BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED

BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00835608
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED?

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

    Where is BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALVIS LOGISTICS LIMITEDMay 13, 1992May 13, 1992
    ALVIS LOGISTICS (COVENTRY) LIMITEDApr 14, 1992Apr 14, 1992
    UNITED SCIENTIFIC INSTRUMENTS LIMITEDJan 27, 1965Jan 27, 1965

    What are the latest accounts for BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 06, 2022

    7 pagesLIQ03

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to Jan 06, 2021

    6 pagesLIQ03

    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 Jan 28, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 07, 2020

    LRESSP

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Jun 17, 2019 with updates

    3 pagesCS01

    Confirmation statement made on Jun 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Jun 17, 2017 with updates

    5 pagesCS01

    Appointment of Mr Adam Robert Collins as a director on Jun 01, 2017

    2 pagesAP01

    Termination of appointment of Matthew Stephen Miller as a director on Jun 01, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jun 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 196,000
    SH01

    Director's details changed for Mr Matthew Stephen Miller on Feb 20, 2016

    2 pagesCH01

    Appointment of Ms Jennifer Blair Osbaldestin as a director on Aug 10, 2015

    2 pagesAP01

    Termination of appointment of David Alan Bond as a director on Aug 10, 2015

    1 pagesTM01

    Who are the officers of BAE SYSTEMS LAND SYSTEMS (LOGISTICS) 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
    BritishCompany Secretary25179240002
    COLLINS, Adam Robert
    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
    United KingdomBritishFinance Director232679910001
    OSBALDESTIN, Jennifer Blair
    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
    United KingdomBritishDirector200384300001
    CLAYTON, Ian Duncan
    12 Wendover Close
    AL4 9JW St. Albans
    Hertfordshire
    Secretary
    12 Wendover Close
    AL4 9JW St. Albans
    Hertfordshire
    British78974470001
    COOPER, Michael Irvin
    The Old Bakehouse
    39c Smith Street
    CV34 4JA Warwick
    Warwickshire
    Secretary
    The Old Bakehouse
    39c Smith Street
    CV34 4JA Warwick
    Warwickshire
    BritishManaging Director77163790001
    JARMAN, Patrick Edmund
    68 Replingham Road
    SW18 5LW London
    Secretary
    68 Replingham Road
    SW18 5LW London
    BritishSolicitor66608960002
    MCGOWAN, Wendy Jill
    29 Tilehurst Drive
    CV4 9TH Coventry
    Secretary
    29 Tilehurst Drive
    CV4 9TH Coventry
    British51261120002
    ALLOTT, David Leonard
    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
    EnglandBritishManaging Director89710790002
    BLAKEMORE, Charles Anthony
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hampshire
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hampshire
    United Kingdom
    United KingdomBritishManaging Director126468520001
    BOND, David Alan
    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
    EnglandBritishManaging Director175529150001
    CLAYTON, Ian Duncan
    12 Wendover Close
    AL4 9JW St. Albans
    Hertfordshire
    Director
    12 Wendover Close
    AL4 9JW St. Albans
    Hertfordshire
    BritishFinance Director78974470001
    COOPER, Michael Irvin
    The Old Bakehouse
    39c Smith Street
    CV34 4JA Warwick
    Warwickshire
    Director
    The Old Bakehouse
    39c Smith Street
    CV34 4JA Warwick
    Warwickshire
    BritishManaging Director77163790001
    DAVIES, Andrew Oswell Bede
    KT22
    Director
    KT22
    EnglandBritishManaging Director257544070001
    GRANT, Jonathan Paul
    18 Sunnyside Road
    TW11 0RT Teddington
    Middlesex
    Director
    18 Sunnyside Road
    TW11 0RT Teddington
    Middlesex
    BritishChartered Accountant103331130001
    GREENSLADE, Martin Frederick
    2 The Glade
    TN13 3HD Sevenoaks
    Kent
    Director
    2 The Glade
    TN13 3HD Sevenoaks
    Kent
    United KingdomBritishChartered Accountant17633990002
    IERLAND, Brian William
    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
    EnglandBritishFinance Director90349460003
    JARMAN, Patrick Edmund
    68 Replingham Road
    SW18 5LW London
    Director
    68 Replingham Road
    SW18 5LW London
    BritishSolicitor66608960002
    MILLER, Matthew Stephen
    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
    United KingdomBritishAccountant177892300001
    MITCHELL, Stuart Roger
    Little Trees Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    Director
    Little Trees Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    New ZealandDirector1447530001
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Director
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    BritishDirector8659000001
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Director
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    BritishDirector8659000001
    PREST, Nicholas Martin
    85 Elgin Crescent
    W11 2JF London
    Director
    85 Elgin Crescent
    W11 2JF London
    Great BritainBritishDirector36518090001
    ROWE, Christopher Gordon
    Bluebell Grange
    Allscott
    TF6 5EB Telford
    Salop
    Director
    Bluebell Grange
    Allscott
    TF6 5EB Telford
    Salop
    BritishCompany Director113894430001
    SPARKES, Christopher Neil James
    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
    United KingdomBritishFinance Director91861410001
    WALTHER, Simon Robert
    RG28
    Director
    RG28
    Chartered Accountant253406580001

