SAFE ESTATES SERVICES LIMITED

SAFE ESTATES SERVICES LIMITED

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

    Company NameSAFE ESTATES SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03324778
    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 SAFE ESTATES SERVICES LIMITED?

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

    Where is SAFE ESTATES SERVICES LIMITED located?

    Registered Office Address
    Third Floor International Buildings
    71 Kingsway
    WC2B 6ST London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SAFE ESTATES SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VPS (UK) LIMITEDFeb 11, 2011Feb 11, 2011
    RESPONSE FACILITIES MANAGEMENT LIMITEDApr 06, 2000Apr 06, 2000
    THORNCOMBE GUARANTEE LIMITEDMar 17, 1997Mar 17, 1997
    DENKAM LIMITEDFeb 26, 1997Feb 26, 1997

    What are the latest accounts for SAFE ESTATES SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for SAFE ESTATES SERVICES 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

    Confirmation statement made on Mar 03, 2017 with updates

    10 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Termination of appointment of Keith Alan Reid as a director on Oct 06, 2016

    1 pagesTM01

    Appointment of Mr James Darnton as a director on Oct 06, 2016

    2 pagesAP01

    Termination of appointment of Mark Jonathan Silver as a director on May 25, 2016

    1 pagesTM01

    Appointment of Mr David James Benwell Taylor-Smith as a director on May 23, 2016

    2 pagesAP01

    Annual return made up to Mar 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 160,339
    SH01

    Appointment of Mrs Suzanne Claire Hardyman as a secretary on Mar 14, 2016

    2 pagesAP03

    Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Third Floor International Buildings 71 Kingsway London England WC2B 6st on Mar 22, 2016

    1 pagesAD01

    Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on Jan 08, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Annual return made up to Mar 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 160,339
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Resolution passed/company members entitled to attend and vote at a general meeting 17/07/2014
    RES13

    Annual return made up to Mar 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 160,339
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    Annual return made up to Mar 19, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Mar 31, 2012

    9 pagesAA

    Appointment of Mr Keith Alan Reid as a director on Jun 18, 2012

    2 pagesAP01

    Termination of appointment of Christopher Ralph Bates as a director on Jun 15, 2012

