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

SCREENSAFE UK LIMITED

KPMG LLP, 1 ST PETER'S SQUARE, 1 ST PETER'S SQUARE, MANCHESTER, M2 3AE,
Company Registration Number
05011405
Private Limited Company
Liquidation

Company Overview

About Screensafe Uk Ltd
SCREENSAFE UK LIMITED was founded on 2004-01-09 and has its registered office in 1 St Peter's Square. The organisation's status is listed as "Liquidation". Screensafe Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCREENSAFE UK LIMITED
 
Legal Registered Office
KPMG LLP
1 ST PETER'S SQUARE
1 ST PETER'S SQUARE
MANCHESTER
M2 3AE
Other companies in M2
 
Filing Information
Company Number 05011405
Company ID Number 05011405
Date formed 2004-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-12-31
Account next due 2014-09-30
Latest return 2014-01-09
Return next due 2017-01-23
Type of accounts SMALL
Last Datalog update: 2018-07-09 02:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCREENSAFE UK LIMITED
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 SCREENSAFE UK LIMITED
The following companies were found which have the same name as SCREENSAFE UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCREENSAFE UK LIMITED Unknown

Company Officers of SCREENSAFE UK LIMITED

Current Directors
Officer Role Date Appointed
FIONA ANN BEGLEY
Company Secretary 2012-08-10
FIONA ANN BEGLEY
Director 2012-08-10
MATTHEW DAMIAN TAYLOR
Director 2004-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GRAHAM BAILEY
Director 2012-08-10 2013-09-26
MATTHEW DAMIAN TAYLOR
Company Secretary 2004-01-09 2012-08-10
JANE ELIZABETH ROBERTS
Director 2004-01-09 2010-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA ANN BEGLEY INGEMINO TESTING SERVICES LIMITED Director 2013-12-05 CURRENT 2013-12-03 Dissolved 2016-01-19
FIONA ANN BEGLEY TOZZI LIMITED Director 2012-08-17 CURRENT 2012-08-13 Active
FIONA ANN BEGLEY TRIMEGA LABORATORIES LIMITED Director 2012-02-07 CURRENT 2005-12-13 Liquidation
FIONA ANN BEGLEY A.B. BIOMONITORING LIMITED Director 2011-11-02 CURRENT 1998-09-22 Dissolved 2016-08-23
FIONA ANN BEGLEY INGEMINO FINANCE LIMITED Director 2011-08-23 CURRENT 2011-08-18 Dissolved 2018-02-20
FIONA ANN BEGLEY INGEMINO LTD Director 2010-06-08 CURRENT 2010-06-08 Liquidation
MATTHEW DAMIAN TAYLOR M & H PROPERTY DEVELOPMENTS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
MATTHEW DAMIAN TAYLOR M & H DEVELOPMENT PROPERTIES LIMITED Director 2014-03-13 CURRENT 2014-03-13 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
2018-05-23LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-11-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.2
2016-12-19LIQ MISCINSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR
2016-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016
2016-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-304.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2015-10-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/09/2015
2015-10-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/08/2015
2015-09-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-03-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/02/2015
2015-03-312.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM KPMG LLP ST JAMES' SQUARE MANCHESTER M2 6DS
2014-12-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-11-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/10/2014
2014-06-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-05-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2014-05-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2014-04-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 050114050006
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1.000216
2014-01-16AR0109/01/14 FULL LIST
2013-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050114050005
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 050114050004
2013-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-15AR0109/01/13 FULL LIST
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAMIAN TAYLOR / 09/01/2013
2012-10-25OCS1096 COURT ORDER TO RECTIFY
2012-10-16AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-31AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-08-31TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW TAYLOR
2012-08-31AP01DIRECTOR APPOINTED MR STEPHEN BAILEY
2012-08-31AP01DIRECTOR APPOINTED MS FIONA ANN BEGLEY
2012-08-31AP03SECRETARY APPOINTED FIONA ANN BEGLEY
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2012 FROM SCHOTT BUILDING DRUMMOND ROAD ASTONFIELDS INDUSTRIAL ESTATE STAFFORD STAFFORDSHIRE ST16 3EL ENGLAND
2012-08-23SH0623/08/12 STATEMENT OF CAPITAL GBP 1
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-17AR0109/01/12 FULL LIST
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-06AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-12AR0109/01/11 FULL LIST
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM, ST ALBANS HOUSE, ST ALBANS ROAD, STAFFORD, STAFFS, ST16 3DP
2010-10-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-20Annotation
2010-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-11Annotation
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE ROBERTS
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-15AR0109/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH ROBERTS / 14/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DAMIAN TAYLOR / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAMIAN TAYLOR / 14/01/2010
2009-11-30AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-06-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / JANE ROBERTS / 31/01/2007
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-10363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: CROFT COTTAGE, CASH LANE, ECCLESHALL, STAFFORDSHIRE ST21 6HW
2006-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-04-06288cDIRECTOR'S PARTICULARS CHANGED
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 11 WINDMILL CLOSE, BUERTON, CREWE, CHESHIRE CW3 0DF
2004-04-06288cSECRETARY'S PARTICULARS CHANGED
2004-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SCREENSAFE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-07-31
Appointment of Liquidators2015-10-14
Meetings of Creditors2014-11-12
Meetings of Creditors2014-05-08
Appointment of Administrators2014-04-14
Fines / Sanctions
No fines or sanctions have been issued against SCREENSAFE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-22 Outstanding CBPE CAPITAL VIII GP LP (AS SECURITY TRUSTEE)
2013-08-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
2013-05-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2013-01-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-10-26 Satisfied LLOYDS TSB BANK PLC (THE BANK)
DEBENTURE 2010-04-20 Satisfied BLACK COUNTRY REINVESTMENT SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCREENSAFE UK LIMITED

