Company NameKeymen Security Services Limited
Company StatusDissolved
Company Number06895207
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Dissolution Date22 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Shaun Halton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Idel Corporate Solutions Limited Lancaster Hou
171 Chorley New Road
Bolton
BL1 4QZ
Director NameMr John Nigel Ainsworth Spackman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Idel Corporate Solutions Limited Lancaster Hou
171 Chorley New Road
Bolton
BL1 4QZ

Contact

Telephone01204 399195
Telephone regionBolton

Location

Registered AddressC/O Idel Corporate Solutions Limited
Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

50 at £0.01John Nigel Ainsworth Spackman
50.00%
Ordinary
50 at £0.01Shaun Halton
50.00%
Ordinary

Financials

Year2014
Net Worth£3,479
Cash£9,136
Current Liabilities£14,965

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 September 2022Final Gazette dissolved following liquidation (1 page)
22 June 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
5 May 2021Statement of affairs (10 pages)
5 May 2021Registered office address changed from 11 Chorley New Road Bolton Lancs BL1 4QR to C/O Idel Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 5 May 2021 (2 pages)
5 May 2021Appointment of a voluntary liquidator (3 pages)
5 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-20
(1 page)
17 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Director's details changed for Mr John Nigel Ainsworth Spackman on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mr John Nigel Ainsworth Spackman on 12 May 2015 (2 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
7 March 2011Director's details changed for Mr Shaun Halton on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr Shaun Halton on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr Shaun Halton on 7 March 2011 (2 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Shaun Halton on 5 May 2010 (2 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Shaun Halton on 5 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Shaun Halton on 5 May 2010 (2 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
21 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
21 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
21 May 2009Registered office changed on 21/05/2009 from 11 chorley new road bolton BL1 4QR united kingdom (1 page)
21 May 2009Registered office changed on 21/05/2009 from 11 chorley new road bolton BL1 4QR united kingdom (1 page)
5 May 2009Incorporation (8 pages)
5 May 2009Incorporation (8 pages)