Company Information for CORPORATE SAFETY MANAGEMENT GROUP LIMITED
GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
05699953
Private Limited Company
Liquidation |
Company Name | |
---|---|
CORPORATE SAFETY MANAGEMENT GROUP LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in BH12 | |
Company Number | 05699953 | |
---|---|---|
Company ID Number | 05699953 | |
Date formed | 2006-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 13:19:47 |
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 |
---|---|---|
JULIA DIGWEED |
||
JONATHAN PHILIP DIGWEED |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAMPGAS LIMITED | Director | 2010-01-21 | CURRENT | 2010-01-21 | Dissolved 2016-02-19 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM Refinery House Bourne Valley Business Park Yarmouth Road Poole Dorset BH12 1TR | |
WU04 | Compulsory liquidation appointment of liquidator | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
COCOMP | Compulsory winding up order | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA DIGWEED on 2010-10-01 | |
CH01 | Director's details changed for Mr Jonathan Philip Digweed on 2010-10-01 | |
AR01 | 06/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan Digweed on 2009-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA DIGWEED on 2009-09-01 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2009 FROM THE COURTYARD 33 DUKE STREET TROWBRIDGE WILTSHIRE BA14 8EA UK | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DIGWEED / 23/10/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIA DIGWEED / 23/10/2007 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/2008 FROM C/O HJS CHARTERED ACCOUNTANTS 12 -14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO152EA | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
ELRES | S369(4) SHT NOTICE MEET 23/02/06 | |
ELRES | S366A DISP HOLDING AGM 23/02/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2019-08-07 |
Meetings o | 2018-08-10 |
Appointmen | 2018-07-04 |
Winding-Up Orders | 2017-05-15 |
Petitions to Wind Up (Companies) | 2017-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 105,665 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 1,990 |
Creditors and other liabilities
|
|
|
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 CORPORATE SAFETY MANAGEMENT GROUP LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,900 |
Current Assets | 2012-04-01 | £ 116,565 |
Debtors | 2012-04-01 | £ 108,850 |
Fixed Assets | 2012-04-01 | £ 19,968 |
Shareholder Funds | 2012-04-01 | £ 28,878 |
Stocks Inventory | 2012-04-01 | £ 5,815 |
Tangible Fixed Assets | 2012-04-01 | £ 19,968 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CORPORATE SAFETY MANAGEMENT GROUP LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | CORPORATE SAFETY MANAGEMENT GROUP LIMITED | Event Date | 2019-08-07 |
Manchester District Registry Court Number: CR-2017-2224 CORPORATE SAFETY MANAGEMENT GROUP LIMITED (Company Number 05699953 ) Registered office: Griffins, Tavistock House South, Tavistock Square, Londo… | |||
Initiating party | Event Type | Meetings o | |
Defending party | CORPORATE SAFETY MANAGEMENT GROUP LIMITED | Event Date | 2018-08-10 |
In the Manchester District Registry Court Number: CR-2017-2224 CORPORATE SAFETY MANAGEMENT GROUP LIMITED (Company Number 05699953 ) Registered office: Griffins, Tavistock House South, Tavistock Square… | |||
Initiating party | Event Type | Appointmen | |
Defending party | CORPORATE SAFETY MANAGEMENT GROUP LIMITED | Event Date | 2018-07-04 |
In the Manchester District Registry Court Number: CR-2017-2224 CORPORATE SAFETY MANAGEMENT GROUP LIMITED (Company Number 05699953 ) Registered office: Refinery House, Bourne Valley Business Park, Yarm… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CORPORATE SAFETY MANAGEMENT GROUP LIMITED | Event Date | 2017-05-02 |
In the Manchester District Registry case number 2224 Official Receiver appointed: G Rogers 3D Apex Plaza , Forbury Road , Reading , RG1 1AX , telephone: 0118 958 1931 : | |||
Initiating party | BIRCH SITES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CORPORATE SAFETY MANAGEMENT GROUP LIMITED | Event Date | 2017-03-13 |
Solicitor | DLA Piper UK LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2224 A petition to wind up the above-named company of Refinery House, Bourne Valley Business Park, Yarmouth Road, Poole, Dorset, BH12 1TR with company number 05699953 presented on 13 March 2017 by BIRCH SITES LIMITED (company number: 06404382) of 1-3 Strand, London WC2N 5EH claiming to be a creditor of the company will be heard at the High Court of Justice, Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ . Date: Tuesday 2 May 2017 Time: 1000 hours (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 his/its Solicitor in accordance with Rule 4.16 of the Insolvency Rules 1986 by 16.00 on Friday 28 April 2017. | |||
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. |