ALVIS TRANSMISSIONS LIMITED

ALVIS TRANSMISSIONS LIMITED

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

    Company NameALVIS TRANSMISSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02647616
    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 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 AddressNo

    What were the previous names of ALVIS TRANSMISSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALVIS AEROSPACE & TRANSMISSIONS LIMITEDJan 10, 1992Jan 10, 1992
    SPECKTOR LIMITEDSep 20, 1991Sep 20, 1991

    What are the latest accounts for ALVIS TRANSMISSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ALVIS TRANSMISSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 20, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2012

    Statement of capital on Sep 20, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Sep 20, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Delete mem 14/04/2011
    RES13

    Annual return made up to Sep 20, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Secretary's details changed for David Stanley Parkes on Nov 06, 2009

    1 pagesCH03

    Director's details changed for David Stanley Parkes on Nov 06, 2009

    2 pagesCH01

    Director's details changed for Ann Louise Holding on Oct 29, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    2 pages363a

    legacy

    3 pages363a

    legacy

    4 pages288a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Who are the officers of ALVIS TRANSMISSIONS 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
    HOLDING, Ann-Louise
    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
    EnglandBritish73464490003
    PARKES, David Stanley
    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
    EnglandBritish25179240002
    DICKINSON, George Kenneth
    95 Windy Arbour
    CV8 2BJ Kenilworth
    Warwickshire
    Secretary
    95 Windy Arbour
    CV8 2BJ Kenilworth
    Warwickshire
    British17280390001
    EARDLEY, Barry Eric
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    Secretary
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    British36645710001
    GOULDING, Jacqueline Elizabeth
    3 Sidmouth Close
    CV11 6FA Nuneaton
    Warwickshire
    Secretary
    3 Sidmouth Close
    CV11 6FA Nuneaton
    Warwickshire
    British49027500001
    JARMAN, Patrick Edmund
    68 Replingham Road
    SW18 5LW London
    Secretary
    68 Replingham Road
    SW18 5LW London
    British66608960002
    LANGLEY, Paul Michael
    47 Redbourn Road
    WS3 3XT Bloxwich
    West Midlands
    Secretary
    47 Redbourn Road
    WS3 3XT Bloxwich
    West Midlands
    British47929580002
    DICKINSON, George Kenneth
    95 Windy Arbour
    CV8 2BJ Kenilworth
    Warwickshire
    Director
    95 Windy Arbour
    CV8 2BJ Kenilworth
    Warwickshire
    British17280390001
    EARDLEY, Barry Eric
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    Director
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    British36645710001
    EARDLEY, Barry Eric
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    Director
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    British36645710001
    GREENSLADE, Martin Frederick
    2 The Glade
    TN13 3HD Sevenoaks
    Kent
    Director
    2 The Glade
    TN13 3HD Sevenoaks
    Kent
    United KingdomBritish17633990002
    HOYLE, David John
    10 Berwick Close
    Woodloes Park
    CV34 5UF Warwick
    Warwickshire
    Director
    10 Berwick Close
    Woodloes Park
    CV34 5UF Warwick
    Warwickshire
    British17280400001
    JARMAN, Patrick Edmund
    68 Replingham Road
    SW18 5LW London
    Director
    68 Replingham Road
    SW18 5LW London
    British66608960002
    JARMAN, Patrick Edmund
    68 Replingham Road
    SW18 5LW London
    Director
    68 Replingham Road
    SW18 5LW London
    British66608960002
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Director
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    British8659000001
    PREST, Nicholas Martin
    85 Elgin Crescent
    W11 2JF London
    Director
    85 Elgin Crescent
    W11 2JF London
    Great BritainBritish36518090001
    ROWE, Christopher Gordon
    Bluebell Grange
    Allscott
    TF6 5EB Telford
    Salop
    Director
    Bluebell Grange
    Allscott
    TF6 5EB Telford
    Salop
    British113894430001
    THOMPSON, Andrew
    22 Hawkshead Drive
    Knowle
    B93 9QE Solihull
    West Midlands
    Director
    22 Hawkshead Drive
    Knowle
    B93 9QE Solihull
    West Midlands
    British16120720001
    WEBSTER, Donald James
    58 Longrood Road
    Bilton
    CV22 7RE Rugby
    Warwickshire
    Director
    58 Longrood Road
    Bilton
    CV22 7RE Rugby
    Warwickshire
    British37379940001
    WIGLEY, Richard Simon
    The Old Forge Tainters Hill
    CV8 2GL Kenilworth
    Warwickshire
    Director
    The Old Forge Tainters Hill
    CV8 2GL Kenilworth
    Warwickshire
    United KingdomBritish17280410001
    WILKINS, Stuart James
    Two Hedges House
    Two Hedges Road
    GL52 9PT Bishops Cleeve
    Cheltenham
    Director
    Two Hedges House
    Two Hedges Road
    GL52 9PT Bishops Cleeve
    Cheltenham
    United KingdomBritish102395070002
    WINCH, Brian Clappison
    The Old Rectory
    Knapton Green, Knapton
    NR28 0RU North Walsham
    Norfolk
    Director
    The Old Rectory
    Knapton Green, Knapton
    NR28 0RU North Walsham
    Norfolk
    EnglandBritish64371830001

    Does ALVIS TRANSMISSIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 07, 1997Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Alvis PLC
    Transactions
    • Nov 12, 1997Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC(The "Trustee")
    Transactions
    • Nov 07, 1997Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Alvis PLC
    Transactions
    • Nov 07, 1997Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Alvis PLC("Alvis")
    Transactions
    • Nov 07, 1997Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Each of the Banks
    Transactions
    • Jul 22, 1994Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Each of the Banks
    Transactions
    • Jul 22, 1994Registration of a charge (395)
    • Feb 18, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Each of the Banks
    Transactions
    • Jul 22, 1994Registration of a charge (395)
    • Feb 18, 1998Statement 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