UKBizDB.co.uk

SAFEHANDS HOLIDAYS LIMITED

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

This company is commonly known as Safehands Holidays Limited. The company was founded 14 years ago and was given the registration number 07021067. The firm's registered office is in LEEDS. You can find them at Rsm Restructuring Advisory Llp Fifth Floor Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:SAFEHANDS HOLIDAYS LIMITED
Company Number:07021067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 September 2009
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp 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
Rsm Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

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

Director11 November 2011Active
Rsm Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director31 August 2010Active
West Park House, 7/9 Wilkinson Avenue, Blackpool, U.K., FY3 9XG

Secretary16 September 2009Active
4 Croft Court, Whitehills Business Park, Blackpool, England, FY4 5PR

Director31 August 2011Active
619, Devonshire Road, Blackpool, United Kingdom, FY2 0AR

Director18 March 2011Active
619 Devonshire Road, Blackpool, FY2 0AR

Director16 September 2009Active
619, Devonshire Road, Blackpool, United Kingdom, FY2 0AR

Director18 March 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:Rsm Restructuring Advisory Llp 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 (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
2024-02-02Gazette

Gazette dissolved liquidation.

Download
2023-11-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-01Insolvency

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

Download
2022-01-24Insolvency

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

Download
2021-01-12Insolvency

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

Download
2019-12-11Address

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

Download
2019-12-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-10Resolution

Resolution.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Change person director company with change date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Persons with significant control

Change to a person with significant control.

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
2017-09-26Officers

Appoint person director company with name date.

Download
2017-08-17Accounts

Accounts with accounts type full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts amended with accounts type full.

Download
2016-09-04Accounts

Accounts with accounts type dormant.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.