    Who are the persons with significant control of BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    Warwick House
    Hampshire
    United Kingdom
    Apr 06, 2016
    PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    Warwick House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2639638
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement dated 17/12/03
    Created On Feb 10, 2004
    Delivered On Feb 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any ofthem with the bank (including any accounts held in the banks name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 11, 2004Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set-off agreement
    Created On Dec 17, 2003
    Delivered On Dec 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present and future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in any other currency.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 19, 2003Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to a composite guarantee and debenture dated 2 november 1998
    Created On May 15, 2003
    Delivered On May 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 21, 2003Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to a composite guarantee and debenture dated 2 november 1998
    Created On May 15, 2003
    Delivered On May 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Floating charge over all undertaking property assets and revenues.
    Persons Entitled
    • Alvis PLC
    Transactions
    • May 21, 2003Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture in relation to a £20,000,000 multi-currency revolving credit facility
    Created On Nov 02, 1998
    Delivered On Nov 18, 1998
    Satisfied
    Amount secured
    All monies and liabilities whether present or future,actual or contingent (including further advances made after the date of the debenture by any beneficiary,as defined) which then were or at any time thereafter might be due,owing or incurred by the relevant company to any beneficiary under or in connection with the finance documents (as defined) and all other monies and liabilities whether present or future,actual or contingent which then were or at any time thereafter might be due,owing or incurred to any beneficiary by any other relevant company or by ah under or in connection with the finance documents (except any monies or liabilities due,owing or incurred by such other relevant company or by ah as guarantor for the relevant company)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC,as Trustee
    Transactions
    • Nov 18, 1998Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture in relation to a swedish kroner 401,040,000 multi-currency term loan facility
    Created On Nov 02, 1998
    Delivered On Nov 18, 1998
    Satisfied
    Amount secured
    All monies and liabilities whether present or future,actual or contingent (including further advances made after the date of the debenture by any beneficiary,as defined) which then were or at any time thereafter might be due,owing or incurred by the relevant company to any beneficiary under or in connection with the finance documents (as defined) and all other monies and liabilities whether present or future,actual or contingent which then were or at any time thereafter might be due,owing or incurred to any beneficiary by any other relevant company or by ah under or in connection with the finance documents (except any monies or liabilities due,owing or incurred by such other relevant company or by ah as guarantor for the relevant company)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC,as Trustee
    Transactions
    • Nov 18, 1998Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Nov 02, 1998
    Delivered On Nov 18, 1998
    Satisfied
    Amount secured
    All moneys and liabilities whether present or future,actual or contingent (including further advances made after the date of the debenture by the bank)which then were or at any time thereafter may be due owing or incurred by the relevant company to the bank on any current account or in any manner whatsoever without limitation (but excluding any sums owing or liabilities incurred by the relevant company under the syndicated finance documents,as defined) and all other moneys and liabilities whether present or future,actual or contingent which then were or at any time thereafter might be due owing or incurred by any other company or ah on any current account or in any manner whatsoever without limitation (but excluding (I) any sums owing or liabilities incurred by such other company or ah under the syndicated finance documents,as defined and (ii) any moneys or liabilities due owing or incurred by such other company or ah as guarantor for the relevant company)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 18, 1998Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture relating to a £20,000,000 multi-currency revolving credit facility
    Created On Nov 02, 1998
    Delivered On Nov 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Alvis PLC
    Transactions
    • Nov 18, 1998Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture relating to a swedish kroner 401,040,000 multi-currency term loan facility
    Created On Nov 02, 1998
    Delivered On Nov 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Alvis PLC
    Transactions
    • Nov 18, 1998Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Nov 02, 1998
    Delivered On Nov 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Alvis PLC
    Transactions
    • Nov 18, 1998Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Oct 22, 1997
    Delivered On Nov 07, 1997
    Satisfied
    Amount secured
