BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVT) LIMITED
Overview
Company Name | BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVT) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02642329 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVT) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVT) LIMITED located?
Registered Office Address | 8 Salisbury Square EC4Y 8BB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVT) LIMITED?
Company Name | From | Until |
---|---|---|
ALVIS INVESTMENTS (AVT) LTD. | Dec 23, 1994 | Dec 23, 1994 |
ALVIS OPTRONICS LIMITED | Jul 12, 1993 | Jul 12, 1993 |
U.S.H. OPTRONICS LIMITED | Sep 25, 1991 | Sep 25, 1991 |
VANDWELLER LIMITED | Sep 02, 1991 | Sep 02, 1991 |
What are the latest accounts for BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVT) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVT) LIMITED?
Annual Return |
|
---|
What are the latest filings for BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVT) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 12, 2014 | 4 pages | 4.68 | ||||||||||||||
Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on Nov 26, 2013 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Annual return made up to Sep 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||||||
Appointment of Mr Matthew Stephen Miller as a director on Apr 30, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Neil James Sparkes as a director on Apr 30, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Brian William Ierland as a director on Feb 04, 2013 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher Neil James Sparkes as a director on Feb 04, 2013 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Alan Bond as a director on Feb 04, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charles Anthony Blakemore as a director on Feb 04, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||||||
Director's details changed for Charles Anthony Blakemore on May 15, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Charles Anthony Blakemore as a director on Sep 12, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Leonard Allott as a director on Sep 12, 2011 | 1 pages | TM01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||||||
Director's details changed for Mr Brian William Ierland on Mar 15, 2011 | 2 pages | CH01 | ||||||||||||||
Who are the officers of BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKES, David Stanley | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | British | Company Secretary | 25179240002 | |||||
BOND, David Alan | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Managing Director | 175529150001 | ||||
MILLER, Matthew Stephen | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | Accountant | 177892300001 | ||||
ARCHER, Marc Stephen | Secretary | 52 High Oaks AL3 6DN St Albans Hertfordshire | British | 37782900001 | ||||||
EARDLEY, Barry Eric | Secretary | The Cedars Tamworth Road CV7 8JJ Keresley Coventry | British | 36645710001 | ||||||
JARMAN, Patrick Edmund | Secretary | 68 Replingham Road SW18 5LW London | British | Solicitor | 66608960002 | |||||
MATTHEWS, John Michael | Secretary | Fieldways 98 Downs Road CR5 1AF Coulsdon Surrey | British | 9435490001 | ||||||
MCCOLLUM, Angela Jean | Nominee Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006750001 | ||||||
PEARSON, Anthony Ralph | Secretary | 15 Oakfields Road SG3 6NS Knebworth Hertfordshire | British | 8659000001 | ||||||
ALLOTT, David Leonard | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Managing Director | 89710790002 | ||||
BLAKEMORE, Charles Anthony | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hampshire United Kingdom | United Kingdom | British | Managing Director | 126468520001 | ||||
DAVIES, Andrew Oswell Bede | Director | KT22 | England | British | Managing Director | 257544070001 | ||||
GRANT, Jonathan Paul | Director | 18 Sunnyside Road TW11 0RT Teddington Middlesex | British | Chartered Accountant | 103331130001 | |||||
GREENSLADE, Martin Frederick | Director | 2 The Glade TN13 3HD Sevenoaks Kent | United Kingdom | British | Chartered Accountant | 17633990002 | ||||
IERLAND, Brian William | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Finance Director | 90349460003 | ||||
JARMAN, Patrick Edmund | Director | 68 Replingham Road SW18 5LW London | British | Solicitor | 66608960002 | |||||
MITCHELL, Stuart Roger | Director | Little Trees Queens Hill Rise SL5 7DP Ascot Berkshire | New Zealand | Director | 1447530001 | |||||
PEARSON, Anthony Ralph | Director | 15 Oakfields Road SG3 6NS Knebworth Hertfordshire | British | Finance Director | 8659000001 | |||||
PREST, Nicholas Martin | Director | 85 Elgin Crescent W11 2JF London | Great Britain | British | Director | 36518090001 | ||||
SPARKES, Christopher Neil James | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | Finance Director | 91861410001 | ||||
TAYLOR, Martyn | Director | 52 New Town TN22 5DE Uckfield East Sussex | British | Lawyer | 84812700001 |
Does BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVT) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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 All "charged rights" (as defined in form 395). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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 facility agreement of even date | |
Short particulars All "charged rights" (as specified in form 395). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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 the 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. 0 420 446 (e). (X2). 2172672. 2235663. P690 01 168.7 14889/1990. 5 031 477. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVT) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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