Liquidation
Company Information for SAFNET HOLDINGS LIMITED
DLP HOUSE, 46 PRESCOTT STREET, HALIFAX, WEST YORKSHIRE, HX1 2QW,
|
Company Registration Number
04450981
Private Limited Company
Liquidation |
Company Name | |
---|---|
SAFNET HOLDINGS LIMITED | |
Legal Registered Office | |
DLP HOUSE 46 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2QW Other companies in HX6 | |
Company Number | 04450981 | |
---|---|---|
Company ID Number | 04450981 | |
Date formed | 2002-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts |
Last Datalog update: | 2018-10-04 10:17:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GIOLA GIGLIA |
||
JAMES ANTHONY BIRKHEAD |
||
TIMOTHY NICHOLAS GLEDHILL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOWERBY BRIDGE READYMIX LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2005-02-28 | Active | |
FAIRBANK TEXTILES LIMITED | Company Secretary | 2000-03-28 | CURRENT | 2000-03-13 | Active | |
FAIRBANK TRADING CO LIMITED | Director | 2008-12-22 | CURRENT | 2008-12-15 | Liquidation | |
SOWERBY BRIDGE READYMIX LIMITED | Director | 2005-02-28 | CURRENT | 2005-02-28 | Active | |
FAIRBANK TEXTILES LIMITED | Director | 2000-03-28 | CURRENT | 2000-03-13 | Active | |
HARLEY HOUSE RIPPONDEN LTD | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
PETER GOTTHARD (RIPON) LIMITED | Director | 2011-06-24 | CURRENT | 1998-01-07 | Active | |
JT'S HAIR SALON LIMITED | Director | 2011-06-24 | CURRENT | 2006-07-12 | Active - Proposal to Strike off | |
YORKSHIRE PROPERTY FINANCE LTD | Director | 2011-04-05 | CURRENT | 2011-04-05 | Active | |
BROOK CARPETS LIMITED | Director | 2008-07-01 | CURRENT | 1959-04-07 | Active | |
SOWERBY BRIDGE READYMIX LIMITED | Director | 2005-05-20 | CURRENT | 2005-02-28 | Active | |
HOLME VALLEY READYMIX & BUILDERS MERCHANT LIMITED | Director | 2004-01-08 | CURRENT | 2004-01-08 | Dissolved 2014-06-17 | |
HUDDERSFIELD DYEING COMPANY LIMITED | Director | 2003-10-08 | CURRENT | 2003-10-06 | Active | |
TOWERBARN PROPERTY CO. LIMITED | Director | 2000-11-29 | CURRENT | 1992-01-09 | Active | |
BROOK GROUP (HOLDINGS) LIMITED | Director | 2000-06-29 | CURRENT | 2000-06-29 | Active | |
FAIRBANK TEXTILES LIMITED | Director | 2000-03-28 | CURRENT | 2000-03-13 | Active | |
BROOK GROUP LIMITED | Director | 1997-10-01 | CURRENT | 1929-10-18 | Active | |
00612546 LIMITED | Director | 1991-09-29 | CURRENT | 1958-10-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY BIRKHEAD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY BIRKHEAD | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GLEDHILL / 26/06/2008 | |
363a | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/11/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-08-24 |
Appointment of Liquidators | 2018-08-24 |
Notices to Creditors | 2018-08-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | SOWERBY BRIDGE READYMIX LIMITED | 2010-10-16 | Outstanding |
We have found 1 mortgage charges which are owed to SAFNET HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SAFNET HOLDINGS LIMITED are:
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. |