Company NameSafehands Group Limited
Company StatusLiquidation
Company Number07354779
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Advisory Fifth Floor Central
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Paul Dixon Manning
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(2 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rsm Restructuring Advisory Fifth Floor Central
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Thomas Adam Flack
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Advisory Fifth Floor Central
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Michael Jonathan Darch
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croft Court Whitehills Business Park
Blackpool
FY4 5PR
Director NameMrs Linda Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Croft Court Whitehills Business Park
Blackpool
FY4 5PR

Contact

Websitesafehandscare.com
Email address[email protected]

Location

Registered AddressC/O Rsm Restructuring Advisory Fifth Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£5,958,039
Gross Profit£3,964,492
Net Worth£632,904
Cash£37,884
Current Liabilities£1,963,978

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 September 2019 (4 years, 7 months ago)
Next Return Due18 October 2020 (overdue)

Charges

29 November 2018Delivered on: 30 November 2018
Persons entitled: William Simon Rigby

Classification: A registered charge
Particulars: Debenture.
Outstanding
20 April 2015Delivered on: 30 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The esplanade hotel, glanymor parade, llandudno.
Outstanding
7 April 2014Delivered on: 9 April 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Safehands green start nursery, edmondson street, barnoldswick, lancashire BB18 5EY.
Outstanding
9 April 2014Delivered on: 9 April 2014
Persons entitled: Clydesdale Bank PLC (Trading as Bot Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 4A moss lane, wardley, swinton, manchester M27 9SA with title no GM557272.
Outstanding
1 July 2013Delivered on: 3 July 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 June 2023Receiver's abstract of receipts and payments to 25 March 2021 (5 pages)
28 June 2023Notice of ceasing to act as receiver or manager (4 pages)
6 May 2023Liquidators' statement of receipts and payments to 2 March 2023 (15 pages)
5 May 2022Liquidators' statement of receipts and payments to 2 March 2022 (15 pages)
19 April 2021Liquidators' statement of receipts and payments to 2 March 2021 (14 pages)
1 March 2021Receiver's abstract of receipts and payments to 20 December 2020 (5 pages)
14 September 2020Receiver's abstract of receipts and payments to 20 June 2020 (5 pages)
17 March 2020Registered office address changed from 4 Croft Court Whitehills Business Park Blackpool FY4 5PR to C/O Rsm Restructuring Advisory Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 17 March 2020 (2 pages)
13 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-03
(1 page)
13 March 2020Appointment of a voluntary liquidator (3 pages)
13 March 2020Statement of affairs (8 pages)
6 February 2020Receiver's abstract of receipts and payments to 20 December 2019 (4 pages)
10 September 2019Director's details changed for Mr Thomas Adam Flack on 1 January 2019 (2 pages)
10 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
21 January 2019Appointment of receiver or manager (4 pages)
13 December 2018Termination of appointment of Linda Rigby as a director on 5 March 2018 (1 page)
30 November 2018Registration of charge 073547790005, created on 29 November 2018 (14 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
6 August 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
13 December 2017Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr William Simon Rigby on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Paul Dixon Manning on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr William Simon Rigby on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Paul Dixon Manning on 13 December 2017 (2 pages)
13 December 2017Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr William Simon Rigby on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr William Simon Rigby on 13 December 2017 (2 pages)
26 September 2017Appointment of Mrs Linda Rigby as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Mrs Linda Rigby as a director (2 pages)
26 September 2017Appointment of Mrs Linda Rigby as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Mrs Linda Rigby as a director (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
16 August 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
16 August 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
6 September 2016Confirmation statement made on 6 September 2016 with no updates (3 pages)
6 September 2016Confirmation statement made on 6 September 2016 with no updates (3 pages)
4 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
23 February 2016Termination of appointment of Michael Jonathan Darch as a director on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Michael Jonathan Darch as a director on 23 February 2016 (1 page)
22 February 2016Appointment of Mr Thomas Adam Flack as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mr Thomas Adam Flack as a director on 22 February 2016 (2 pages)
