ALVIS BRIDGING LIMITED

ALVIS BRIDGING LIMITED

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

    Company NameALVIS BRIDGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03057366
    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 BRIDGING LIMITED?

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

    Where is ALVIS BRIDGING LIMITED located?

    Registered Office Address
    Warwick House
    PO BOX 87
    GU14 6YU Farnborough Aerospace Centre
    Farnborough Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ALVIS BRIDGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALVIS ENTERPRISES LTD.May 31, 2000May 31, 2000
    ALVIS UNIPOWER LIMITEDMar 25, 1996Mar 25, 1996
    PREMIERE PROMOTIONS (UK) LIMITEDMay 11, 1995May 11, 1995

    What are the latest accounts for ALVIS BRIDGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ALVIS BRIDGING 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

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

    4 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2013

    Statement of capital on May 15, 2013

    • Capital: GBP 2
    SH01

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

    5 pagesAA

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

    5 pagesAR01

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

    4 pagesAA

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

    5 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    30 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

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

    4 pagesAA

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    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 Nov 03, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2004

    4 pagesAA

    Who are the officers of ALVIS BRIDGING 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
    EARDLEY, Barry Eric
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    Secretary
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    British36645710001
    EARDLEY, Barry Eric
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    Secretary
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    British36645710001
    GULLIS, Anthony Stanley
    75 High Road
    Leavesden
    WD2 7AL Watford
    Secretary
    75 High Road
    Leavesden
    WD2 7AL Watford
    British52564150001
    JARMAN, Patrick Edmund
    68 Replingham Road
    SW18 5LW London
    Secretary
    68 Replingham Road
    SW18 5LW London
    British66608960002
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    BARNES, Howard Godfrey
    Lower Farm Lower Road
    Postcombe
    OX9 7DU Thame
    Oxfordshire
    Director
    Lower Farm Lower Road
    Postcombe
    OX9 7DU Thame
    Oxfordshire
    EnglandBritish30700140001
    CLAYTON, Ian Duncan
    12 Wendover Close
    AL4 9JW St. Albans
    Hertfordshire
    Director
    12 Wendover Close
    AL4 9JW St. Albans
    Hertfordshire
    British78974470001
    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
    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
    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
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Director
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    British8659000001
    ROWE, Christopher Gordon
    Bluebell Grange
    Allscott
    TF6 5EB Telford
    Salop
    Director
    Bluebell Grange
    Allscott
    TF6 5EB Telford
    Salop
    British113894430001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Does ALVIS BRIDGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement dated 17/12/03
    Created On Feb 10, 2004
    Delivered On Feb 11, 2004
    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
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any ofthem with the bank (including any accounts held in the banks name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 11, 2004Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set-off agreement
    Created On Dec 17, 2003
    Delivered On Dec 19, 2003
    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
    Any sum or sums for the time being standing to the credit of any one or more of any present and future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in any other currency.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 19, 2003Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to a composite guarantee and debenture dated 2 november 1998
    Created On May 15, 2003
    Delivered On May 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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 Tsb Bank PLC
    Transactions
    • May 21, 2003Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to a composite guarantee and debenture dated 2 november 1998
    Created On May 15, 2003
    Delivered On May 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Floating charge over all undertaking property assets and revenues.
    Persons Entitled
    • Alvis PLC
    Transactions
    • May 21, 2003Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture in relation to a £20,000,000 multi-currency revolving credit facility
    Created On Nov 02, 1998
    Delivered On Nov 18, 1998
    Satisfied
    Amount secured
    All monies and liabilities whether present or future,actual or contingent (including further advances made after the date of the debenture by any beneficiary,as defined) which then were or at any time thereafter might be due,owing or incurred by the relevant company to any beneficiary under or in connection with the finance documents (as defined) and all other monies and liabilities whether present or future,actual or contingent which then were or at any time thereafter might be due,owing or incurred to any beneficiary by any other relevant company or by ah under or in connection with the finance documents (except any monies or liabilities due,owing or incurred by such other relevant company or by ah as guarantor for the relevant 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,as Trustee
    Transactions
    • Nov 18, 1998Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture in relation to a swedish kroner 401,040,000 multi-currency term loan facility
    Created On Nov 02, 1998
    Delivered On Nov 18, 1998
    Satisfied
    Amount secured
    All monies and liabilities whether present or future,actual or contingent (including further advances made after the date of the debenture by any beneficiary,as defined) which then were or at any time thereafter might be due,owing or incurred by the relevant company to any beneficiary under or in connection with the finance documents (as defined) and all other monies and liabilities whether present or future,actual or contingent which then were or at any time thereafter might be due,owing or incurred to any beneficiary by any other relevant company or by ah under or in connection with the finance documents (except any monies or liabilities due,owing or incurred by such other relevant company or by ah as guarantor for the relevant 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,as Trustee
    Transactions
    • Nov 18, 1998Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Nov 02, 1998
    Delivered On Nov 18, 1998
    Satisfied
    Amount secured
    All moneys and liabilities whether present or future,actual or contingent (including further advances made after the date of the debenture by the bank)which then were or at any time thereafter may be due owing or incurred by the relevant company to the bank on any current account or in any manner whatsoever without limitation (but excluding any sums owing or liabilities incurred by the relevant company under the syndicated finance documents,as defined) and all other moneys and liabilities whether present or future,actual or contingent which then were or at any time thereafter might be due owing or incurred by any other company or ah on any current account or in any manner whatsoever without limitation (but excluding (I) any sums owing or liabilities incurred by such other company or ah under the syndicated finance documents,as defined and (ii) any moneys or liabilities due owing or incurred by such other company or ah as guarantor for the relevant 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 18, 1998Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture relating to a £20,000,000 multi-currency revolving credit facility
    Created On Nov 02, 1998
    Delivered On Nov 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Alvis PLC
    Transactions
    • Nov 18, 1998Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture relating to a swedish kroner 401,040,000 multi-currency term loan facility
    Created On Nov 02, 1998
    Delivered On Nov 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Alvis PLC
    Transactions
    • Nov 18, 1998Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Nov 02, 1998
    Delivered On Nov 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Alvis PLC
    Transactions
    • Nov 18, 1998Registration 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 and liabilities present and future actual or contingent due or to become due from the company to lloyds bank PLC on any current accont or in any manner whatsoever (but excluding any sums owing or liabilities incurred by the company under the syndicated finance documents) and all monies 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 other obliors or newco under the syndicated finance documents and (ii) any moneys or liabilities due owing or incurred by such 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 all the company's undertaking property and assets presen t 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.
    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 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)

    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