GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED

GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED

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

    Company NameGENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01776848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANGENT LIMITEDFeb 22, 2007Feb 22, 2007
    PEARSON GOVERNMENT SOLUTIONS LIMITEDOct 08, 2003Oct 08, 2003
    ADVERTISING RESEARCH SERVICES LIMITEDApr 10, 1984Apr 10, 1984
    LEGIBUS 406 LIMITEDDec 09, 1983Dec 09, 1983

    What are the latest accounts for GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Following reduction of capital, proportion of company's share capital to be paid to the holder of ordinary shares 13/11/2020
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Oct 26, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    Cessation of General Dynamics Corporation as a person with significant control on Sep 26, 2016

    1 pagesPSC07

    Notification of General Dynamics Information Technology Incorporated as a person with significant control on Sep 26, 2016

    2 pagesPSC02

    Termination of appointment of Alex Dyson Wadsworth as a secretary on Aug 28, 2020

    1 pagesTM02

    Appointment of Mr Donald Paul Creston as a secretary on Aug 28, 2020

    2 pagesAP03

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    Appointment of Mr Mark Emil Davis as a director on Jun 29, 2019

    2 pagesAP01

    Termination of appointment of Michael Rozendaal as a director on Jun 21, 2019

    1 pagesTM01

    Termination of appointment of Frantz Gilbert Dussek as a director on Jun 29, 2019

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 28, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Frantz Gilbert Dussek as a director on Jun 21, 2018

