GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED
Overview
| Company Name | GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01776848 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED?
- Other information technology service activities (62090) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
- Activities of call centres (82200) / Administrative and support service activities
Where is GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED located?
| Registered Office Address | General Dynamics Uk Ltd Castleham Road TN38 9NJ St. Leonards-On-Sea East Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| VANGENT LIMITED | Feb 22, 2007 | Feb 22, 2007 |
| PEARSON GOVERNMENT SOLUTIONS LIMITED | Oct 08, 2003 | Oct 08, 2003 |
| ADVERTISING RESEARCH SERVICES LIMITED | Apr 10, 1984 | Apr 10, 1984 |
| LEGIBUS 406 LIMITED | Dec 09, 1983 | Dec 09, 1983 |
What are the latest accounts for GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 26, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Unit 2 Phoenix Riverside Sheffield Road Rotherham South Yorkshire S60 1FL England to General Dynamics Uk Ltd Castleham Road St. Leonards-on-Sea East Sussex TN38 9NJ on Sep 24, 2020 | 1 pages | AD01 | ||||||||||
Cessation of General Dynamics Corporation as a person with significant control on Sep 26, 2016 | 1 pages | PSC07 | ||||||||||
Notification of General Dynamics Information Technology Incorporated as a person with significant control on Sep 26, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Alex Dyson Wadsworth as a secretary on Aug 28, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Donald Paul Creston as a secretary on Aug 28, 2020 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||||||||||
Appointment of Mr Mark Emil Davis as a director on Jun 29, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Rozendaal as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frantz Gilbert Dussek as a director on Jun 29, 2019 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Registered office address changed from 189 Marsh Wall the South Quay Building London E14 9SH to Unit 2 Phoenix Riverside Sheffield Road Rotherham South Yorkshire S60 1FL on Jun 19, 2019 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Frantz Gilbert Dussek as a director on Jun 21, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRESTON, Donald Paul | Secretary | Castleham Road TN38 9NJ St. Leonards-On-Sea General Dynamics Uk Ltd East Sussex England | 273629460001 | |||||||
| DAVIS, Mark Emil | Director | Castleham Road TN38 9NJ St. Leonards-On-Sea General Dynamics Uk Ltd East Sussex England | United States | American | 260091070001 | |||||
| BLACKNELL, David | Secretary | 62 Kenwood Drive BR3 6QY Beckenham Kent | British | 7332320001 | ||||||
| GORDON, John | Secretary | 54 Brunswick Gardens W8 4AN London | British | 32801950001 | ||||||
| HENDERSON, Michaella | Secretary | Flat 2 62 Stile Hall Gardens W4 3BU London | British | 100573840001 | ||||||
| JONES, Stephen Andrew | Secretary | 36 Dartnell Close KT14 6PQ West Byfleet Surrey | British | 69836210001 | ||||||
| JONES, Stephen Andrew | Secretary | 36 Dartnell Close KT14 6PQ West Byfleet Surrey | British | 69836210001 | ||||||
| KAINTH, Kuldip | Secretary | Orchard House 35 Orchard Avenue SL1 6HE Burnham Berkshire | British | 118766370001 | ||||||
| MORGAN, Karen | Secretary | Marsh Wall The South Quay Building E14 9SH London 189 England | 187080010001 | |||||||
| POWNEY, Jane Elizabeth | Secretary | 11 Mendip Close KT4 8LP Worcester Park Surrey | British | 40073440002 | ||||||
| WADSWORTH, Alex Dyson | Secretary | Phoenix Riverside Sheffield Road S60 1FL Rotherham Unit 2 South Yorkshire England | 191147510001 | |||||||
| BAILEY, Christine M | Director | 3005 Taylor Makenzye Court Oak Hill Va 20171 Usa | Us | 99378050001 | ||||||
| BOTTORFF, Richard James | Director | 4128 Sheridan Ave. S Minneapolis Minnesota 55410 Usa | Usa | Usa | 99378210001 | |||||
| CASSON, Julia Margaret | Director | 7 Palmerston House 66a Saint Paul Street Islington N1 7EE London | British | 65520470001 | ||||||
| COLVILLE, David Hulton | Director | Flat 5 Kean House 1 Arosa Road TW1 2TG Twickenham Surrey | British | 9371220002 | ||||||