Intangible Assets
Patents
We have not found any records of SCREENSAFE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCREENSAFE UK LIMITED
Trademarks
We have not found any records of SCREENSAFE UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCREENSAFE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2014-5 GBP £220
Hull City Council 2014-5 GBP £113 Town Clerk's Service
Nottingham City Council 2014-5 GBP £160
St Helens Council 2014-4 GBP £3,326
Nottingham City Council 2014-4 GBP £682 456-Specialists Fees
Thurrock Council 2014-4 GBP £670
East Riding Council 2014-3 GBP £670
Hull City Council 2014-3 GBP £28 Town Clerk's Service
Thurrock Council 2014-3 GBP £1,115
East Riding Council 2014-2 GBP £555
Hull City Council 2014-2 GBP £336 Town Clerk's Service
West Suffolk Council 2014-2 GBP £218 Equipment Repair & Maintenance
Nottingham City Council 2014-2 GBP £956
Nottingham City Council 2014-1 GBP £235
East Riding Council 2014-1 GBP £555
Thurrock Council 2014-1 GBP £395
Hull City Council 2014-1 GBP £325 Town Clerk's Service
Thurrock Council 2013-12 GBP £170
Hull City Council 2013-11 GBP £1,206 Town Clerk's Service
Thurrock Council 2013-11 GBP £1,432
Nottingham City Council 2013-10 GBP £595
Hull City Council 2013-10 GBP £82 Town Clerk's Service
Hull City Council 2013-9 GBP £156 Town Clerk's Service
Thurrock Council 2013-9 GBP £1,324
Thurrock Council 2013-8 GBP £2,202
Hull City Council 2013-8 GBP £434 Town Clerk's Service
Hull City Council 2013-7 GBP £434 Town Clerk's Service
London Borough of Ealing 2013-7 GBP £332
Thurrock Council 2013-7 GBP £220
Thurrock Council 2013-6 GBP £150
South Gloucestershire Council 2013-6 GBP £435 Other Supplies & Services
Thurrock Council 2013-5 GBP £268
Thurrock Council 2013-4 GBP £188
Hull City Council 2013-4 GBP £347 Town Clerk's Service
Hull City Council 2013-2 GBP £904 Town Clerk's Service
Nottingham City Council 2013-2 GBP £122
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £122 LEGAL FEES
Hull City Council 2013-1 GBP £323 Town Clerk's Service
West Suffolk Councils 2012-10 GBP £615 Drug & Alcohol abuse screening
Devon County Council 2012-10 GBP £1,619
Hull City Council 2012-9 GBP £266 Legal & Democratic Services
Devon County Council 2012-8 GBP £801
South Gloucestershire Council 2012-8 GBP £435 Other Supplies & Services
London Borough of Ealing 2012-7 GBP £442
Nottingham City Council 2012-7 GBP £447
West Suffolk Councils 2012-6 GBP £625 Screening
Hull City Council 2012-6 GBP £245 Legal & Democratic Services
West Suffolk Councils 2012-5 GBP £1,000 Drug & Alcohol abuse initiatives
West Suffolk Councils 2012-4 GBP £820 Drug & Alcohol abuse initiative
Nottingham City Council 2012-3 GBP £381
West Suffolk Councils 2012-2 GBP £500 Drug & Alcohol abuse initiativ
Nottingham City Council 2012-1 GBP £429
SUNDERLAND CITY COUNCIL 2011-9 GBP £7,661 SERVICES
Nottingham City Council 2011-4 GBP £394 SPECIALISTS FEES
West Suffolk Councils 2011-2 GBP £1,295 Other hired services
SUNDERLAND CITY COUNCIL 2011-2 GBP £1,212 SERVICES
Reading Borough Council 2009-12 GBP £523
Derby City Council 0-0 GBP £103,560 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SCREENSAFE UK 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.
Import/Export of Goods
Goods imported/exported by SCREENSAFE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0190189075Apparatus for nerve stimulation
2014-02-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2014-02-0190189075Apparatus for nerve stimulation
2014-01-0190189075Apparatus for nerve stimulation
2013-12-0190189075Apparatus for nerve stimulation
2013-11-0190189075Apparatus for nerve stimulation
2013-10-0190189075Apparatus for nerve stimulation
2013-09-0190189075Apparatus for nerve stimulation
2013-08-0190189075Apparatus for nerve stimulation
2013-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-07-0132041200Synthetic organic acid dyes, whether or not metallised, and synthetic organic mordant dyes; preparations based on synthetic organic acid or mordant dyes of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2013-07-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-07-0190189075Apparatus for nerve stimulation
2013-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-06-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-06-0190189075Apparatus for nerve stimulation
2013-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-05-0190189075Apparatus for nerve stimulation
2013-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-04-0190189075Apparatus for nerve stimulation
2013-03-0190189075Apparatus for nerve stimulation
2013-02-0138099100Finishing agents, dye carriers to accelerate the dyeing or fixing of dyestuffs, and other products and preparations, e.g. dressings and mordants of a kind used in the textile or similar industries, n.e.s. (excl. those with a basis of amylaceous substances)
2013-02-0190189075Apparatus for nerve stimulation
2013-01-0190189075Apparatus for nerve stimulation
2012-12-0190189075Apparatus for nerve stimulation
2012-11-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2012-11-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2012-11-0190189075Apparatus for nerve stimulation
2012-10-0190189075Apparatus for nerve stimulation
2012-09-0190189075Apparatus for nerve stimulation
2012-08-0190189075Apparatus for nerve stimulation
2012-06-0190189075Apparatus for nerve stimulation
2012-04-0190189075Apparatus for nerve stimulation
2012-03-0138089490Disinfectants, put up for retail sale or as preparations or articles (excl. such products based on quaternary ammonium salts or halogenated compounds and goods of subheading 3808.50)
2012-02-0190189075Apparatus for nerve stimulation
2011-11-0190189075Apparatus for nerve stimulation
2011-09-0190189075Apparatus for nerve stimulation
2011-08-0190189075Apparatus for nerve stimulation
2011-06-0190189075Apparatus for nerve stimulation
2011-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-05-0190189075Apparatus for nerve stimulation
2011-04-0190189075Apparatus for nerve stimulation
2011-03-0190189075Apparatus for nerve stimulation
2011-01-0190189075Apparatus for nerve stimulation
2010-10-0190189075Apparatus for nerve stimulation
2010-09-0190189075Apparatus for nerve stimulation
2010-07-0190189075Apparatus for nerve stimulation
2010-06-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-06-0190189075Apparatus for nerve stimulation
2010-03-0190189085
2010-02-0190189075Apparatus for nerve stimulation

