SAFTEK LIMITED

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

    Company NameSAFTEK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04443916
    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 SAFTEK LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is SAFTEK LIMITED located?

    Registered Office Address
    c/o BIBBY TRANSMISSIONS
    Cannon Way
    WF13 1EH Dewsbury
    West Yorks
    Undeliverable Registered Office AddressNo

    What were the previous names of SAFTEK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICHCO 364 LIMITEDMay 21, 2002May 21, 2002

    What are the latest accounts for SAFTEK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SAFTEK 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 May 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Neil Wright as a director

    1 pagesTM01

    Director's details changed for Carl Richard Christenson on Nov 10, 2013

    2 pagesCH01

    Termination of appointment of Graham Varga as a secretary

    1 pagesTM02

    Appointment of Mr Richard Ian Laws as a secretary

    1 pagesAP03

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to May 15, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Penelope Turvey as a secretary

    1 pagesTM02

    Registered office address changed from * Altra Industrial Motion 317-319 Ampthill Road Bedford MK42 9RD* on Apr 05, 2012

    1 pagesAD01

    Appointment of Graham Varga as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to May 21, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of SAFTEK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWS, Richard Ian
    c/o Bibby Transmissions
    Cannon Way
    WF13 1EH Dewsbury
    West Yorks
    Secretary
    c/o Bibby Transmissions
    Cannon Way
    WF13 1EH Dewsbury
    West Yorks
    182625820001
    CHRISTENSON, Carl Richard
    c/o Altra Industrial Motion
    Granite Street,
    Suite 201
    Braintree
    300
    Ma02184
    United States
    Director
    c/o Altra Industrial Motion
    Granite Street,
    Suite 201
    Braintree
    300
    Ma02184
    United States
    United StatesAmerican110880800002
    STORCH, Christian
    12 Preston Square
    Quincy
    Massachusetts Ma 02171
    United States
    Director
    12 Preston Square
    Quincy
    Massachusetts Ma 02171
    United States
    United StatesGerman126884910001
    BALDREY, Philip Nigel
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    Secretary
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    British44039650003
    HORSFIELD, Anthony William
    9 Campion Way
    DY12 1HW Bewdley
    Worcestershire
    Secretary
    9 Campion Way
    DY12 1HW Bewdley
    Worcestershire
    British92054230001
    TURVEY, Penelope Ann
    182 High Street
    PE19 6SD Yelling
    Cambs
    Secretary
    182 High Street
    PE19 6SD Yelling
    Cambs
    British103094630002
    VARGA, Graham
    c/o Bibby Transmissions
    Cannon Way
    WF13 1EH Dewsbury
    West Yorks
    Secretary
    c/o Bibby Transmissions
    Cannon Way
    WF13 1EH Dewsbury
    West Yorks
    British168161190001
    WARD, Nicholas David
    4 The Courtyard
    CW8 2SS Weaverham
    Cheshire
    Secretary
    4 The Courtyard
    CW8 2SS Weaverham
    Cheshire
    British83734230001
    OIDC SECRETARIAL LIMITED
    Oidc House
    Stafford Park 10
    TF3 3AB Telford
    Shropshire
    Secretary
    Oidc House
    Stafford Park 10
    TF3 3AB Telford
    Shropshire
    83398380001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BALDREY, Philip Nigel
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    Director
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    EnglandBritish44039650003
    BURDETT, Roger Leonard
    2 Pennyfields Boulevard
    NG10 3QJ Long Eaton
    Nottinghamshire
    Director
    2 Pennyfields Boulevard
    NG10 3QJ Long Eaton
    Nottinghamshire
    British53792200005
    JEFFERIS, Steven Donald
    3 Woodpecker Close
    Leegomery
    TF1 6NQ Telford
    Shropshire
    Director
    3 Woodpecker Close
    Leegomery
    TF1 6NQ Telford
    Shropshire
    United KingdomBritish83734340001
    WALL, David Alan
    23 Beech Tree Farm Lane
    02066 Scituate
    Ma 02066
    Usa
    Director
    23 Beech Tree Farm Lane
    02066 Scituate
    Ma 02066
    Usa
    American110839410001
    WARD, Nicholas David
    4 The Courtyard
    CW8 2SS Weaverham
    Cheshire
    Director
    4 The Courtyard
    CW8 2SS Weaverham
    Cheshire
    United KingdomBritish83734230001
    WRIGHT, Neil Gary
    12 The Bury
    MK43 7PX Pavenham
    Bedfordshire
    Director
    12 The Bury
    MK43 7PX Pavenham
    Bedfordshire
    United KingdomBritish103094550001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001
    OIDC NOMINEES LIMITED
    Oidc House
    Stafford Park 10
    TF3 3AB Telford
    Shropshire
    Director
    Oidc House
    Stafford Park 10
    TF3 3AB Telford
    Shropshire
    81775500001

    Who are the persons with significant control of SAFTEK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cannon Way
    WF13 1EH Dewsbury
    C/O Bibby Transmissions Ltd
    West Yorkshire
    England
    May 15, 2017
    Cannon Way
    WF13 1EH Dewsbury
    C/O Bibby Transmissions Ltd
    West Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number00404531
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SAFTEK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 2007
    Delivered On Mar 10, 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 10, 2007Registration of a charge (395)
    • May 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on debts
    Created On Feb 09, 2006
    Delivered On Feb 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed equitable charge and floating charge all specified book debts, the other debts and the company's account. See the mortgage charge document for full details.
    Persons Entitled
    • Ultimate Finance Limited
    Transactions
    • Feb 16, 2006Registration of a charge (395)
    Debenture
    Created On Feb 06, 2003
    Delivered On Feb 07, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Orix Investment & Development Capital Limited
    Transactions
    • Feb 07, 2003Registration of a charge (395)
    • Sep 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 03, 2002
    Delivered On Sep 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Ultimate Finance Limited
    Transactions
    • Sep 09, 2002Registration of a charge (395)
    • Feb 11, 2006Statement 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