BAE SYSTEMS (FARNBOROUGH 5) LIMITED

BAE SYSTEMS (FARNBOROUGH 5) LIMITED

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

    Company NameBAE SYSTEMS (FARNBOROUGH 5) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01104681
    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 (FARNBOROUGH 5) LIMITED?

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

    Where is BAE SYSTEMS (FARNBOROUGH 5) LIMITED located?

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

    What were the previous names of BAE SYSTEMS (FARNBOROUGH 5) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HECKLER & KOCH (U.K.) LIMITEDMar 28, 1973Mar 28, 1973

    What are the latest accounts for BAE SYSTEMS (FARNBOROUGH 5) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BAE SYSTEMS (FARNBOROUGH 5) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BAE SYSTEMS (FARNBOROUGH 5) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Nov 12, 2014

    4 pages4.68

    Registered office address changed from Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on Nov 26, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2013

    Statement of capital on Jun 03, 2013

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Matthew Stephen Miller as a director on Apr 30, 2013

    2 pagesAP01

    Termination of appointment of Christopher Neil James Sparkes as a director on Apr 30, 2013

    1 pagesTM01

    Termination of appointment of Brian William Ierland as a director on Feb 04, 2013

    1 pagesTM01

    Appointment of Mr Christopher Neil James Sparkes as a director on Feb 04, 2013

    2 pagesAP01

    Appointment of Mr David Alan Bond as a director on Feb 04, 2013

    2 pagesAP01

    Termination of appointment of Charles Anthony Blakemore as a director on Feb 04, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Charles Anthony Blakemore on May 15, 2012

    2 pagesCH01

    Appointment of Charles Anthony Blakemore as a director on Sep 12, 2011

    2 pagesAP01

    Termination of appointment of David Leonard Allott as a director on Sep 12, 2011

    1 pagesTM01

    Accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Brian William Ierland on Mar 15, 2011

    2 pagesCH01

    Memorandum and Articles of Association

    29 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of BAE SYSTEMS (FARNBOROUGH 5) 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
    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
    EnglandBritish175529150001
    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 KingdomBritish177892300001
    FRASER, Alan William Gray
    Burnknock 22 Tannoch Road
    G78 4AD Uplawmoor
    Glasgow
    Secretary
    Burnknock 22 Tannoch Road
    G78 4AD Uplawmoor
    Glasgow
    British199134280001
    JARMAN, Patrick Edmund
    120 Station Road
    Croston
    PR5 7RP Preston
    Secretary
    120 Station Road
    Croston
    PR5 7RP Preston
    British61848400001
    KOCH, Susanne Irmgard
    75 Heron Drive
    Lenton
    NG7 2DF Nottingham
    Nottinghamshire
    Secretary
    75 Heron Drive
    Lenton
    NG7 2DF Nottingham
    Nottinghamshire
    British15254090003
    MAXWELL, Ian Henry
    Borwicks
    Caton
    LA2 9NB Lancaster
    Secretary
    Borwicks
    Caton
    LA2 9NB Lancaster
    British38742020001
    STARLING, Christopher
    Millbrook
    Underhill Lane
    BN6 9PJ Clayton
    West Sussex
    Secretary
    Millbrook
    Underhill Lane
    BN6 9PJ Clayton
    West Sussex
    British87150600001
    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
    EnglandBritish89710790002
    BILLINGHAM, Nigel Anthony
    20 Smithbarn
    RH13 6EB Horsham
    West Sussex
    Director
    20 Smithbarn
    RH13 6EB Horsham
    West Sussex
    British2403250001
    BLAKEMORE, Charles Anthony
    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 KingdomBritish126468520001
    CURTIS, Roger Keith
    24 Roopers
    Speldhurst
    TN3 0QL Tunbridge Wells
    Kent
    Director
    24 Roopers
    Speldhurst
    TN3 0QL Tunbridge Wells
    Kent
    British57879740001
    DAVIES, Andrew Oswell Bede
    KT22
    Director
    KT22
    EnglandBritish257544070001
    FRASER, Alan William Gray
    Burnknock 22 Tannoch Road
    G78 4AD Uplawmoor
    Glasgow
    Director
    Burnknock 22 Tannoch Road
    G78 4AD Uplawmoor
    Glasgow
    United KingdomBritish199134280001
    GOLDSMITH, Ronald Leonard
    West Lodge Ling Lane
    Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    Director
    West Lodge Ling Lane
    Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    British15254100001
    GRANT, Jonathan Paul
    18 Sunnyside Road
    TW11 0RT Teddington
    Middlesex
    Director
    18 Sunnyside Road
    TW11 0RT Teddington
    Middlesex
    British103331130001
    HAINSWORTH, Keith Alan
    24 Great Notley Avenue
    Notley Green
    CM77 7UW Braintree
    Essex
    Director
    24 Great Notley Avenue
    Notley Green
    CM77 7UW Braintree
    Essex
    United KingdomBritish82207330001
    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
    EnglandBritish90349460003
    KOCH, Susanne Irmgard
    15 Pelham Crescent
    NG7 1AS Nottingham
    Nottinghamshire
    Director
    15 Pelham Crescent
    NG7 1AS Nottingham
    Nottinghamshire
    British15254090002
    MALIA, Kenneth
    11 Rothbury Grove
    NG13 8TG Bingham
    Nottinghamshire
    Director
    11 Rothbury Grove
    NG13 8TG Bingham
    Nottinghamshire
    British32488590001
    MAXWELL, Ian Henry
    Borwicks
    Caton
    LA2 9NB Lancaster
    Director
    Borwicks
    Caton
    LA2 9NB Lancaster
    EnglandBritish38742020001
    MILLS, Shaun Michael
    Grove Cottage
    Beardsmore Drive
    WA3 2JH Lowton
    Cheshire
    Director
    Grove Cottage
    Beardsmore Drive
    WA3 2JH Lowton
    Cheshire
    United KingdomBritish153886050001
    RICHARDSON, Clive Robert
    79 Grange Road
    Saltford
    BS31 3AQ Bristol
    Director
    79 Grange Road
    Saltford
    BS31 3AQ Bristol
    United KingdomBritish62140970001
    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 KingdomBritish91861410001
    STARLING, Christopher
    Millbrook
    Underhill Lane
    BN6 9PJ Clayton
    West Sussex
    Director
    Millbrook
    Underhill Lane
    BN6 9PJ Clayton
    West Sussex
    British87150600001