| CURTIS, John Mcnamara | Director | 10703 Oxcroft Court Fairfax Station Virginia 22039 Usa | Usa | American | 93429170002 | |||||
| DUSSEK, Frantz Gilbert | Director | General Dynamics Information Technology VA 22201 Arlington 3434 Washington Blvd Virginia United States | United States | American | 247669190001 | |||||
| FABIANSKI, David | Director | N Fairfax Dr Suite 1200 Arlington 4250 Va 22203 Usa | Usa | Us | 155247550001 | |||||
| GALLOPOULOS, Gregory Stratis | Director | Fairview Park Drive, Suite 100, 22043 Falls Church 2941 Virginia Usa | United States | American | 148421950001 | |||||
| GIBSON, William Knatchbull, The Honourable | Director | 46 Victoria Road W8 5RQ London | United Kingdom | British | 9970260002 | |||||
| GOMM, Josephine Eleanor | Director | 22 Slaugham Court Cowfold Close Bewbush RH11 8UL Crawley West Sussex | British | 22558380004 | ||||||
| GORDON, John | Director | 54 Brunswick Gardens W8 4AN London | British | 32801950001 | ||||||
| HALL, Woody | Director | Williams Drive Suite 100 VA 22031 Fairfax 3060 Virginia Usa | Usa | United States | 191109560001 | |||||
| HARRIS, Randy Christopher | Director | The Cottons Centre Cottons Lane SE1 2QG London | United Kingdom | Usa | 99378400003 | |||||
| JONES, Stephen Andrew | Director | 36 Dartnell Close KT14 6PQ West Byfleet Surrey | England | British | 69836210001 | |||||
| LAWLESS, Anette Vendelbo | Director | 64 Vallance Road Muswell Hill N22 7UB London | Danish | 9273320002 | ||||||
| LEVIN, Dan | Director | 11 St Johns Wood Terrace NW8 6JJ London | British | 6481680001 | ||||||
| MEYLER, Stephen James | Director | Floor General Dynamics Information Technology Cottons Centre, Cottons Lane SE1 2QG London 4th England | England | Irish | 123056810001 | |||||
| MEYLER, Stephen James | Director | Sussex Street SW1V 4RQ London 51 United Kingdom | England | Irish | 123056810001 | |||||
| MIDGLEY, Andrew John | Director | 17 Battlemead Close SL6 8LB Maidenhead Berkshire | England | British | 52475690003 | |||||
| MILLER, Alan Charles | Director | 39 Russell Road Moor Park HA6 2LP Northwood Middlesex | England | British | 9806700005 | |||||
| POWNEY, Jane Elizabeth | Director | 11 Mendip Close KT4 8LP Worcester Park Surrey | British | 40073440002 | ||||||
| REAGAN, James | Director | N. Fairfax Drive Suite 22203 Arlington 4250 Virginia Usa | Usa | United States | 154258990001 | |||||
| REDD, L. Hugh, Mr. | Director | Fairview Park Drive, Suite 100 22042 Falls Church 2941 Virginia Usa | Usa | Us Citizen | 178841240001 | |||||
| ROURKE, Nigel | Director | Marsh Wall The South Quay Building E14 9SH London 189 England | United Kingdom | British | 154247110001 |
Who are the persons with significant control of GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Dynamics Corporation | Sep 26, 2016 | Suite 100 Falls Church 2941 Fairview Park Drive Virginia United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| General Dynamics Information Technology Incorporated | Sep 26, 2016 | Fairview Park Drive 22042 Falls Church 3150 Virginia United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Dec 04, 2009 Delivered On Dec 17, 2009 | Outstanding | Amount secured £11,036.55 due or to become due from the company to the chargee | |
Short particulars The deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 13, 1993 Delivered On May 25, 1993 | Satisfied | Amount secured All monies due from the company to the chargee on any account whatsoever under the terms of the guarantee & debenture 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
| ||||
Transactions
| ||||
| Debenture | Created On Sep 30, 1992 Delivered On Oct 02, 1992 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
| ||||
| Debenture | Created On Mar 30, 1992 Delivered On Apr 16, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars For full details see form 395 tc ref: M22C. 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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 10, 1986 Delivered On Jul 17, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See doc). 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
| ||||
Transactions
| ||||
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