Dissolved 2017-07-13
Company Information for BASTION SECURITY INSTALLATIONS LIMITED
NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
04382486
Private Limited Company
Dissolved Dissolved 2017-07-13 |
Company Name | ||
---|---|---|
BASTION SECURITY INSTALLATIONS LIMITED | ||
Legal Registered Office | ||
NEWCASTLE UPON TYNE | ||
Previous Names | ||
|
Company Number | 04382486 | |
---|---|---|
Date formed | 2002-02-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-07-13 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MUCKLE SECRETARY LIMITED |
||
STEPHEN JOHN BROWN |
||
THOMAS ALAN DEEVY |
||
PHILIP PETER FERGUSON UPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN MCGREGOR WATT |
Director | ||
CHRISTOPHER STANLEY BLAXALL |
Director | ||
STEVEN MATTHEW GARBUTT |
Director | ||
DARREN JONATHAN SHARPE |
Director | ||
EVERSECRETARY LIMITED |
Company Secretary | ||
WB COMPANY SECRETARIES LIMITED |
Company Secretary | ||
WB COMPANY DIRECTORS LIMITED |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVU CORPORATE FINANCE (LEEDS) LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Liquidation | |
GREAT BAVINGTON CONTRACTING LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
TIMEC 1646 LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active - Proposal to Strike off | |
TIMEC 1645 LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active - Proposal to Strike off | |
BANKS GROUP HOLDINGS LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
BANKS RENEWABLES (PH HOLDINGS) LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
BANKS RENEWABLES HOLDINGS LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
BANKS RENEWABLES (HMA FINANCE) LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
JARROW SCHOOL TRUST | Company Secretary | 2018-01-16 | CURRENT | 2010-03-26 | Active | |
GILBURY 2 MANAGEMENT CO. LTD | Company Secretary | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
ENGLAND ATHLETICS LIMITED | Company Secretary | 2017-10-09 | CURRENT | 2005-10-05 | Active | |
TIMEC 1622 LIMITED | Company Secretary | 2017-09-13 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
HOWDON GREEN ENERGY PARK LIMITED | Company Secretary | 2017-08-31 | CURRENT | 2016-08-08 | Active - Proposal to Strike off | |
MUCKLE DIRECTOR LIMITED | Company Secretary | 2017-04-06 | CURRENT | 2004-11-02 | Active | |
NEWCELLS BIOTECH LIMITED | Company Secretary | 2017-02-24 | CURRENT | 2015-01-15 | Active | |
THE SHEFFIELD FOOTBALL TRUST TRADING COMPANY LIMITED | Company Secretary | 2016-10-11 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
TIMEC 1588 LIMITED | Company Secretary | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
TIMEC 1576 LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Dissolved 2017-10-31 | |
TIMEC 1559 LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2016-05-20 | Dissolved 2017-05-30 | |
HADRIAN HEALTHCARE LIMITED | Company Secretary | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
TIMEC 1544 LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-12-11 | Dissolved 2017-06-13 | |
INTELLISIMS LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
THE SHEFFIELD FOOTBALL TRUST | Company Secretary | 2015-12-01 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
IMPERIUM INTERNATIONAL LIMITED | Company Secretary | 2015-09-04 | CURRENT | 2012-11-09 | Active | |
CHELSEA FOOTBALL CLUB WOMEN LTD | Company Secretary | 2015-08-31 | CURRENT | 2010-09-16 | Active | |
CHELSEA FC FOUNDATION | Company Secretary | 2015-08-31 | CURRENT | 2009-03-25 | Active | |
CHELSEA FC FOUNDATION TRADING COMPANY LIMITED | Company Secretary | 2015-08-31 | CURRENT | 2009-06-04 | Active | |
THE CHELSEA PLAYERS' TRUST | Company Secretary | 2015-08-31 | CURRENT | 2007-03-09 | Active | |
TIMEC 1520 LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2015-06-26 | Dissolved 2016-11-01 | |
