Administrative Receiver
Company Information for SAFEGUARD REFRIGERATION SERVICES LTD
Riverside House, Irwell Street, Mancehster, M3 5EN,
|
Company Registration Number
04575963
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
SAFEGUARD REFRIGERATION SERVICES LTD | |
Legal Registered Office | |
Riverside House Irwell Street Mancehster M3 5EN Other companies in BL8 | |
Company Number | 04575963 | |
---|---|---|
Company ID Number | 04575963 | |
Date formed | 2002-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2020-06-30 | |
Account next due | 31/03/2022 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-17 12:59:32 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JUNE INGHAM |
||
JUNE INGHAM |
||
STEVEN INGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL FREDERICK GUEST |
Director | ||
DARREN JOHN WRIGLEY |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FOOD GUYS LTD | Director | 2013-02-20 | CURRENT | 2013-02-19 | Dissolved 2015-09-22 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
Notice of completion of voluntary arrangement | ||
CVA4 | Notice of completion of voluntary arrangement | |
Statement of administrator's proposal | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-17 | ||
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-17 | |
AM03 | Statement of administrator's proposal | |
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 31/12/21 FROM 70 Market Street Tottington Bury BL8 3LJ | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/12/21 FROM 70 Market Street Tottington Bury BL8 3LJ | |
AM01 | Appointment of an administrator | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES | |
PSC04 | Change of details for Mrs June Ingham as a person with significant control on 2019-11-05 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045759630002 | |
AP01 | DIRECTOR APPOINTED MR BEN STEVEN INGHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES | |
PSC07 | CESSATION OF STEVEN INGHAM AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/18 TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN INGHAM | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE INGHAM | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN INGHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 51 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JUNE INGHAM | |
SH06 | Cancellation of shares. Statement of capital on 2013-04-30 GBP 51 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GUEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN WRIGLEY | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 6 GEORGE STREET CHADDERTON OLDHAM OL9 9HY UNITED KINGDOM | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREDERICK GUEST / 01/07/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREDERICK GUEST / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN WRIGLEY / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN INGHAM / 16/11/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/11/05--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
88(2)R | AD 07/11/02--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-12-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
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 SAFEGUARD REFRIGERATION SERVICES LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bury Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SAFEGUARD REFRIGERATION SERVICES LTD | Event Date | 2021-12-22 |
In the High Court of Justice Business and Property Court in Leeds Company & Insolvency List (ChD) Court Number: CR-2021-LDS-000646 SAFEGUARD REFRIGERATION SERVICES LTD (Company Number 04575963 ) Natur… | |||
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. |