Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASTION SECURITY INSTALLATIONS LIMITED
Company Information for

BASTION SECURITY INSTALLATIONS LIMITED

NEWCASTLE UPON TYNE, NE1,
Company Registration Number
04382486
Private Limited Company
Dissolved

Dissolved 2017-07-13

Company Overview

About Bastion Security Installations Ltd
BASTION SECURITY INSTALLATIONS LIMITED was founded on 2002-02-27 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2017-07-13 and is no longer trading or active.

Key Data
Company Name
BASTION SECURITY INSTALLATIONS LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
 
Previous Names
CARDCHARGE LIMITED24/04/2002
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BASTION SECURITY INSTALLATIONS LIMITED

Current Directors
Officer Role Date Appointed
MUCKLE SECRETARY LIMITED
Company Secretary 2004-12-06
STEPHEN JOHN BROWN
Director 2012-11-20
THOMAS ALAN DEEVY
Director 2002-03-12
PHILIP PETER FERGUSON UPTON
Director 2012-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MCGREGOR WATT
Director 2011-08-10 2012-08-01
CHRISTOPHER STANLEY BLAXALL
Director 2011-01-05 2012-01-07
STEVEN MATTHEW GARBUTT
Director 2002-08-08 2007-02-27
DARREN JONATHAN SHARPE
Director 2004-08-02 2005-04-07
EVERSECRETARY LIMITED
Company Secretary 2002-07-01 2004-12-06
WB COMPANY SECRETARIES LIMITED
Company Secretary 2002-03-11 2002-07-01
WB COMPANY DIRECTORS LIMITED
Director 2002-03-11 2002-03-12
JL NOMINEES TWO LIMITED
Nominated Secretary 2002-02-27 2002-03-11
JL NOMINEES ONE LIMITED
Nominated Director 2002-02-27 2002-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUCKLE SECRETARY LIMITED CAVU CORPORATE FINANCE (LEEDS) LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Liquidation
MUCKLE SECRETARY LIMITED GREAT BAVINGTON CONTRACTING LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
MUCKLE SECRETARY LIMITED TIMEC 1646 LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1645 LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED BANKS GROUP HOLDINGS LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED BANKS RENEWABLES (PH HOLDINGS) LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED BANKS RENEWABLES HOLDINGS LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED BANKS RENEWABLES (HMA FINANCE) LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
MUCKLE SECRETARY LIMITED JARROW SCHOOL TRUST Company Secretary 2018-01-16 CURRENT 2010-03-26 Active
MUCKLE SECRETARY LIMITED GILBURY 2 MANAGEMENT CO. LTD Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
MUCKLE SECRETARY LIMITED ENGLAND ATHLETICS LIMITED Company Secretary 2017-10-09 CURRENT 2005-10-05 Active
MUCKLE SECRETARY LIMITED TIMEC 1622 LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED HOWDON GREEN ENERGY PARK LIMITED Company Secretary 2017-08-31 CURRENT 2016-08-08 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED MUCKLE DIRECTOR LIMITED Company Secretary 2017-04-06 CURRENT 2004-11-02 Active
MUCKLE SECRETARY LIMITED NEWCELLS BIOTECH LIMITED Company Secretary 2017-02-24 CURRENT 2015-01-15 Active
MUCKLE SECRETARY LIMITED THE SHEFFIELD FOOTBALL TRUST TRADING COMPANY LIMITED Company Secretary 2016-10-11 CURRENT 2016-09-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1588 LIMITED Company Secretary 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1576 LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Dissolved 2017-10-31
MUCKLE SECRETARY LIMITED TIMEC 1559 LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Dissolved 2017-05-30
MUCKLE SECRETARY LIMITED HADRIAN HEALTHCARE LIMITED Company Secretary 2016-05-13 CURRENT 2016-05-13 Active
MUCKLE SECRETARY LIMITED TIMEC 1544 LIMITED Company Secretary 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-06-13
MUCKLE SECRETARY LIMITED INTELLISIMS LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