    2 pagesAP01

    Who are the officers of GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRESTON, Donald Paul
    Castleham Road
    TN38 9NJ St. Leonards-On-Sea
    General Dynamics Uk Ltd
    East Sussex
    England
    Secretary
    Castleham Road
    TN38 9NJ St. Leonards-On-Sea
    General Dynamics Uk Ltd
    East Sussex
    England
    273629460001
    DAVIS, Mark Emil
    Castleham Road
    TN38 9NJ St. Leonards-On-Sea
    General Dynamics Uk Ltd
    East Sussex
    England
    Director
    Castleham Road
    TN38 9NJ St. Leonards-On-Sea
    General Dynamics Uk Ltd
    East Sussex
    England
    United StatesAmericanDirector And Associate General Counsel260091070001
    BLACKNELL, David
    62 Kenwood Drive
    BR3 6QY Beckenham
    Kent
    Secretary
    62 Kenwood Drive
    BR3 6QY Beckenham
    Kent
    British7332320001
    GORDON, John
    54 Brunswick Gardens
    W8 4AN London
    Secretary
    54 Brunswick Gardens
    W8 4AN London
    British32801950001
    HENDERSON, Michaella
    Flat 2
    62 Stile Hall Gardens
    W4 3BU London
    Secretary
    Flat 2
    62 Stile Hall Gardens
    W4 3BU London
    British100573840001
    JONES, Stephen Andrew
    36 Dartnell Close
    KT14 6PQ West Byfleet
    Surrey
    Secretary
    36 Dartnell Close
    KT14 6PQ West Byfleet
    Surrey
    British69836210001
    JONES, Stephen Andrew
    36 Dartnell Close
    KT14 6PQ West Byfleet
    Surrey
    Secretary
    36 Dartnell Close
    KT14 6PQ West Byfleet
    Surrey
    British69836210001
    KAINTH, Kuldip
    Orchard House
    35 Orchard Avenue
    SL1 6HE Burnham
    Berkshire
    Secretary
    Orchard House
    35 Orchard Avenue
    SL1 6HE Burnham
    Berkshire
    British118766370001
    MORGAN, Karen
    Marsh Wall
    The South Quay Building
    E14 9SH London
    189
    England
    Secretary
    Marsh Wall
    The South Quay Building
    E14 9SH London
    189
    England
    187080010001
    POWNEY, Jane Elizabeth
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    Secretary
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    BritishCompany Secretary40073440002
    WADSWORTH, Alex Dyson
    Phoenix Riverside
    Sheffield Road
    S60 1FL Rotherham
    Unit 2
    South Yorkshire
    England
    Secretary
    Phoenix Riverside
    Sheffield Road
    S60 1FL Rotherham
    Unit 2
    South Yorkshire
    England
    191147510001
    BAILEY, Christine M
    3005 Taylor Makenzye Court
    Oak Hill
    Va 20171
    Usa
    Director
    3005 Taylor Makenzye Court
    Oak Hill
    Va 20171
    Usa
    UsVp Cfo99378050001
    BOTTORFF, Richard James
    4128 Sheridan Ave. S
    Minneapolis
    Minnesota 55410
    Usa
    Director
    4128 Sheridan Ave. S
    Minneapolis
    Minnesota 55410
    Usa
    UsaUsaVice President99378210001
    CASSON, Julia Margaret
    7 Palmerston House
    66a Saint Paul Street Islington
    N1 7EE London
    Director
    7 Palmerston House
    66a Saint Paul Street Islington
    N1 7EE London
    BritishCompany Secretary65520470001
    COLVILLE, David Hulton
    Flat 5 Kean House
    1 Arosa Road
    TW1 2TG Twickenham
    Surrey
    Director
    Flat 5 Kean House
    1 Arosa Road
    TW1 2TG Twickenham
    Surrey
    BritishChartered Accountant9371220002
    CURTIS, John Mcnamara
    10703 Oxcroft Court
    Fairfax Station
    Virginia 22039
    Usa
    Director
    10703 Oxcroft Court
    Fairfax Station
    Virginia 22039
    Usa
    UsaAmericanPresident93429170002
    DUSSEK, Frantz Gilbert
    General Dynamics Information Technology
    VA 22201 Arlington
    3434 Washington Blvd
    Virginia
    United States
    Director
    General Dynamics Information Technology
    VA 22201 Arlington
    3434 Washington Blvd
    Virginia
    United States
    United StatesAmericanVice President And General Manager247669190001
    FABIANSKI, David
    N Fairfax Dr
    Suite 1200
    Arlington
    4250
    Va 22203
    Usa
    Director
    N Fairfax Dr
    Suite 1200
    Arlington
    4250
    Va 22203
    Usa
    UsaUsSenior Vice President / General Manager155247550001
    GALLOPOULOS, Gregory Stratis
    Fairview Park Drive, Suite 100,
    22043 Falls Church
    2941
    Virginia
    Usa
    Director
    Fairview Park Drive, Suite 100,
    22043 Falls Church
    2941
    Virginia
    Usa
    United StatesAmericanGeneral Counsel148421950001
    GIBSON, William Knatchbull, The Honourable
    46 Victoria Road
    W8 5RQ London
    Director
    46 Victoria Road
    W8 5RQ London
    United KingdomBritishNewspaper Director9970260002
    GOMM, Josephine Eleanor
    22 Slaugham Court
    Cowfold Close Bewbush
    RH11 8UL Crawley
    West Sussex
    Director
    22 Slaugham Court
    Cowfold Close Bewbush
    RH11 8UL Crawley
    West Sussex
    BritishCompany Secretary22558380004
    GORDON, John
    54 Brunswick Gardens
    W8 4AN London
    Director
    54 Brunswick Gardens
    W8 4AN London
    BritishCompany Director32801950001
    HALL, Woody
    Williams Drive
    Suite 100
    VA 22031 Fairfax
    3060
    Virginia
    Usa
    Director
    Williams Drive
    Suite 100
    VA 22031 Fairfax
    3060
    Virginia
    Usa
    UsaUnited StatesDirector191109560001
    HARRIS, Randy Christopher
    The Cottons Centre
    Cottons Lane
    SE1 2QG London
    Director
    The Cottons Centre
    Cottons Lane
    SE1 2QG London
    United KingdomUsaDirector99378400003
    JONES, Stephen Andrew
    36 Dartnell Close
    KT14 6PQ West Byfleet
    Surrey
    Director
    36 Dartnell Close
    KT14 6PQ West Byfleet
    Surrey
    EnglandBritishCompany Secretary69836210001
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Director
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    DanishCompany Secretary9273320002
    LEVIN, Dan
    11 St Johns Wood Terrace
    NW8 6JJ London
    Director
    11 St Johns Wood Terrace
    NW8 6JJ London
    BritishCompany Director6481680001
    MEYLER, Stephen James
    Floor General Dynamics Information Technology
    Cottons Centre, Cottons Lane
    SE1 2QG London
    4th
    England
    Director
    Floor General Dynamics Information Technology
    Cottons Centre, Cottons Lane
    SE1 2QG London
    4th
    England
    EnglandIrishManaging Director123056810001
    MEYLER, Stephen James
    Sussex Street
    SW1V 4RQ London
    51
    United Kingdom
    Director
    Sussex Street
    SW1V 4RQ London
    51
    United Kingdom
    EnglandIrishManaging Director123056810001
    MIDGLEY, Andrew John
    17 Battlemead Close
    SL6 8LB Maidenhead
    Berkshire
    Director
    17 Battlemead Close
    SL6 8LB Maidenhead
    Berkshire
    EnglandBritishAccountant52475690003
    MILLER, Alan Charles
    39 Russell Road
    Moor Park
    HA6 2LP Northwood
    Middlesex
    Director
    39 Russell Road
    Moor Park
    HA6 2LP Northwood
    Middlesex
    EnglandBritishFinance Director9806700005
    POWNEY, Jane Elizabeth
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    Director
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    BritishCompany Secretary40073440002
    REAGAN, James
    N. Fairfax Drive
    Suite
    22203 Arlington
    4250
    Virginia
    Usa
    Director
    N. Fairfax Drive
    Suite
    22203 Arlington
    4250
    Virginia
    Usa
    UsaUnited StatesSenior Vice President & Cfo154258990001
    REDD, L. Hugh, Mr.
    Fairview Park Drive, Suite 100
    22042 Falls Church
    2941
    Virginia
    Usa
    Director
    Fairview Park Drive, Suite 100
    22042 Falls Church
    2941
    Virginia
    Usa
    UsaUs CitizenChief Fiancial Officer178841240001
    ROURKE, Nigel
    Marsh Wall
    The South Quay Building
    E14 9SH London
    189
    England
    Director
    Marsh Wall
    The South Quay Building
    E14 9SH London
    189
    England
    United KingdomBritishBusiness Development Director154247110001