8 February 2016Second filing of AR01 previously delivered to Companies House made up to 24 August 2015 (21 pages)
8 February 2016Second filing of AR01 previously delivered to Companies House made up to 24 August 2015 (21 pages)
12 January 2016Company name changed safehands LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
12 January 2016Company name changed safehands LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
9 December 2015Change of name notice (2 pages)
9 December 2015Company name changed safehands corporation LIMITED\certificate issued on 09/12/15
  • RES15 ‐ Change company name resolution on 2015-11-17
(2 pages)
9 December 2015Change of name notice (2 pages)
9 December 2015Company name changed safehands corporation LIMITED\certificate issued on 09/12/15
  • RES15 ‐ Change company name resolution on 2015-11-17
(2 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 950,400
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH February 2016
(5 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 950,400
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH February 2016
(5 pages)
3 September 2015Director's details changed for Mr Michael Jonathan Darch on 1 October 2014 (2 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 950,400
(4 pages)
3 September 2015Director's details changed for Mr Michael Jonathan Darch on 1 October 2014 (2 pages)
1 May 2015All of the property or undertaking has been released from charge 073547790004 (1 page)
1 May 2015All of the property or undertaking has been released from charge 073547790004 (1 page)
30 April 2015Registration of charge 073547790004, created on 20 April 2015 (20 pages)
30 April 2015Registration of charge 073547790004, created on 20 April 2015 (20 pages)
19 April 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
19 April 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
8 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 950,400
(4 pages)
8 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 950,400
(4 pages)
8 August 2014Registered office address changed from , 3 Neptune Court, Whitehills Business Park, Blackpool, FY4 5LZ, England to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 8 August 2014 (1 page)
8 August 2014Registered office address changed from , 3 Neptune Court, Whitehills Business Park, Blackpool, FY4 5LZ, England to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ England to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 8 August 2014 (1 page)
13 June 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
13 June 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
9 April 2014Registration of charge 073547790002 (21 pages)
9 April 2014Registration of charge 073547790002 (21 pages)
9 April 2014Registration of charge 073547790003 (21 pages)
9 April 2014Registration of charge 073547790003 (21 pages)
5 November 2013Registered office address changed from , Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 November 2013 (1 page)
5 November 2013Registered office address changed from , Unit 2 Neptune Court, Hallam Way, Blackpool, Lancashire, FY4 5LZ on 5 November 2013 (1 page)
29 August 2013Director's details changed for Mr William Simon Rigby on 29 August 2013 (2 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Director's details changed for Mr William Simon Rigby on 29 August 2013 (2 pages)
3 July 2013Registration of charge 073547790001 (23 pages)
3 July 2013Registration of charge 073547790001 (23 pages)
4 April 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
4 April 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
26 March 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
26 March 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
25 March 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
25 March 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
1 March 2013Appointment of Mr Paul Dixon Manning as a director (2 pages)
1 March 2013Appointment of Mr Paul Dixon Manning as a director (2 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
25 April 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
(4 pages)
25 April 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
(4 pages)
22 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 January 2012Registered office address changed from , West Park House 7/9 Wilkinson Avenue, Blackpool, Lancashire, FY3 9XG on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from , West Park House 7/9 Wilkinson Avenue, Blackpool, Lancashire, FY3 9XG on 5 January 2012 (2 pages)
6 December 2011Company name changed villa nurseries LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2011Company name changed villa nurseries LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-14
(1 page)
28 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-14
(1 page)
10 November 2011Change of name notice (2 pages)
10 November 2011Change of name notice (2 pages)
10 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-28
(1 page)
10 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-28
(1 page)
10 October 2011Appointment of Michael Jonathan Darch as a director (2 pages)
10 October 2011Appointment of Michael Jonathan Darch as a director (2 pages)
23 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)