SAFETYNET LIMITED
Overview
| Company Name | SAFETYNET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01934269 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SAFETYNET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SAFETYNET LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jul 07, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Susan Diane Lynch as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Patrick Trevor Morley as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael John Threlfall as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Terrence James Anderson as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2018 with updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Charles William Quinn as a director on Feb 21, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael John Threlfall as a director on Feb 21, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Susan Diane Lynch as a director on Nov 10, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eric George Erickson as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Charles William Quinn as a director on Sep 25, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Keith Tilley as a director on Sep 25, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||
Appointment of Mr Eric George Erickson as a director on Jan 27, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Edward Charles Mckeever as a director on Jan 27, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SAFETYNET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Terrence James | Director | Station Road Theale RG7 4RA Reading Forum 1 England | United States | American | 261482010001 | |||||
| MORLEY, Patrick Trevor | Director | Station Road Theale RG7 4RA Reading Forum 1 England | England | British | 24537820005 | |||||
| COOKE, Martin Anthony | Secretary | 25 Rooksmead Road TW16 6PD Lower Sunbury Middlesex | Irish | 76364280001 | ||||||
| HARDING, Paul Donkin | Secretary | 1 Saddlers Mews Hampton Wick KT1 4AW Kingston Upon Thames Surrey | British | 52803610001 | ||||||
| HARDING, Paul Donkin | Secretary | 1 Saddlers Mews Hampton Wick KT1 4AW Kingston Upon Thames Surrey | British | 52803610001 | ||||||
| HEARSON, Nigel Paul | Secretary | 24 Montague Road TW10 6QW Richmond Upon Thames Surrey | English | 36764580002 | ||||||
| JAKOB, Peter Murray | Secretary | Stafford House Avenue Road KT11 3HW Cobham Surrey | British | 45309010002 | ||||||
| LONGSON, Gavin Charles | Secretary | 12-13 Bracknell Beeches Old Bracknell Lane West RG12 7BW Bracknell Berkshire | British | 103336490001 | ||||||
| MARRINAN, Karen | Secretary | Glebe Meadow Hammersley Lane Penn HP10 8HB High Wycombe Buckinghamshire | British | 126594660001 | ||||||
| SCHROEDER, Anthony Ian | Secretary | 31 Weston Park KT7 0HW Thames Ditton Surrey | British | 73981550001 | ||||||
| BARRY WALSH, Paul | Director | Swinley Coronation Road SL5 9LG Ascot Berkshire | British | 36764690003 | ||||||
| BURKE, Michael Gerard | Director | The New House Limmerhill Road Barkham RG11 4BU Wokingham Berkshire | British | 74290940001 | ||||||
| COOKE, Martin Anthony | Director | 25 Rooksmead Road TW16 6PD Lower Sunbury Middlesex | Irish | 76364280001 | ||||||
| DENNIS, Timothy William George | Director | Hilders Bough Beech TN8 7PW Edenbridge Kent | England | British | 57981560001 | |||||
| DUNCAN, Iain Morison | Director | 13 Goodwin Meadows Wooburn Green HP10 0AT High Wycombe Buckinghamshire | British | 20172580001 | ||||||
| ERICKSON, Eric George | Director | Green Lane TW4 6ER Hounslow Unit B Heathrow Corporate Park Middlesex | Usa | Usa | 224104020001 | |||||
| GREEN, Claude | Director | 1 Endsleigh Gardens KT6 5JL Surbiton Surrey | United Kingdom | British | 37153570001 | |||||
| GROWNS, Garry Stephen Ian | Director | 245 Forest Road TN2 5HT Tunbridge Wells Kent | British | 75903520001 | ||||||
| HARDING, Paul Donkin | Director | 1 Saddlers Mews Hampton Wick KT1 4AW Kingston Upon Thames Surrey | British | 52803610001 | ||||||
| HEARSON, Nigel Paul | Director | 24 Montague Road TW10 6QW Richmond Upon Thames Surrey | England | English | 36764580002 | |||||
| HEARSON, Nigel Paul | Director | 24 Montague Road TW10 6QW Richmond Upon Thames Surrey | England | English | 36764580002 | |||||
| JACKSON, Michael Edward Wilson | Director | 2 Castello Avenue Putney SW15 6EA London | United Kingdom | British | 40521530001 | |||||
| JAKOB, Peter Murray | Director | Stafford House Avenue Road KT11 3HW Cobham Surrey | British | 45309010002 | ||||||
| LEEMING, Jean | Director | 20 Park Close Kirtlington OX5 3HR Kidlington Oxfordshire | British | 51332080001 | ||||||
| LOVELL, Philip Charles | Director | Foxwood Longhill Road SL5 8RD Ascot Berkshire | United Kingdom | British | 35162370001 | |||||
| LYNCH, Susan Diane | Director | Station Road Theale RG7 4RA Reading Forum 1 England | United States | American | 240173180001 | |||||
| MACLEAN, Peter | Director | Harcourt House Weyhill SP11 8DU Andover Hampshire | British | 29161210002 | ||||||
| MARRINAN, Karen | Director | Glebe Meadow Hammersley Lane Penn HP10 8HB High Wycombe Buckinghamshire | United Kingdom | British | 126594660001 | |||||
| MCKEEVER, Edward Charles, Director | Director | East Swedesford Road 19087 Wayne 680 Pennsylvania Usa | Usa | Usa | 203011670001 | |||||
| MILLER, Simon Edward Callum | Director | Cleish Castle KY13 0LW Cleish Kinross Shire | Scotland | British | 176036600001 | |||||
| MURATORE, Michael Kevin | Director | 9 Woodsfield Court Medford FOREIGN New Jersey 08055 Usa | American | 83421410001 | ||||||
| OLIVER, Hilary Jane | Director | 7 Thirlestane House 195 Uxbridge Road TW12 1AX Hampton Hill Middlesex | British | 56564660002 | ||||||
| QUINN, Charles William | Director | Station Road Theale RG7 4RA Reading Forum 1 England | Scotland | British | 186219900001 | |||||
| ROBERTS, Neal Anthony | Director | Rivendell Little Aston Park Road Little Aston B74 3BZ Sutton Coldfield West Midlands | United Kingdom | British | 12470210003 | |||||
| RUANE, Michael Joseph | Director | c/o Sungard East Swedesford Road 19087 Wayne 680 Pa Usa | Usa | United States | 46331880001 |
Who are the persons with significant control of SAFETYNET LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Safetynet Group | Apr 06, 2016 | Green Lane TW4 6ER Hounslow Unit B, Heathrow Cororate Park Middlesex England | No | ||||
| |||||||
Natures of Control
| |||||||
Does SAFETYNET LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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