BAE SYSTEMS QUEST LIMITED
Overview
| Company Name | BAE SYSTEMS QUEST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02863704 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BAE SYSTEMS QUEST LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BAE SYSTEMS QUEST LIMITED located?
| Registered Office Address | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAE SYSTEMS QUEST LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAE QUEST LIMITED | Nov 18, 1999 | Nov 18, 1999 |
| BRITISH AEROSPACE (TOULOUSE) LIMITED | Jul 06, 1994 | Jul 06, 1994 |
| QUIZCAST SERVICES LIMITED | Oct 19, 1993 | Oct 19, 1993 |
What are the latest accounts for BAE SYSTEMS QUEST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for BAE SYSTEMS QUEST LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 04, 2023 |
What are the latest filings for BAE SYSTEMS QUEST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Registered office address changed from Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX England to 10 Fleet Place London EC4M 7RB on Dec 28, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Secretary's details changed for Miss Ann-Louise Holding on Dec 04, 2023 | 1 pages | CH03 | ||||||||||
Director's details changed for Marian Alison Miller on Dec 04, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Stanley Parkes on Dec 04, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Ann-Louise Louise Holding on Dec 04, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on Dec 04, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Appointment of Marian Alison Miller as a director on Sep 06, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Director's details changed for Mr David Stanley Parkes on May 28, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Miss Ann-Louise Holding as a secretary on Mar 24, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Linda Susan Goodge as a secretary on Mar 24, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Who are the officers of BAE SYSTEMS QUEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLDING, Ann-Louise | Secretary | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | 281243480001 | |||||||
| HOLDING, Ann-Louise | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | 73464490003 | |||||
| MILLER, Marian Alison | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | 299786270001 | |||||
| PARKES, David Stanley | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | 25179240048 | |||||
| BRICKNELL, Sarah Louise | Secretary | 13 Cairns Road BS6 7UA Bristol | British | 34164650001 | ||||||
| GOODGE, Linda Susan | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | British | 44156900004 | ||||||
| JONES, Stephen Andrew | Secretary | 70 Oakfields Broadacres GU3 3AU Guildford Surrey | British | 36345230002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARRATT, Simone Elizabeth | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 47154310002 | |||||
| BLACK, Terence Robert William | Director | 4 Old Dock Close TW9 3BL Richmond Surrey | British | 62461270001 | ||||||
| CARROLL, Stuart Paul | Director | Kings Farmhouse Binsted GU34 4PB Alton Hampshire | British | 50363920002 | ||||||
| GOODENOUGH, Derek | Director | 1 West End Lane Warton PR4 1TA Preston Lancashire | British | 42226610001 | ||||||
| GOODENOUGH, Derek | Director | 1 West End Lane Warton PR4 1TA Preston Lancashire | British | 42226610001 | ||||||
| HOLDING, Ann-Louise | Director | 8 Jillian Court 19 Adelaide Road KT6 4SY Surbiton Surrey | England | British | 73464490003 | |||||
| KINGSTONE, Mark Andrew | Director | Bracken Lodge Tyndales Lane, Danbury CM3 4NA Chelmsford Essex | British | 67170810001 | ||||||
| O`CONNOR, Lydia Wendy | Director | 32 Park Road GU22 7BX Woking Surrey | British | 67681470001 | ||||||
| PARKES, David Stanley | Director | Bark Hart Tilford Road Beacon Hill GU26 6RQ Hindhead Surrey | England | British | 25179240002 | |||||
| PARKES, David Stanley | Director | 1 Mounts View Batts Corner Dockenfield GU10 4EY Farnham Surrey | British | 25179240001 | ||||||
| PEMBERTON, Brian Patrick | Director | 55 Pear Tree Crescent Walton Le Dale PR5 4RE Preston Lancashire | British | 28123210001 | ||||||
| REID, Nigel William | Director | One Silk Street EC2Y 8HQ London | England | British | 54861090002 | |||||
| RICHARDSON, Clive Robert | Director | 79 Grange Road Saltford BS31 3AQ Bristol | United Kingdom | British | 62140970001 | |||||
| TURNER, Helen Jane | Director | 23 Goldney Road GU15 1EZ Camberley Surrey | England | British | 6197980006 | |||||
| WATTS, Ian Lorimer | Director | 27 Wheat Close Sandridge AL4 9NN St. Albans Hertfordshire | British | 74374750001 | ||||||
| WELLS, John David | Director | 34 Canynge Square BS8 3LB Bristol | England | British | 63495970001 | |||||
| WINDRIDGE, Susan Doreen | Director | 1 Winchfield Close HA3 0DT Harrow Middlesex | British | 6617760001 | ||||||
| WINDRIDGE, Susan Doreen | Director | 1 Winchfield Close HA3 0DT Harrow Middlesex | British | 6617760001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BAE SYSTEMS QUEST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bae Systems Plc | Apr 06, 2016 | Carlton Gardens SW1Y 5AD London 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BAE SYSTEMS QUEST 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