BAE SYSTEMS AVIONICS OVERSEAS LIMITED

BAE SYSTEMS AVIONICS OVERSEAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBAE SYSTEMS AVIONICS OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00713317
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BAE SYSTEMS AVIONICS OVERSEAS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BAE SYSTEMS AVIONICS OVERSEAS LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of BAE SYSTEMS AVIONICS OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARCONI AVIONICS OVERSEAS LIMITEDNov 11, 1998Nov 11, 1998
    GEC-MARCONI AVIONICS OVERSEAS LIMITEDSep 23, 1993Sep 23, 1993
    DEVAR CONTROLS LIMITEDJan 19, 1962Jan 19, 1962

    What are the latest accounts for BAE SYSTEMS AVIONICS OVERSEAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BAE SYSTEMS AVIONICS OVERSEAS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BAE SYSTEMS AVIONICS OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on Jul 03, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 16, 2015

    LRESSP

    Annual return made up to Mar 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Mar 12, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Mar 12, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Mar 12, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 12, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for David Stanley Parkes on Nov 06, 2009

    1 pagesCH03

    Director's details changed for David Stanley Parkes on Nov 06, 2009

    2 pagesCH01

    Director's details changed for Ann Louise Holding on Nov 03, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    4 pagesAA

    Who are the officers of BAE SYSTEMS AVIONICS OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKES, David Stanley
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Secretary
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    British25179240002
    HOLDING, Ann-Louise
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish73464490003
    PARKES, David Stanley
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish25179240002
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Secretary
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    British904210001
    POWNEY, Jane Elizabeth
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    Secretary
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    British40073440002
    COOK, Allan Edward
    Arundel House
    Lower Burnham Road
    CM3 6HQ North Fambridge
    Essex
    Director
    Arundel House
    Lower Burnham Road
    CM3 6HQ North Fambridge
    Essex
    British50205060002
    DICKINSON, Derek Leonard
    Fordhams
    Church Lane, Ford End
    CM3 1LH Chelmsford
    Essex
    Director
    Fordhams
    Church Lane, Ford End
    CM3 1LH Chelmsford
    Essex
    United KingdomBritish66909550001
    FRANKS, Nicholas Ellis
    Burcott Lodge
    Burcott
    LU7 0LZ Leighton Buzzard
    Bedfordshire
    Director
    Burcott Lodge
    Burcott
    LU7 0LZ Leighton Buzzard
    Bedfordshire
    British48847990002
    FROST, David Michael
    Lower Barn 13 The Bight
    South Woodham Ferrers
    CM3 5GJ Chelmsford
    Essex
    Director
    Lower Barn 13 The Bight
    South Woodham Ferrers
    CM3 5GJ Chelmsford
    Essex
    EnglandBritish14183600001
    GEOGHEGAN, Christopher Vincent
    Gatcombe
    Bridgwater Road Sidcot
    BS25 1NH Winscombe
    North Somerset
    Director
    Gatcombe
    Bridgwater Road Sidcot
    BS25 1NH Winscombe
    North Somerset
    United KingdomBritish71036100001
    LANYADO, Saul Hyam Bertram, Dr
    30 Brookway
    Blackheath
    SE3 9BJ London
    Director
    30 Brookway
    Blackheath
    SE3 9BJ London
    United KingdomBritish73291120001
    MUNDAY, Geoffrey Frank
    11 Fishers Close
    Great Barford
    MK44 3JL Bedford
    Bedfordshire
    Director
    11 Fishers Close
    Great Barford
    MK44 3JL Bedford
    Bedfordshire
    British101132100001
    POLLEY, Julie Claire
    60j Balfour Road
    Ealing
    W13 9TN London
    Director
    60j Balfour Road
    Ealing
    W13 9TN London
    British9255220001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    POWNEY, Jane Elizabeth
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    Director
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    British40073440002
    WEST, Terence George Thomas
    165 Old Bedford Road
    LU2 7EG Luton
    Bedfordshire
    Director
    165 Old Bedford Road
    LU2 7EG Luton
    Bedfordshire
    British89886200001

    Does BAE SYSTEMS AVIONICS OVERSEAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2016Dissolved on
    Jun 16, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    practitioner
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0