CompanyTrack
S

SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED

Dissolved Reading

Other information technology service activities

Other information technology service activities
S

SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED

Other information technology service activities

Founded 16 Jan 1989 Dissolved Reading, United Kingdom
Other information technology service activities
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

92 London Street Reading Berkshire RG1 4SJ

Credit Report

Discover SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 6 resigned
Status
Adam John Witherow BrownDirectorBritishEngland6214 Mar 2017Active
Christopher Andrew Armstrong BayneDirectorBritishUnited Kingdom5514 Mar 2017Active

Shareholders

Shareholders (2)

Safe Computing Ltd
99.0%
9925 Nov 2014
Philip Rule
1.0%
125 Nov 2014

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Safe Computing Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

SAFE COMPUTING LIMITED united kingdom shares 75 to 100 percent
ACCESS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACCESS TECHNOLOGY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MID-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASYST UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Sept 2019GazetteGazette Dissolved LiquidationView(1 page)
1 Jul 2019OfficersTermination of Stephen James Blundell as director on 2019-06-30View(1 page)
7 Jun 2019InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(13 pages)
29 Jan 2019InsolvencyLiquidation Voluntary Removal Of Liquidator By CourtView(15 pages)
29 Jan 2019InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(4 pages)
7 Sept 2019 Gazette

Gazette Dissolved Liquidation

1 Jul 2019 Officers

Termination of Stephen James Blundell as director on 2019-06-30

7 Jun 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

29 Jan 2019 Insolvency

Liquidation Voluntary Removal Of Liquidator By Court

29 Jan 2019 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 7 Sept 2019

Termination of Stephen James Blundell as director on 2019-06-30

6 years ago on 1 Jul 2019

Liquidation Voluntary Members Return Of Final Meeting

6 years ago on 7 Jun 2019

Liquidation Voluntary Removal Of Liquidator By Court

7 years ago on 29 Jan 2019

Liquidation Voluntary Appointment Of Liquidator

7 years ago on 29 Jan 2019