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

PUBLIC SAFETY HOLDINGS LIMITED

UNIT 1 GREEN PARK, COAL ROAD, LEEDS, LS14 1FB,
Company Registration Number
00314937
Private Limited Company
Liquidation

Company Overview

About Public Safety Holdings Ltd
PUBLIC SAFETY HOLDINGS LIMITED was founded on 1936-06-06 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Public Safety Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PUBLIC SAFETY HOLDINGS LIMITED
 
Legal Registered Office
UNIT 1 GREEN PARK
COAL ROAD
LEEDS
LS14 1FB
Other companies in YO16
 
Previous Names
PUBLIC SAFETY GERMAN HOLDINGS LIMITED29/08/2006
ROYALE BABY CARRIAGES LIMITED07/11/2002
Filing Information
Company Number 00314937
Company ID Number 00314937
Date formed 1936-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2020-10-14 13:20:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUBLIC SAFETY HOLDINGS 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.

Company Officers of PUBLIC SAFETY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GAYLE BROADHURST
Company Secretary 2016-08-09
THOMAS MAZZEI
Director 2014-03-27
ENRICO VASSALLO
Director 2017-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CAMPBELL
Director 2015-04-15 2017-06-14
THOMAS MAZZEI
Company Secretary 2014-03-27 2016-08-09
CHRISTOPHER EDWARD MARSHALL
Director 2014-03-27 2016-07-01
DAVID KEITH HOULT
Director 2014-08-08 2015-04-24
ANNETTE SUSAN LEAVESLEY
Company Secretary 2011-11-22 2014-03-27
ANTHONY GEOFFREY MILLINGTON
Director 2011-07-17 2014-03-27
ANDREW REX MILNER
Director 2011-01-20 2014-03-27
ROBERT ARTHUR HAGGIS
Company Secretary 2011-09-29 2011-11-22
ANNETTE SUSAN LEAVESLEY
Director 2011-01-20 2011-11-22
JOHN JAMES ENSALL
Director 2010-04-30 2011-01-20
ROY FREDERICK BROWN
Company Secretary 2007-04-03 2010-12-31
ROY FREDERICK BROWN
Director 2005-08-24 2010-12-31
DAVID COLIN SMITH
Director 2004-02-12 2010-10-22
SETON HOUSE INTERNATIONAL SERVICES LIMITED
Company Secretary 1992-07-10 2007-04-03
STEPHEN LESLIE DUFFIELD
Director 2000-11-08 2007-04-03
STUART DAVID MCCASLIN
Director 2002-03-22 2007-04-03
DOUGLAS GRANT ROBERTSON
Director 2002-05-16 2007-04-03
BERNARD DESMOND BROGAN
Director 2002-12-31 2005-04-15
JOHN MARTIN KUSEK
Director 2002-12-31 2004-07-19
MARK ANTHONY ELLSMORE
Director 1998-09-14 2002-06-27
RICHARD EGERTON CHRISTOPHER MARTON
Director 1993-05-10 2000-11-08
RAYMOND THORNE
Director 1997-07-01 1998-09-14
PETER TURNBULL
Director 1995-10-31 1997-07-01
ANTHONY DAVID DAWSON
Director 1992-07-10 1995-10-31
THOMAS CHARLES CANNON
Director 1992-07-10 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS MAZZEI PSE ACQCO LIMITED Director 2014-03-27 CURRENT 2007-02-12 Dissolved 2017-02-08
THOMAS MAZZEI PSE NEWCO II LIMITED Director 2014-03-27 CURRENT 2010-05-11 Dissolved 2017-02-08
THOMAS MAZZEI PUBLIC SAFETY EQUIPMENT (INTL) LIMITED Director 2014-03-27 CURRENT 2000-02-21 Dissolved 2017-02-08
THOMAS MAZZEI PUBLIC SAFETY EQUIPMENT PENSIONS LIMITED Director 2014-03-27 CURRENT 2010-04-16 Dissolved 2017-02-08
THOMAS MAZZEI ECCO SAFETY GROUP (UK) LIMITED Director 2014-03-27 CURRENT 1946-03-19 Active
THOMAS MAZZEI PREMIER HAZARD LIMITED Director 2014-03-27 CURRENT 1983-05-23 Liquidation
THOMAS MAZZEI PUBLIC SAFETY UNLIMITED Director 2014-03-27 CURRENT 2001-03-05 Liquidation
ENRICO VASSALLO ECCO SAFETY GROUP (UK) LIMITED Director 2017-06-14 CURRENT 1946-03-19 Active
ENRICO VASSALLO PUBLIC SAFETY UNLIMITED Director 2017-06-14 CURRENT 2001-03-05 Liquidation

