Dissolved 2017-09-03
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 Name | ||
---|---|---|
SAFE TECHNOLOGY LIMITED | ||
Legal Registered Office | ||
HARRY WESTON ROAD COVENTRY CV3 2TX Other companies in CV4 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
PETER DOUGLAS JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHOOSMITHS SECRETARIES LIMITED |
Company Secretary | ||
STEPHEN JOHN CHADWICK |
Director | ||
JOHN MALCOLM DRAPER |
Director | ||
CHRISTOPHER DRAPER |
Company Secretary | ||
CHRISTOPHER DRAPER |
Director | ||
CHRISTIAN CHARLES MELHUISH-HANCOCK |
Director | ||
STEPHANIE WOOD |
Director | ||
DOUGLAS CHARLES MELHUISH-HANCOCK |
Director | ||
IAN CHRISTOPHER MERCER |
Director | ||
GARY JAMES MALTON |
Director | ||
PETER JOHN NEWMAN |
Director | ||
PETER CECIL REDFORD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMPACK UK LIMITED | Director | 2016-12-20 | CURRENT | 2003-04-29 | Liquidation | |
DASSAULT SYSTEMES GEOVIA LTD | Director | 2016-06-14 | CURRENT | 1989-12-19 | Dissolved 2017-09-03 | |
SOLIDWORKS R&D LIMITED | Director | 2015-07-14 | CURRENT | 1997-12-30 | Dissolved 2017-09-05 | |
OXFORD MOLECULAR LIMITED | Director | 2014-12-16 | CURRENT | 1989-03-20 | Dissolved 2016-01-12 | |
SYNOMICS LIMITED | Director | 2014-12-16 | CURRENT | 1997-07-09 | Dissolved 2016-01-12 | |
SYNOPSYS SCIENTIFIC SYSTEMS LIMITED | Director | 2014-12-16 | CURRENT | 1992-04-22 | Dissolved 2016-01-12 | |
ICEM INTERNATIONAL LIMITED | Director | 2013-11-28 | CURRENT | 1993-05-17 | Dissolved 2015-01-08 | |
ICEM LIMITED | Director | 2013-11-28 | CURRENT | 2002-07-15 | Dissolved 2016-03-04 | |
APRISO LIMITED | Director | 2013-07-01 | CURRENT | 2003-12-19 | Dissolved 2014-11-04 | |
EXALEAD LIMITED | Director | 2013-06-17 | CURRENT | 2008-03-14 | Dissolved 2014-06-10 | |
SIMULAYT LIMITED | Director | 2011-09-30 | CURRENT | 2004-06-01 | Dissolved 2017-09-01 | |
SPATIAL TECHNOLOGY LIMITED | Director | 2006-02-01 | CURRENT | 1988-11-22 | Dissolved 2017-01-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2016 | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 9 RILEY COURT MILBURN HILL ROAD COVENTRY WEST MIDLANDS CV4 7HP | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 50 | |
SH19 | 20/10/15 STATEMENT OF CAPITAL GBP 50 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/10/15 | |
RES13 | CANCEL SHARE PREM 13/10/2015 | |
RES06 | REDUCE ISSUED CAPITAL 13/10/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DRAPER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHADWICK | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 157821 | |
AR01 | 14/03/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 157821 | |
AR01 | 14/03/14 FULL LIST | |
AR01 | 19/12/13 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR PETER DOUGLAS JACKSON | |
Annotation | ||
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN CHADWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MELHUISH-HANCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRAPER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DRAPER | |
AP04 | CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED | |
SH01 | 07/08/13 STATEMENT OF CAPITAL GBP 154821 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 9 MILBURN HILL ROAD COVENTRY WEST MIDLANDS CV4 7HP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM WILLIS HOUSE PEEL STREET SHEFFIELD S10 2PQ UNITED KINGDOM | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RP04 | SECOND FILING WITH MUD 19/12/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 19/12/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | RULES APPROVAL 21/05/2013 | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN MELHUISH-HANCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MELHUISH-HANCOCK | |
AR01 | 19/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MERCER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER MERCER / 31/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE WOOD / 22/02/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2009 TO 31/03/2010 | |
AR01 | 08/12/06 FULL LIST | |
AR01 | 19/12/07 NO CHANGES AMEND | |
AR01 | 19/12/08 NO CHANGES AMEND | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE WOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER MERCER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES MELHUISH-HANCOCK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM DRAPER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DRAPER / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM, BLADES ENTERPRISE CENTRE JOHN STREET, SHEFFIELD, S2 4SU | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM, 1 THE SOUTH WEST CENTRE, ARCHER ROAD, SHEFFIELD, SOUTH YORKSHIRE, S8 0JR | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DOUGLAS CHARLES MELHUISH-HANCOCK | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
Final Meetings | 2017-03-22 |
Appointment of Liquidators | 2015-11-24 |
Resolutions for Winding-up | 2015-11-24 |
Notices to Creditors | 2015-11-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | DONBAC LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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
SAFE TECHNOLOGY LIMITED owns 4 domain names.
safetechnology.co.uk safe4fatigue.co.uk fe-safe.co.uk fesafe.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SAFE TECHNOLOGY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85177090 | Parts 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
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SAFE TECHNOLOGY LIMITED | Event Date | 2017-03-15 |
?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 Type | Notices to Creditors | |
Defending party | SAFE TECHNOLOGY LIMITED | Event Date | 2015-11-18 |
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 Type | Appointment of Liquidators | |
Defending party | SAFE TECHNOLOGY LIMITED | Event Date | 2015-11-13 |
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 Type | Resolutions for Winding-up | |
Defending party | SAFE TECHNOLOGY LIMITED | Event Date | 2015-11-13 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | ETHICAL PERFORMANCE CLOTHING LIMITED | Event Date | 2010-07-21 |
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.) : | |||
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. |