Company NameSafety Control And Supplies Limited
DirectorsMark Stuart McGuire and Michael Davenport
Company StatusIn Administration/Administrative Receiver
Company Number04396841
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Previous NameXebec Imports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Mark Stuart McGuire
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Ringtail Court
Burscough Industrial Estate
Ormskirk
L40 8LB
Secretary NameMr Mark Stuart McGuire
StatusCurrent
Appointed24 March 2010(8 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressUnit 8 Ringtail Court
Burscough Industrial Estate
Ormskirk
L40 8LB
Director NameMichael Davenport
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Ringtail Court
Burscough Industrial Estate
Ormskirk
L40 8LB
Director NameMr David Patrick Miller
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleSales & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Sutton Avenue
Tarleton
Lancashire
PR4 6BB
Secretary NameAnnette Ellison
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Broadmead
Parbold
Lancashire
WN8 7PB
Director NameChristina Anne Hartley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(1 year, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 15 March 2004)
RoleCompany Director
Correspondence Address30 Culme Road
Liverpool
Merseyside
L12 7HL
Director NameMrs Annette McGuire
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(1 year, 12 months after company formation)
Appointment Duration18 years, 8 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Ringtail Court
Burscough Industrial Estate
Ormskirk
L40 8LB
Secretary NameMrs Annette McGuire
NationalityBritish
StatusResigned
Appointed20 August 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brookfield
Parbold
Lancashire
WN8 7JJ
Director NameMrs Maria Jane Davenport
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(10 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Ringtail Court
Burscough Industrial Estate
Ormskirk
L40 8LB

Contact

Websitesafetycontrolsupplies.co.uk/

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Mark-stuart Mcguire
50.00%
Ordinary
25 at £1Maria Jane Davenport
25.00%
Ordinary
25 at £1Michael Davenport
25.00%
Ordinary

Financials

Year2014
Net Worth£13,169
Cash£1,200
Current Liabilities£612,742

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

27 July 2022Delivered on: 28 July 2022
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
20 September 2018Delivered on: 20 September 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 July 2018Delivered on: 26 July 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 November 2011Delivered on: 1 December 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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
6 April 2009Delivered on: 8 April 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

