BAE SYSTEMS ELECTRONICS OVERSEAS LIMITED

BAE SYSTEMS ELECTRONICS OVERSEAS LIMITED

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

    Company NameBAE SYSTEMS ELECTRONICS OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00771516
    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 ELECTRONICS OVERSEAS LIMITED?

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

    Where is BAE SYSTEMS ELECTRONICS OVERSEAS LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    MARCONI ELECTRONICS OVERSEAS LIMITEDNov 11, 1998Nov 11, 1998
    GEC-MARCONI ELECTRONICS OVERSEAS LIMITEDMar 27, 1992Mar 27, 1992
    GEC TRAFFIC AUTOMATION (INTERNATIONAL) LIMITEDDec 31, 1980Dec 31, 1980

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

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

    Annual Return
    Last Annual Return

    What are the latest filings for BAE SYSTEMS ELECTRONICS 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 Centre Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU* on Dec 19, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Sep 22, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 100
    SH01

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

    4 pagesAA

    Annual return made up to Sep 22, 2012 with full list of shareholders

    6 pagesAR01

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

    4 pagesAA

    Annual return made up to Sep 22, 2011 with full list of shareholders

    6 pagesAR01

    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

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

    4 pagesAA

    Annual return made up to Sep 22, 2010 with full list of shareholders

    6 pagesAR01

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

    4 pagesAA

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

    2 pagesCH01

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

    1 pagesCH03

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

    2 pagesCH01

    Director's details changed for Nicholas Raymond Hubbard on Nov 03, 2009

    2 pagesCH01

    Annual return made up to Sep 22, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    3 pages363a

    Who are the officers of BAE SYSTEMS ELECTRONICS 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
    EnglandBritishChartered Secretary73464490003
    HUBBARD, Nicholas Raymond
    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
    BritishAccountant74975130001
    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
    EnglandBritishCompany Secretary25179240002
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Secretary
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    British904210001
    COOK, Allan Edward
    Arundel House
    Lower Burnham Road
    CM3 6HQ North Fambridge
    Essex
    Director
    Arundel House
    Lower Burnham Road
    CM3 6HQ North Fambridge
    Essex
    BritishManaging Director50205060002
    FRANKS, Nicholas Ellis
    Burcott Lodge
    Burcott
    LU7 0LZ Leighton Buzzard
    Bedfordshire
    Director
    Burcott Lodge
    Burcott
    LU7 0LZ Leighton Buzzard
    Bedfordshire
    BritishManaging Director48847990002
    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
    EnglandBritishFinancial Director14183600001
    GARDNER, Roy Alan, Sir
    Old Hall Farm,Gill Hill
    Markyate
    AL3 8AR St Albans
    Hertfordshire
    Director
    Old Hall Farm,Gill Hill
    Markyate
    AL3 8AR St Albans
    Hertfordshire
    BritishManaging Director45706780001
    GEOGHEGAN, Christopher Vincent
    Gatcombe
    Bridgwater Road Sidcot
    BS25 1NH Winscombe
    North Somerset
    Director
    Gatcombe
    Bridgwater Road Sidcot
    BS25 1NH Winscombe
    North Somerset
    United KingdomBritishCompany Director71036100001
    KING, Ian Graham, Mr.
    PO16
    Director
    PO16
    United KingdomBritishFinancial Director14823500003
    LYNAS, Peter John, Mr.
    PO9
    Director
    PO9
    United KingdomBritishFinancial Director30789300002
    MUNDAY, Geoffrey Frank
    11 Fishers Close
    Great Barford
    MK44 3JL Bedford
    Bedfordshire
    Director
    11 Fishers Close
    Great Barford
    MK44 3JL Bedford
    Bedfordshire
    BritishFinancial Director101132100001
    OGIER, Leonard James
    37 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    Director
    37 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    BritishManaging Director26710860001
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Director
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    BritishChartered Secretary904210001
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Director
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    BritishChartered Secretary904210001
    SMITH, Nigel Watkin Roberts
    153 Cherry Tree Road
    HP9 1BD Beaconsfield
    Buckinghamshire
    Director
    153 Cherry Tree Road
    HP9 1BD Beaconsfield
    Buckinghamshire
    BritishManaging Director36385980001
    TENNET, David Scott
    Ennisclare
    The Ridge
    CM3 4RX Little Baddow
    Essex
    Director
    Ennisclare
    The Ridge
    CM3 4RX Little Baddow
    Essex
    BritishManaging Director22667340001
    WEST, Terence George Thomas
    165 Old Bedford Road
    LU2 7EG Luton
    Bedfordshire
    Director
    165 Old Bedford Road
    LU2 7EG Luton
    Bedfordshire
    BritishGroup Financial Controller89886200001

    Does BAE SYSTEMS ELECTRONICS OVERSEAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2014Dissolved on
    Dec 03, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB 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