MUCKLE SECRETARY LIMITED THE SHEFFIELD FOOTBALL TRUST Company Secretary 2015-12-01 CURRENT 2015-05-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED IMPERIUM INTERNATIONAL LIMITED Company Secretary 2015-09-04 CURRENT 2012-11-09 Active
MUCKLE SECRETARY LIMITED CHELSEA FOOTBALL CLUB WOMEN LTD Company Secretary 2015-08-31 CURRENT 2010-09-16 Active
MUCKLE SECRETARY LIMITED CHELSEA FC FOUNDATION Company Secretary 2015-08-31 CURRENT 2009-03-25 Active
MUCKLE SECRETARY LIMITED CHELSEA FC FOUNDATION TRADING COMPANY LIMITED Company Secretary 2015-08-31 CURRENT 2009-06-04 Active
MUCKLE SECRETARY LIMITED THE CHELSEA PLAYERS' TRUST Company Secretary 2015-08-31 CURRENT 2007-03-09 Active
MUCKLE SECRETARY LIMITED TIMEC 1520 LIMITED Company Secretary 2015-06-26 CURRENT 2015-06-26 Dissolved 2016-11-01
MUCKLE SECRETARY LIMITED TIMEC 1516 LIMITED Company Secretary 2015-05-21 CURRENT 2015-05-21 Dissolved 2016-08-02
MUCKLE SECRETARY LIMITED TIMEC 1513 LIMITED Company Secretary 2015-05-14 CURRENT 2015-05-14 Active
MUCKLE SECRETARY LIMITED CARIBBEAN PREMIER LEAGUE (UK) LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-05-17
MUCKLE SECRETARY LIMITED DURHAM COUNTY CRICKET CLUB DEVELOPMENTS LIMITED Company Secretary 2015-01-30 CURRENT 2015-01-30 Active
MUCKLE SECRETARY LIMITED TIMEC 1489 LIMITED Company Secretary 2015-01-28 CURRENT 2015-01-28 Dissolved 2016-05-10
MUCKLE SECRETARY LIMITED WHITEMERE OUT OF SCHOOL CARE LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-03-08
MUCKLE SECRETARY LIMITED HEECO LIMITED Company Secretary 2014-10-02 CURRENT 2014-10-02 Dissolved 2018-01-23
MUCKLE SECRETARY LIMITED DT38 FOUNDATION Company Secretary 2014-08-30 CURRENT 2014-08-30 Active
MUCKLE SECRETARY LIMITED BIM CREATIVE LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Dissolved 2015-08-11
MUCKLE SECRETARY LIMITED TIMEC 1465 LIMITED Company Secretary 2014-07-14 CURRENT 2014-07-14 Dissolved 2015-06-23
MUCKLE SECRETARY LIMITED TOTAL RACING FOUNDATION Company Secretary 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED EASINGTON SOUTH HEALTH LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Dissolved 2015-06-09
MUCKLE SECRETARY LIMITED TIMEC 1447 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-04-07
MUCKLE SECRETARY LIMITED DURHAM CITY AFC HOLDINGS LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2016-03-01
MUCKLE SECRETARY LIMITED TIMEC 1432 LIMITED Company Secretary 2013-09-05 CURRENT 2013-09-05 Dissolved 2016-01-12
MUCKLE SECRETARY LIMITED PORT OF TYNE WOOD PELLET LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
MUCKLE SECRETARY LIMITED THE AROUNA KONE FOUNDATION Company Secretary 2013-03-25 CURRENT 2013-03-25 Dissolved 2016-05-24
MUCKLE SECRETARY LIMITED THE GREAT NORTH AIR AMBULANCE SERVICE Company Secretary 2013-02-20 CURRENT 2002-05-13 Active
MUCKLE SECRETARY LIMITED GREAT NORTH AIR AMBULANCE SERVICE TRADING COMPANY LIMITED Company Secretary 2013-02-20 CURRENT 1999-10-21 Active
MUCKLE SECRETARY LIMITED OUR LADY AND ALL SAINTS LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-05-10
MUCKLE SECRETARY LIMITED PENULTIMATE POWER UK LIMITED Company Secretary 2012-11-07 CURRENT 2012-11-07 Active
MUCKLE SECRETARY LIMITED INEX MICROTECHNOLOGY LIMITED Company Secretary 2012-10-25 CURRENT 2012-10-25 Active
MUCKLE SECRETARY LIMITED MONEY BOOMERANG MIS-SOLD INVESTMENTS LIMITED Company Secretary 2012-08-16 CURRENT 2012-08-16 Dissolved 2018-01-16
MUCKLE SECRETARY LIMITED MONEY BOOMERANG MIS-SOLD MORTGAGES LIMITED Company Secretary 2012-08-15 CURRENT 2012-08-15 Dissolved 2018-01-16
MUCKLE SECRETARY LIMITED NNT LIFT COMPANY (FUNDCO 3) LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1365 LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Active
MUCKLE SECRETARY LIMITED ASPIRE NORTH EAST MULTI ACADEMY TRUST Company Secretary 2012-04-05 CURRENT 2012-04-05 Active