    1 pagesTM01

    Who are the officers of SAFE ESTATES SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDYMAN, Suzanne Claire
    International Buildings
    71 Kingsway
    WC2B 6ST London
    Third Floor
    England
    England
    Secretary
    International Buildings
    71 Kingsway
    WC2B 6ST London
    Third Floor
    England
    England
    206374950001
    DARNTON, James
    International Buildings
    71 Kingsway
    WC2B 6ST London
    Third Floor
    England
    England
    Director
    International Buildings
    71 Kingsway
    WC2B 6ST London
    Third Floor
    England
    England
    EnglandBritish51472910003
    TAYLOR-SMITH, David James Benwell
    International Buildings
    71 Kingsway
    WC2B 6ST London
    Third Floor
    England
    England
    Director
    International Buildings
    71 Kingsway
    WC2B 6ST London
    Third Floor
    England
    England
    United KingdomBritish126197410002
    FROST, Stephen Charles
    Thorncombe Park
    Thorncombe Street
    GU5 0ND Bramley
    Surrey
    Secretary
    Thorncombe Park
    Thorncombe Street
    GU5 0ND Bramley
    Surrey
    British97980330001
    HIGGINS, Anna Marie
    24 Hall Drive
    Alkrington,Middleton
    M24 1NE Manchester
    Secretary
    24 Hall Drive
    Alkrington,Middleton
    M24 1NE Manchester
    British69699950003
    JAMES, Stephen William
    4a Felden Drive
    Felden
    HP3 0BD Hemel Hempstead
    Hertfordshire
    Secretary
    4a Felden Drive
    Felden
    HP3 0BD Hemel Hempstead
    Hertfordshire
    British155945200001
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Secretary
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    British37404250003
    O'GORMAN, Timothy Joseph Gerard
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    Secretary
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    162800620001
    YOUNG, Martin Victor, Mr.
    105 Weymede
    Byfleet
    KT14 7DJ West Byfleet
    Surrey
    Secretary
    105 Weymede
    Byfleet
    KT14 7DJ West Byfleet
    Surrey
    British13194000001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BATES, Christopher Ralph
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    Director
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    EnglandBritish51622580004
    BRADDOCK, Michael
    24 Hall Drive
    Middleton
    M24 1NE Manchester
    Lancashire
    Director
    24 Hall Drive
    Middleton
    M24 1NE Manchester
    Lancashire
    United KingdomBritish69700570002
    FRASER, James Guy
    The School House
    Smithy Lane Williston
    CH64 2UA Neston
    Cheshire
    Director
    The School House
    Smithy Lane Williston
    CH64 2UA Neston
    Cheshire
    British75267460001
    FROST, Andrew Duncan Charles
    Tilford House
    Tilford Road, Tilford
    GU10 2BX Farnham
    Surrey
    Director
    Tilford House
    Tilford Road, Tilford
    GU10 2BX Farnham
    Surrey
    EnglandBritish52458860003
    FROST, Stephen Charles
    Thorncombe Park
    Thorncombe Street
    GU5 0ND Bramley
    Surrey
    Director
    Thorncombe Park
    Thorncombe Street
    GU5 0ND Bramley
    Surrey
    British97980330001
    HOPKINS, Paul Arthur
    179 Longedge Lane
    Wingerworth
    S42 6PR Chesterfield
    Derbyshire
    Director
    179 Longedge Lane
    Wingerworth
    S42 6PR Chesterfield
    Derbyshire
    British75064720001
    JAMES, Stephen William
    C/O Vps Holdings Limited
    2nd Floor Elstree Business
    Centre Elstree Way Borehamwood
    Hertfordshire Wd61rx
    Director
    C/O Vps Holdings Limited
    2nd Floor Elstree Business
    Centre Elstree Way Borehamwood
    Hertfordshire Wd61rx
    United KingdomBritish155945200001
    PARRY, Newton
    6 Wesley Street
    Royton
    OL2 6ES Oldham
    Director
    6 Wesley Street
    Royton
    OL2 6ES Oldham
    British98199660002
    QUINLAN, Ian
    C/O Vps Holdings Limited
    2nd Floor Elstree Business
    Centre Elstree Way Borehamwood
    Hertfordshire Wd61rx
    Director
    C/O Vps Holdings Limited
    2nd Floor Elstree Business
    Centre Elstree Way Borehamwood
    Hertfordshire Wd61rx
    EnglandBritish2521720004
    REID, Keith Alan
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    England
    Director
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    England
    United KingdomBritish163383440001
    SILVER, Mark Jonathan
    International Buildings
    71 Kingsway
    WC2B 6ST London
    Third Floor
    England
    England
    Director
    International Buildings
    71 Kingsway
    WC2B 6ST London
    Third Floor
    England
    England
    United KingdomBritish157553670001
    WORSWICK, Richard
    40 Farmleigh Gardens
    Great Sankey
    WA5 3FA Warrington
    Cheshire
    Director
    40 Farmleigh Gardens
    Great Sankey
    WA5 3FA Warrington
    Cheshire
    United KingdomBritish60663400001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of SAFE ESTATES SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4835721
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08994051
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08994063
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08917956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08922409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Targaryen Security 1 S.A.R.L
    Allee Scheffer
    Luxembourg L-2520
    43-45
    Luxembourg
    Apr 06, 2016
    Allee Scheffer
    Luxembourg L-2520
    43-45
    Luxembourg
    No
    Legal FormS.A.R.L.
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredRegistre De Commerce Et Des Societes
    Registration NumberB187842
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SAFE ESTATES SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 11, 2007
    Delivered On Apr 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 13, 2007Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On Sep 28, 2006
    Delivered On Oct 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever 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
    • The Royal Bank Scotland (The Security Agent)
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 13, 2001
    Delivered On Aug 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2001Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 1997
    Delivered On Jul 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Jul 04, 1997Registration of a charge (395)
    • May 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1997
    Delivered On Jul 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 1 roland mansions rosary gardens t/no ngl 341433 together with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Jul 04, 1997Registration of a charge (395)
    • Aug 28, 2001Statement 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