Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAFE TECHNOLOGY LIMITED
Company Information for

SAFE TECHNOLOGY LIMITED

HARRY WESTON ROAD, COVENTRY, CV3 2TX,
Company Registration Number
03483402
Private Limited Company
Dissolved

Dissolved 2017-09-03

Company Overview

About Safe Technology Ltd
SAFE TECHNOLOGY LIMITED was founded on 1997-12-19 and had its registered office in Harry Weston Road. The company was dissolved on the 2017-09-03 and is no longer trading or active.

Key Data
Company Name
SAFE TECHNOLOGY LIMITED
 
Legal Registered Office
HARRY WESTON ROAD
COVENTRY
CV3 2TX
Other companies in CV4
 
Previous Names
JOHN DRAPER ASSOCIATES LIMITED01/04/1998
Filing Information
Company Number 03483402
Date formed 1997-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-09-03
Type of accounts SMALL
Last Datalog update: 2018-01-26 19:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFE TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SAFE TECHNOLOGY LIMITED
The following companies were found which have the same name as SAFE TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAFE TECHNOLOGY GROUP, INC. 2401 E MILL PLAIN BLVD VANCOUVER WA 986610000 Dissolved Company formed on the 2006-10-20
SAFE TECHNOLOGY GROUP, LLC 4872 WHISPER COVE COURT - GAHANNA OH 43230 Active Company formed on the 2009-10-27
SAFE TECHNOLOGY Singapore Dissolved Company formed on the 2008-09-10
SAFE TECHNOLOGY PTE LTD WATERLOO STREET Singapore 187966 Dissolved Company formed on the 2008-09-10
SAFE TECHNOLOGY (HONG KONG) LIMITED Unknown Company formed on the 2012-03-09
SAFE TECHNOLOGY SOLUTIONS (M) SDN. BHD. Active
SAFE TECHNOLOGY LLC 3016 70TH STREET 2ND FLOOR Queens EAST ELMHURST NY 11370 Active Company formed on the 2017-07-03
SAFE TECHNOLOGY US LIMITED LLC Michigan UNKNOWN
SAFE TECHNOLOGY SYSTEMS LLC New Jersey Unknown
SAFE TECHNOLOGY PTE. LTD. UPPER PAYA LEBAR ROAD Singapore 534818 Active Company formed on the 2019-10-29
SAFE TECHNOLOGY LTD HOLBROOKE HOUSE HILL RISE RICHMOND TW10 6UA Active Company formed on the 2022-10-17
SAFE TECHNOLOGY SOLUTIONS, LLC 481 SOUTHWESTERN DR ROCKWALL TX 75087 Active Company formed on the 2023-09-12

