Company NameSafety And Training Limited
Company StatusDissolved
Company Number04271713
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)
Dissolution Date21 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Edward Ernest Hawkins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 month, 2 weeks after company formation)
Appointment Duration20 years (closed 21 October 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Loppington
Wem
Shropshire
SY4 5SR
Wales
Director NameMr Paul John Allman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(14 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 21 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameMr Sean Power
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(14 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 21 October 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameMrs Alice Roberts-Bowen
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(14 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 21 October 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameMr Gary John Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(14 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 21 October 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameMr Steve James Corcoran
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2018(17 years after company formation)
Appointment Duration3 years, 1 month (closed 21 October 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameMr Alan Arthur Nixon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Brown Heath
Ellesmere
Shropshire
SY12 0LB
Wales
Secretary NameMr Alan Arthur Nixon
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Brown Heath
Ellesmere
Shropshire
SY12 0LB
Wales
Director NameGraham Holtham
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(1 week, 5 days after company formation)
Appointment Duration11 years, 6 months (resigned 01 March 2013)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address5 Arundel Road
Oswestry
Shropshire
SY11 1AS
Wales
Director NameRobert Malcolm Edwards
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2009)
RoleGeneral Manager
Correspondence AddressCartref Caegoody Lane
Elson
Ellesmere
Shropshire
SY12 9JP
Wales
Director NameMr Lloyd Douglas Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashcroft
Bridgnorth
Shropshire
WV16 5PG
Secretary NameMrs Janette Helen Hawkins
StatusResigned
Appointed31 December 2013(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2015)
RoleCompany Director
Correspondence AddressGrange House
Loppington
Shrewsbury
SY4 5SR
Wales
Director NameMr Craig William Robinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCharleston House Cruckmoor Lane
Prees Green
Whitchurch
Shropshire
SY13 2BS
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesafetyandtraining.co.uk
Telephone01939 236941
Telephone regionWem

Location

Registered AddressC/O Ernst & Young Llp
2 St Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

120 at £1Hawkins (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£195,439
Cash£5,143
Current Liabilities£153,275

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 December 2018Delivered on: 2 January 2019
Persons entitled: Bgf Nominees Limited (As Security Trustee)

Classification: A registered charge
Particulars: 5.1.1 by way of first legal mortgage all the freehold and leasehold property other than excluded land (if any) vested in or charged to that chargor including any property specified in schedule 2. 5.1.2 by way of first fixed charge all other interests (not being charged by 5.1.1) in any freehold or leasehold property other than excluded land vested in or charged to that chargor.
Outstanding
9 November 2018Delivered on: 16 November 2018
Persons entitled: Aurelius Finance Company Limited

Classification: A registered charge
Outstanding
9 November 2018Delivered on: 13 November 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Land. See clause 3.1(b) of the debenture, which creates a fixed charge in any right, title or interest over land (as defined in the debenture) which the company has now or may subsequently acquire.. Intellectual property. See clause 3.8 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture).
Outstanding
18 November 2016Delivered on: 25 November 2016
Persons entitled: Rbs Invoice Finance Limited (As Security Agent for the Secured Parties) ("Rbsif")

Classification: A registered charge
Particulars: The client, as a continuing security for its obligations and with full title guarantee, gives to rbsif (as security agent for the secured parties):. 2.1 a legal mortgage over all land vested in the client specified in the schedule;. 2.2 a fixed charge over the following property of the client, owned now or in the future:. 2.2.1 all land vested in or charged to the client all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. 2.2.2 all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. All defined terms are as defined in the debenture.
Outstanding
18 November 2016Delivered on: 25 November 2016
Persons entitled: National Westminster Bank PLC (The "Bank")

Classification: A registered charge
Particulars: The owner, as a continuing security for the payment on demand of the owner's obligations and with full title guarantee, gives to the bank:. 2.1 a fixed charge over the following property of the owner, owned now or in the future:. 2.1.1 all land vested in or charged to the owner, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land; and. 2.1.2 all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. All defined terms are as defined in the debenture.
Outstanding