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySCREENSAFE UK LIMITEDEvent Date2015-09-29
Paul Andrew Flint and Brian Green , both of KPMG LLP , 1 St Peters Square, Manchester, M2 3AE . : For further details contact: Ryan Scallon, Email: ryan.scallon@kpmg.co.uk
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySCREENSAFE UK LIMITEDEvent Date2015-09-29
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency Rules (England & Wales) 2016 that the office-holder intends to declare a first and final dividend to the unsecured creditors. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at to 1 St Peter's Square, Manchester M2 3AE by 22 August 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Paul Andrew Flint and David James Costley-Wood (IP numbers 9075 and 9336 ) of KPMG LLP , 1 St Peter's Square, Manchester M2 3AE . Date of Appointment: 29 September 2015 . Further information about this case is available from Ruth Pearson at the offices of KPMG LLP on 0161 246 4708. Paul Andrew Flint and David James Costley-Wood , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partySCREENSAFE UK LIMITEDEvent Date2014-11-07
In the High Court Manchester District Registry case number 2423 Notice is hereby given that the business of a meeting of creditors, convened pursuant to Paragraph 62 of Schedule B1 of the Insolvency Act 1986, to consider a resolution, will be conducted by correspondance under Paragraph 58 of Schedule B1 of the Insolvency Act 1986. Any creditor wishing their vote to be counted must return Form 2.25B, together with details of their claim in writing, to the Joint Administrators at St James Square, Manchester, M2 6DS on 24 November 2014 at 12.00 noon. Any person who requires further information or Form 2.25B should contact Ryan Scallon, Tel: 0161 246 4582. Date of Appointment: 7 April 2014 Office Holder details: Paul Andrew Flint and Brian Green (IP Nos. 9075 and 8709) both of KPMG LLP, St James Square, Manchester, M2 6DS
 