MUCKLE SECRETARY LIMITED NEWCASTLE SCIENCE TRADING COMPANY LIMITED Company Secretary 2011-12-23 CURRENT 2009-02-24 Dissolved 2018-02-13
MUCKLE SECRETARY LIMITED NEWCASTLE SCIENCE COMPANY LIMITED Company Secretary 2011-12-23 CURRENT 2009-02-24 Active
MUCKLE SECRETARY LIMITED THE AGGER FOUNDATION Company Secretary 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED WOLVERHAMPTON WANDERERS FOUNDATION Company Secretary 2011-10-14 CURRENT 2008-06-20 Active
MUCKLE SECRETARY LIMITED ASPONE SYSTEMS LIMITED Company Secretary 2011-07-06 CURRENT 2011-07-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TRIVSEL. UK LIMITED Company Secretary 2010-06-01 CURRENT 1991-04-17 Active
MUCKLE SECRETARY LIMITED VERSISHULT LTD. Company Secretary 2010-04-10 CURRENT 2003-05-02 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE PUBLIC LIMITED COMPANY Company Secretary 2009-10-09 CURRENT 1996-02-07 Active
MUCKLE SECRETARY LIMITED NORTH EAST PORTS LIMITED Company Secretary 2009-10-09 CURRENT 1991-02-26 Active
MUCKLE SECRETARY LIMITED TYNE LOGISTICS COMPANY LIMITED Company Secretary 2009-10-09 CURRENT 1990-12-07 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE DISTRIBUTION LIMITED Company Secretary 2009-10-09 CURRENT 1999-02-17 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BIRMINGHAM Company Secretary 2009-10-01 CURRENT 1963-06-24 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED DISPOSE SETON (NO 2) Company Secretary 2009-10-01 CURRENT 1959-10-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED SETON HOUSE MANCHESTER LIMITED Company Secretary 2009-10-01 CURRENT 1920-04-16 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED FLEET DATASCAN LIMITED Company Secretary 2009-10-01 CURRENT 1967-08-18 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED ALPHA SUNDERLAND Company Secretary 2009-10-01 CURRENT 1960-05-31 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA LEEDS Company Secretary 2009-10-01 CURRENT 1950-07-18 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA ILFORD Company Secretary 2009-10-01 CURRENT 1964-02-24 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA CHELTENHAM Company Secretary 2009-10-01 CURRENT 1922-08-01 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA NOTTINGHAM Company Secretary 2009-10-01 CURRENT 1946-01-05 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA HUDDERSFIELD Company Secretary 2009-10-01 CURRENT 1923-10-15 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STAMFORD HILL LIMITED Company Secretary 2009-10-01 CURRENT 1930-03-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STOURBRIDGE Company Secretary 2009-10-01 CURRENT 1935-01-23 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA WORCESTER Company Secretary 2009-10-01 CURRENT 1940-11-02 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BANBURY Company Secretary 2009-10-01 CURRENT 1944-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STAMFORD Company Secretary 2009-10-01 CURRENT 1946-10-25 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STANLEY LIMITED Company Secretary 2009-10-01 CURRENT 1947-12-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA NEWCASTLE Company Secretary 2009-10-01 CURRENT 1948-09-24 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SOUTHAMPTON Company Secretary 2009-10-01 CURRENT 1951-12-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BROMLEY Company Secretary 2009-10-01 CURRENT 1959-07-31 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA CRAMLINGTON LIMITED Company Secretary 2009-10-01 CURRENT 1960-03-21 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SHIRLEY Company Secretary 2009-10-01 CURRENT 1963-06-28 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA JESSUPS LIMITED Company Secretary 2009-10-01 CURRENT 1967-11-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SHERWOOD Company Secretary 2009-10-01 CURRENT 1969-08-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA PARTS Company Secretary 2009-10-01 CURRENT 1971-04-28 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA ROMFORD Company Secretary 2009-10-01 CURRENT 1977-03-21 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BOURNEMOUTH LIMITED Company Secretary 2009-10-01 CURRENT 1978-07-04 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA RUISLIP Company Secretary 2009-10-01 CURRENT 1981-07-23 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA POOLE Company Secretary 2009-10-01 CURRENT 1981-11-04 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED MILEHIRE LIMITED Company Secretary 2009-10-01 CURRENT 1964-02-19 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED JESSUPS MOTOR GROUP Company Secretary 2009-10-01 CURRENT 1936-04-02 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED T.K.S.(AIRCRAFT DE-ICING)LIMITED Company Secretary 2009-09-22 CURRENT 1942-07-23 Dissolved 2016-04-12
MUCKLE SECRETARY LIMITED CAV CAMBRIDGE LIMITED Company Secretary 2009-09-22 CURRENT 2008-11-04 Dissolved 2017-04-30
MUCKLE SECRETARY LIMITED RCL INDUSTRIES LIMITED Company Secretary 2009-09-22 CURRENT 1995-12-27 Liquidation
MUCKLE SECRETARY LIMITED CELTIC AEROSPACE VENTURES LIMITED Company Secretary 2009-09-22 CURRENT 2000-11-23 Liquidation
MUCKLE SECRETARY LIMITED THE COMMON SENSE SOCIETY Company Secretary 2009-09-16 CURRENT 2009-09-16 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE LOGISTICS LIMITED Company Secretary 2009-09-11 CURRENT 2009-09-11 Active
MUCKLE SECRETARY LIMITED LAYCAST LIMITED Company Secretary 2008-09-04 CURRENT 1988-12-15 Liquidation
MUCKLE SECRETARY LIMITED WYCLIFFE DEVELOPMENTS LTD Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
MUCKLE SECRETARY LIMITED MARTIN EDMONDSON LIMITED Company Secretary 2007-08-16 CURRENT 2007-08-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED THE BRITISH-AMERICAN PROJECT Company Secretary 2006-11-08 CURRENT 2006-11-08 Active
MUCKLE SECRETARY LIMITED BOWEY P.F.I. LIMITED Company Secretary 2006-08-02 CURRENT 1974-02-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED BOWEY PFI HOLDINGS LIMITED Company Secretary 2006-04-29 CURRENT 2006-04-29 Liquidation
MUCKLE SECRETARY LIMITED ROBERT MUCKLE LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
MUCKLE SECRETARY LIMITED CHILDREN'S INTERNATIONAL SUMMER VILLAGES LIMITED Company Secretary 2005-04-05 CURRENT 2000-06-08 Active
MUCKLE SECRETARY LIMITED BASTION SECURITY (NORTH) LIMITED Company Secretary 2004-12-06 CURRENT 1982-09-02 Dissolved 2014-07-22
STEPHEN JOHN BROWN SKB2016 LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
STEPHEN JOHN BROWN BASTION HOLDCO LIMITED Director 2012-11-20 CURRENT 2012-08-08 Dissolved 2014-09-23
STEPHEN JOHN BROWN MILLTAN LIMITED Director 2000-05-05 CURRENT 2000-04-18 Active - Proposal to Strike off
THOMAS ALAN DEEVY BASTION SECURITY PRODUCTS LTD. Director 2013-08-28 CURRENT 2013-08-28 Active
THOMAS ALAN DEEVY BASTION HOLDCO LIMITED Director 2012-09-07 CURRENT 2012-08-08 Dissolved 2014-09-23
THOMAS ALAN DEEVY BASTION SECURITY (NORTH) LIMITED Director 1997-04-06 CURRENT 1982-09-02 Dissolved 2014-07-22
PHILIP PETER FERGUSON UPTON BASTION HOLDCO LIMITED Director 2012-11-20 CURRENT 2012-08-08 Dissolved 2014-09-23
PHILIP PETER FERGUSON UPTON E3DESIGN LIMITED Director 2012-03-31 CURRENT 2007-05-02 Active
PHILIP PETER FERGUSON UPTON SMILES ENGINEERING (NORTH EAST) LIMITED Director 2011-11-22 CURRENT 2010-09-21 Dissolved 2016-10-06
PHILIP PETER FERGUSON UPTON INTER CLEAN VALETING LIMITED Director 2011-09-07 CURRENT 2011-09-05 Dissolved 2017-10-23
PHILIP PETER FERGUSON UPTON PROPELLER TECHNOLOGIES LIMITED Director 2011-04-21 CURRENT 2008-05-21 Dissolved 2015-05-17
PHILIP PETER FERGUSON UPTON PROPELLER (GB) LIMITED Director 2011-04-21 CURRENT 2001-09-04 Dissolved 2015-11-17