20 November 2023Administrator's progress report (34 pages)
29 August 2023Statement of affairs with form AM02SOA (12 pages)
14 June 2023Notice of deemed approval of proposals (3 pages)
25 May 2023Statement of administrator's proposal (55 pages)
10 May 2023Appointment of an administrator (3 pages)
5 May 2023Registered office address changed from Unit 8 Ringtail Court Burscough Industrial Estate Ormskirk L40 8LB England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 5 May 2023 (2 pages)
25 April 2023Satisfaction of charge 043968410004 in full (1 page)
4 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
14 November 2022Termination of appointment of Annette Mcguire as a director on 10 November 2022 (1 page)
14 November 2022All of the property or undertaking has been released from charge 043968410004 (1 page)
29 July 2022Satisfaction of charge 043968410003 in full (4 pages)
28 July 2022Registration of charge 043968410005, created on 27 July 2022 (25 pages)
12 July 2022Change of details for Mr Michael Davenport as a person with significant control on 12 July 2022 (2 pages)
12 July 2022Director's details changed for Michael Davenport on 12 July 2022 (2 pages)
26 April 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
18 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
15 February 2022Notification of Michael Davenport as a person with significant control on 1 July 2021 (2 pages)
15 February 2022Termination of appointment of Maria Jane Davenport as a director on 1 July 2021 (1 page)
25 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
6 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 March 2020Director's details changed for Michael Davenport on 18 March 2020 (2 pages)
18 March 2020Change of details for Mr Mark Stuart Mcguire as a person with significant control on 18 March 2020 (2 pages)
18 March 2020Director's details changed for Mr Mark Stuart Mcguire on 18 March 2020 (2 pages)
18 March 2020Director's details changed for Mrs Annette Mcguire on 18 March 2020 (2 pages)
18 March 2020Secretary's details changed for Mr Mark Stuart Mcguire on 18 March 2020 (1 page)
18 March 2020Director's details changed for Mrs Maria Jane Davenport on 18 March 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
30 April 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
26 November 2018Satisfaction of charge 2 in full (1 page)
20 September 2018Registration of charge 043968410004, created on 20 September 2018 (27 pages)
26 July 2018Registration of charge 043968410003, created on 24 July 2018 (24 pages)
4 April 2018Registered office address changed from Unit 6 Ringtail Road Burscough Industrial Estate Burscough Lancashire L40 8JY to Unit 8 Ringtail Court Burscough Industrial Estate Ormskirk L40 8LB on 4 April 2018 (1 page)
23 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 May 2016Satisfaction of charge 1 in full (1 page)
24 May 2016Satisfaction of charge 1 in full (1 page)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(8 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(8 pages)
4 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 May 2015Change of share class name or designation (2 pages)
19 May 2015Change of share class name or designation (2 pages)
19 May 2015Resolutions
  • RES13 ‐ Issue one new class of share 01/05/2015
(1 page)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 November 2012Statement of company's objects (2 pages)
20 November 2012Statement of company's objects (2 pages)
20 November 2012Resolutions
  • RES13 ‐ Subscribe 100 ord shares in company exchange for assets 13/11/2012
(1 page)
20 November 2012Resolutions
  • RES13 ‐ Subscribe 100 ord shares in company exchange for assets 13/11/2012
(1 page)
26 July 2012Appointment of Mrs Maria Jane Davenport as a director (3 pages)
26 July 2012Appointment of Michael Davenport as a director (3 pages)
26 July 2012Appointment of Mrs Maria Jane Davenport as a director (3 pages)
26 July 2012Appointment of Michael Davenport as a director (3 pages)
27 June 2012Company name changed xebec imports LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-05-23
(2 pages)
27 June 2012Change of name notice (2 pages)
27 June 2012Company name changed xebec imports LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-05-23
(2 pages)
27 June 2012Change of name notice (2 pages)
25 May 2012Registered office address changed from Unit 6 Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY England on 25 May 2012 (2 pages)
25 May 2012Registered office address changed from Unit 6 Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY England on 25 May 2012 (2 pages)
16 May 2012Registered office address changed from 21 Marsh Moss Lane Burscough Ormskirk Lancashire L40 0PH on 16 May 2012 (1 page)
16 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from 21 Marsh Moss Lane Burscough Ormskirk Lancashire L40 0PH on 16 May 2012 (1 page)
1 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mark-Stuart Mcguire on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mark-Stuart Mcguire on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Annette Mcguire on 24 March 2010 (2 pages)
24 March 2010Appointment of Mr Mark Stuart Mcguire as a secretary (1 page)
24 March 2010Termination of appointment of Annette Mcguire as a secretary (1 page)
24 March 2010Appointment of Mr Mark Stuart Mcguire as a secretary (1 page)
24 March 2010Director's details changed for Annette Mcguire on 24 March 2010 (2 pages)
24 March 2010Termination of appointment of Annette Mcguire as a secretary (1 page)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 April 2009Return made up to 18/03/09; full list of members (4 pages)
6 April 2009Return made up to 18/03/09; full list of members (4 pages)
3 April 2009Registered office changed on 03/04/2009 from 21 woodend business park marsh moss lane burscough ormskirk lancashire L40 0PH (1 page)
3 April 2009Registered office changed on 03/04/2009 from 21 woodend business park marsh moss lane burscough ormskirk lancashire L40 0PH (1 page)
3 April 2009Registered office changed on 03/04/2009 from unit 115 bradley hall trading estate standish wigan lancashire WN6 0XQ (1 page)
3 April 2009Registered office changed on 03/04/2009 from unit 115 bradley hall trading estate standish wigan lancashire WN6 0XQ (1 page)
22 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 April 2008Return made up to 18/03/08; full list of members (4 pages)
3 April 2008Return made up to 18/03/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 May 2007Return made up to 18/03/07; full list of members (7 pages)
1 May 2007Return made up to 18/03/07; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 April 2006Return made up to 18/03/06; full list of members (7 pages)
10 April 2006Return made up to 18/03/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 March 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 March 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 March 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
23 March 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
22 March 2004New director appointed (1 page)
22 March 2004New director appointed (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
9 March 2004Registered office changed on 09/03/04 from: 10 hunters walk canal street chester cheshire CH1 4EB (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: 10 hunters walk canal street chester cheshire CH1 4EB (1 page)
9 March 2004Director resigned (1 page)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 January 2004Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 January 2004Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
9 April 2003Return made up to 18/03/03; full list of members (7 pages)
9 April 2003Return made up to 18/03/03; full list of members (7 pages)
18 March 2002Incorporation (16 pages)
18 March 2002Incorporation (16 pages)