UKBizDB.co.uk

SAFE CELLARS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Safe Cellars Ltd. The company was founded 33 years ago and was given the registration number 02568851. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SAFE CELLARS LTD
Company Number:02568851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 December 1990
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham, B1 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

Director23 June 2014Active
87 Constantine Street, Greenacres, Oldham, OL4 3HE

Secretary14 June 1994Active
25 Hospital Road, Swinton, Manchester, M27 4EY

Secretary-Active
8 Wensley Drive, Accrington, BB5 6SB

Secretary09 September 1996Active
56 Westminster Avenue, Radcliffe, Manchester, M26 3QL

Secretary09 April 1996Active
Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD

Director11 December 2013Active
The Woodlands 7 Ley Hey Road, Marple, Stockport, SK6 6PQ

Director-Active
C/O Topping Partnership, 9th, Floor, 8 Exchange Quay, Salford Quays, M5 3EJ

Director06 April 1992Active
C/O Topping Partnership, 9th, Floor, 8 Exchange Quay, Salford Quays, M5 3EJ

Director22 August 2006Active
40 Lime Grove, Cheadle, SK8 1PF

Director22 August 2006Active
Flat 1 Manor Park 81, Cotton Lane, Birmingham, England, B13 9SE

Director31 March 2014Active
63 Fields Road, Haslingden, Rossendale, BB4 6QA

Director22 August 2006Active

People with Significant Control

Andrew John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Orme Business Centre, Greenacres Road, Oldham, England, OL4 3NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-06Gazette

Gazette dissolved liquidation.

Download
2021-10-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-13Address

Change registered office address company with date old address new address.

Download
2020-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-11Address

Change registered office address company with date old address new address.

Download
2017-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-06Resolution

Resolution.

Download
2017-09-06Insolvency

Liquidation voluntary statement of affairs.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Mortgage

Mortgage satisfy charge full.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Capital

Capital allotment shares.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Officers

Termination director company with name termination date.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-30Officers

Termination director company with name termination date.

Download
2014-10-22Address

Change registered office address company with date old address new address.

Download
2014-07-31Officers

Termination director company with name termination date.

Download
2014-07-10Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.