SAFETYNET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSAFETYNET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01934269
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAFETYNET LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SAFETYNET LIMITED located?

    Registered Office Address
    Unit B Heathrow Corporate Park
    Green Lane
    TW4 6ER Hounslow
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAFETYNET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SAFETYNET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 07, 2020

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium 06/02/2020
    RES13

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Susan Diane Lynch as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Mr Patrick Trevor Morley as a director on Jul 31, 2019

    2 pagesAP01

    Termination of appointment of Michael John Threlfall as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Mr Terrence James Anderson as a director on Jul 31, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Aug 31, 2018 with updates

    3 pagesCS01

    Termination of appointment of Charles William Quinn as a director on Feb 21, 2018

    1 pagesTM01

    Appointment of Mr Michael John Threlfall as a director on Feb 21, 2018

    2 pagesAP01

    Confirmation statement made on Jan 19, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Susan Diane Lynch as a director on Nov 10, 2017

    2 pagesAP01

    Termination of appointment of Eric George Erickson as a director on Nov 10, 2017

    1 pagesTM01

    Appointment of Mr Charles William Quinn as a director on Sep 25, 2017

    2 pagesAP01

    Termination of appointment of Keith Tilley as a director on Sep 25, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Appointment of Mr Eric George Erickson as a director on Jan 27, 2017

    2 pagesAP01

    Termination of appointment of Edward Charles Mckeever as a director on Jan 27, 2017

    1 pagesTM01

    Who are the officers of SAFETYNET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Terrence James
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    United StatesAmerican261482010001
    MORLEY, Patrick Trevor
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    EnglandBritish24537820005
    COOKE, Martin Anthony
    25 Rooksmead Road
    TW16 6PD Lower Sunbury
    Middlesex
    Secretary
    25 Rooksmead Road
    TW16 6PD Lower Sunbury
    Middlesex
    Irish76364280001
    HARDING, Paul Donkin
    1 Saddlers Mews
    Hampton Wick
    KT1 4AW Kingston Upon Thames
    Surrey
    Secretary
    1 Saddlers Mews
    Hampton Wick
    KT1 4AW Kingston Upon Thames
    Surrey
    British52803610001
    HARDING, Paul Donkin
    1 Saddlers Mews
    Hampton Wick
    KT1 4AW Kingston Upon Thames
    Surrey
    Secretary
    1 Saddlers Mews
    Hampton Wick
    KT1 4AW Kingston Upon Thames
    Surrey
    British52803610001
    HEARSON, Nigel Paul
    24 Montague Road
    TW10 6QW Richmond Upon Thames
    Surrey
    Secretary
    24 Montague Road
    TW10 6QW Richmond Upon Thames
    Surrey
    English36764580002
    JAKOB, Peter Murray
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    Secretary
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    British45309010002
    LONGSON, Gavin Charles
    12-13 Bracknell Beeches
    Old Bracknell Lane West
    RG12 7BW Bracknell
    Berkshire
    Secretary
    12-13 Bracknell Beeches
    Old Bracknell Lane West
    RG12 7BW Bracknell
    Berkshire
    British103336490001
    MARRINAN, Karen
    Glebe Meadow
    Hammersley Lane Penn
    HP10 8HB High Wycombe
    Buckinghamshire
    Secretary
    Glebe Meadow
    Hammersley Lane Penn
    HP10 8HB High Wycombe
    Buckinghamshire
    British126594660001
    SCHROEDER, Anthony Ian
    31 Weston Park
    KT7 0HW Thames Ditton
    Surrey
    Secretary
    31 Weston Park
    KT7 0HW Thames Ditton
    Surrey
    British73981550001
    BARRY WALSH, Paul
    Swinley Coronation Road
    SL5 9LG Ascot
    Berkshire
    Director
    Swinley Coronation Road
    SL5 9LG Ascot
    Berkshire
    British36764690003
    BURKE, Michael Gerard
    The New House
    Limmerhill Road Barkham
    RG11 4BU Wokingham
    Berkshire
    Director
    The New House
    Limmerhill Road Barkham
    RG11 4BU Wokingham
    Berkshire
    British74290940001
    COOKE, Martin Anthony
    25 Rooksmead Road
    TW16 6PD Lower Sunbury
    Middlesex
    Director
    25 Rooksmead Road
    TW16 6PD Lower Sunbury
    Middlesex
    Irish76364280001
    DENNIS, Timothy William George
    Hilders
    Bough Beech
    TN8 7PW Edenbridge
    Kent
    Director
    Hilders
    Bough Beech
    TN8 7PW Edenbridge
    Kent
    EnglandBritish57981560001
    DUNCAN, Iain Morison
    13 Goodwin Meadows
    Wooburn Green
    HP10 0AT High Wycombe
    Buckinghamshire
    Director
    13 Goodwin Meadows
    Wooburn Green
    HP10 0AT High Wycombe
    Buckinghamshire
    British20172580001
    ERICKSON, Eric George
    Green Lane
    TW4 6ER Hounslow
    Unit B Heathrow Corporate Park
    Middlesex
    Director
    Green Lane
    TW4 6ER Hounslow
    Unit B Heathrow Corporate Park
    Middlesex
    UsaUsa224104020001
    GREEN, Claude
    1 Endsleigh Gardens
    KT6 5JL Surbiton
    Surrey
    Director
    1 Endsleigh Gardens
    KT6 5JL Surbiton
    Surrey
    United KingdomBritish37153570001
    GROWNS, Garry Stephen Ian
    245 Forest Road
    TN2 5HT Tunbridge Wells
    Kent
    Director
    245 Forest Road
    TN2 5HT Tunbridge Wells
    Kent
    British75903520001
    HARDING, Paul Donkin
    1 Saddlers Mews
    Hampton Wick
    KT1 4AW Kingston Upon Thames
    Surrey
    Director
    1 Saddlers Mews
    Hampton Wick
    KT1 4AW Kingston Upon Thames
    Surrey
    British52803610001
    HEARSON, Nigel Paul
    24 Montague Road
    TW10 6QW Richmond Upon Thames
    Surrey
    Director
    24 Montague Road
    TW10 6QW Richmond Upon Thames
    Surrey
    EnglandEnglish36764580002
    HEARSON, Nigel Paul
    24 Montague Road
    TW10 6QW Richmond Upon Thames
    Surrey
    Director
    24 Montague Road
    TW10 6QW Richmond Upon Thames
    Surrey
    EnglandEnglish36764580002
    JACKSON, Michael Edward Wilson
    2 Castello Avenue
    Putney
    SW15 6EA London
    Director
    2 Castello Avenue
    Putney
    SW15 6EA London
    United KingdomBritish40521530001
    JAKOB, Peter Murray
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    Director
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    British45309010002
    LEEMING, Jean
    20 Park Close
    Kirtlington
    OX5 3HR Kidlington
    Oxfordshire
    Director
    20 Park Close
    Kirtlington
    OX5 3HR Kidlington
    Oxfordshire
    British51332080001
    LOVELL, Philip Charles
    Foxwood
    Longhill Road
    SL5 8RD Ascot
    Berkshire
    Director
    Foxwood
    Longhill Road
    SL5 8RD Ascot
    Berkshire
    United KingdomBritish35162370001
    LYNCH, Susan Diane
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    United StatesAmerican240173180001
    MACLEAN, Peter
    Harcourt House
    Weyhill
    SP11 8DU Andover
    Hampshire
    Director
    Harcourt House
    Weyhill
    SP11 8DU Andover
    Hampshire
    British29161210002
    MARRINAN, Karen
    Glebe Meadow
    Hammersley Lane Penn
    HP10 8HB High Wycombe
    Buckinghamshire
    Director
    Glebe Meadow
    Hammersley Lane Penn
    HP10 8HB High Wycombe
    Buckinghamshire
    United KingdomBritish126594660001
    MCKEEVER, Edward Charles, Director
    East Swedesford Road
    19087 Wayne
    680
    Pennsylvania
    Usa
    Director
    East Swedesford Road
    19087 Wayne
    680
    Pennsylvania
    Usa
    UsaUsa203011670001
    MILLER, Simon Edward Callum
    Cleish Castle
    KY13 0LW Cleish
    Kinross Shire
    Director
    Cleish Castle
    KY13 0LW Cleish
    Kinross Shire
    ScotlandBritish176036600001
    MURATORE, Michael Kevin
    9 Woodsfield Court
    Medford
    FOREIGN New Jersey 08055
    Usa
    Director
    9 Woodsfield Court
    Medford
    FOREIGN New Jersey 08055
    Usa
    American83421410001
    OLIVER, Hilary Jane
    7 Thirlestane House
    195 Uxbridge Road
    TW12 1AX Hampton Hill
    Middlesex
    Director
    7 Thirlestane House
    195 Uxbridge Road
    TW12 1AX Hampton Hill
    Middlesex
    British56564660002
    QUINN, Charles William
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    ScotlandBritish186219900001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    United KingdomBritish12470210003
    RUANE, Michael Joseph
    c/o Sungard
    East Swedesford Road
    19087 Wayne
    680
    Pa
    Usa
    Director
    c/o Sungard
    East Swedesford Road
    19087 Wayne
    680
    Pa
    Usa
    UsaUnited States46331880001