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
2021-04-11GAZ2Final Gazette dissolved via compulsory strike-off
2021-01-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003149370008
2019-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-28
2018-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-28
2017-10-27600Appointment of a voluntary liquidator
2017-10-27LRESSPResolutions passed:
  • Special resolution to wind up on 2017-09-29
2017-10-27LIQ01Voluntary liquidation declaration of solvency
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL
2017-07-03AP01DIRECTOR APPOINTED ENRICO VASSALLO
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 35651293
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-23SH20Statement by Directors
2017-05-23SH19Statement of capital on 2017-05-23 GBP 1,858,475.56
2017-05-23CAP-SSSolvency Statement dated 09/05/17
2017-05-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-05-22SH0121/05/17 STATEMENT OF CAPITAL GBP 46461889
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ
2016-08-09TM02Termination of appointment of Thomas Mazzei on 2016-08-09
2016-08-09AP03Appointment of Miss Gayle Broadhurst as company secretary on 2016-08-09
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD MARSHALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 35651293
2016-06-08AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 35651293
2015-07-20AR0120/07/15 ANNUAL RETURN FULL LIST
2015-04-24CH01Director's details changed for Mr Robert Hoult on 2015-04-15
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH HOULT
2015-04-15AP01DIRECTOR APPOINTED MR ROBERT HOULT
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 003149370008
2014-08-12AP01DIRECTOR APPOINTED MR DAVID KEITH HOULT
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 35651293
2014-07-21AR0120/07/14 FULL LIST
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM LANCASTER HOUSE MOORFIELD BUSINESS PARK YEADON LEEDS WEST YORKSHIRE LS19 7YA ENGLAND
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER MARSHALL
2014-04-04AP01DIRECTOR APPOINTED MR THOMAS MAZZEI
2014-04-03AP03SECRETARY APPOINTED MR THOMAS MAZZEI
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILNER
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLINGTON
2014-04-03TM02APPOINTMENT TERMINATED, SECRETARY ANNETTE LEAVESLEY
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29AR0120/07/13 FULL LIST
2012-07-24AR0120/07/12 FULL LIST
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE LEAVESLEY
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HAGGIS
2011-11-22AP03SECRETARY APPOINTED MRS ANNETTE SUSAN LEAVESLEY
2011-09-29AP03SECRETARY APPOINTED MR ROBERT ARTHUR HAGGIS
2011-09-07AP01DIRECTOR APPOINTED MR ANTHONY GEOFFREY MILLINGTON
2011-08-12AR0120/07/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ENSALL
2011-01-25AP01DIRECTOR APPOINTED MRS ANNETTE LEAVESLEY
2011-01-21AP01DIRECTOR APPOINTED MR ANDREW REX MILNER
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY BROWN
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY ROY BROWN
2010-12-09AUDAUDITOR'S RESIGNATION
2010-11-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2010-08-31AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-07-21AR0120/07/10 FULL LIST
2010-07-19AR0110/07/10 FULL LIST
2010-06-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-30AP01DIRECTOR APPOINTED MR JOHN JAMES ENSALL
2009-10-29AA01PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-08-20363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM FORD HOUSE MOORFIELD ROAD INDUSTRIAL EST. YEADON LEEDS WEST YORKSHIRE LS19 7BN ENGLAND
2008-08-22363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-08-22353LOCATION OF REGISTER OF MEMBERS
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM MOORFIELD ESTATE YEADON LEEDS WEST YORKSHIRE LS19 7BN
2008-08-22190LOCATION OF DEBENTURE REGISTER
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03AUDAUDITOR'S RESIGNATION
2008-01-03MISCSECT 394
2007-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-18363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-17288bSECRETARY RESIGNED
2007-05-17288bDIRECTOR RESIGNED
2007-05-17288bDIRECTOR RESIGNED
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-17288bDIRECTOR RESIGNED
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DE
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PUBLIC SAFETY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-10
Notices to2017-10-10
Resolution2017-10-10
Fines / Sanctions
No fines or sanctions have been issued against PUBLIC SAFETY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-05-21 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
EQUITABLE MORTGAGE OF SHARES 2010-05-21 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
ACCESSION DEED TO A DEBENTURE 2007-04-03 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
EQUITABLE MORTGAGE OF SHARES 2007-04-03 Satisfied BARCLAYS BANK PLC ACTING AS SECURITY AGENT FOR ITSELF AND FOR EACH OF THE SECURED PARTIES(MORTGAGEE)
DEBENTURE 2005-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
SECURITY ACCESSION DEED REGISTERED PURSUANT TO AN ORDER OF COURT 2002-10-01 Satisfied LEHMAN COMMERCIAL PAPER INC. (THE SECURITY AGENT)
CHARGE 1984-12-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 PUBLIC SAFETY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PUBLIC SAFETY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUBLIC SAFETY HOLDINGS LIMITED
Trademarks
We have not found any records of PUBLIC SAFETY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUBLIC SAFETY HOLDINGS 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 (70100 - Activities of head offices) as PUBLIC SAFETY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PUBLIC SAFETY HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPUBLIC SAFETY HOLDINGS LIMITEDEvent Date2017-10-10
 
Initiating party Event TypeNotices to
Defending partyPUBLIC SAFETY HOLDINGS LIMITEDEvent Date2017-10-10
PUBLIC SAFETY HOLDINGS LIMITED (Company Number 00314937 ) PUBLIC SAFETY UNLIMITED (Company Number 04172302 ) ALL IN MEMBERS' VOLUNTARY LIQUIDATION On 29 September 2017 the above-named companies whose…
 
Initiating party Event TypeResolution
Defending partyPUBLIC SAFETY HOLDINGS LIMITEDEvent Date2017-10-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUBLIC SAFETY HOLDINGS 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 PUBLIC SAFETY HOLDINGS 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.