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

SAFETY NET ENGINEERING LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
03038874
Private Limited Company
Dissolved

Dissolved 2017-04-27

Company Overview

About Safety Net Engineering Ltd
SAFETY NET ENGINEERING LIMITED was founded on 1995-03-28 and had its registered office in Liverpool. The company was dissolved on the 2017-04-27 and is no longer trading or active.

Key Data
Company Name
SAFETY NET ENGINEERING LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Filing Information
Company Number 03038874
Date formed 1995-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-04-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 18:41:03
Primary Source:Companies House
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 SAFETY NET ENGINEERING LIMITED
The following companies were found which have the same name as SAFETY NET ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAFETY NET ENGINEERING & INSPECTION SERVICES, LLC 16650 MCGREGOR BLVD. FORT MYERS FL 33908 Active Company formed on the 2006-05-17

Company Officers of SAFETY NET ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA SHIELDS
Company Secretary 2004-03-31
EDWARD DANIEL SHIELDS
Director 2000-04-03
JOHANNA SHIELDS
Director 1995-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
SERENA SHIELDS
Company Secretary 2000-04-03 2004-03-31
EDWARD DANIEL SHIELDS
Company Secretary 1998-04-01 2000-04-03
JOHANNA SHIELDS
Company Secretary 1995-03-29 1998-03-31
EDWARD DANIEL SHIELDS
Director 1995-03-29 1998-03-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-03-28 1995-03-29
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-03-28 1995-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHANNA SHIELDS TEMPLATE DESIGNS LTD Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2014-11-14

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
2017-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-09AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 6 ST PETER ROW MAGHULL LIVERPOOL L31 5LU
2015-07-214.70DECLARATION OF SOLVENCY
2015-07-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-21LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0128/03/15 FULL LIST
2014-11-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0128/03/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-04AR0128/03/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION FULL
2012-05-20AR0128/03/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION FULL
2011-05-12AR0128/03/11 FULL LIST
2010-11-24AA31/03/10 TOTAL EXEMPTION FULL
2010-06-05AR0128/03/10 FULL LIST
2010-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA SHIELDS / 28/03/2010
2010-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DANIEL SHIELDS / 28/03/2010
2010-06-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOHANNA SHIELDS / 28/03/2010
2009-11-06AA31/03/09 TOTAL EXEMPTION FULL
2009-06-17363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2008-11-26363sRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-09363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-08-09363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 28/03/05; NO CHANGE OF MEMBERS
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-07288aNEW SECRETARY APPOINTED
2004-06-07288bSECRETARY RESIGNED
2004-06-07363sRETURN MADE UP TO 28/03/04; NO CHANGE OF MEMBERS
2004-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-25363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-20363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2002-05-20363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-10288aNEW DIRECTOR APPOINTED
2000-04-15288aNEW SECRETARY APPOINTED
2000-04-15288bSECRETARY RESIGNED
2000-04-06363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-22363sRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-05288bSECRETARY RESIGNED
1998-06-05363sRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1998-06-05288aNEW SECRETARY APPOINTED
1998-06-05288bDIRECTOR RESIGNED
1998-02-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-27363sRETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS
1997-01-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-11363sRETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS
1995-06-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-04-04287REGISTERED OFFICE CHANGED ON 04/04/95 FROM: 82-86 DEANSGATE MANCHESTER M3 2ER
1995-04-04288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-04288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to SAFETY NET ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-08
Notices to Creditors2015-07-27
Resolutions for Winding-up2015-07-27
Appointment of Liquidators2015-07-27
Fines / Sanctions
No fines or sanctions have been issued against SAFETY NET ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAFETY NET ENGINEERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.138
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 53,050

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 SAFETY NET ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 203,038
Current Assets 2012-04-01 £ 296,987
Debtors 2012-04-01 £ 30,269
Fixed Assets 2012-04-01 £ 1,100
Shareholder Funds 2012-04-01 £ 245,037
Stocks Inventory 2012-04-01 £ 63,680
Tangible Fixed Assets 2012-04-01 £ 1,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAFETY NET ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAFETY NET ENGINEERING LIMITED
Trademarks
We have not found any records of SAFETY NET ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFETY NET ENGINEERING 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 (74100 - specialised design activities) as SAFETY NET ENGINEERING LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where SAFETY NET ENGINEERING 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 TypeFinal Meetings
Defending partySAFETY NET ENGINEERING LIMITEDEvent Date2016-11-02
Nature of Business: Engineering Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 18 January 2017 at 10.30 am, for the purpose of having an account laid before the Meeting and giving an explanation of it. The following resolution is to be considered:- To approve the Liquidators final report together with his receipts and payments account. A Proxy Form must be lodged with me not later than 12 noon on 17 January 2017 to entitle you to vote at the Meeting.
 
Initiating party Event TypeNotices to Creditors
Defending partySAFETY NET ENGINEERING LIMITEDEvent Date2015-07-13
Nature of Business: Engineering Notice is hereby given that I, Ian C Brown of Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, was appointed Liquidator of the above named Company on 10 July 2015. Notice is also given that the Creditors of the above named company, which is being voluntarily wound-up, are required, on or before 14 August 2015, to send their names and addresses with particulars of their debts or claims to Mr Ian C Brown, of Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator of the said Company, and if so required by notice in writing by the said Liquidator are personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: N.B. All known Creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySAFETY NET ENGINEERING LIMITEDEvent Date2015-07-10
Nature of Business: Engineering The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 2.15 pm on 10 July 2015 , the following Resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the company be wound-up voluntarily. 2. That the Liquidator be and hereby is authorised to distribute all or part of the assets of the Company in specie to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1. That Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details of liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 Mr E D Shields , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySAFETY NET ENGINEERING LIMITEDEvent Date2015-07-10
Ian C Brown , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFETY NET ENGINEERING 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 SAFETY NET ENGINEERING 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.