    Does BAE SYSTEMS (FARNBOROUGH 5) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Sep 18, 1990
    Delivered On Sep 24, 1990
    Satisfied
    Amount secured
    Dm 874,428.00 due or to become due from the company to the chargee under the terms of the counter indemnity dated 18.9.90
    Short particulars
    All sums standing from time to time to the credit of the company's account no. 010 14 10/0000/dm/001 opened in the banks books including any sub-account and redesignation of that account.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Sep 24, 1990Registration of a charge
    • Dec 28, 1990Registration of a charge
    Charge over credit balances
    Created On Jan 03, 1990
    Delivered On Jan 05, 1990
    Satisfied
    Amount secured
    Dm 18085,450.00 to be received by way of advance payment under a contract entered into by the co. With the office at the president police headquarter's nairobi,kenya in respect of which deutsche bank ag, london branch is to guarantee against the co's counter indemnity dated 2/1/90.
    Short particulars
    All sums from time to time standing to the credit of the co's call account no. 010 14 10/0300/dm/001 (see form 395 for full details).
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Jan 05, 1990Registration of a charge
    • Apr 25, 1990Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 17, 1989
    Delivered On Aug 22, 1989
    Satisfied
    Amount secured
    Dm 1,136,800 due from the company to the chargee under the terms of a counter-indemnity dated 19/5/89
    Short particulars
    All sums (including interest) from time to time standing to the credit of the company call account no. 0101410/0001 (see form 395 for full details).
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Aug 22, 1989Registration of a charge
    • Oct 12, 1989Statement of satisfaction of a charge in full or part (403a)
    Memorandum of charge on cash deposits
    Created On Jul 02, 1988
    Delivered On Jul 14, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The amount of dem 8,560.00 deposited with the chargee at its office at 10/11 austin friars, london EC2P 2JD and any other amount denominated in any currency or unit of account deposited by the company with the chargee.
    Persons Entitled
    • Commerzbank Aktiengesellschaft
    Transactions
    • Jul 14, 1988Registration of a charge
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of charge on cash deposit
    Created On Jun 15, 1988
    Delivered On Jul 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The amounts of dem 5,700.00 deposited with the chargee at its office at 10/11 austin friars, london EC2P 2JD and any other amount denominated in any currency or unit or account deposited by the company with the chargee.
    Persons Entitled
    • Commerzbank Aktiengesellschaft
    Transactions
    • Jul 04, 1988Registration of a charge
    • Nov 23, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does BAE SYSTEMS (FARNBOROUGH 5) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2015Dissolved on
    Nov 13, 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