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

SAFE BUSINESS SERVICES LIMITED

26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
06093060
Private Limited Company
Liquidation

Company Overview

About Safe Business Services Ltd
SAFE BUSINESS SERVICES LIMITED was founded on 2007-02-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Safe Business Services 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
SAFE BUSINESS SERVICES LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in WC1R
 
Filing Information
Company Number 06093060
Company ID Number 06093060
Date formed 2007-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2010
Account next due 30/11/2011
Latest return 12/02/2011
Return next due 11/03/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 10:19:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFE BUSINESS SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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.

Company Officers of SAFE BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC SIMON JOHN HILL
Director 2009-03-19
JONATHAN MARK SATTERLY
Director 2013-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK SATTERLEY
Director 2007-04-27 2009-03-20
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2007-04-25 2008-11-26
DOMINIC HILL
Director 2007-03-23 2007-05-07
STEPHEN HILL
Company Secretary 2007-02-12 2007-04-27
STEPHEN HILL
Director 2007-02-12 2007-04-27
THOMAS LEE STUART WELSH
Director 2007-02-16 2007-03-23
RUTH ANNE BLAKEMORE
Director 2007-02-12 2007-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC SIMON JOHN HILL LUKAPOP LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active - Proposal to Strike off
JONATHAN MARK SATTERLY MOTHERSHIP CORPORATION LIMITED Director 2013-04-11 CURRENT 2008-12-22 Dissolved 2013-12-24
JONATHAN MARK SATTERLY PAYERISE 35 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-03-11
JONATHAN MARK SATTERLY PAYERISE 40 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 45 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 39 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 55 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 42 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 18 LIMITED Director 2009-04-06 CURRENT 2007-07-11 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 47 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-03-11
JONATHAN MARK SATTERLY PAYERISE 41 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 57 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 43 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 34 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 53 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 49 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 48 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 46 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 50 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 38 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 28 LIMITED Director 2009-04-06 CURRENT 2007-07-11 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 36 LIMITED Director 2009-04-06 CURRENT 2007-07-25 Dissolved 2014-02-25
JONATHAN MARK SATTERLY PAYERISE 124 LIMITED Director 2009-04-06 CURRENT 2008-04-16 Dissolved 2013-08-20
JONATHAN MARK SATTERLY PAYERISE MEDICAL 2 LIMITED Director 2009-04-06 CURRENT 2006-12-06 Liquidation
JONATHAN MARK SATTERLY PAYERISE LOCUMS LIMITED Director 2009-04-06 CURRENT 2006-12-06 Liquidation
JONATHAN MARK SATTERLY PAYERISE MEDICAL LIMITED Director 2009-04-06 CURRENT 2006-12-06 Liquidation

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
2020-06-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SIMON JOHN HILL
2019-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-07
2018-06-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-07
2017-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-07
2016-06-214.68 Liquidators' statement of receipts and payments to 2016-04-07
2015-05-122.24BAdministrator's progress report to 2015-04-08
2015-05-06600Appointment of a voluntary liquidator
2015-04-082.34BNotice of move from Administration to creditors voluntary liquidation
2014-11-212.24BAdministrator's progress report to 2014-10-14
2014-09-232.31BNotice of extension of period of Administration
2014-09-222.31BNotice of extension of period of Administration
2014-05-212.24BAdministrator's progress report to 2014-04-14
2013-12-192.23BResult of meeting of creditors
2013-12-052.17BStatement of administrator's proposal
2013-12-052.12BAppointment of an administrator
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/13 FROM Kbc Kingsgate Exchange 12-50 Kingsgate Road Kingston Surrey KT2 5AA
2013-08-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-19AP01DIRECTOR APPOINTED MR JONATHAN MARK SATTERLY
2013-03-16DISS40Compulsory strike-off action has been discontinued
2013-02-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-14DISS16(SOAS)Compulsory strike-off action has been suspended
2012-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/11 FROM , Imperial House, 18 Lower Teddington Road, Hampton Wick, Kingston upon, Thames, Surrey, KT1 4EU
2011-03-23AA28/02/09 TOTAL EXEMPTION SMALL
2011-03-23AA28/02/10 TOTAL EXEMPTION SMALL
2011-03-23LATEST SOC23/03/11 STATEMENT OF CAPITAL;GBP 1
2011-03-23AR0112/02/11 NO CHANGES
2011-03-23AR0112/02/10 NO CHANGES
2011-03-23RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-07-20GAZ2STRUCK OFF AND DISSOLVED
2010-04-06GAZ1FIRST GAZETTE
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SATTERLEY
2009-03-27288aDIRECTOR APPOINTED DOMINIC HILL
2009-02-13363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-12-12AA29/02/08 TOTAL EXEMPTION SMALL
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2008-03-04363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-08-15288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-17288aNEW SECRETARY APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2007-02-21ELRESS386 DISP APP AUDS 12/02/07
2007-02-21ELRESS366A DISP HOLDING AGM 12/02/07
2007-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7412 - Accounting, auditing; tax consult