TIMEC 1516 LIMITED | Company Secretary | 2015-05-21 | CURRENT | 2015-05-21 | Dissolved 2016-08-02 | |
TIMEC 1513 LIMITED | Company Secretary | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
CARIBBEAN PREMIER LEAGUE (UK) LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2016-05-17 | |
DURHAM COUNTY CRICKET CLUB DEVELOPMENTS LIMITED | Company Secretary | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
TIMEC 1489 LIMITED | Company Secretary | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2016-05-10 | |
WHITEMERE OUT OF SCHOOL CARE LIMITED | Company Secretary | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2016-03-08 | |
HEECO LIMITED | Company Secretary | 2014-10-02 | CURRENT | 2014-10-02 | Dissolved 2018-01-23 | |
DT38 FOUNDATION | Company Secretary | 2014-08-30 | CURRENT | 2014-08-30 | Active | |
BIM CREATIVE LIMITED | Company Secretary | 2014-08-06 | CURRENT | 2014-08-06 | Dissolved 2015-08-11 | |
TIMEC 1465 LIMITED | Company Secretary | 2014-07-14 | CURRENT | 2014-07-14 | Dissolved 2015-06-23 | |
TOTAL RACING FOUNDATION | Company Secretary | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
EASINGTON SOUTH HEALTH LIMITED | Company Secretary | 2013-12-12 | CURRENT | 2013-12-12 | Dissolved 2015-06-09 | |
TIMEC 1447 LIMITED | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2015-04-07 | |
DURHAM CITY AFC HOLDINGS LIMITED | Company Secretary | 2013-11-19 | CURRENT | 2013-11-19 | Dissolved 2016-03-01 | |
TIMEC 1432 LIMITED | Company Secretary | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2016-01-12 | |
PORT OF TYNE WOOD PELLET LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
THE AROUNA KONE FOUNDATION | Company Secretary | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2016-05-24 | |
THE GREAT NORTH AIR AMBULANCE SERVICE | Company Secretary | 2013-02-20 | CURRENT | 2002-05-13 | Active | |
GREAT NORTH AIR AMBULANCE SERVICE TRADING COMPANY LIMITED | Company Secretary | 2013-02-20 | CURRENT | 1999-10-21 | Active | |
OUR LADY AND ALL SAINTS LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2013-01-22 | Dissolved 2016-05-10 | |
PENULTIMATE POWER UK LIMITED | Company Secretary | 2012-11-07 | CURRENT | 2012-11-07 | Active | |
INEX MICROTECHNOLOGY LIMITED | Company Secretary | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
MONEY BOOMERANG MIS-SOLD INVESTMENTS LIMITED | Company Secretary | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2018-01-16 | |
MONEY BOOMERANG MIS-SOLD MORTGAGES LIMITED | Company Secretary | 2012-08-15 | CURRENT | 2012-08-15 | Dissolved 2018-01-16 | |
NNT LIFT COMPANY (FUNDCO 3) LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active - Proposal to Strike off | |
TIMEC 1365 LIMITED | Company Secretary | 2012-08-07 | CURRENT | 2012-08-07 | Active | |
ASPIRE NORTH EAST MULTI ACADEMY TRUST | Company Secretary | 2012-04-05 | CURRENT | 2012-04-05 | Active | |
NEWCASTLE SCIENCE TRADING COMPANY LIMITED | Company Secretary | 2011-12-23 | CURRENT | 2009-02-24 | Dissolved 2018-02-13 | |
NEWCASTLE SCIENCE COMPANY LIMITED | Company Secretary | 2011-12-23 | CURRENT | 2009-02-24 | Active | |
THE AGGER FOUNDATION | Company Secretary | 2011-12-20 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
WOLVERHAMPTON WANDERERS FOUNDATION | Company Secretary | 2011-10-14 | CURRENT | 2008-06-20 | Active | |
ASPONE SYSTEMS LIMITED | Company Secretary | 2011-07-06 | CURRENT | 2011-07-06 | Active - Proposal to Strike off | |
TRIVSEL. UK LIMITED | Company Secretary | 2010-06-01 | CURRENT | 1991-04-17 | Active | |
VERSISHULT LTD. | Company Secretary | 2010-04-10 | CURRENT | 2003-05-02 | Active | |
PORT OF TYNE PUBLIC LIMITED COMPANY | Company Secretary | 2009-10-09 | CURRENT | 1996-02-07 | Active | |
NORTH EAST PORTS LIMITED | Company Secretary | 2009-10-09 | CURRENT | 1991-02-26 | Active | |
TYNE LOGISTICS COMPANY LIMITED | Company Secretary | 2009-10-09 | CURRENT | 1990-12-07 | Active | |
