Company NameSafeguard Security Group Limited
Company StatusDissolved
Company Number04157058
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Dissolution Date21 May 2023 (11 months, 1 week ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80200Security systems service activities

Directors

Director NameMr Simon Davidson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2016(15 years, 2 months after company formation)
Appointment Duration7 years (closed 21 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgestones Limited 125-127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Marc Neville Green
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWigton Manor 50 Wigton Lane
Leeds
LS17 8SJ
Secretary NameMrs Elizabeth Jane Emma Green
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Wigton Lane
Leeds
West Yorkshire
LS17 8SJ
Director NameMr Simon Peter Richardson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kingfisher Court
Normanton
Wakefield
West Yorkshire
WF6 1ZW
Director NameMrs Elizabeth Jane Emma Green
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2008(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2010)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address50 Wigton Lane
Leeds
West Yorkshire
LS17 8SJ
Director NameMrs Diane Susan Mitchell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSafeguard House Fountain Street, Churwell
Morley
Leeds
West Yorkshire
LS27 7QZ
Director NameMr Michael Dunne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2016(15 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 04 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hope Hall Terrace
Halifax
HX1 2JX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.cheaperenergy4u.com

Location

Registered AddressBridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£262,110
Cash£25,169
Current Liabilities£2,283,719

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

1 October 2013Delivered on: 1 October 2013
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Notification of addition to or amendment of charge.
Outstanding
18 February 2008Delivered on: 22 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 April 2007Delivered on: 1 May 2007
Satisfied on: 21 July 2012
Persons entitled: Safeguard Security Limited (In Administration) Acting by Its Administrators Nicholas Reed Andedward Klempka

