ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Safehands Care Limited

Safehands Care Limited is a dissolved company incorporated on 24 April 2001 with the registered office located in Manchester, Greater Manchester. Safehands Care Limited was registered 24 years ago.
Status
Dissolved
Dissolved on 7 November 2021 (4 years ago)
Was 20 years old at the time of dissolution
Following liquidation
Company No
04204690
Private limited company
Age
24 years
Incorporated 24 April 2001
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Rsm Restructuring Llp
3 Hardman Street
Manchester
M3 3HF
Same address for the past 6 years
Telephone
01204201158
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Group Finance Director • British • Lives in UK • Born in Jun 1985
Director • British • Lives in UK • Born in Jan 1954
Director • British • Lives in UK • Born in Dec 1961
Director • British • Lives in England • Born in Apr 1954
Mr William Simon Rigby
PSC • British • Lives in UK • Born in Dec 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greengengroup.Co.UK. Limited
Thomas Adam Flack is a mutual person.
Active
Classic Marquees (Blackpool) Limited
Thomas Adam Flack is a mutual person.
Active
Carr Farm Biogas Limited
Thomas Adam Flack is a mutual person.
Active
Rigby Corporation Ltd
William Simon Rigby is a mutual person.
Active
LG Energy Group Limited
Thomas Adam Flack is a mutual person.
Active
N W Car Parks Limited
Thomas Adam Flack is a mutual person.
Active
R Energy Group Limited
Thomas Adam Flack is a mutual person.
Active
Guild Energy Ltd
Thomas Adam Flack is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
£272
Decreased by £1.06K (-80%)
Turnover
£3.56M
Increased by £419.46K (+13%)
Employees
222
Increased by 9 (+4%)
Total Assets
£2.02M
Increased by £737.17K (+57%)
Total Liabilities
-£1.41M
Increased by £481.47K (+52%)
Net Assets
£608.33K
Increased by £255.7K (+73%)
Debt Ratio (%)
70%
Decreased by 2.64% (-4%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 7 Nov 2021
Voluntary Liquidator Appointed
6 Years Ago on 18 Jun 2019
Moved to Voluntary Liquidation
6 Years Ago on 29 May 2019
Registered Address Changed
6 Years Ago on 25 Jan 2019
Administrator Appointed
6 Years Ago on 17 Jan 2019
Charge Satisfied
7 Years Ago on 14 Nov 2018
Small Accounts Submitted
7 Years Ago on 3 Aug 2018
Confirmation Submitted
7 Years Ago on 23 Mar 2018
Ms Sandra Bell Appointed
7 Years Ago on 19 Mar 2018
Linda Rigby Resigned
7 Years Ago on 5 Mar 2018
Get Credit Report
Discover Safehands Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 7 Nov 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 7 Aug 2021
Liquidators' statement of receipts and payments to 28 May 2020
Submitted on 9 Jul 2020
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 30 Jan 2020
Appointment of a voluntary liquidator
Submitted on 18 Jun 2019
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 29 May 2019
Statement of affairs with form AM02SOA
Submitted on 11 Apr 2019
Notice of deemed approval of proposals
Submitted on 6 Feb 2019
Registered office address changed from 4 Croft Court Whitehills Business Park Blackpool FY4 5PR to C/O Rsm Restructuring Llp 3 Hardman Street Manchester M3 3HF on 25 January 2019
Submitted on 25 Jan 2019
Statement of administrator's proposal
Submitted on 24 Jan 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year