Company Officers of SAFE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
PETER DOUGLAS JACKSON
Director 2013-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2013-08-07 2015-09-29
STEPHEN JOHN CHADWICK
Director 2013-08-07 2015-09-29
JOHN MALCOLM DRAPER
Director 1997-12-19 2015-09-29
CHRISTOPHER DRAPER
Company Secretary 1997-12-19 2013-08-07
CHRISTOPHER DRAPER
Director 2006-09-01 2013-08-07
CHRISTIAN CHARLES MELHUISH-HANCOCK
Director 2013-01-31 2013-08-07
STEPHANIE WOOD
Director 2003-03-03 2013-08-07
DOUGLAS CHARLES MELHUISH-HANCOCK
Director 2008-12-08 2013-01-31
IAN CHRISTOPHER MERCER
Director 2006-05-02 2012-09-16
GARY JAMES MALTON
Director 1998-03-01 2006-08-30
PETER JOHN NEWMAN
Director 1998-05-12 2002-08-31
PETER CECIL REDFORD
Director 1998-03-01 2002-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-19 1997-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DOUGLAS JACKSON SIMPACK UK LIMITED Director 2016-12-20 CURRENT 2003-04-29 Liquidation
PETER DOUGLAS JACKSON DASSAULT SYSTEMES GEOVIA LTD Director 2016-06-14 CURRENT 1989-12-19 Dissolved 2017-09-03
PETER DOUGLAS JACKSON SOLIDWORKS R&D LIMITED Director 2015-07-14 CURRENT 1997-12-30 Dissolved 2017-09-05
PETER DOUGLAS JACKSON OXFORD MOLECULAR LIMITED Director 2014-12-16 CURRENT 1989-03-20 Dissolved 2016-01-12
PETER DOUGLAS JACKSON SYNOMICS LIMITED Director 2014-12-16 CURRENT 1997-07-09 Dissolved 2016-01-12
PETER DOUGLAS JACKSON SYNOPSYS SCIENTIFIC SYSTEMS LIMITED Director 2014-12-16 CURRENT 1992-04-22 Dissolved 2016-01-12
PETER DOUGLAS JACKSON ICEM INTERNATIONAL LIMITED Director 2013-11-28 CURRENT 1993-05-17 Dissolved 2015-01-08
PETER DOUGLAS JACKSON ICEM LIMITED Director 2013-11-28 CURRENT 2002-07-15 Dissolved 2016-03-04
PETER DOUGLAS JACKSON APRISO LIMITED Director 2013-07-01 CURRENT 2003-12-19 Dissolved 2014-11-04
PETER DOUGLAS JACKSON EXALEAD LIMITED Director 2013-06-17 CURRENT 2008-03-14 Dissolved 2014-06-10
PETER DOUGLAS JACKSON SIMULAYT LIMITED Director 2011-09-30 CURRENT 2004-06-01 Dissolved 2017-09-01
PETER DOUGLAS JACKSON SPATIAL TECHNOLOGY LIMITED Director 2006-02-01 CURRENT 1988-11-22 Dissolved 2017-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2016
2016-09-084.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 9 RILEY COURT MILBURN HILL ROAD COVENTRY WEST MIDLANDS CV4 7HP
2015-11-264.70DECLARATION OF SOLVENCY
2015-11-264.70DECLARATION OF SOLVENCY
2015-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-25LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-25LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-20SH20STATEMENT BY DIRECTORS
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 50
2015-10-20SH1920/10/15 STATEMENT OF CAPITAL GBP 50
2015-10-20CAP-SSSOLVENCY STATEMENT DATED 13/10/15
2015-10-20RES13CANCEL SHARE PREM 13/10/2015
2015-10-20RES06REDUCE ISSUED CAPITAL 13/10/2015
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DRAPER
2015-10-08TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHADWICK
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 157821
2015-04-01AR0114/03/15 FULL LIST
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 157821
2014-04-04AR0114/03/14 FULL LIST
2014-01-10AR0119/12/13 FULL LIST
2014-01-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI
2014-01-03AD02SAIL ADDRESS CREATED
2013-12-02AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-11-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-11RP04SECOND FILING FOR FORM SH01
2013-09-11ANNOTATIONClarification
2013-08-22AP01DIRECTOR APPOINTED MR PETER DOUGLAS JACKSON
2013-08-22Annotation
2013-08-21AP01DIRECTOR APPOINTED MR STEPHEN JOHN CHADWICK
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WOOD
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MELHUISH-HANCOCK
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRAPER
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DRAPER
2013-08-21AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2013-08-21SH0107/08/13 STATEMENT OF CAPITAL GBP 154821
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 9 MILBURN HILL ROAD COVENTRY WEST MIDLANDS CV4 7HP UNITED KINGDOM
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM WILLIS HOUSE PEEL STREET SHEFFIELD S10 2PQ UNITED KINGDOM
2013-08-12RES12VARYING SHARE RIGHTS AND NAMES
2013-08-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-08-06RES12VARYING SHARE RIGHTS AND NAMES
2013-08-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-16RP04SECOND FILING WITH MUD 19/12/11 FOR FORM AR01
2013-07-16ANNOTATIONClarification
2013-07-05RP04SECOND FILING WITH MUD 19/12/12 FOR FORM AR01
2013-07-05ANNOTATIONClarification
2013-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-13RES13RULES APPROVAL 21/05/2013
2013-02-15AP01DIRECTOR APPOINTED MR CHRISTIAN MELHUISH-HANCOCK
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MELHUISH-HANCOCK
2013-01-08AR0119/12/12 FULL LIST
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MERCER
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER MERCER / 31/03/2012
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE WOOD / 22/02/2012
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-06AR0119/12/11 FULL LIST
2011-11-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-18AR0119/12/10 FULL LIST
2010-10-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-28AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-02-16AR0108/12/06 FULL LIST
2010-01-22AR0119/12/07 NO CHANGES AMEND
2010-01-22AR0119/12/08 NO CHANGES AMEND
2010-01-13AR0119/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE WOOD / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER MERCER / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES MELHUISH-HANCOCK / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM DRAPER / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DRAPER / 01/10/2009
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM, BLADES ENTERPRISE CENTRE JOHN STREET, SHEFFIELD, S2 4SU
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM, 1 THE SOUTH WEST CENTRE, ARCHER ROAD, SHEFFIELD, SOUTH YORKSHIRE, S8 0JR
2009-04-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-21363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-11288aDIRECTOR APPOINTED DOUGLAS CHARLES MELHUISH-HANCOCK
2008-04-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288bDIRECTOR RESIGNED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SAFE TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-22
Appointment of Liquidators2015-11-24
Resolutions for Winding-up2015-11-24
Notices to Creditors2015-11-23
Fines / Sanctions
No fines or sanctions have been issued against SAFE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-07-01 Satisfied DONBAC LIMITED
MORTGAGE DEBENTURE 1998-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAFE TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of SAFE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