PHILIP PETER FERGUSON UPTON PROPELLER HOLDINGS LIMITED Director 2011-03-31 CURRENT 2007-11-29 Dissolved 2015-05-17
PHILIP PETER FERGUSON UPTON CRANBOURNE ESTATES LIMITED Director 2010-09-22 CURRENT 2002-08-19 Active
PHILIP PETER FERGUSON UPTON SOUTHCOURT DEVELOPMENTS LIMITED Director 2005-02-21 CURRENT 2004-09-23 Active
PHILIP PETER FERGUSON UPTON ROTHLEY PARK INVESTMENTS LIMITED Director 2002-12-31 CURRENT 2002-10-22 Active
PHILIP PETER FERGUSON UPTON TROUT HOTELS (CUMBRIA) LIMITED Director 1991-05-31 CURRENT 1988-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2016
2016-01-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-21LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2016-01-214.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2015
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN
2014-10-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2014
2014-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-232.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-05-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2014
2014-01-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-11-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UNIT 16E FOLLINGSBY CLOSE GATESHEAD TYNE AND WEAR NE10 8YG UNITED KINGDOM
2013-10-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-02-28LATEST SOC28/02/13 STATEMENT OF CAPITAL;GBP 140290
2013-02-28AR0127/02/13 FULL LIST
2013-02-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WATT
2012-11-27AP01DIRECTOR APPOINTED MR PHILIP PETER FERGUSON UPTON
2012-11-27AP01DIRECTOR APPOINTED STEPHEN JOHN BROWN
2012-11-23CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-23RES13SECTION 175 19/11/2012
2012-11-23RES01ADOPT ARTICLES 19/11/2012
2012-11-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-24AP01DIRECTOR APPOINTED ALAN MCGREGOR WATT
2012-06-21AA01PREVEXT FROM 30/09/2011 TO 31/03/2012
2012-02-28AR0127/02/12 FULL LIST
2012-02-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-28AD02SAIL ADDRESS CREATED
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN DEEVY / 26/02/2012
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAXALL
2011-03-01AR0127/02/11 FULL LIST
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM UNIT 16E FOLINGSBY CLOSE GATESHEAD TYNE & WEAR NE10 8YF UNITED KINGDOM
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM UNIT 16E FOLLINGSBY CLOSE GATESHEAD TYNE & WEAR NE10 8YF
2011-02-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-12AP01DIRECTOR APPOINTED CHRISTOPHER STANLEY BLAXALL
2011-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-22ANNOTATIONRectified
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-01AR0127/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN DEEVY / 01/03/2010
2010-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 01/03/2010
2010-02-25SH0223/02/10 STATEMENT OF CAPITAL GBP 162790
2010-02-25SH0223/02/10 STATEMENT OF CAPITAL GBP 162790
2010-02-25SH0223/02/10 STATEMENT OF CAPITAL GBP 162790
2009-12-03AUDAUDITOR'S RESIGNATION
2009-04-14122GBP SR 5000@1.25
2009-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-11363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-09122GBP SR 26833@1.15 GBP SR 27500@1.2 GBP SR 10000@1.25
2008-05-30363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-05-06353LOCATION OF REGISTER OF MEMBERS
2008-05-06288cSECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 05/05/2008
2008-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-12-27288cSECRETARY'S PARTICULARS CHANGED
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-03-13288bDIRECTOR RESIGNED
2007-02-28363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-20363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-11123£ NC 202250/222123 23/06/05
2005-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-11RES04NC INC ALREADY ADJUSTED 23/06/05
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture



