Company NameSafehands Nurseries Limited
Company StatusDissolved
Company Number06279275
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)
Previous NamesYSG Trading Co. Limited and Safehands Green Start Nurseries Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2011(4 years, 4 months after company formation)
Appointment Duration10 years (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Advisory Llp 3 Hardman Stree
Manchester
M3 3HF
Director NameMr Paul Dixon Manning
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(4 years, 5 months after company formation)
Appointment Duration10 years (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rsm Restructuring Advisory Llp 3 Hardman Stree
Manchester
M3 3HF
Director NameMr Thomas Adam Flack
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(8 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 16 November 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Advisory Llp 3 Hardman Stree
Manchester
M3 3HF
Director NameMrs Linda Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Neptune Court
Hallam Way
Blackpool
Lancashire
FY4 5LZ
Director NameMr Gary Farrer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address619 Devonshire Road
Blackpool
Lancashire
FY2 0AR
Director NameMr Michael Jonathan Darch
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2011(4 years, 4 months after company formation)
Appointment Duration4 years, 3 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(10 years, 3 months 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
Secretary NameRawcliffe And Co Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Location

Registered AddressC/O Rsm Restructuring Advisory Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£2,949,277
Gross Profit£1,073,124
Net Worth£258,341
Cash£25,050
Current Liabilities£2,174,285

Accounts

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

Charges

29 November 2016Delivered on: 30 November 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 16 noble street rishton blackburn BB1 4HX.
Outstanding
29 November 2016Delivered on: 30 November 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 9-11 preston guild hall lancaster way preston PR1 1HT.
Outstanding
18 November 2016Delivered on: 24 November 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Safehands nursery, 82-84 lawsons road, thornton cleveleys, lancashire, FY5 4PW title number: LA621348 for more details please refer to the instrument.
Outstanding
12 May 2016Delivered on: 13 May 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Freehold - first class nursery noble street rishton blackburn BB1 4HX - title number LA658509.
Outstanding
3 July 2013Delivered on: 4 July 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Safehands green start nursery oak road penrith cumbria. Notification of addition to or amendment of charge.
Outstanding
3 July 2013Delivered on: 4 July 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Land and buildings on the north and north west sides of huddersfield road stalybridge t/no GM415 GM122234. Notification of addition to or amendment of charge.
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: Abacus nursery, oak road, penrith t/no:CU47562. Land on the north side of huddersfield road, stalybridge t/no:GM122234. Land and buildings on the north west side of huddersfield road, stalybridge t/no:GM415. Notification of addition to or amendment of charge.
Outstanding
29 July 2010Delivered on: 30 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a safehands nursery oak road penrith cumbria t/n CU47562.
Outstanding
31 January 2018Delivered on: 15 February 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 82-84 lawsons road thornton-cleveleys FY5 4PW.
Outstanding
15 July 2010Delivered on: 21 July 2010
Persons entitled: Barclays 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

