BRABAZON LIMITED
Overview
Company Name | BRABAZON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03218064 |
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 BRABAZON LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRABAZON 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 BRABAZON LIMITED?
Company Name | From | Until |
---|---|---|
BAE SYSTEMS ASSET MANAGEMENT SERVICES LIMITED | Feb 23, 2000 | Feb 23, 2000 |
BRABAZON LIMITED | Nov 25, 1998 | Nov 25, 1998 |
INSUREREGARD LIMITED | Jun 28, 1996 | Jun 28, 1996 |
What are the latest accounts for BRABAZON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for BRABAZON LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 05, 2023 |
What are the latest filings for BRABAZON 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 C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Dec 29, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Director's details changed for Mr Andrew Peter James on Dec 04, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David Stanley Parkes on Dec 04, 2023 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David Stanley Parkes on Dec 04, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Bae Systems Enterprises Limited as a person with significant control on Dec 04, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Warwick House Farnbrough Aerospace Centre Farnbrough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on Dec 04, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Stanley Parkes on May 28, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sean Anthony Mcgovern as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Peter James as a director on May 01, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Who are the officers of BRABAZON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKES, David Stanley | Secretary | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | British | 25179240002 | ||||||
JAMES, Andrew Peter | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | Scotland | British | Director | 258035600001 | ||||
PARKES, David Stanley | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | Company Secretary | 25179240031 | ||||
GOODGE, Linda Susan | Secretary | 26 Blackstone Close Cove GU14 9JW Farnborough Hampshire | British | 44156900001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BAILEY, Colin Evelyn Ian | Director | 20 Boswell Gardens SG1 4SB Stevenage Hertfordshire | British | Legal Adviser | 31646770001 | |||||
BERRY, Neil Jonathan | Director | Hedgerows Forest Road, East Horsley KT24 5BD Surrey England | England | British | Accountant | 166447970002 | ||||
CARROLL, Stuart Paul | Director | Kings Farmhouse Binsted GU34 4PB Alton Hampshire | British | Legal Director | 50363920002 | |||||
HAWKSWORTH, Roger William | Director | Greenwood Mile Path GU22 0DY Woking Surrey | England | British | Director Planning Development | 69630790001 | ||||
HOPE, Whittacre | Director | Heriot House Knowl Hill GU22 7HL Woking Surrey | England | British | Finance Manager | 72323990001 | ||||
MCGOVERN, Michael Hugh | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | Scotland | British | Finance Director | 314104680001 | ||||
MCGOVERN, Sean Anthony | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | Scotland | British | Managing Director | 220042500001 | ||||
ROFE, Paul Edwin | Director | 15 Bartholomew Close GU27 1EN Haslemere Surrey | British | General Manager | 95794440001 | |||||
TAYLOR, Stuart Munro Gibson | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | Scotland | British | Chartered Accountant | 136604140001 | ||||
TORTOLANO, Paul | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | Finance Director | 162721510001 | ||||
WINDRIDGE, Susan Doreen | Director | The Ferns 157 Southwood Lane N6 5TA London | United Kingdom | British | Company Secretary | 6617760002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BRABAZON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bae Systems Enterprises Limited | Apr 06, 2016 | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRABAZON 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