PORT OF TYNE DISTRIBUTION LIMITED | Company Secretary | 2009-10-09 | CURRENT | 1999-02-17 | Active - Proposal to Strike off | |
ALPHA BIRMINGHAM | Company Secretary | 2009-10-01 | CURRENT | 1963-06-24 | Dissolved 2018-06-12 | |
DISPOSE SETON (NO 2) | Company Secretary | 2009-10-01 | CURRENT | 1959-10-27 | Active - Proposal to Strike off | |
SETON HOUSE MANCHESTER LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1920-04-16 | Dissolved 2018-06-12 | |
FLEET DATASCAN LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1967-08-18 | Dissolved 2018-06-12 | |
ALPHA SUNDERLAND | Company Secretary | 2009-10-01 | CURRENT | 1960-05-31 | Active - Proposal to Strike off | |
ALPHA LEEDS | Company Secretary | 2009-10-01 | CURRENT | 1950-07-18 | Active - Proposal to Strike off | |
ALPHA ILFORD | Company Secretary | 2009-10-01 | CURRENT | 1964-02-24 | Active - Proposal to Strike off | |
ALPHA CHELTENHAM | Company Secretary | 2009-10-01 | CURRENT | 1922-08-01 | Active - Proposal to Strike off | |
ALPHA NOTTINGHAM | Company Secretary | 2009-10-01 | CURRENT | 1946-01-05 | Active - Proposal to Strike off | |
ALPHA HUDDERSFIELD | Company Secretary | 2009-10-01 | CURRENT | 1923-10-15 | Active - Proposal to Strike off | |
ALPHA STAMFORD HILL LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1930-03-06 | Active - Proposal to Strike off | |
ALPHA STOURBRIDGE | Company Secretary | 2009-10-01 | CURRENT | 1935-01-23 | Active - Proposal to Strike off | |
ALPHA WORCESTER | Company Secretary | 2009-10-01 | CURRENT | 1940-11-02 | Active - Proposal to Strike off | |
ALPHA BANBURY | Company Secretary | 2009-10-01 | CURRENT | 1944-04-06 | Active - Proposal to Strike off | |
ALPHA STAMFORD | Company Secretary | 2009-10-01 | CURRENT | 1946-10-25 | Active - Proposal to Strike off | |
ALPHA STANLEY LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1947-12-06 | Active - Proposal to Strike off | |
ALPHA NEWCASTLE | Company Secretary | 2009-10-01 | CURRENT | 1948-09-24 | Active - Proposal to Strike off | |
ALPHA SOUTHAMPTON | Company Secretary | 2009-10-01 | CURRENT | 1951-12-27 | Active - Proposal to Strike off | |
ALPHA BROMLEY | Company Secretary | 2009-10-01 | CURRENT | 1959-07-31 | Active - Proposal to Strike off | |
ALPHA CRAMLINGTON LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1960-03-21 | Active - Proposal to Strike off | |
ALPHA SHIRLEY | Company Secretary | 2009-10-01 | CURRENT | 1963-06-28 | Active - Proposal to Strike off | |
ALPHA JESSUPS LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1967-11-27 | Active - Proposal to Strike off | |
ALPHA SHERWOOD | Company Secretary | 2009-10-01 | CURRENT | 1969-08-12 | Active - Proposal to Strike off | |
ALPHA PARTS | Company Secretary | 2009-10-01 | CURRENT | 1971-04-28 | Active - Proposal to Strike off | |
ALPHA ROMFORD | Company Secretary | 2009-10-01 | CURRENT | 1977-03-21 | Active - Proposal to Strike off | |
ALPHA BOURNEMOUTH LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1978-07-04 | Active - Proposal to Strike off | |
ALPHA RUISLIP | Company Secretary | 2009-10-01 | CURRENT | 1981-07-23 | Active - Proposal to Strike off | |
ALPHA POOLE | Company Secretary | 2009-10-01 | CURRENT | 1981-11-04 | Active - Proposal to Strike off | |
MILEHIRE LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1964-02-19 | Active - Proposal to Strike off | |
JESSUPS MOTOR GROUP | Company Secretary | 2009-10-01 | CURRENT | 1936-04-02 | Active - Proposal to Strike off | |
T.K.S.(AIRCRAFT DE-ICING)LIMITED | Company Secretary | 2009-09-22 | CURRENT | 1942-07-23 | Dissolved 2016-04-12 | |
CAV CAMBRIDGE LIMITED | Company Secretary | 2009-09-22 | CURRENT | 2008-11-04 | Dissolved 2017-04-30 | |
RCL INDUSTRIES LIMITED | Company Secretary | 2009-09-22 | CURRENT | 1995-12-27 | Liquidation | |
CELTIC AEROSPACE VENTURES LIMITED | Company Secretary | 2009-09-22 | CURRENT | 2000-11-23 | Liquidation | |