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as tagpoint international limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and MACHINERY95.
Fully Satisfied
12 April 2007Delivered on: 17 April 2007
Satisfied on: 21 August 2014
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 May 2023Final Gazette dissolved following liquidation (1 page)
21 February 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
27 July 2022Liquidators' statement of receipts and payments to 25 May 2022 (12 pages)
2 August 2021Liquidators' statement of receipts and payments to 25 May 2021 (14 pages)
11 September 2020Appointment of a voluntary liquidator (3 pages)
10 September 2020Removal of liquidator by court order (19 pages)
16 June 2020Liquidators' statement of receipts and payments to 25 May 2020 (12 pages)
24 July 2019Liquidators' statement of receipts and payments to 25 May 2019 (13 pages)
9 August 2018Liquidators' statement of receipts and payments to 25 May 2018 (14 pages)
22 August 2017Liquidators' statement of receipts and payments to 25 May 2017 (13 pages)
22 August 2017Liquidators' statement of receipts and payments to 25 May 2017 (13 pages)
4 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-26
(1 page)
4 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-26
(1 page)
13 July 2016Registered office address changed from 2 North View Wilsden Bradford West Yorkshire BD15 0NH England to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from 2 North View Wilsden Bradford West Yorkshire BD15 0NH England to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 13 July 2016 (2 pages)
16 June 2016Appointment of a voluntary liquidator (1 page)
16 June 2016Appointment of a voluntary liquidator (1 page)
16 June 2016Statement of affairs with form 4.19 (7 pages)
16 June 2016Statement of affairs with form 4.19 (7 pages)
13 June 2016Registered office address changed from 7 Mossdale Avenue Bradford West Yorkshire BD9 6JY England to 2 North View Wilsden Bradford West Yorkshire BD15 0NH on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 7 Mossdale Avenue Bradford West Yorkshire BD9 6JY England to 2 North View Wilsden Bradford West Yorkshire BD15 0NH on 13 June 2016 (1 page)
7 June 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Appointment of Mr Simon Davidson as a director on 4 May 2016 (2 pages)
4 May 2016Termination of appointment of Michael Dunne as a director on 4 May 2016 (1 page)
4 May 2016Appointment of Mr Simon Davidson as a director on 4 May 2016 (2 pages)
4 May 2016Termination of appointment of Michael Dunne as a director on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 14 Hope Hall Terrace Halifax HX1 2JX England to 7 Mossdale Avenue Bradford West Yorkshire BD9 6JY on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 14 Hope Hall Terrace Halifax HX1 2JX England to 7 Mossdale Avenue Bradford West Yorkshire BD9 6JY on 4 May 2016 (1 page)
29 March 2016Registered office address changed from Safeguard House Fountain Street Churwell Leeds West Yorkshire LS27 7QZ to 14 Hope Hall Terrace Halifax HX1 2JX on 29 March 2016 (1 page)
29 March 2016Director's details changed for Mr Michael Dunne on 25 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Michael Dunne on 25 March 2016 (2 pages)
29 March 2016Registered office address changed from Safeguard House Fountain Street Churwell Leeds West Yorkshire LS27 7QZ to 14 Hope Hall Terrace Halifax HX1 2JX on 29 March 2016 (1 page)
25 March 2016Appointment of Mr Michael Dunne as a director on 25 March 2016 (2 pages)
25 March 2016Termination of appointment of Marc Neville Green as a director on 25 March 2016 (1 page)
25 March 2016Termination of appointment of Marc Neville Green as a director on 25 March 2016 (1 page)
25 March 2016Appointment of Mr Michael Dunne as a director on 25 March 2016 (2 pages)
25 March 2016Termination of appointment of Simon Peter Richardson as a director on 25 March 2016 (1 page)
25 March 2016Termination of appointment of Simon Peter Richardson as a director on 25 March 2016 (1 page)
24 March 2016Termination of appointment of Diane Susan Mitchell as a director on 20 February 2016 (1 page)
24 March 2016Termination of appointment of Diane Susan Mitchell as a director on 20 February 2016 (1 page)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
21 August 2014Satisfaction of charge 1 in full (1 page)
21 August 2014Satisfaction of charge 1 in full (1 page)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Register(s) moved to registered office address (1 page)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Register(s) moved to registered office address (1 page)
5 November 2013Termination of appointment of Elizabeth Green as a secretary (1 page)
5 November 2013Termination of appointment of Elizabeth Green as a secretary (1 page)
1 October 2013Registration of charge 041570580004 (15 pages)
1 October 2013Registration of charge 041570580004 (15 pages)
23 August 2013Appointment of Mrs Diane Susan Mitchell as a director (2 pages)
23 August 2013Appointment of Mrs Diane Susan Mitchell as a director (2 pages)
3 April 2013Director's details changed for Marc Neville Green on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Marc Neville Green on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Marc Neville Green on 3 April 2013 (2 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 February 2011Register inspection address has been changed from C/O Winburn Glass Norfolk Convention House St Mary's Street Leeds West Yorkshire LS9 7DP United Kingdom (1 page)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
10 February 2011Register inspection address has been changed from C/O Winburn Glass Norfolk Convention House St Mary's Street Leeds West Yorkshire LS9 7DP United Kingdom (1 page)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
23 July 2010Termination of appointment of Elizabeth Green as a director (1 page)
23 July 2010Termination of appointment of Elizabeth Green as a director (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Simon Peter Richardson on 2 October 2009 (2 pages)
10 February 2010Director's details changed for Simon Peter Richardson on 2 October 2009 (2 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Simon Peter Richardson on 2 October 2009 (2 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 March 2009Return made up to 09/02/09; full list of members (4 pages)
2 March 2009Return made up to 09/02/09; full list of members (4 pages)
18 February 2009Location of debenture register (1 page)
18 February 2009Registered office changed on 18/02/2009 from safeguard house fountain street churwell leeds west yorkshire LS27 7QZ (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Registered office changed on 18/02/2009 from safeguard house fountain street churwell leeds west yorkshire LS27 7QZ (1 page)
18 February 2009Location of register of members (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Capitals not rolled up (2 pages)
28 April 2008Director appointed elizabeth jane emma green (2 pages)
28 April 2008Director appointed elizabeth jane emma green (2 pages)
28 April 2008Capitals not rolled up (2 pages)
7 March 2008Return made up to 09/02/08; full list of members (4 pages)
7 March 2008Registered office changed on 07/03/2008 from trant house fountain street churwell leeds LS27 7QZ (1 page)
7 March 2008Registered office changed on 07/03/2008 from trant house fountain street churwell leeds LS27 7QZ (1 page)
7 March 2008Return made up to 09/02/08; full list of members (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 August 2007Memorandum and Articles of Association (11 pages)
8 August 2007Memorandum and Articles of Association (11 pages)
8 August 2007Memorandum and Articles of Association (11 pages)
8 August 2007Memorandum and Articles of Association (11 pages)
1 August 2007Company name changed safeguard security LIMITED\certificate issued on 01/08/07 (2 pages)
1 August 2007Company name changed safeguard security LIMITED\certificate issued on 01/08/07 (2 pages)
9 May 2007Company name changed tagpoint international LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed tagpoint international LIMITED\certificate issued on 09/05/07 (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 May 2007Particulars of mortgage/charge (7 pages)
1 May 2007Particulars of mortgage/charge (7 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
13 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
7 February 2006Return made up to 09/02/06; full list of members (6 pages)
7 February 2006Return made up to 09/02/06; full list of members (6 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 February 2005Return made up to 09/02/05; full list of members (6 pages)
9 February 2005Return made up to 09/02/05; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 February 2004Return made up to 09/02/04; full list of members (6 pages)
18 February 2004Return made up to 09/02/04; full list of members (6 pages)
21 February 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2003Company name changed M. G. security LIMITED\certificate issued on 30/01/03 (2 pages)
30 January 2003Company name changed M. G. security LIMITED\certificate issued on 30/01/03 (2 pages)
27 January 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
27 January 2003Registered office changed on 27/01/03 from: unit 11 marshall mills marshall street leeds west yorkshire LS11 9YJ (1 page)
27 January 2003Registered office changed on 27/01/03 from: unit 11 marshall mills marshall street leeds west yorkshire LS11 9YJ (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Secretary's particulars changed (1 page)
27 January 2003Secretary's particulars changed (1 page)
23 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
23 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
22 February 2002Return made up to 09/02/02; full list of members (6 pages)
22 February 2002Return made up to 09/02/02; full list of members (6 pages)
27 February 2001Director resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
19 February 2001Company name changed safeguard security LIMITED\certificate issued on 19/02/01 (2 pages)
19 February 2001Company name changed safeguard security LIMITED\certificate issued on 19/02/01 (2 pages)
9 February 2001Incorporation (19 pages)
9 February 2001Incorporation (19 pages)