SAFE TECHNOLOGY LIMITED owns 4 domain names.

safetechnology.co.uk   safe4fatigue.co.uk   fe-safe.co.uk   fesafe.co.uk  

Trademarks
We have not found any records of SAFE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFE TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SAFE TECHNOLOGY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SAFE TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SAFE TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySAFE TECHNOLOGY LIMITEDEvent Date2017-03-15
?Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above-named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, on 17 May 2017, at 10.00 am, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The Joint Liquidators propose to seek their release from office at the meeting. A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies and hitherto unlodged proof of debt to be used at the meeting must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, no later than 12.00 noon on the preceding business day. Date of Appointment: 13 November 2015 Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX For further details contact: The Joint Liquidators, Email: office@cranfieldbusinessrecovery.co.uk Tel: 024 7655 3700 Ag GF121913
 
Initiating party Event TypeNotices to Creditors
Defending partySAFE TECHNOLOGY LIMITEDEvent Date2015-11-18
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended) that any creditors of the company must send details in writing of any claim against the company to Brett Barton and Tony Mitchell of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX by 16 December 2015. The Joint Liquidators also give notice under the provisions of Rule 4.182A(6) that we intend to make a first and final distribution to creditors who have submitted claims by 16 December 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 18 November 2015 Office Holder details: Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . Further details contact: The Joint Liquidators, Tel: 02476 553700
 
Initiating party Event TypeAppointment of Liquidators
Defending partySAFE TECHNOLOGY LIMITEDEvent Date2015-11-13
Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . : For further details contact: Emma Ballard, Tel: 02476 553700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySAFE TECHNOLOGY LIMITEDEvent Date2015-11-13
At a General Meeting of the members of the above named company duly convened, and held at Suite 9 Riley Court, Milburn Hill Road, University of Warwick Science Park, Coventry CV4 7HP, on 13 November 2015 , at 3.50 pm, the following Special Resolutions were duly passed: That the Company be wound up voluntarily, and that Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and that the Joint Liquidators be hereby authorised under the provision of Section 165 of the Insolvency Act 1986 (as amended) (the Act) to exercise the powers laid down in Schedule 4, Part I of the Act. For further details contact: Emma Ballard, Tel: 02476 553700.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyETHICAL PERFORMANCE CLOTHING LIMITEDEvent Date2010-07-21
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1815 A Petition to wind up the above-named Company presented on 21 July 2010 by CHADWICK TEXTILES LIMITED claiming to be a Creditor of the Company of M2A House, Priestley Road, Wardley Industrial Estate, Worsley, Manchester M28 2LX , will be heard at the Manchester District Registry, Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on Monday 18 October 2010 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 15 October 2010. The Petitioners Solicitor is Pannone LLP , of 123 Deansgate, Manchester M3 2BU .(Ref. PCS/75348.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFE TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAFE TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.