    All monies and liabilities present future actual or contingent due or to become due from the company to lloyds bank PLC on any current account or in any manner whatsoever (but excluding any sums owing or liabilities incurred by the company under the syndicated finance documents) and all monies and liabilities present and future actual or contingent due or to become due by any of the obligors (other than the company) or newco on any current account and in any manner whatsoever (but excluding (I) any sums owing or liabilities incurred by such other obligors or newco under the under the syndicated finance documents and (ii) any monies or liabilities due owing or incurred by such other obligors or newco as guarantor for the company).
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 07, 1997Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Oct 22, 1997
    Delivered On Nov 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    Floating charge all the company's undertaking property and assets present ands future. See the mortgage charge document for full details.
    Persons Entitled
    • Alvis PLC
    Transactions
    • Nov 12, 1997Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Oct 22, 1997
    Delivered On Nov 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company or any obligor other than the company or newco to the chargees under the terms of the finance documents (as defined in the debenture) except any moneys or liabilities due owing or incurred by such obligor(s) or by newco as guarantor for the company
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC(The "Trustee")
    Transactions
    • Nov 07, 1997Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Oct 22, 1997
    Delivered On Nov 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    Floating charge all the company's undertaking property and assets present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Alvis PLC
    Transactions
    • Nov 07, 1997Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Oct 22, 1997
    Delivered On Nov 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of floating charge, all its undertaking, property, assets and revenues both present and future.
    Persons Entitled
    • Alvis PLC("Alvis")
    Transactions
    • Nov 07, 1997Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 15, 1995
    Delivered On May 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge of registered designs and design right
    Created On May 15, 1995
    Delivered On May 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date
    Short particulars
    The "charged rights" (as defined in form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge of copyright and design right
    Created On May 15, 1995
    Delivered On May 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date
    Short particulars
    The "charged rights" (as defined in form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of trade marks, trade names and goodwill
    Created On May 15, 1995
    Delivered On May 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master agreement of even date
    Short particulars
    All "charged rights" (as specified in form 395).. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge of patents
    Created On May 15, 1995
    Delivered On May 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date
    Short particulars
    All inventions and patents specified in form 395 together with all inventions and patents belonging to the mortgagor present and future at the date of the charge. Patent no's: 5031477. 0420 446 (e) (X2). 2172 672. 235663. P690 01 168.7 14889/1990 5 031 477.. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Apr 24, 1995
    Delivered On May 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). The account with the bank is at its treasury division in the name of lloyds bank PLC re: alvis logistics LTD/bonds denominated in sterling with a reference "lbalvisl-bds" and any deposit(s) at any time made in renewal or replacment of any deposit(s) referred to.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 10, 1995Registration of a charge (395)
    • Feb 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of accession and supplemental charge in favour of lloyds bank PLC as agent and trustee for the banks (as defined)
    Created On Jul 12, 1994
    Delivered On Jul 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Each of the Banks
    Transactions
    • Jul 22, 1994Registration of a charge (395)
    • Feb 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of accession and supplemental charge in favour of llods bank PLC as agent and trustee for the banks
    Created On Jul 12, 1994
    Delivered On Jul 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Each of the Banks
    Transactions
    • Jul 22, 1994Registration of a charge (395)
    • Feb 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of accession and supplemental charge
    Created On Sep 30, 1991
    Delivered On Oct 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facility letter and this deed
    Short particulars
    (See doc M812C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 15, 1991Registration of a charge
    • Oct 10, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 25, 1990
    Delivered On Jul 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 1990Registration of a charge
    • Oct 10, 1998Statement of satisfaction of a charge in full or part (403a)

    Does BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2020Commencement of winding up
    Jun 26, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    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