Manchester
M3 3HF
Director Name | Mr Paul Dixon Manning |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2011(4 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rsm Restructuring Advisory Llp 3 Hardman Stree Manchester M3 3HF |
Director Name | Mr Thomas Adam Flack |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2016(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 November 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Restructuring Advisory Llp 3 Hardman Stree Manchester M3 3HF |
Director Name | Mrs Linda Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ |
Director Name | Mr Gary Farrer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 619 Devonshire Road Blackpool Lancashire FY2 0AR |
Director Name | Mr Michael Jonathan Darch |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2011(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Croft Court Whitehills Business Park Blackpool FY4 5PR |
Director Name | Mrs Linda Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Croft Court Whitehills Business Park Blackpool FY4 5PR |
Secretary Name | Rawcliffe And Co Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Registered Address | C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £2,949,277 |
Gross Profit | £1,073,124 |
Net Worth | £258,341 |
Cash | £25,050 |
Current Liabilities | £2,174,285 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 November 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2018 | Delivered 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 2010 | Delivered 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 |
26 January 2021 | Liquidators' statement of receipts and payments to 27 November 2020 (16 pages) |
---|---|
10 December 2019 | Appointment of a voluntary liquidator (3 pages) |
28 November 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
25 July 2019 | Administrator's progress report (16 pages) |
11 April 2019 | Statement of affairs with form AM02SOA (10 pages) |
13 March 2019 | Notice of deemed approval of proposals (27 pages) |
27 February 2019 | Statement of administrator's proposal (27 pages) |
11 February 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
13 December 2018 | Termination of appointment of Linda Rigby as a director on 5 March 2018 (1 page) |
7 August 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
15 February 2018 | Registration of charge 062792750010, created on 31 January 2018 (19 pages) |
14 December 2017 | Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017 (2 pages) |
14 December 2017 | Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr William Simon Rigby on 13 December 2017 (2 pages) |
13 December 2017 | Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr William Simon Rigby on 13 December 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Linda Rigby as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Linda Rigby as a director on 26 September 2017 (2 pages) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
30 November 2016 | Registration of charge 062792750009, created on 29 November 2016 (20 pages) |
30 November 2016 | Registration of charge 062792750008, created on 29 November 2016 (20 pages) |
30 November 2016 | Registration of charge 062792750009, created on 29 November 2016 (20 pages) |
30 November 2016 | Registration of charge 062792750008, created on 29 November 2016 (20 pages) |
24 November 2016 | Registration of charge 062792750007, created on 18 November 2016 (68 pages) |
24 November 2016 | Registration of charge 062792750007, created on 18 November 2016 (68 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 May 2016 | Registration of charge 062792750006, created on 12 May 2016 (30 pages) |
13 May 2016 | Registration of charge 062792750006, created on 12 May 2016 (30 pages) |
28 April 2016 | Satisfaction of charge 1 in full (1 page) |
28 April 2016 | Satisfaction of charge 1 in full (1 page) |
28 April 2016 | Satisfaction of charge 2 in full (1 page) |
28 April 2016 | Satisfaction of charge 2 in full (1 page) |
23 February 2016 | Termination of appointment of Michael Jonathan Darch as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Michael Jonathan Darch as a director on 23 February 2016 (1 page) |
22 February 2016 | Appointment of Mr Thomas Adam Flack as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Thomas Adam Flack as a director on 22 February 2016 (2 pages) |
16 July 2015 | Company name changed safehands green start nurseries LIMITED\certificate issued on 16/07/15
|
16 July 2015 | Change of name notice (2 pages) |
16 July 2015 | Change of name notice (2 pages) |
16 July 2015 | Company name changed safehands green start nurseries LIMITED\certificate issued on 16/07/15
|
25 June 2015 | Director's details changed for Mr William Simon Rigby on 1 October 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr Paul Dixon Manning on 1 October 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr Paul Dixon Manning on 1 October 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr Michael Jonathan Darch on 1 October 2014 (2 pages) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr Michael Jonathan Darch on 1 October 2014 (2 pages) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr William Simon Rigby on 1 October 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr Paul Dixon Manning on 1 October 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr Michael Jonathan Darch on 1 October 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr William Simon Rigby on 1 October 2014 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
13 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 November 2013 | Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 November 2013 (1 page) |
4 July 2013 | Registration of charge 062792750004 (22 pages) |
4 July 2013 | Registration of charge 062792750005 (22 pages) |
4 July 2013 | Registration of charge 062792750004 (22 pages) |
4 July 2013 | Registration of charge 062792750005 (22 pages) |
3 July 2013 | Registration of charge 062792750003 (23 pages) |
3 July 2013 | Registration of charge 062792750003 (23 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
25 April 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
22 March 2012 | Termination of appointment of Linda Rigby as a director (1 page) |
22 March 2012 | Termination of appointment of Linda Rigby as a director (1 page) |
5 January 2012 | Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 January 2012 (3 pages) |
5 January 2012 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 January 2012 (3 pages) |
5 January 2012 | Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 January 2012 (3 pages) |
5 January 2012 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 5 January 2012 (2 pages) |
23 November 2011 | Appointment of Paul Dixon Manning as a director (3 pages) |
23 November 2011 | Appointment of Paul Dixon Manning as a director (3 pages) |
9 November 2011 | Termination of appointment of Gary Farrer as a director (2 pages) |
9 November 2011 | Termination of appointment of Gary Farrer as a director (2 pages) |
9 November 2011 | Appointment of Michael Jonathan Darch as a director (3 pages) |
9 November 2011 | Appointment of Mr William Simon Rigby as a director (3 pages) |
9 November 2011 | Appointment of Mr William Simon Rigby as a director (3 pages) |
9 November 2011 | Termination of appointment of Linda Rigby as a director (2 pages) |
9 November 2011 | Termination of appointment of Linda Rigby as a director (2 pages) |
9 November 2011 | Appointment of Michael Jonathan Darch as a director (3 pages) |
4 November 2011 | Termination of appointment of Gary Farrer as a director (1 page) |
4 November 2011 | Termination of appointment of Gary Farrer as a director (1 page) |
17 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Previous accounting period extended from 13 December 2010 to 31 December 2010 (1 page) |
8 September 2011 | Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited as a secretary (1 page) |
8 September 2011 | Previous accounting period extended from 13 December 2010 to 31 December 2010 (1 page) |
8 September 2011 | Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited as a secretary (1 page) |
26 July 2011 | Director's details changed for Mrs Linda Rigby on 31 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Mrs Linda Rigby on 31 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Mrs Linda Rigby on 30 November 2010 (2 pages) |
26 July 2011 | Director's details changed for Mrs Linda Rigby on 30 November 2010 (2 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 13 December 2009 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 13 December 2009 (4 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 13 December 2008 (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 13 December 2008 (3 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
9 April 2009 | Accounting reference date extended from 30/06/2008 to 13/12/2008 (1 page) |
9 April 2009 | Accounting reference date extended from 30/06/2008 to 13/12/2008 (1 page) |
1 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
15 August 2007 | Company name changed ysg trading co. LIMITED\certificate issued on 15/08/07 (2 pages) |
15 August 2007 | Company name changed ysg trading co. LIMITED\certificate issued on 15/08/07 (2 pages) |
14 June 2007 | Incorporation (19 pages) |
14 June 2007 | Incorporation (19 pages) |