Initiating party Event TypeAppointment of Administrators
Defending partySCREENSAFE UK LIMITEDEvent Date2014-04-07
In the High Court of Justice, Chancery Division Manchester District Registry case number 2423 Paul Andrew Flint and Brian Green (IP Nos 8709 and 8709 ), both of KPMG LLP , St James’ Square, Manchester, M2 6DS Any person who requires further information should contact Ryan Scallon on 0161 246 4582. :
 
Initiating party Event TypeMeetings of Creditors
Defending partySCREENSAFE UK LIMITEDEvent Date
In the High Court Manchester District Registry case number 2423 Notice is hereby given that a meeting of creditors, convened pursuant to Paragraph51 of Schedule B1 of the Insolvency Act 1986, to consider the Joint Administrators’proposals, will be held at the Freemasons’ Hall, 36 Bridge Street, Manchester, M33BT on 23 May 2014 at 10.30 am. Any creditor wishing their vote to be counted must submit details of theirclaim in writing, to the Joint Administrators at KPMG LLP, St James’ Square, Manchester,M2 6DS by 12.00 noon on 22 May 2014. Any proxies intended to be used must be submittedto the Joint Administrators by the date of the meeting (a company may vote eitherby proxy or through a representative appointed by a board resolution). Office Holderdetails: Paul Andrew Flint (IP No. 9075) and Brian Green (IP No. 8709) both of KPMGLLP, St James’ Square, Manchester, M2 6DS. Date of appointment: 7 April 2014. If a person requires further information, or a proxy form, they should contact RyanScallon on 0161 246 4582.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCREENSAFE UK 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 SCREENSAFE UK 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.