ALVIS TRANSMISSIONS LIMITED
Overview
| Company Name | ALVIS TRANSMISSIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02647616 |
| 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 ALVIS TRANSMISSIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ALVIS TRANSMISSIONS LIMITED located?
| Registered Office Address | Warwick House PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALVIS TRANSMISSIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALVIS AEROSPACE & TRANSMISSIONS LIMITED | Jan 10, 1992 | Jan 10, 1992 |
| SPECKTOR LIMITED | Sep 20, 1991 | Sep 20, 1991 |
What are the latest accounts for ALVIS TRANSMISSIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ALVIS TRANSMISSIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Sep 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Sep 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Sep 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||||||
Secretary's details changed for David Stanley Parkes on Nov 06, 2009 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for David Stanley Parkes on Nov 06, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Ann Louise Holding on Oct 29, 2009 | 2 pages | CH01 | ||||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||||||
Accounts made up to Dec 31, 2006 | 4 pages | AA | ||||||||||||||||||
Accounts made up to Dec 31, 2005 | 4 pages | AA | ||||||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of ALVIS TRANSMISSIONS 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 | 25179240002 | ||||||
| HOLDING, Ann-Louise | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 73464490003 | |||||
| PARKES, David Stanley | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 25179240002 | |||||
| DICKINSON, George Kenneth | Secretary | 95 Windy Arbour CV8 2BJ Kenilworth Warwickshire | British | 17280390001 | ||||||
| EARDLEY, Barry Eric | Secretary | The Cedars Tamworth Road CV7 8JJ Keresley Coventry | British | 36645710001 | ||||||
| GOULDING, Jacqueline Elizabeth | Secretary | 3 Sidmouth Close CV11 6FA Nuneaton Warwickshire | British | 49027500001 | ||||||
| JARMAN, Patrick Edmund | Secretary | 68 Replingham Road SW18 5LW London | British | 66608960002 | ||||||
| LANGLEY, Paul Michael | Secretary | 47 Redbourn Road WS3 3XT Bloxwich West Midlands | British | 47929580002 | ||||||
| DICKINSON, George Kenneth | Director | 95 Windy Arbour CV8 2BJ Kenilworth Warwickshire | British | 17280390001 | ||||||
| EARDLEY, Barry Eric | Director | The Cedars Tamworth Road CV7 8JJ Keresley Coventry | British | 36645710001 | ||||||
| EARDLEY, Barry Eric | Director | The Cedars Tamworth Road CV7 8JJ Keresley Coventry | British | 36645710001 | ||||||
| GREENSLADE, Martin Frederick | Director | 2 The Glade TN13 3HD Sevenoaks Kent | United Kingdom | British | 17633990002 | |||||
| HOYLE, David John | Director | 10 Berwick Close Woodloes Park CV34 5UF Warwick Warwickshire | British | 17280400001 | ||||||
| JARMAN, Patrick Edmund | Director | 68 Replingham Road SW18 5LW London | British | 66608960002 | ||||||
| JARMAN, Patrick Edmund | Director | 68 Replingham Road SW18 5LW London | British | 66608960002 | ||||||
| PEARSON, Anthony Ralph | Director | 15 Oakfields Road SG3 6NS Knebworth Hertfordshire | British | 8659000001 | ||||||
| PREST, Nicholas Martin | Director | 85 Elgin Crescent W11 2JF London | Great Britain | British | 36518090001 | |||||
| ROWE, Christopher Gordon | Director | Bluebell Grange Allscott TF6 5EB Telford Salop | British | 113894430001 | ||||||
| THOMPSON, Andrew | Director | 22 Hawkshead Drive Knowle B93 9QE Solihull West Midlands | British | 16120720001 | ||||||
| WEBSTER, Donald James | Director | 58 Longrood Road Bilton CV22 7RE Rugby Warwickshire | British | 37379940001 | ||||||
| WIGLEY, Richard Simon | Director | The Old Forge Tainters Hill CV8 2GL Kenilworth Warwickshire | United Kingdom | British | 17280410001 | |||||
| WILKINS, Stuart James | Director | Two Hedges House Two Hedges Road GL52 9PT Bishops Cleeve Cheltenham | United Kingdom | British | 102395070002 | |||||
| WINCH, Brian Clappison | Director | The Old Rectory Knapton Green, Knapton NR28 0RU North Walsham Norfolk | England | British | 64371830001 |
Does ALVIS TRANSMISSIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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 moneys and liabilities present and future actual or contingent due or to become due by any 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 obligors or newco 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
| ||||
Transactions
| ||||
| 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 over all the company's undertaking property and assets present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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 All "charged rights" (as defined in the form 395). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of 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
| ||||
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 the "charged rights" (as defined in the 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 master facility agreement of even date | |
Short particulars All inventions and patents specified in form 395 together with all patents and inventions belonging to the mortgagor present and future at the date of the charge patent no's 5031477. 0 420 446 (e) (X2). 2172 672. 2235663.P690 01 168.7 14889/1990.5 031 477. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Deed of accession and supplemental charge in favour of lloyds bank PLC | 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
| ||||
Transactions
| ||||
| Deed of accession and supplemental deed 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
| ||||
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