Filing History

26 January 2021Liquidators' statement of receipts and payments to 27 November 2020 (16 pages)
10 December 2019Appointment of a voluntary liquidator (3 pages)
28 November 2019Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
25 July 2019Administrator's progress report (16 pages)
11 April 2019Statement of affairs with form AM02SOA (10 pages)
13 March 2019Notice of deemed approval of proposals (27 pages)
27 February 2019Statement of administrator's proposal (27 pages)
11 February 2019Registered office address changed from 4 Croft Court Whitehills Business Park Blackpool FY4 5PR to C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 11 February 2019 (2 pages)
1 February 2019Appointment of an administrator (3 pages)
13 December 2018Termination of appointment of Linda Rigby as a director on 5 March 2018 (1 page)
7 August 2018Accounts for a small company made up to 31 December 2017 (18 pages)
15 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
15 February 2018Registration of charge 062792750010, created on 31 January 2018 (19 pages)
14 December 2017Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017 (2 pages)
14 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 2017Change of details for Mr William Simon Rigby as a person with significant control 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)
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 on 26 September 2017 (2 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
30 November 2016Registration of charge 062792750009, created on 29 November 2016 (20 pages)
30 November 2016Registration of charge 062792750008, created on 29 November 2016 (20 pages)
30 November 2016Registration of charge 062792750009, created on 29 November 2016 (20 pages)
30 November 2016Registration of charge 062792750008, created on 29 November 2016 (20 pages)
24 November 2016Registration of charge 062792750007, created on 18 November 2016 (68 pages)
24 November 2016Registration of charge 062792750007, created on 18 November 2016 (68 pages)
2 October 2016Full accounts made up to 31 December 2015 (18 pages)
2 October 2016Full accounts made up to 31 December 2015 (18 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
13 May 2016Registration of charge 062792750006, created on 12 May 2016 (30 pages)
13 May 2016Registration of charge 062792750006, created on 12 May 2016 (30 pages)
28 April 2016Satisfaction of charge 1 in full (1 page)
28 April 2016Satisfaction of charge 1 in full (1 page)
28 April 2016Satisfaction of charge 2 in full (1 page)
28 April 2016Satisfaction of charge 2 in full (1 page)
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)
16 July 2015Company name changed safehands green start nurseries LIMITED\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-07-03
(2 pages)
16 July 2015Change of name notice (2 pages)
16 July 2015Change of name notice (2 pages)
16 July 2015Company name changed safehands green start nurseries LIMITED\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-07-03
(2 pages)
25 June 2015Director's details changed for Mr William Simon Rigby on 1 October 2014 (2 pages)
25 June 2015Director's details changed for Mr Paul Dixon Manning on 1 October 2014 (2 pages)
25 June 2015Director's details changed for Mr Paul Dixon Manning on 1 October 2014 (2 pages)
25 June 2015Director's details changed for Mr Michael Jonathan Darch on 1 October 2014 (2 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Director's details changed for Mr Michael Jonathan Darch on 1 October 2014 (2 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Director's details changed for Mr William Simon Rigby on 1 October 2014 (2 pages)
25 June 2015Director's details changed for Mr Paul Dixon Manning on 1 October 2014 (2 pages)
25 June 2015Director's details changed for Mr Michael Jonathan Darch on 1 October 2014 (2 pages)
25 June 2015Director's details changed for Mr William Simon Rigby on 1 October 2014 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
8 August 2014Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ 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 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 to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 8 August 2014 (1 page)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
13 June 2014Full accounts made up to 31 December 2013 (15 pages)
13 June 2014Full accounts made up to 31 December 2013 (15 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)
4 July 2013Registration of charge 062792750004 (22 pages)
4 July 2013Registration of charge 062792750005 (22 pages)
4 July 2013Registration of charge 062792750004 (22 pages)
4 July 2013Registration of charge 062792750005 (22 pages)
3 July 2013Registration of charge 062792750003 (23 pages)
3 July 2013Registration of charge 062792750003 (23 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
4 April 2013Full accounts made up to 31 December 2012 (18 pages)
4 April 2013Full accounts made up to 31 December 2012 (18 pages)
23 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
25 April 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
22 March 2012Termination of appointment of Linda Rigby as a director (1 page)
22 March 2012Termination of appointment of Linda Rigby as a director (1 page)
5 January 2012Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 January 2012 (3 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 Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 January 2012 (3 pages)
5 January 2012Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 January 2012 (3 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)
23 November 2011Appointment of Paul Dixon Manning as a director (3 pages)
23 November 2011Appointment of Paul Dixon Manning as a director (3 pages)
9 November 2011Termination of appointment of Gary Farrer as a director (2 pages)
9 November 2011Termination of appointment of Gary Farrer as a director (2 pages)
9 November 2011Appointment of Michael Jonathan Darch as a director (3 pages)
9 November 2011Appointment of Mr William Simon Rigby as a director (3 pages)
9 November 2011Appointment of Mr William Simon Rigby as a director (3 pages)
9 November 2011Termination of appointment of Linda Rigby as a director (2 pages)
9 November 2011Termination of appointment of Linda Rigby as a director (2 pages)
9 November 2011Appointment of Michael Jonathan Darch as a director (3 pages)
4 November 2011Termination of appointment of Gary Farrer as a director (1 page)
4 November 2011Termination of appointment of Gary Farrer as a director (1 page)
17 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Previous accounting period extended from 13 December 2010 to 31 December 2010 (1 page)
8 September 2011Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited as a secretary (1 page)
8 September 2011Previous accounting period extended from 13 December 2010 to 31 December 2010 (1 page)
8 September 2011Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited as a secretary (1 page)
26 July 2011Director's details changed for Mrs Linda Rigby on 31 May 2011 (2 pages)
26 July 2011Director's details changed for Mrs Linda Rigby on 31 May 2011 (2 pages)
26 July 2011Director's details changed for Mrs Linda Rigby on 30 November 2010 (2 pages)
26 July 2011Director's details changed for Mrs Linda Rigby on 30 November 2010 (2 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 13 December 2009 (4 pages)
25 November 2010Total exemption small company accounts made up to 13 December 2009 (4 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 August 2009Total exemption small company accounts made up to 13 December 2008 (3 pages)
7 August 2009Total exemption small company accounts made up to 13 December 2008 (3 pages)
25 June 2009Return made up to 14/06/09; full list of members (3 pages)
25 June 2009Return made up to 14/06/09; full list of members (3 pages)
9 April 2009Accounting reference date extended from 30/06/2008 to 13/12/2008 (1 page)
9 April 2009Accounting reference date extended from 30/06/2008 to 13/12/2008 (1 page)
1 July 2008Return made up to 14/06/08; full list of members (4 pages)
1 July 2008Return made up to 14/06/08; full list of members (4 pages)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
15 August 2007Company name changed ysg trading co. LIMITED\certificate issued on 15/08/07 (2 pages)
15 August 2007Company name changed ysg trading co. LIMITED\certificate issued on 15/08/07 (2 pages)
14 June 2007Incorporation (19 pages)
14 June 2007Incorporation (19 pages)