BRABAZON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBRABAZON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03218064
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BRABAZON LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAE SYSTEMS ASSET MANAGEMENT SERVICES LIMITEDFeb 23, 2000Feb 23, 2000
    BRABAZON LIMITEDNov 25, 1998Nov 25, 1998
    INSUREREGARD LIMITEDJun 28, 1996Jun 28, 1996

    What are the latest accounts for BRABAZON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for BRABAZON LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2023

    What are the latest filings for BRABAZON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Director's details changed for Mr Andrew Peter James on Dec 04, 2023

    2 pagesCH01

    Secretary's details changed for Mr David Stanley Parkes on Dec 04, 2023

    1 pagesCH03

    Director's details changed for Mr David Stanley Parkes on Dec 04, 2023

    2 pagesCH01

    Change of details for Bae Systems Enterprises Limited as a person with significant control on Dec 04, 2023

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr David Stanley Parkes on May 28, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sean Anthony Mcgovern as a director on Apr 30, 2019

    1 pagesTM01

    Appointment of Mr Andrew Peter James as a director on May 01, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Who are the officers of BRABAZON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKES, David Stanley
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Secretary
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    British25179240002
    JAMES, Andrew Peter
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    ScotlandBritishDirector258035600001
    PARKES, David Stanley
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritishCompany Secretary25179240031
    GOODGE, Linda Susan
    26 Blackstone Close
    Cove
    GU14 9JW Farnborough
    Hampshire
    Secretary
    26 Blackstone Close
    Cove
    GU14 9JW Farnborough
    Hampshire
    British44156900001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAILEY, Colin Evelyn Ian
    20 Boswell Gardens
    SG1 4SB Stevenage
    Hertfordshire
    Director
    20 Boswell Gardens
    SG1 4SB Stevenage
    Hertfordshire
    BritishLegal Adviser31646770001
    BERRY, Neil Jonathan
    Hedgerows
    Forest Road, East Horsley
    KT24 5BD Surrey
    England
    Director
    Hedgerows
    Forest Road, East Horsley
    KT24 5BD Surrey
    England
    EnglandBritishAccountant166447970002
    CARROLL, Stuart Paul
    Kings Farmhouse
    Binsted
    GU34 4PB Alton
    Hampshire
    Director
    Kings Farmhouse
    Binsted
    GU34 4PB Alton
    Hampshire
    BritishLegal Director50363920002
    HAWKSWORTH, Roger William
    Greenwood
    Mile Path
    GU22 0DY Woking
    Surrey
    Director
    Greenwood
    Mile Path
    GU22 0DY Woking
    Surrey
    EnglandBritishDirector Planning Development69630790001
    HOPE, Whittacre
    Heriot House
    Knowl Hill
    GU22 7HL Woking
    Surrey
    Director
    Heriot House
    Knowl Hill
    GU22 7HL Woking
    Surrey
    EnglandBritishFinance Manager72323990001
    MCGOVERN, Michael Hugh
    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
    ScotlandBritishFinance Director314104680001
    MCGOVERN, Sean 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
    ScotlandBritishManaging Director220042500001
    ROFE, Paul Edwin
    15 Bartholomew Close
    GU27 1EN Haslemere
    Surrey
    Director
    15 Bartholomew Close
    GU27 1EN Haslemere
    Surrey
    BritishGeneral Manager95794440001
    TAYLOR, Stuart Munro Gibson
    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
    ScotlandBritishChartered Accountant136604140001
    TORTOLANO, Paul
    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 KingdomBritishFinance Director162721510001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Director
    The Ferns
    157 Southwood Lane
    N6 5TA London
    United KingdomBritishCompany Secretary6617760002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BRABAZON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Apr 06, 2016
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number782930
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRABAZON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2024Due to be dissolved on
    Dec 12, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    David John Pike
    C/O Interpath Limited, 10 Fleet Place
    EC4M 7RB London
    practitioner
    C/O Interpath Limited, 10 Fleet Place
    EC4M 7RB 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