THE COMMON SENSE SOCIETY | Company Secretary | 2009-09-16 | CURRENT | 2009-09-16 | Active | |
PORT OF TYNE LOGISTICS LIMITED | Company Secretary | 2009-09-11 | CURRENT | 2009-09-11 | Active | |
LAYCAST LIMITED | Company Secretary | 2008-09-04 | CURRENT | 1988-12-15 | Liquidation | |
WYCLIFFE DEVELOPMENTS LTD | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
MARTIN EDMONDSON LIMITED | Company Secretary | 2007-08-16 | CURRENT | 2007-08-16 | Active - Proposal to Strike off | |
THE BRITISH-AMERICAN PROJECT | Company Secretary | 2006-11-08 | CURRENT | 2006-11-08 | Active | |
BOWEY P.F.I. LIMITED | Company Secretary | 2006-08-02 | CURRENT | 1974-02-12 | Active - Proposal to Strike off | |
BOWEY PFI HOLDINGS LIMITED | Company Secretary | 2006-04-29 | CURRENT | 2006-04-29 | Liquidation | |
ROBERT MUCKLE LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-28 | Active | |
CHILDREN'S INTERNATIONAL SUMMER VILLAGES LIMITED | Company Secretary | 2005-04-05 | CURRENT | 2000-06-08 | Active | |
BASTION SECURITY (NORTH) LIMITED | Company Secretary | 2004-12-06 | CURRENT | 1982-09-02 | Dissolved 2014-07-22 | |
SKB2016 LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
BASTION HOLDCO LIMITED | Director | 2012-11-20 | CURRENT | 2012-08-08 | Dissolved 2014-09-23 | |
MILLTAN LIMITED | Director | 2000-05-05 | CURRENT | 2000-04-18 | Active - Proposal to Strike off | |
BASTION SECURITY PRODUCTS LTD. | Director | 2013-08-28 | CURRENT | 2013-08-28 | Active | |
BASTION HOLDCO LIMITED | Director | 2012-09-07 | CURRENT | 2012-08-08 | Dissolved 2014-09-23 | |
BASTION SECURITY (NORTH) LIMITED | Director | 1997-04-06 | CURRENT | 1982-09-02 | Dissolved 2014-07-22 | |
BASTION HOLDCO LIMITED | Director | 2012-11-20 | CURRENT | 2012-08-08 | Dissolved 2014-09-23 | |
E3DESIGN LIMITED | Director | 2012-03-31 | CURRENT | 2007-05-02 | Active | |
SMILES ENGINEERING (NORTH EAST) LIMITED | Director | 2011-11-22 | CURRENT | 2010-09-21 | Dissolved 2016-10-06 | |
INTER CLEAN VALETING LIMITED | Director | 2011-09-07 | CURRENT | 2011-09-05 | Dissolved 2017-10-23 | |
PROPELLER TECHNOLOGIES LIMITED | Director | 2011-04-21 | CURRENT | 2008-05-21 | Dissolved 2015-05-17 | |
PROPELLER (GB) LIMITED | Director | 2011-04-21 | CURRENT | 2001-09-04 | Dissolved 2015-11-17 | |
PROPELLER HOLDINGS LIMITED | Director | 2011-03-31 | CURRENT | 2007-11-29 | Dissolved 2015-05-17 | |
CRANBOURNE ESTATES LIMITED | Director | 2010-09-22 | CURRENT | 2002-08-19 | Active | |
SOUTHCOURT DEVELOPMENTS LIMITED | Director | 2005-02-21 | CURRENT | 2004-09-23 | Active | |
ROTHLEY PARK INVESTMENTS LIMITED | Director | 2002-12-31 | CURRENT | 2002-10-22 | Active | |
TROUT HOTELS (CUMBRIA) LIMITED | Director | 1991-05-31 | CURRENT | 1988-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UNIT 16E FOLLINGSBY CLOSE GATESHEAD TYNE AND WEAR NE10 8YG UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 28/02/13 STATEMENT OF CAPITAL;GBP 140290 | |
AR01 | 27/02/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WATT | |
AP01 | DIRECTOR APPOINTED MR PHILIP PETER FERGUSON UPTON | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN BROWN | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | SECTION 175 19/11/2012 | |
RES01 | ADOPT ARTICLES 19/11/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED ALAN MCGREGOR WATT | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/03/2012 | |
AR01 | 27/02/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN DEEVY / 26/02/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAXALL | |
AR01 | 27/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM UNIT 16E FOLINGSBY CLOSE GATESHEAD TYNE & WEAR NE10 8YF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM UNIT 16E FOLLINGSBY CLOSE GATESHEAD TYNE & WEAR NE10 8YF | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER STANLEY BLAXALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
