Safehands Group Limited

DataGardener
safehands group limited
dissolved
Unknown

Safehands Group Limited

07354779Private Limited With Share Capital

C/O Rsm Restructuring Advisory, Fifth Floor Central Square, Leeds, LS14DL
Incorporated

24/08/2010

Company Age

15 years

Directors

3

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Safehands Group Limited (07354779) is a private limited with share capital incorporated on 24/08/2010 (15 years old) and registered in leeds, LS14DL. The company operates under SIC code 64209 and is classified as Unknown.

Safehands group limited is a capital markets company based out of 4 croft court whitehills business park, blackpool, united kingdom.

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 24/08/2010
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:07-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-06-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-04-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-03-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-03-2020
Resolution
Category:Resolution
Date:13-03-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:21-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:06-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2017
Appoint Person Director Company With Name
Category:Officers
Date:26-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2017
Accounts With Accounts Type Group
Category:Accounts
Date:16-08-2017
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2016
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:12-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:09-12-2015
Change Of Name Notice
Category:Change Of Name
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2015
Accounts With Accounts Type Group
Category:Accounts
Date:19-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2014
Accounts With Accounts Type Group
Category:Accounts
Date:13-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-07-2013
Accounts With Accounts Type Group
Category:Accounts
Date:04-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2012
Capital Allotment Shares
Category:Capital
Date:25-04-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:06-12-2011
Resolution
Category:Resolution
Date:28-11-2011
Resolution
Category:Resolution
Date:10-11-2011
Change Of Name Notice
Category:Change Of Name
Date:10-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2011
Incorporation Company
Category:Incorporation
Date:24-08-2010

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2019
Filing Date31/07/2018
Latest Accounts31/12/2017

Trading Addresses

C/O Rsm Restructuring Advisory, Fifth Floor Central Square, Leeds, Ls1 4Dl, LS14DLRegistered
Newtown House, 38 Newtown Road, Liphook, Hampshire, GU307DX

Contact

safehandsgroup.com
C/O Rsm Restructuring Advisory, Fifth Floor Central Square, Leeds, LS14DL