Filing History

21 October 2021Final Gazette dissolved following liquidation (1 page)
21 July 2021Notice of move from Administration to Dissolution (50 pages)
10 March 2021Notice of extension of period of Administration (3 pages)
18 February 2021Administrator's progress report (49 pages)
18 August 2020Administrator's progress report (44 pages)
18 February 2020Administrator's progress report (46 pages)
4 February 2020Notice of extension of period of Administration (3 pages)
29 August 2019Administrator's progress report (50 pages)
5 April 2019Notice of deemed approval of proposals (4 pages)
20 March 2019Statement of administrator's proposal (141 pages)
22 February 2019Statement of affairs with form AM02SOA (13 pages)
13 February 2019Appointment of an administrator (4 pages)
17 January 2019Registered office address changed from Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY13 2BS to C/O Ernst & Young Llp 2 st Peters Square Manchester M2 3EY on 17 January 2019 (2 pages)
2 January 2019Registration of charge 042717130005, created on 24 December 2018 (44 pages)
20 December 2018Termination of appointment of Alan Arthur Nixon as a director on 7 November 2018 (1 page)
20 December 2018Termination of appointment of Craig William Robinson as a director on 26 September 2018 (1 page)
20 December 2018Termination of appointment of Alan Arthur Nixon as a secretary on 7 November 2018 (1 page)
19 December 2018Satisfaction of charge 042717130002 in full (1 page)
19 December 2018Satisfaction of charge 042717130001 in full (1 page)
26 November 2018Resolutions
  • RES13 ‐ Facilites agreement 08/11/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 November 2018Registration of charge 042717130004, created on 9 November 2018 (52 pages)
14 November 2018Full accounts made up to 31 December 2017 (23 pages)
13 November 2018Registration of charge 042717130003, created on 9 November 2018 (47 pages)
26 September 2018Appointment of Mr Steve Corcoran as a director on 10 September 2018 (2 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
25 November 2016Registration of charge 042717130001, created on 18 November 2016 (8 pages)
25 November 2016Registration of charge 042717130002, created on 18 November 2016 (12 pages)
25 November 2016Registration of charge 042717130002, created on 18 November 2016 (12 pages)
25 November 2016Registration of charge 042717130001, created on 18 November 2016 (8 pages)
29 September 2016Director's details changed for Mr Michael Edward Ernest Hawkins on 1 October 2001 (1 page)
29 September 2016Director's details changed for Mr Michael Edward Ernest Hawkins on 1 October 2001 (1 page)
22 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
22 June 2016Appointment of Mr Craig William Robinson as a director on 4 April 2016 (2 pages)
22 June 2016Appointment of Mr Craig William Robinson as a director on 4 April 2016 (2 pages)
17 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
17 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 December 2015Appointment of Mr Sean Power as a director on 14 December 2015 (2 pages)
14 December 2015Appointment of Mr Paul John Allman as a director on 14 December 2015 (2 pages)
14 December 2015Appointment of Mr Gary John Smith as a director on 14 December 2015 (2 pages)
14 December 2015Appointment of Mr Sean Power as a director on 14 December 2015 (2 pages)
14 December 2015Appointment of Mr Paul John Allman as a director on 14 December 2015 (2 pages)
14 December 2015Appointment of Mrs Alice Roberts-Bowen as a director on 14 December 2015 (2 pages)
14 December 2015Termination of appointment of Janette Helen Hawkins as a secretary on 14 December 2015 (1 page)
14 December 2015Appointment of Mr Gary John Smith as a director on 14 December 2015 (2 pages)
14 December 2015Termination of appointment of Janette Helen Hawkins as a secretary on 14 December 2015 (1 page)
14 December 2015Appointment of Mrs Alice Roberts-Bowen as a director on 14 December 2015 (2 pages)
27 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 120
(5 pages)
27 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 120
(5 pages)
31 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
31 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 120
(5 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 120
(5 pages)
13 January 2014Appointment of Mrs Janette Helen Hawkins as a secretary (2 pages)
13 January 2014Appointment of Mrs Janette Helen Hawkins as a secretary (2 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 120
(5 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 120
(5 pages)
21 March 2013Termination of appointment of Graham Holtham as a director (1 page)
21 March 2013Termination of appointment of Graham Holtham as a director (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 August 2010Registered office address changed from Charleston House the Grange Loppington Wem Shropshire SY4 5SY on 23 August 2010 (1 page)
23 August 2010Registered office address changed from Charleston House the Grange Loppington Wem Shropshire SY4 5SY on 23 August 2010 (1 page)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Graham Holtham on 16 August 2010 (2 pages)
23 August 2010Director's details changed for Graham Holtham on 16 August 2010 (2 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
5 May 2010Termination of appointment of Robert Edwards as a director (1 page)
5 May 2010Termination of appointment of Robert Edwards as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 September 2009Return made up to 16/08/09; full list of members (4 pages)
9 September 2009Return made up to 16/08/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 October 2008Return made up to 16/08/08; full list of members (4 pages)
2 October 2008Return made up to 16/08/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
11 September 2007Return made up to 16/08/07; full list of members (3 pages)
11 September 2007Return made up to 16/08/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
28 September 2006Return made up to 16/08/06; full list of members (3 pages)
28 September 2006Return made up to 16/08/06; full list of members (3 pages)
6 October 2005Return made up to 16/08/05; full list of members (3 pages)
6 October 2005Return made up to 16/08/05; full list of members (3 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
15 September 2004Return made up to 16/08/04; full list of members (8 pages)
15 September 2004Return made up to 16/08/04; full list of members (8 pages)
1 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
7 September 2003Return made up to 16/08/03; full list of members (7 pages)
7 September 2003Return made up to 16/08/03; full list of members (7 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
21 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2001Registered office changed on 30/10/01 from: 7 lower brook street oswestry shropshire SY11 2HG (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 7 lower brook street oswestry shropshire SY11 2HG (2 pages)
21 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
21 September 2001Ad 13/09/01--------- £ si 119@1=119 £ ic 1/120 (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Ad 13/09/01--------- £ si 119@1=119 £ ic 1/120 (2 pages)
21 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
16 August 2001Incorporation (16 pages)
16 August 2001Incorporation (16 pages)