BAE SYSTEMS (LAND AND SEA SYSTEMS) PENSION SCHEME TRUSTEES LIMITED

BAE SYSTEMS (LAND AND SEA SYSTEMS) PENSION SCHEME TRUSTEES LIMITED

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

    Company NameBAE SYSTEMS (LAND AND SEA SYSTEMS) PENSION SCHEME TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04814208
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BAE SYSTEMS (LAND AND SEA SYSTEMS) PENSION SCHEME TRUSTEES LIMITED?

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

    Where is BAE SYSTEMS (LAND AND SEA SYSTEMS) PENSION SCHEME TRUSTEES LIMITED located?

    Registered Office Address
    Warwick House Po Box 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BAE SYSTEMS (LAND AND SEA SYSTEMS) PENSION SCHEME TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACKNUMBER LIMITEDJun 27, 2003Jun 27, 2003

    What are the latest accounts for BAE SYSTEMS (LAND AND SEA SYSTEMS) PENSION SCHEME TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BAE SYSTEMS (LAND AND SEA SYSTEMS) PENSION SCHEME TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BAE SYSTEMS (LAND AND SEA SYSTEMS) PENSION SCHEME TRUSTEES 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

    Annual return made up to Jun 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 27, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 27, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jun 27, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jun 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Stanley Parkes on Nov 06, 2009

    2 pagesCH01

    Secretary's details changed for Ann Louise Holding on Oct 29, 2009

    1 pagesCH03

    Director's details changed for Ann Louise Holding on Oct 29, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of BAE SYSTEMS (LAND AND SEA SYSTEMS) PENSION SCHEME TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDING, Ann-Louise
    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
    British73464490003
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALL, Michael Stuart
    32 Nant Road
    Connahs Quay
    CH5 4AL Deeside
    Flintshire
    Director
    32 Nant Road
    Connahs Quay
    CH5 4AL Deeside
    Flintshire
    British77925360001
    CULSHAW, Barry James
    5 Ashington Close
    BL1 6NE Bolton
    Lancashire
    Director
    5 Ashington Close
    BL1 6NE Bolton
    Lancashire
    British70887940001
    DICKSON, Christopher Roy
    12 Willow Drive
    Becketts Forge Wrea Green
    PR4 2NT Preston
    Lancashire
    Director
    12 Willow Drive
    Becketts Forge Wrea Green
    PR4 2NT Preston
    Lancashire
    EnglandBritish156998630001
    DUDMAN, Anthony Edward Albert
    Long Cottage
    21 Crescent Road
    TW17 8BL Shepperton
    Middlesex
    Director
    Long Cottage
    21 Crescent Road
    TW17 8BL Shepperton
    Middlesex
    British75489820001
    FISHER, Rory Mcculloch
    14 Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    14 Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    EnglandBritish207535160001
    GALLAGHER, Andrew James
    Cassilis House
    24 St Peters Road St Margarets
    TW1 1QX London
    Director
    Cassilis House
    24 St Peters Road St Margarets
    TW1 1QX London
    EnglandBritish88946030001
    GOODENOUGH, Derek
    1 West End Lane
    Warton
    PR4 1TA Preston
    Lancashire
    Director
    1 West End Lane
    Warton
    PR4 1TA Preston
    Lancashire
    British42226610001
    GRIFFITHS, Guy Rhodri
    Fairway
    Farnham Road, Churt
    GU10 2NS Farnham
    Surrey
    Director
    Fairway
    Farnham Road, Churt
    GU10 2NS Farnham
    Surrey
    United KingdomBritish49096920002
    HART, Brian Patrick
    7 Stanley Grove
    Horwich
    BL6 6HB Bolton
    Lancashire
    Director
    7 Stanley Grove
    Horwich
    BL6 6HB Bolton
    Lancashire
    British79825520001
    HOLDING, Ann-Louise
    8 Jillian Court
    19 Adelaide Road
    KT6 4SY Surbiton
    Surrey
    Director
    8 Jillian Court
    19 Adelaide Road
    KT6 4SY Surbiton
    Surrey
    EnglandBritish73464490003
    HUBBARD, Nicholas Raymond
    Skeena Hill
    Southfields
    SW18 5PW London
    53
    Director
    Skeena Hill
    Southfields
    SW18 5PW London
    53
    British74975130001
    KELSO, Thomas Campell
    16 Barra Place
    KA20 3BF Stevenston
    Ayrshire
    Director
    16 Barra Place
    KA20 3BF Stevenston
    Ayrshire
    British88631330001
    KING, Ian Graham, Mr.
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United KingdomBritish14823500003
    LAWTON, Kevin Thomas
    121 Bellasize Park
    Gilberdyke
    HU15 2XT Brough
    East Yorkshire
    Director
    121 Bellasize Park
    Gilberdyke
    HU15 2XT Brough
    East Yorkshire
    British122616300001
    MOAKES, David Patrick
    7 Kensington Apartments
    Redland Court Road
    BS6 7BQ Bristol
    Director
    7 Kensington Apartments
    Redland Court Road
    BS6 7BQ Bristol
    British102595510001
    PARKES, David Stanley
    Bark Hart
    Tilford Road Beacon Hill
    GU26 6RQ Hindhead
    Surrey
    Director
    Bark Hart
    Tilford Road Beacon Hill
    GU26 6RQ Hindhead
    Surrey
    EnglandBritish25179240002
    REEH, Derek
    25 Richmond Avenue
    Wrea Green
    PR4 2NJ Preston
    Lancashire
    Director
    25 Richmond Avenue
    Wrea Green
    PR4 2NJ Preston
    Lancashire
    British74714650001
    ROYLE, Thomas
    3 Brindley Close
    SG19 1TG Sandy
    Bedfordshire
    Director
    3 Brindley Close
    SG19 1TG Sandy
    Bedfordshire
    British28123220001
    SHEEHAN, Cornelius Joseph
    4 Mill Lane
    Appley Bridge
    WN6 9DA Wigan
    Lancashire
    Director
    4 Mill Lane
    Appley Bridge
    WN6 9DA Wigan
    Lancashire
    EnglandIrish96409350001
    TURNER, John
    17 Victoria Road
    FY8 1LE Lytham St Annes
    Lancashire
    Director
    17 Victoria Road
    FY8 1LE Lytham St Annes
    Lancashire
    United KingdomBritish152283640001
    WALLWORK, Louise Sara
    43 Firecrest Road
    RG22 5UL Kempshott
    Hampshire
    Director
    43 Firecrest Road
    RG22 5UL Kempshott
    Hampshire
    British102647280001
    WALSH, John Edmund
    16 Gatesgarth Avenue
    Fulwood
    PR2 9TW Preston
    Lancashire
    Director
    16 Gatesgarth Avenue
    Fulwood
    PR2 9TW Preston
    Lancashire
    British100700450001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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