Licences & Regulatory approval
We could not find any licences issued to SAFE BUSINESS SERVICES 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 Liquidators2015-04-22
Meetings of Creditors2013-11-29
Appointment of Administrators2013-10-22
Proposal to Strike Off2013-08-13
Proposal to Strike Off2013-02-12
Proposal to Strike Off2012-02-28
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against SAFE BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAFE BUSINESS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.278
MortgagesNumMortOutstanding0.205
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.074

This shows the max and average number of mortgages for companies with the same SIC code of 7412 - Accounting, auditing; tax consult

Filed Financial Reports
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 SAFE BUSINESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SAFE BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names

SAFE BUSINESS SERVICES LIMITED owns 1 domain names.

safebusiness.co.uk  

Trademarks
We have not found any records of SAFE BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFE BUSINESS SERVICES 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 (7412 - Accounting, auditing; tax consult) as SAFE BUSINESS SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAFE BUSINESS SERVICES 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 partySAFE BUSINESS SERVICES LIMITEDEvent Date2015-04-08
Stephen Katz and Paul Appleton , both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : For further details contact: Kelly Sherburn, Tel: 020 7400 7900
 
Initiating party Event TypeAppointment of Administrators
Defending partySAFE BUSINESS SERVICES LIMITEDEvent Date2013-10-15
In the High Court of Justice, Chancery Division Companies Court case number 7118 Stephen Katz and Paul Appleton (IP Nos 8681 and 8883 ), both of David Rubin & Partners LLP , 26-28 Bedford Row, London, WC1R 4HE Further details contact: Claire Buijs Tel: 020 7400 7900. :
 
Initiating party Event TypeProposal to Strike Off
Defending partySAFE BUSINESS SERVICES LIMITEDEvent Date2013-08-13
 
Initiating party Event TypeProposal to Strike Off
Defending partySAFE BUSINESS SERVICES LIMITEDEvent Date2013-02-12
 
Initiating party Event TypeProposal to Strike Off
Defending partySAFE BUSINESS SERVICES LIMITEDEvent Date2012-02-28
 
Initiating party Event TypeProposal to Strike Off
Defending partySAFE BUSINESS SERVICES LIMITEDEvent Date2010-04-06
 
Initiating party Event TypeMeetings of Creditors
Defending partySAFE BUSINESS SERVICES LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 7118 Notice is hereby given by the Joint Administrators, Stephen Katz and Paul Appleton(IP Nos 8681 and 8883) both of David Rubin & Partners LLP, 26-28 Bedford Row, London,WC1R 4HE that, under Paragraph 58 of Legislation: Schedule B1 to the Legislation section: Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an Initial Creditors’Meeting will be conducted by correspondence. The resolutions to be considered includeresolutions specifying the bases upon which the Joint Administrators’ remunerationand disbursement are to be calculated, requesting that unpaid pre-administration costsmay be paid as an expense of the Administration, and specifying the date upon whichthe Joint Administrators are discharged from liability in respect of any action oftheirs as Joint Administrators. The closing date for receipt of Forms 2.25B by theJoint Administrators is on 13 December 2013 at 12.00 noon. The form must be accompaniedby a statement of claim, if one has not already been lodged, and sent to the JointAdministrators’ office. Any creditors who have not received Form 2.25B can obtainone from the Joint Administrators office at 26-28 Bedford Row, London, WC1R 4HE. Date of Appointment: 15 October 2013. Further details contact: Claire Buijs, Tel:020 7400 7900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFE BUSINESS SERVICES 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 SAFE BUSINESS SERVICES 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.