BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED

BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED

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

    Company NameBAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04373908
    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 BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED located?

    Registered Office Address
    C/O Interpath Limited
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BVT SURFACE FLEET INTERMEDIATE HOLDINGS LIMITEDJul 03, 2008Jul 03, 2008
    BVT SURFACE FLEET SHIPBUILDING HOLDINGS LIMITEDJul 01, 2008Jul 01, 2008
    VT SHIPBUILDING HOLDINGS LIMITEDMar 11, 2004Mar 11, 2004
    VT WOOLSTON LIMITEDMay 28, 2002May 28, 2002
    SPECIAL ENDEAVOUR LIMITEDFeb 14, 2002Feb 14, 2002

    What are the latest accounts for BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2022

    What are the latest filings for BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 18, 2023

    18 pagesLIQ03

    Director's details changed for Sir Simon Robert Lister on Dec 04, 2023

    2 pagesCH01

    Director's details changed for Mrs Claire Frances Campbell on Dec 04, 2023

    2 pagesCH01

    Secretary's details changed for Ms Ann-Louise Louise Holding on Dec 04, 2023

    1 pagesCH03

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

    2 pagesPSC05

    Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on Jan 05, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2022

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2021

    12 pagesAA

    Appointment of Mrs Claire Frances Campbell as a director on Mar 29, 2022

    2 pagesAP01

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Termination of appointment of Sunil Kumar Chaddah as a director on Apr 13, 2021

    1 pagesTM01

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Appointment of Sir Simon Robert Lister as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Stephen Edward Timms as a director on Dec 31, 2020

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 23, 2020

    • Capital: GBP 1,773.29
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Who are the officers of BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDING, Ann-Louise
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    British73464490003
    CAMPBELL, Claire Frances
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    ScotlandBritish294126120001
    LISTER, Simon Robert, Sir
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    United KingdomBritish278920080001
    CHANNON, Jeremy Robert
    77 Merriefield Avenue
    BH18 8DB Broadstone
    Dorset
    Secretary
    77 Merriefield Avenue
    BH18 8DB Broadstone
    Dorset
    British80303610001
    DAWES, Peter Graham
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    Secretary
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    British105703820001
    JOWETT, Matthew Paul
    Mulberry House
    Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    Secretary
    Mulberry House
    Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    British205867540001
    KENT, George Edward Alexander
    Taylors Lane
    Bosham
    PO18 8EN Chichester
    Petworth Cottage
    West Sussex
    Secretary
    Taylors Lane
    Bosham
    PO18 8EN Chichester
    Petworth Cottage
    West Sussex
    British131685570001
    BELISARIO, Anthony Alfredo
    24 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    Director
    24 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    United KingdomBritish19258750001
    BUNNEY, Andrew
    1 Miller Drive
    PO16 7NA Fareham
    Hampshire
    Director
    1 Miller Drive
    PO16 7NA Fareham
    Hampshire
    EnglandBritish163286200002
    CHADDAH, Sunil Kumar
    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 KingdomBritish243782240001
    CUNDY, Christopher John
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    Director
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    EnglandBritish61210490001
    GILL, David Barry
    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 KingdomBritish191970970002
    HEATHCOCK, Andrew Edward
    4 Spring Way
    SO24 9LN Alresford
    Hampshire
    Director
    4 Spring Way
    SO24 9LN Alresford
    Hampshire
    United KingdomBritish51854800001
    IMMS, Robin John
    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
    EnglandBritish70995850002
    JOHNSTON, Alan John
    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
    EnglandBritish57095240001
    LESTER, Paul John
    51 Canford Cliffs Road
    Canford Cliffs
    BH13 7AQ Poole
    Dorset
    Director
    51 Canford Cliffs Road
    Canford Cliffs
    BH13 7AQ Poole
    Dorset
    United KingdomBritish39100210005
    MCINTOSH, Peter
    2 Woodlands Close
    Bransgore
    BH23 8NF Christchurch
    Dorset
    Director
    2 Woodlands Close
    Bransgore
    BH23 8NF Christchurch
    Dorset
    British68307460002
    ORD, Michael
    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
    EnglandBritish218964870001
    PHILLIPS, Glynn Stuart
    Warwick House PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hampshire
    United Kingdom
    Director
    Warwick House PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hampshire
    United Kingdom
    EnglandBritish158593590001
    SMITH, Geoffrey Francis
    Churchend House
    Chatter Street Longney
    GL2 3SN Gloucester
    Director
    Churchend House
    Chatter Street Longney
    GL2 3SN Gloucester
    EnglandBritish105381590001
    STEVENSON, Iain
    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
    ScotlandBritish213290380001
    TARRANT, Simon Edward
    Redlands Farm
    Duncton
    GU28 0JY Petworth
    West Sussex
    Director
    Redlands Farm
    Duncton
    GU28 0JY Petworth
    West Sussex
    British35197570012
    TIMMS, Stephen Edward
    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 KingdomBritish166035930001

    Who are the persons with significant control of BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS 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 RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6160534
    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 BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2022Commencement of winding up
    Jul 30, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    practitioner
    Interpath Limited 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