Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAFETAX LIMITED
Company Information for

SAFETAX LIMITED

STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU,
Company Registration Number
03225918
Private Limited Company
Liquidation

Company Overview

About Safetax Ltd
SAFETAX LIMITED was founded on 1996-07-17 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Liquidation". Safetax Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SAFETAX LIMITED
 
Legal Registered Office
STATION HOUSE
MIDLAND DRIVE
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TU
Other companies in WS11
 
Filing Information
Company Number 03225918
Company ID Number 03225918
Date formed 1996-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2016
Account next due 30/04/2018
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 13:53:18
Primary Source:Companies House
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.
Companies with same name SAFETAX LIMITED
The following companies were found which have the same name as SAFETAX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAFETAX ACCOUNTING CONSULTANTS LLC Georgia Unknown
SAFETAX LIMITED Unknown
SAFETAX LLC 4309 N 10TH ST STE A MCALLEN TX 78504 Forfeited Company formed on the 2015-11-02
SAFETAX SOLUTIONS LTD 1 WATSON ROAD ROTHERHAM S61 1JS Active Company formed on the 2022-03-28
SAFETAX, INC. 6048 S ORANGE AVE ORLANDO FL 32809 Inactive Company formed on the 2001-08-20
SAFETAXI (VIC) PTY LTD NSW 2128 Active Company formed on the 2016-11-09
SAFETAXI PTY LTD Active Company formed on the 2017-02-21
SAFETAXI PTY LTD NSW 2128 Active Company formed on the 2017-02-21
SAFETAXIRIDES, LLC 39 SKYLINE DR. Richmond STATEN ISLAND NY 10304 Active Company formed on the 2016-11-04

Company Officers of SAFETAX LIMITED

Current Directors
Officer Role Date Appointed
LYNDA BEECH
Company Secretary 2003-03-24
IAN BEECH
Director 1997-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY EDWARD EATOUGH
Director 2011-07-15 2017-08-31
ANGELA CLAIRE NEWITT
Company Secretary 2000-07-14 2003-03-24
LYNDA BEECH
Company Secretary 1998-06-30 2000-07-14
KAREN ELIZABETH WHITEHEAD
Company Secretary 1997-04-29 1998-06-30
JOANNE LOUISE SMITH
Company Secretary 1997-01-21 1997-04-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-07-17 1997-02-12
COMBINED NOMINEES LIMITED
Nominated Director 1996-07-17 1997-02-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-07-17 1997-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNDA BEECH B J S MANAGEMENT LIMITED Company Secretary 2005-02-01 CURRENT 1996-10-25 Active
LYNDA BEECH ACCOUNTANCY 4 GROWTH LIMITED Company Secretary 2005-02-01 CURRENT 1999-08-12 Active
IAN BEECH STAFFS AUDIT SERVICES LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active
IAN BEECH GROWTH 4 EMPLOYMENT SERVICES LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
IAN BEECH GROWTH 4 ACCOUNTANCY COLLECTIONS LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
IAN BEECH ACCOUNTANCY 4 SUCCESS LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
IAN BEECH GROWTH 4 BUSINESSES LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
IAN BEECH ACCOUNTANCY 4 WEALTH LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
IAN BEECH ACCOUNTANCY 4 TAX SAVINGS LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
IAN BEECH LSGK ACCOUNTANTS LTD Director 2014-07-07 CURRENT 2013-06-14 Active
IAN BEECH TRADING, EFFICIENCY & NUMERATE SOLUTIONS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
IAN BEECH TAX EFFICIENT NUMERATE SOLUTIONS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
IAN BEECH CROSS KEYS LEISURE LIMITED Director 2012-08-01 CURRENT 1991-07-23 Active
IAN BEECH INVENTIVE BUSINESS SOLUTIONS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
IAN BEECH INVENTIVE FINANCIAL SOLUTIONS LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
IAN BEECH GLENLINNHE CONSTRUCTION LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
IAN BEECH I.E.C. ELITE DEVELOPMENTS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
IAN BEECH AVEBROOK LIMITED Director 2011-01-05 CURRENT 2010-12-15 Active - Proposal to Strike off
IAN BEECH B J S MANAGEMENT LIMITED Director 2001-12-07 CURRENT 1996-10-25 Active
IAN BEECH ACCOUNTANCY 4 GROWTH LIMITED Director 1999-08-12 CURRENT 1999-08-12 Active
IAN BEECH CUSEC LIMITED Director 1993-06-01 CURRENT 1993-05-11 Active
IAN BEECH AUTUMN CHARM PROPERTIES LIMITED Director 1991-05-03 CURRENT 1991-04-09 Active