    Who are the persons with significant control of SAFETYNET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Safetynet Group
    Green Lane
    TW4 6ER Hounslow
    Unit B, Heathrow Cororate Park
    Middlesex
    England
    Apr 06, 2016
    Green Lane
    TW4 6ER Hounslow
    Unit B, Heathrow Cororate Park
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SAFETYNET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent)
    Created On Apr 25, 2002
    Delivered On May 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to any senior finance party (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 07, 2002Registration of a charge (395)
    • Dec 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Feb 12, 1999
    Delivered On Feb 18, 1999
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from each obligor (as defined) to the chargee and the banks (as defined) under the financing documents (as defined) on any account whatsoever
    Short particulars
    F/Hold property st 1 macclesfield rd,wilmslow,cheshire; t/no ch 410236; 500,000 ordinary shares of £1.00 each in the capital of systems on site LTD,900 ordinary shares of £1.00 each in the capital of safetynet international LTD and various other shares in companies listed; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,as Agent and Trustee for Itself and for Eachof the Banks
    Transactions
    • Feb 18, 1999Registration of a charge (395)
    • Aug 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 27, 1996
    Delivered On Jan 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 macclesfield road wilmslow cheshire and the proceeds of sale therof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 11, 1997Registration of a charge (395)
    • Jun 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Oct 21, 1993
    Delivered On Oct 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums of money paid by the chargor to the bank account no.5006468.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 1993Registration of a charge (395)
    • Jul 26, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0