BLACKSTONE SECURITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLACKSTONE SECURITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06864163

Incorporation date

31/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C12 Marquis Court, Marquisway, Team Valley, Marquis NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2009)
dot icon03/11/2025
Removal of liquidator by court order
dot icon02/10/2025
Appointment of a voluntary liquidator
dot icon27/03/2025
Resolutions
dot icon27/03/2025
Appointment of a voluntary liquidator
dot icon27/03/2025
Statement of affairs
dot icon27/03/2025
Registered office address changed from Suite 113 Rankine Road Basingstoke RG24 8PH England to C12 Marquis Court Marquisway Team Valley Marquis NE11 0RU on 2025-03-27
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon17/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon14/12/2019
Appointment of Mrs Anna Maria Elton as a secretary on 2019-12-14
dot icon14/12/2019
Appointment of Mr David William Jermyn Barrett as a director on 2019-12-14
dot icon14/12/2019
Registered office address changed from 19 Devonshire House Aviary Court Wade Road Basingstoke Hampshire RG24 8PE England to Suite 113 Rankine Road Basingstoke RG24 8PH on 2019-12-14
dot icon14/12/2019
Termination of appointment of David William Robert Meaklim as a director on 2019-12-13
dot icon14/12/2019
Director's details changed for Mr Robert James Elton on 2019-12-14
dot icon14/12/2019
Cessation of David William Robert Meaklim as a person with significant control on 2019-12-13
dot icon14/12/2019
Notification of Robert James Elton as a person with significant control on 2019-12-13
dot icon14/12/2019
Appointment of Mr Robert James Elton as a director on 2019-12-13
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon04/04/2018
Director's details changed for Mr David William Robert Meaklim on 2018-04-04
dot icon04/04/2018
Change of details for Mr David William Robert Meaklim as a person with significant control on 2018-04-04
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/03/2016
Registered office address changed from Unit 8a, Basepoint Enterprise Centre Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP to 19 Devonshire House Aviary Court Wade Road Basingstoke Hampshire RG24 8PE on 2016-03-16
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Registered office address changed from 27 Tintagel Close Basingstoke Hants RG23 8JE on 2014-06-30
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon19/04/2010
Register inspection address has been changed
dot icon31/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
31/03/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
29/03/2021
dot iconNext due on
29/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, David William Jermyn
Director
14/12/2019 - Present
14
Meaklim, David William Robert
Director
31/03/2009 - 13/12/2019
1
Elton, Robert James
Director
13/12/2019 - Present
11
Elton, Anna Maria
Secretary
14/12/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BLACKSTONE SECURITY SOLUTIONS LIMITED

BLACKSTONE SECURITY SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 31/03/2009 with the registered office located at C12 Marquis Court, Marquisway, Team Valley, Marquis NE11 0RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKSTONE SECURITY SOLUTIONS LIMITED?

toggle

BLACKSTONE SECURITY SOLUTIONS LIMITED is currently Liquidation. It was registered on 31/03/2009 .

Where is BLACKSTONE SECURITY SOLUTIONS LIMITED located?

toggle

BLACKSTONE SECURITY SOLUTIONS LIMITED is registered at C12 Marquis Court, Marquisway, Team Valley, Marquis NE11 0RU.

What does BLACKSTONE SECURITY SOLUTIONS LIMITED do?

toggle

BLACKSTONE SECURITY SOLUTIONS LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for BLACKSTONE SECURITY SOLUTIONS LIMITED?

toggle

The latest filing was on 03/11/2025: Removal of liquidator by court order.