Warning: file_put_contents(c/6de8d1bc83b25ca0046b894b841f0a84.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Safehands Group Limited, LS1 4DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAFEHANDS GROUP LIMITED

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

This company is commonly known as Safehands Group Limited. The company was founded 13 years ago and was given the registration number 07354779. The firm's registered office is in LEEDS. You can find them at C/o Rsm Restructuring Advisory Fifth Floor Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SAFEHANDS GROUP LIMITED
Company Number:07354779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 August 2010
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Rsm Restructuring Advisory Fifth Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rsm Restructuring Advisory, Fifth Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director22 February 2016Active
C/O Rsm Restructuring Advisory, Fifth Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director01 March 2013Active
C/O Rsm Restructuring Advisory, Fifth Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director24 August 2010Active
4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

Director31 August 2011Active
4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

Director26 September 2017Active

People with Significant Control

Mr William Simon Rigby
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:C/O Rsm Restructuring Advisory, Fifth Floor Central Square, Leeds, LS1 4DL
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-04-27Insolvency

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

Download
2023-06-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-06-28Insolvency

Liquidation receiver cease to act receiver.

Download
2023-05-06Insolvency

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

Download
2022-05-05Insolvency

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

Download
2021-04-19Insolvency

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

Download
2021-03-01Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-09-14Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-03-17Address

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

Download
2020-03-13Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-13Resolution

Resolution.

Download
2020-02-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-01-21Insolvency

Liquidation receiver appointment of receiver.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type group.

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-12-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.