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
2022-11-10Voluntary liquidation Statement of receipts and payments to 2022-09-19
2022-11-10Voluntary liquidation Statement of receipts and payments to 2022-09-19
2021-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-19
2020-11-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-19
2019-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-19
2018-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-19
2017-10-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-10-03LIQ02Voluntary liquidation Statement of affairs
2017-10-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM 33 Wolverhampton Road Cannock Staffordshire WS11 1AP
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARD EATOUGH
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 264
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-05-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 264
2015-08-13AR0112/08/15 ANNUAL RETURN FULL LIST
2015-05-19AA01Current accounting period shortened from 31/08/15 TO 31/07/15
2014-09-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03AA01Previous accounting period shortened from 31/10/14 TO 31/08/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 264
2014-08-14AR0130/07/14 ANNUAL RETURN FULL LIST
2014-08-05AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0122/07/13 ANNUAL RETURN FULL LIST
2013-06-11AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AA01Current accounting period extended from 30/04/12 TO 31/10/12
2012-07-12AR0107/07/12 ANNUAL RETURN FULL LIST
2011-09-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09AP01DIRECTOR APPOINTED MR JEREMY EATOUGH
2011-07-08AR0107/07/11 ANNUAL RETURN FULL LIST
2010-08-17AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-07AR0107/07/10 FULL LIST
2009-08-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-08-26363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-03-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-09-11363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-07363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-28363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-07-28288cSECRETARY'S PARTICULARS CHANGED
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-13363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-23363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-04-07288bSECRETARY RESIGNED
2003-04-07288aNEW SECRETARY APPOINTED
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-21363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-10363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-19288aNEW SECRETARY APPOINTED
2000-07-19288bSECRETARY RESIGNED
2000-07-11363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-18395PARTICULARS OF MORTGAGE/CHARGE
1999-09-09363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-05363sRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
1998-08-1988(2)RAD 02/01/98--------- £ SI 6@1=6 £ IC 306/312
1998-08-1988(2)RAD 18/07/98--------- £ SI 100@1=100 £ IC 206/306
1998-07-04288aNEW SECRETARY APPOINTED
1998-07-04288bSECRETARY RESIGNED
1998-05-2688(2)RAD 01/01/98--------- £ SI 6@1=6 £ IC 100/106
1998-05-2688(2)RAD 05/08/97--------- £ SI 100@1=100 £ IC 106/206
1998-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-02-09SRES03EXEMPTION FROM APPOINTING AUDITORS 03/02/98
1997-08-1488(2)RAD 01/05/97--------- £ SI 58@1
1997-08-07363sRETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS
1997-05-21288aNEW SECRETARY APPOINTED
1997-05-07288bSECRETARY RESIGNED
1997-05-07288bSECRETARY RESIGNED
1997-05-04288bSECRETARY RESIGNED
1997-02-26287REGISTERED OFFICE CHANGED ON 26/02/97 FROM: 154 HUNSLET ROAD BURNTWOOD STAFFORDSHIRE WS7 9LF
1997-02-26225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/04/97
1997-02-25288aNEW SECRETARY APPOINTED
1997-02-25287REGISTERED OFFICE CHANGED ON 25/02/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-02-25288aNEW DIRECTOR APPOINTED
1997-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to SAFETAX 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 Liquidators2017-09-27
Resolutions for Winding-up2017-09-27
Meetings of Creditors2017-09-15
Fines / Sanctions
No fines or sanctions have been issued against SAFETAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-11-12 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of SAFETAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFETAX LIMITED
Trademarks
We have not found any records of SAFETAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFETAX 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 (69201 - Accounting and auditing activities) as SAFETAX LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SAFETAX 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 TypeAppointment of Liquidators
Defending partySAFETAX LIMITEDEvent Date2017-09-20
Liquidator's name and address: Gerald Irwin , Irwin Insolvency , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Contact: John Pearson. Tel No. 0121 321 1700 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySAFETAX LIMITEDEvent Date2017-09-20
Insolvency Act 1986 At a General Meeting of the Members of the above named Company, duly convened and held at the office of Irwin Insolvency , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , on 20 September 2017 , the following resolutions were duly passed; Number 1 as a Special Resolution and Number 2 as an Ordinary Resolution:- 1. That the Company be wound up voluntarily; and 2. That Gerald Irwin of Irwin Insolvency , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU be appointed Liquidator for the purposes of such winding up. Office Holder Number: 8753 : Telephone Number: 0121 321 1700 Email: mail@irwinuk.net Ian Beech , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partySAFETAX LIMITEDEvent Date2017-09-07
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Ian Beech, to be held at on 20 September 2017 at 3.30 pm, for the purpose provided for in Section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Irwin Insolvency, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote/(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting of creditors. Gerald Irwin of Irwin Insolvency , (Office Holder No. 8753 ), Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , is a person qualified to act as an Insolvency Practitioner in relation to the above Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Creditors can contact John Pearson at Irwin Insolvency on 0121 321 1700, or by email at john.pearson@irwinuk.net.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFETAX 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 SAFETAX 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.