BAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) LIMITED

BAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) LIMITED

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

    Company NameBAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02696043
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of BAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALVIS INVESTMENTS (HMC) LTD.Dec 23, 1994Dec 23, 1994
    CARERAISE LIMITEDMar 11, 1992Mar 11, 1992

    What are the latest accounts for BAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 11, 2014

    4 pages4.68

    Registered office address changed from * Warwick House, Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU* on Jul 02, 2013

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Mr Matthew Stephen Miller as a director

    2 pagesAP01

    Termination of appointment of Christopher Sparkes as a director

    1 pagesTM01

    Annual return made up to Mar 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2013

    Statement of capital on Mar 11, 2013

    • Capital: GBP 3,947,051
    SH01

    Termination of appointment of Brian Ierland as a director

    1 pagesTM01

    Appointment of Mr Christopher Neil James Sparkes as a director

    2 pagesAP01

    Appointment of Mr David Alan Bond as a director

    2 pagesAP01

    Termination of appointment of Charles Blakemore as a director

    1 pagesTM01

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

    8 pagesAA

    Director's details changed for Charles Anthony Blakemore on May 15, 2012

    2 pagesCH01

    Annual return made up to Mar 11, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Charles Anthony Blakemore as a director

    2 pagesAP01

    Termination of appointment of David Allott as a director

    1 pagesTM01

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

    8 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Brian William Ierland on Mar 15, 2011

    2 pagesCH01

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

    7 pagesAA

    Who are the officers of BAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) 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
    BOND, David Alan
    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
    EnglandBritish175529150001
    MILLER, Matthew Stephen
    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
    United KingdomBritish177892300001
    ARCHER, Marc Stephen
    52 High Oaks
    AL3 6DN St Albans
    Hertfordshire
    Secretary
    52 High Oaks
    AL3 6DN St Albans
    Hertfordshire
    British37782900001
    EARDLEY, Barry Eric
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    Secretary
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    British36645710001
    JARMAN, Patrick Edmund
    68 Replingham Road
    SW18 5LW London
    Secretary
    68 Replingham Road
    SW18 5LW London
    British66608960002
    MATTHEWS, John Michael
    Fieldways 98 Downs Road
    CR5 1AF Coulsdon
    Surrey
    Secretary
    Fieldways 98 Downs Road
    CR5 1AF Coulsdon
    Surrey
    British9435490001
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Secretary
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    British8659000001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLOTT, David Leonard
    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
    EnglandBritish89710790002
    BLAKEMORE, Charles Anthony
    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
    United KingdomBritish126468520001
    DAVIES, Andrew Oswell Bede
    KT22
    Director
    KT22
    EnglandBritish257544070001
    GRANT, Jonathan Paul
    18 Sunnyside Road
    TW11 0RT Teddington
    Middlesex
    Director
    18 Sunnyside Road
    TW11 0RT Teddington
    Middlesex
    British103331130001
    GREENSLADE, Martin Frederick
    2 The Glade
    TN13 3HD Sevenoaks
    Kent
    Director
    2 The Glade
    TN13 3HD Sevenoaks
    Kent
    United KingdomBritish17633990002
    IERLAND, Brian William
    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
    EnglandBritish90349460003
    JARMAN, Patrick Edmund
    68 Replingham Road
    SW18 5LW London
    Director
    68 Replingham Road
    SW18 5LW London
    British66608960002
    MITCHELL, Stuart Roger
    Little Trees Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    Director
    Little Trees Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    New Zealand1447530001
    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
    SPARKES, Christopher Neil James
    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
    United KingdomBritish91861410001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 18, 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
    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 18, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Feb 18, 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 "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 18, 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 the master facility agreement of even date
    Short particulars
    All inventions and patents defined in the deed 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) 172672. 2235663. P690 01 168.1 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 18, 1998Statement of satisfaction of a charge in full or part (403a)

    Does BAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2015Dissolved on
    Jun 12, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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