3 May 2019
  • GBP 276.47
(3 pages)
31 July 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 275.12
(3 pages)
31 July 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 258.74
(3 pages)
25 May 2019Change of name notice (2 pages)
25 May 2019Company name changed surveyme LIMITED\certificate issued on 25/05/19
  • RES15 ‐ Change company name resolution on 2019-04-24
(5 pages)
3 January 2019Statement of capital following an allotment of shares on 5 December 2018
  • GBP 244.12576
(4 pages)
3 December 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 240.66276
(4 pages)
3 December 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 242.91374
(4 pages)
25 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 236.35672
(4 pages)
15 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
10 October 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 236.35672
(4 pages)
4 September 2018Statement of capital following an allotment of shares on 19 July 2018
  • GBP 233.24986
(4 pages)
3 September 2018Statement of capital following an allotment of shares on 2 August 2018
  • GBP 234.34904
(4 pages)
26 June 2018Satisfaction of charge 087097970001 in full (1 page)
23 June 2018Registered office address changed from 57 Lugano Road Bramhall Stockport Cheshire SK7 3HU to 24 Greek Street Stockport SK3 8AB on 23 June 2018 (1 page)
23 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 231.28684
(4 pages)
16 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 224.94776
(4 pages)
6 March 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 218.93462
(3 pages)
30 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 210.38234
(3 pages)
30 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 211.78412
(3 pages)
3 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 201.87508
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 201.87508
(4 pages)
19 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 February 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 187.44438
(4 pages)
16 February 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 187.44438
(4 pages)
14 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 190.00
(4 pages)
14 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 190.00
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 186.12032
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 186.12032
(4 pages)
31 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 180.07606
(4 pages)
31 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 180.07606
(4 pages)
26 January 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 179.87606
(4 pages)
26 January 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 179.87606
(4 pages)
22 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 179.69058
(4 pages)
22 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 179.69058
(4 pages)
17 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 177.7747
(4 pages)
17 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 177.7747
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 172.84694
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 172.84694
(4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 172.85
(4 pages)
10 November 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 172.85
(4 pages)
26 October 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 171.14
(4 pages)
26 October 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 171.14
(4 pages)
14 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 169.90
(4 pages)
14 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 169.90
(4 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 168.57
(4 pages)
4 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 168.57
(4 pages)
27 September 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 163.72606
(4 pages)
27 September 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 163.72606
(4 pages)
26 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 163.73
(4 pages)
26 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 163.73
(4 pages)
21 September 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 162.54
(4 pages)
21 September 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 162.54
(4 pages)
17 June 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 160.92
(4 pages)
17 June 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 160.92
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 158.69
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 158.69
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 151.08000
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 151.72000
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 151.72000
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 151.08000
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 148.33000
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 150.31000
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 150.31000
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 148.33000
(4 pages)
4 February 2016Appointment of Ian Warwick as a director on 26 January 2016 (3 pages)
4 February 2016Appointment of Ian Warwick as a director on 26 January 2016 (3 pages)
2 February 2016Sub-division of shares on 5 November 2015 (5 pages)
2 February 2016Sub-division of shares on 5 November 2015 (5 pages)
1 February 2016Statement of capital following an allotment of shares on 5 November 2015
  • GBP 144.56
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 145.39
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 145.39
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 5 November 2015
  • GBP 144.56
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 146.90000
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 145.82000
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 146.90000
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 145.82000
(4 pages)
15 January 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 27/04/2015
(6 pages)
21 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 27/04/2015
(6 pages)
24 November 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 117.64
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2015
(5 pages)
24 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 117.64
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2015
(5 pages)
24 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 142.5
(4 pages)
15 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 142.5
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 June 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
3 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 111.76
(4 pages)
3 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 111.76
(4 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
1 October 2014Sub-division of shares on 10 September 2014 (5 pages)
1 October 2014Resolutions
  • RES13 ‐ Sub division 10/09/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 October 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 108.82
(4 pages)
1 October 2014Sub-division of shares on 10 September 2014 (5 pages)
1 October 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 108.82
(4 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 10/09/2014
(18 pages)
10 September 2014Registration of charge 087097970001, created on 5 September 2014 (19 pages)
10 September 2014Registration of charge 087097970001, created on 5 September 2014 (19 pages)
10 September 2014Registration of charge 087097970001, created on 5 September 2014 (19 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 100
(22 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 100
(22 pages)