    Who are the persons with significant control of GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Dynamics Corporation
    Suite 100
    Falls Church
    2941 Fairview Park Drive
    Virginia
    United States
    Sep 26, 2016
    Suite 100
    Falls Church
    2941 Fairview Park Drive
    Virginia
    United States
    Yes
    Legal FormLimited Company
    Legal AuthorityLimited Liability Partnership Act 2000
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    General Dynamics Information Technology Incorporated
    Fairview Park Drive
    22042 Falls Church
    3150
    Virginia
    United States
    Sep 26, 2016
    Fairview Park Drive
    22042 Falls Church
    3150
    Virginia
    United States
    No
    Legal FormCorporation
    Country RegisteredVirginia
    Legal AuthorityVirginia
    Place RegisteredCommonwealth Of Virginia
    Registration Number02276996
    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 GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Steinhoff UK Group Properties Limited
    Transactions
    • Dec 17, 2009Registration of a charge (MG01)
    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
    • Apax Funds Nominees Limited(As Custodian for Apax Ventures Iv and Apax Ventures Iv International Partners Lb)
    Transactions
    • May 25, 1993Registration of a charge (395)
    • Sep 22, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais Bank Nederland N.V.
    Transactions
    • Oct 02, 1992Registration of a charge (395)
    • Mar 30, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • Jul 20, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Coutts and Company Bankers
    Transactions
    • Jul 17, 1986Registration of a charge
    • Mar 24, 1992Statement of satisfaction of a charge in full or part (403a)

    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