Licences & Regulatory approval
We could not find any licences issued to BASTION SECURITY INSTALLATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-18
Notice of Intended Dividends2016-09-30
Appointment of Liquidators2014-10-07
Appointment of Administrators2013-10-10
Fines / Sanctions
No fines or sanctions have been issued against BASTION SECURITY INSTALLATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT OF LIFE POLICY 2011-02-05 Outstanding THE NORTH EAST GROWTH 500 PLUS LP
DEBENTURE 2010-12-22 Outstanding THE NORTH EAST GROWTH 500 PLUS LP
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2008-02-26 Outstanding GE COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-08-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-09-10 Satisfied EURO SALES FINANCE PLC
Filed Financial Reports
Annual Accounts
2012-03-31

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

Intangible Assets
Patents

Intellectual Property Patents Registered by BASTION SECURITY INSTALLATIONS LIMITED

BASTION SECURITY INSTALLATIONS LIMITED has registered 2 patents

GB2403766 , GB2502013 ,

Domain Names

BASTION SECURITY INSTALLATIONS LIMITED owns 1 domain names.

bastionsecurity.co.uk  

Trademarks
We have not found any records of BASTION SECURITY INSTALLATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BASTION SECURITY INSTALLATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2013-04-22 GBP £71,535 Repairs & Maintenance
City of London 2013-04-22 GBP £10,076 Repairs & Maintenance
City of London 2012-05-23 GBP £23,332 Repairs & Maintenance
City of London 2012-05-02 GBP £69,995 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.

Outgoings
Business Rates/Property Tax
No properties were found where BASTION SECURITY INSTALLATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBASTION SECURITY INSTALLATIONS LIMITEDEvent Date2017-01-13
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 TypeNotice of Intended Dividends
Defending partyBASTION SECURITY INSTALLATIONS LIMITEDEvent Date2016-09-28
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 TypeAppointment of Liquidators
Defending partyBASTION SECURITY INSTALLATIONS LIMITEDEvent Date2014-09-23
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 TypeAppointment of Administrators
Defending partyBASTION SECURITY INSTALLATIONS LIMITEDEvent Date2013-09-27
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BASTION SECURITY INSTALLATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BASTION SECURITY INSTALLATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.