BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED

BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Personnes ayant un contrôle significatif
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéBAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 00835608
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED ?

    • Société inactive (99999) / Activités des organisations et organismes extraterritoriaux

    Où se situe BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED ?

    Adresse du siège social
    10 Fleet Place
    EC4M 7QS London
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    ALVIS LOGISTICS LIMITED13 mai 199213 mai 1992
    ALVIS LOGISTICS (COVENTRY) LIMITED14 avr. 199214 avr. 1992
    UNITED SCIENTIFIC INSTRUMENTS LIMITED27 janv. 196527 janv. 1965

    Quels sont les derniers comptes de BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2018

    Quels sont les derniers dépôts pour BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Retour de la réunion finale dans une liquidation volontaire des membres

    6 pagesLIQ13

    Déclaration des reçus et paiements des liquidateurs jusqu'à 06 janv. 2022

    7 pagesLIQ03

    Changement d'adresse du siège social de 15 Canada Square London E14 5GL à 10 Fleet Place London EC4M 7QS le 14 déc. 2021

    2 pagesAD01

    Démission d'un liquidateur

    3 pagesLIQ06

    Nomination d'un liquidateur volontaire

    42 pages600

    Déclaration des reçus et paiements des liquidateurs jusqu'à 06 janv. 2021

    6 pagesLIQ03

    Changement d'adresse du siège social de Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU à 15 Canada Square London E14 5GL le 28 janv. 2020

    2 pagesAD01

    Nomination d'un liquidateur volontaire

    3 pages600

    Déclaration de solvabilité

    5 pagesLIQ01

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution spéciale pour la liquidation au 07 janv. 2020

    LRESSP

    Comptes annuels établis au 31 déc. 2018

    15 pagesAA

    Déclaration de confirmation établie le 17 juin 2019 avec mises à jour

    3 pagesCS01

    Déclaration de confirmation établie le 17 juin 2018 sans mise à jour

    3 pagesCS01

    Comptes pour une société dormante établis au 31 déc. 2017

    7 pagesAA

    Comptes annuels établis au 31 déc. 2016

    11 pagesAA

    Déclaration de confirmation établie le 17 juin 2017 avec mises à jour

    5 pagesCS01

    Nomination de Mr Adam Robert Collins en tant qu'administrateur le 01 juin 2017

    2 pagesAP01

    Cessation de la nomination de Matthew Stephen Miller en tant que directeur le 01 juin 2017

    1 pagesTM01

    Comptes annuels établis au 31 déc. 2015

    11 pagesAA

    Démission de l'auditeur

    1 pagesAUD

    Déclaration annuelle jusqu'au 17 juin 2016 avec liste complète des actionnaires

    5 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital17 juin 2016

    État du capital au 17 juin 2016

    • Capital: GBP 196,000
    SH01

    Modification des coordonnées de l'administrateur Mr Matthew Stephen Miller le 20 févr. 2016

    2 pagesCH01

    Nomination de Ms Jennifer Blair Osbaldestin en tant qu'administrateur le 10 août 2015

    2 pagesAP01

    Cessation de la nomination de David Alan Bond en tant que directeur le 10 août 2015

    1 pagesTM01

    Qui sont les dirigeants de BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    PARKES, David Stanley
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Secrétaire
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    British25179240002
    COLLINS, Adam Robert
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Administrateur
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United KingdomBritish232679910001
    OSBALDESTIN, Jennifer Blair
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Administrateur
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United KingdomBritish200384300001
    CLAYTON, Ian Duncan
    12 Wendover Close
    AL4 9JW St. Albans
    Hertfordshire
    Secrétaire
    12 Wendover Close
    AL4 9JW St. Albans
    Hertfordshire
    British78974470001
    COOPER, Michael Irvin
    The Old Bakehouse
    39c Smith Street
    CV34 4JA Warwick
    Warwickshire
    Secrétaire
    The Old Bakehouse
    39c Smith Street
    CV34 4JA Warwick
    Warwickshire
    British77163790001
    JARMAN, Patrick Edmund
    68 Replingham Road
    SW18 5LW London
    Secrétaire
    68 Replingham Road
    SW18 5LW London
    British66608960002
    MCGOWAN, Wendy Jill
    29 Tilehurst Drive
    CV4 9TH Coventry
    Secrétaire
    29 Tilehurst Drive
    CV4 9TH Coventry
    British51261120002
    ALLOTT, David Leonard
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Administrateur
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish89710790002
    BLAKEMORE, Charles Anthony
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hampshire
    United Kingdom
    Administrateur
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hampshire
    United Kingdom
    United KingdomBritish126468520001
    BOND, David Alan
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Administrateur
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish175529150001
    CLAYTON, Ian Duncan
    12 Wendover Close
    AL4 9JW St. Albans
    Hertfordshire
    Administrateur
    12 Wendover Close
    AL4 9JW St. Albans
    Hertfordshire
    British78974470001
    COOPER, Michael Irvin
    The Old Bakehouse
    39c Smith Street
    CV34 4JA Warwick
    Warwickshire
    Administrateur
    The Old Bakehouse
    39c Smith Street
    CV34 4JA Warwick
    Warwickshire
    British77163790001
    DAVIES, Andrew Oswell Bede
    KT22
    Administrateur
    KT22
    EnglandBritish257544070001
    GRANT, Jonathan Paul
    18 Sunnyside Road
    TW11 0RT Teddington
    Middlesex
    Administrateur
    18 Sunnyside Road
    TW11 0RT Teddington
    Middlesex
    British103331130001
    GREENSLADE, Martin Frederick
    2 The Glade
    TN13 3HD Sevenoaks
    Kent
    Administrateur
    2 The Glade
    TN13 3HD Sevenoaks
    Kent
    United KingdomBritish17633990002
    IERLAND, Brian William
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Administrateur
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish90349460003
    JARMAN, Patrick Edmund
    68 Replingham Road
    SW18 5LW London
    Administrateur
    68 Replingham Road
    SW18 5LW London
    British66608960002
    MILLER, Matthew Stephen
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Administrateur
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United KingdomBritish177892300001
    MITCHELL, Stuart Roger
    Little Trees Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    Administrateur
    Little Trees Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    New Zealand1447530001
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Administrateur
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    British8659000001
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Administrateur
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    British8659000001
    PREST, Nicholas Martin
    85 Elgin Crescent
    W11 2JF London
    Administrateur
    85 Elgin Crescent
    W11 2JF London
    Great BritainBritish36518090001
    ROWE, Christopher Gordon
    Bluebell Grange
    Allscott
    TF6 5EB Telford
    Salop
    Administrateur
    Bluebell Grange
    Allscott
    TF6 5EB Telford
    Salop
    British113894430001
    SPARKES, Christopher Neil James
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Administrateur
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United KingdomBritish91861410001
    WALTHER, Simon Robert
    RG28
    Administrateur
    RG28
    253406580001

    Qui sont les personnes ayant un contrôle significatif sur BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED ?

    Personnes ayant un contrôle significatif
    NomNotifié leAdresseCessé
    PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    Warwick House
    Hampshire
    United Kingdom
    06 avr. 2016
    PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    Warwick House
    Hampshire
    United Kingdom
    Non
    Forme juridiqueLimited By Shares
    Pays d'enregistrementEngland And Wales
    Autorité légaleUnited Kingdom (England And Wales)
    Lieu d'enregistrementCompanies House
    Numéro d'enregistrement2639638
    Nature du contrôle
    • La personne détient, directement ou indirectement, plus de 75 % des actions de la société.
    • La personne détient, directement ou indirectement, plus de 75 % des droits de vote dans la société.
    • La personne détient, directement ou indirectement, le droit de nommer ou de révoquer une majorité des membres du conseil d'administration de la société.

    BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    An omnibus guarantee and set-off agreement dated 17/12/03
    Créé le 10 févr. 2004
    Livré le 11 févr. 2004
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 11 févr. 2004Enregistrement d'une charge (395)
    • 30 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    An omnibus guarantee and set-off agreement
    Créé le 17 déc. 2003
    Livré le 19 déc. 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 19 déc. 2003Enregistrement d'une charge (395)
    • 30 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of admission to a composite guarantee and debenture dated 2 november 1998
    Créé le 15 mai 2003
    Livré le 21 mai 2003
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 21 mai 2003Enregistrement d'une charge (395)
    • 30 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of admission to a composite guarantee and debenture dated 2 november 1998
    Créé le 15 mai 2003
    Livré le 21 mai 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    Floating charge over all undertaking property assets and revenues.
    Personnes ayant droit
    • Alvis PLC
    Transactions
    • 21 mai 2003Enregistrement d'une charge (395)
    • 30 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite guarantee and debenture in relation to a £20,000,000 multi-currency revolving credit facility
    Créé le 02 nov. 1998
    Livré le 18 nov. 1998
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Bank PLC,as Trustee
    Transactions
    • 18 nov. 1998Enregistrement d'une charge (395)
    • 30 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite guarantee and debenture in relation to a swedish kroner 401,040,000 multi-currency term loan facility
    Créé le 02 nov. 1998
    Livré le 18 nov. 1998
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Bank PLC,as Trustee
    Transactions
    • 18 nov. 1998Enregistrement d'une charge (395)
    • 30 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite guarantee and debenture
    Créé le 02 nov. 1998
    Livré le 18 nov. 1998
    Totalement satisfaite
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 18 nov. 1998Enregistrement d'une charge (395)
    • 30 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite guarantee and debenture relating to a £20,000,000 multi-currency revolving credit facility
    Créé le 02 nov. 1998
    Livré le 18 nov. 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Personnes ayant droit
    • Alvis PLC
    Transactions
    • 18 nov. 1998Enregistrement d'une charge (395)
    • 30 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite guarantee and debenture relating to a swedish kroner 401,040,000 multi-currency term loan facility
    Créé le 02 nov. 1998
    Livré le 18 nov. 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Personnes ayant droit
    • Alvis PLC
    Transactions
    • 18 nov. 1998Enregistrement d'une charge (395)
    • 30 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite guarantee and debenture
    Créé le 02 nov. 1998
    Livré le 18 nov. 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Personnes ayant droit
    • Alvis PLC
    Transactions
    • 18 nov. 1998Enregistrement d'une charge (395)
    • 30 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite guarantee and debenture
    Créé le 22 oct. 1997
    Livré le 07 nov. 1997
    Totalement satisfaite
    Montant garanti
    All monies and liabilities present future actual or contingent due or to become due from the company to lloyds bank PLC on any current account 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 of the 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 obligors or newco under the under the syndicated finance documents and (ii) any monies or liabilities due owing or incurred by such other obligors or newco as guarantor for the company).
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 07 nov. 1997Enregistrement d'une charge (395)
    • 30 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite guarantee and debenture
    Créé le 22 oct. 1997
    Livré le 12 nov. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the debenture
    Brèves mentions
    Floating charge all the company's undertaking property and assets present ands future. See the mortgage charge document for full details.
    Personnes ayant droit
    • Alvis PLC
    Transactions
    • 12 nov. 1997Enregistrement d'une charge (395)
    • 30 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite guarantee and debenture
    Créé le 22 oct. 1997
    Livré le 07 nov. 1997
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    .. 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.
    Personnes ayant droit
    • Lloyds Bank PLC(The "Trustee")
    Transactions
    • 07 nov. 1997Enregistrement d'une charge (395)
    • 30 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite guarantee and debenture
    Créé le 22 oct. 1997
    Livré le 07 nov. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the debenture
    Brèves mentions
    Floating charge all the company's undertaking property and assets present and future. See the mortgage charge document for full details.
    Personnes ayant droit
    • Alvis PLC
    Transactions
    • 07 nov. 1997Enregistrement d'une charge (395)
    • 30 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite guarantee and debenture
    Créé le 22 oct. 1997
    Livré le 07 nov. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    By way of floating charge, all its undertaking, property, assets and revenues both present and future.
    Personnes ayant droit
    • Alvis PLC("Alvis")
    Transactions
    • 07 nov. 1997Enregistrement d'une charge (395)
    • 30 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Guarantee and debenture
    Créé le 15 mai 1995
    Livré le 25 mai 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date
    Brèves mentions
    .. 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.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 25 mai 1995Enregistrement d'une charge (395)
    • 23 févr. 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Assignment and charge of registered designs and design right
    Créé le 15 mai 1995
    Livré le 25 mai 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date
    Brèves mentions
    The "charged rights" (as defined in form 395). see the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 25 mai 1995Enregistrement d'une charge (395)
    • 23 févr. 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Assignment and charge of copyright and design right
    Créé le 15 mai 1995
    Livré le 25 mai 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date
    Brèves mentions
    The "charged rights" (as defined in form 395). see the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 25 mai 1995Enregistrement d'une charge (395)
    • 23 févr. 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage of trade marks, trade names and goodwill
    Créé le 15 mai 1995
    Livré le 25 mai 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master agreement of even date
    Brèves mentions
    All "charged rights" (as specified in form 395).. see the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 25 mai 1995Enregistrement d'une charge (395)
    • 23 févr. 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Assignment and charge of patents
    Créé le 15 mai 1995
    Livré le 25 mai 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date
    Brèves mentions
    All inventions and patents specified in form 395 together with all inventions and patents belonging to the mortgagor present and future at the date of the charge. Patent no's: 5031477. 0420 446 (e) (X2). 2172 672. 235663. P690 01 168.7 14889/1990 5 031 477.. see the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 25 mai 1995Enregistrement d'une charge (395)
    • 23 févr. 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deposit agreement
    Créé le 24 avr. 1995
    Livré le 10 mai 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). The account with the bank is at its treasury division in the name of lloyds bank PLC re: alvis logistics LTD/bonds denominated in sterling with a reference "lbalvisl-bds" and any deposit(s) at any time made in renewal or replacment of any deposit(s) referred to.. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 10 mai 1995Enregistrement d'une charge (395)
    • 18 févr. 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of accession and supplemental charge in favour of lloyds bank PLC as agent and trustee for the banks (as defined)
    Créé le 12 juil. 1994
    Livré le 22 juil. 1994
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    .. 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.
    Personnes ayant droit
    • Each of the Banks
    Transactions
    • 22 juil. 1994Enregistrement d'une charge (395)
    • 18 févr. 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of accession and supplemental charge in favour of llods bank PLC as agent and trustee for the banks
    Créé le 12 juil. 1994
    Livré le 22 juil. 1994
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    .. 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.
    Personnes ayant droit
    • Each of the Banks
    Transactions
    • 22 juil. 1994Enregistrement d'une charge (395)
    • 18 févr. 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of accession and supplemental charge
    Créé le 30 sept. 1991
    Livré le 15 oct. 1991
    Totalement satisfaite
    Montant garanti
    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 under the terms of the facility letter and this deed
    Brèves mentions
    (See doc M812C for full details). 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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 15 oct. 1991Enregistrement d'une charge
    • 10 oct. 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Guarantee & debenture
    Créé le 25 juin 1990
    Livré le 11 juil. 1990
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 11 juil. 1990Enregistrement d'une charge
    • 10 oct. 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    07 janv. 2020Commencement of winding up
    26 juin 2022Dissolved on
    Members voluntary liquidation
    NomRôleAdresseNommé leCessé le
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0