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.
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 | : |
|
Registered Address | : | Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham, B1 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG | Director | 23 June 2014 | Active |
87 Constantine Street, Greenacres, Oldham, OL4 3HE | Secretary | 14 June 1994 | Active |
25 Hospital Road, Swinton, Manchester, M27 4EY | Secretary | - | Active |
8 Wensley Drive, Accrington, BB5 6SB | Secretary | 09 September 1996 | Active |
56 Westminster Avenue, Radcliffe, Manchester, M26 3QL | Secretary | 09 April 1996 | Active |
Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD | Director | 11 December 2013 | Active |
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 | Director | 06 April 1992 | Active |
C/O Topping Partnership, 9th, Floor, 8 Exchange Quay, Salford Quays, M5 3EJ | Director | 22 August 2006 | Active |
40 Lime Grove, Cheadle, SK8 1PF | Director | 22 August 2006 | Active |
Flat 1 Manor Park 81, Cotton Lane, Birmingham, England, B13 9SE | Director | 31 March 2014 | Active |
63 Fields Road, Haslingden, Rossendale, BB4 6QA | Director | 22 August 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-11 | Address | Change registered office address company with date old address new address. | Download |
2017-09-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-06 | Resolution | Resolution. | Download |
2017-09-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Capital | Capital allotment shares. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Officers | Termination director company with name termination date. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-10-30 | Officers | Termination director company with name termination date. | Download |
2014-10-22 | Address | Change registered office address company with date old address new address. | Download |
2014-07-31 | Officers | Termination director company with name termination date. | Download |
2014-07-10 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.