ANNOTATION | Rectified | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 27/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN DEEVY / 01/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 01/03/2010 | |
SH02 | 23/02/10 STATEMENT OF CAPITAL GBP 162790 | |
SH02 | 23/02/10 STATEMENT OF CAPITAL GBP 162790 | |
SH02 | 23/02/10 STATEMENT OF CAPITAL GBP 162790 | |
AUD | AUDITOR'S RESIGNATION | |
122 | GBP SR 5000@1.25 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
122 | GBP SR 26833@1.15 GBP SR 27500@1.2 GBP SR 10000@1.25 | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 05/05/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 202250/222123 23/06/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 23/06/05 |
Final Meetings | 2017-01-18 |
Notice of Intended Dividends | 2016-09-30 |
Appointment of Liquidators | 2014-10-07 |
Appointment of Administrators | 2013-10-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT OF LIFE POLICY | Outstanding | THE NORTH EAST GROWTH 500 PLUS LP | |
DEBENTURE | Outstanding | THE NORTH EAST GROWTH 500 PLUS LP | |
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Outstanding | GE COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | EURO SALES FINANCE PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BASTION SECURITY INSTALLATIONS LIMITED
BASTION SECURITY INSTALLATIONS LIMITED owns 1 domain names.
bastionsecurity.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BASTION SECURITY INSTALLATIONS LIMITED | Event Date | 2017-01-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 31 March 2017 at 11.00 am to be followed at 11.30am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Dates of Appointment: Steven Phillip Ross: 23 September 2014 and Allan David Kelly: 16 December 2015. Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Christine M Bone of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7066. Contact details for Joint Liquidators, Tel: 0191 255 7000 Steven Philip Ross and Allan David Kelly Joint Liquidators : Ag EF101300 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BASTION SECURITY INSTALLATIONS LIMITED | Event Date | 2016-09-28 |
Principal Trading Address: 16E Follingsby Close, Follingsby Park, Gateshead, Tyne and Wear NE10 8YG Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD, by 24 October 2016. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within two months of the last date for proving claims, given above. Dates of Appointment: Steven Philip Ross - 23 September 2014 and Allan David Kelly - 16 December 2015. Office holder details: Steven Philip Ross and Allan David Kelly (IP Nos 9503 and 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD. Correspondence address & contact details of case manager: Christine M Bone, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD. Tel: 0191 255 7066. For further details contact: Steven Philip Ross or Allan David Kelly, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BASTION SECURITY INSTALLATIONS LIMITED | Event Date | 2014-09-23 |
Ian William Kings and Steven Philip Ross , both of Baker Tilly Restructuring and Recovery LLP , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN . : Further details contact: The Joint Liquidators, Tel: 0191 511 5000. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BASTION SECURITY INSTALLATIONS LIMITED | Event Date | 2013-09-27 |
In the High Court of Justice Leeds District Registry case number 1197 Ian William Kings and Steven Philip Ross (IP Nos 7232 and 9503 ), both of Baker Tilly , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN For further details contact: Ian William Kings or Steven Philip Ross, Tel: +44 (0) 191 511 5000. Alternative contact: Paul Kings, E-mail: paul.kings@bakertilly.co.uk,Tel: +44 (0) 191 511 5000. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |