Company NameBAE Systems Avionics Overseas Limited
Company StatusDissolved
Company Number00713317
CategoryPrivate Limited Company
Incorporation Date19 January 1962(62 years, 2 months ago)
Dissolution Date31 March 2016 (8 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Stanley Parkes
NationalityBritish
StatusClosed
Appointed11 August 2000(38 years, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Stanley Parkes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(43 years, 1 month after company formation)
Appointment Duration11 years (closed 31 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMs Ann-Louise Louise Holding
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(43 years, 1 month after company formation)
Appointment Duration11 years (closed 31 March 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 1993)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 1993)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 1993)
RoleChartered Secretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed24 April 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 1993)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameDerek Leonard Dickinson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(31 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFordhams
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Director NameMr David Michael Frost
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(31 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLower Barn 13 The Bight
South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed25 August 1993(31 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 August 2000)
RoleCompany Director
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameDr Saul Hyam Bertram Lanyado
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(34 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookway
Blackheath
London
SE3 9BJ
Director NameAllan Edward Cook
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(36 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2000)
RoleManaging Director
Correspondence AddressArundel House
Lower Burnham Road
North Fambridge
Essex
CM3 6HQ
Director NameMr Christopher Vincent Geoghegan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(38 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatcombe
Bridgwater Road Sidcot
Winscombe
North Somerset
BS25 1NH
Director NameNicholas Ellis Franks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(40 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2005)
RoleManaging Director
Correspondence AddressBurcott Lodge
Burcott
Leighton Buzzard
Bedfordshire
LU7 0LZ
Director NameTerence George Thomas West
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(41 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 2005)
RoleGroup Financial Controller
Correspondence Address165 Old Bedford Road
Luton
Bedfordshire
LU2 7EG
Director NameGeoffrey Frank Munday
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(42 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 March 2005)
RoleFinancial Director
Correspondence Address11 Fishers Close
Great Barford
Bedford
Bedfordshire
MK44 3JL

Contact

Websitewww.baesystems.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Final Gazette dissolved following liquidation (1 page)
31 December 2015Return of final meeting in a members' voluntary winding up (4 pages)
31 December 2015Return of final meeting in a members' voluntary winding up (4 pages)
3 July 2015Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 3 July 2015 (2 pages)
2 July 2015Appointment of a voluntary liquidator (3 pages)
2 July 2015Appointment of a voluntary liquidator (3 pages)
2 July 2015Declaration of solvency (3 pages)
2 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-16
(1 page)
2 July 2015Declaration of solvency (3 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 May 2011Statement of company's objects (2 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
25 May 2011Statement of company's objects (2 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
3 November 2009Director's details changed for Ann Louise Holding on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Ann Louise Holding on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Ann Louise Holding on 3 November 2009 (2 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 April 2009Return made up to 12/03/09; full list of members (3 pages)
1 April 2009Return made up to 12/03/09; full list of members (3 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 March 2008Return made up to 12/03/08; full list of members (3 pages)
18 March 2008Return made up to 12/03/08; full list of members (3 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 March 2006Return made up to 12/03/06; full list of members (2 pages)
20 March 2006Return made up to 12/03/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (10 pages)
29 October 2004Full accounts made up to 31 December 2003 (10 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (11 pages)
29 October 2003Full accounts made up to 31 December 2002 (11 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
16 May 2003Return made up to 24/04/03; full list of members (7 pages)
16 May 2003Return made up to 24/04/03; full list of members (7 pages)
7 October 2002Full accounts made up to 31 December 2001 (10 pages)
7 October 2002Full accounts made up to 31 December 2001 (10 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
20 August 2001Full accounts made up to 31 December 2000 (10 pages)
20 August 2001Full accounts made up to 31 December 2000 (10 pages)
8 May 2001Director resigned (1 page)
8 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2001Director resigned (1 page)
8 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
17 July 2000Registered office changed on 17/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
8 May 2000Return made up to 24/04/00; full list of members (7 pages)
8 May 2000Return made up to 24/04/00; full list of members (7 pages)
23 February 2000Company name changed marconi avionics overseas limite d\certificate issued on 23/02/00 (2 pages)
23 February 2000Company name changed marconi avionics overseas limite d\certificate issued on 23/02/00 (2 pages)
6 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 January 2000Director's particulars changed (1 page)
29 January 2000Director's particulars changed (1 page)
13 January 2000Auditor's resignation (1 page)
13 January 2000Auditor's resignation (1 page)
3 September 1999Full accounts made up to 31 March 1999 (9 pages)
3 September 1999Full accounts made up to 31 March 1999 (9 pages)
30 April 1999Return made up to 24/04/99; full list of members (5 pages)
30 April 1999Return made up to 24/04/99; full list of members (5 pages)
18 January 1999Full accounts made up to 31 March 1998 (9 pages)
18 January 1999Full accounts made up to 31 March 1998 (9 pages)
10 November 1998Company name changed gec-marconi avionics overseas li mited\certificate issued on 11/11/98 (2 pages)
10 November 1998Company name changed gec-marconi avionics overseas li mited\certificate issued on 11/11/98 (2 pages)
28 April 1998Return made up to 24/04/98; full list of members (5 pages)
28 April 1998Return made up to 24/04/98; full list of members (5 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 April 1997Return made up to 24/04/97; full list of members (5 pages)
29 April 1997Return made up to 24/04/97; full list of members (5 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
29 April 1996Return made up to 24/04/96; full list of members (5 pages)
29 April 1996Return made up to 24/04/96; full list of members (5 pages)
25 January 1996Full accounts made up to 31 March 1995 (9 pages)
25 January 1996Full accounts made up to 31 March 1995 (9 pages)
27 April 1995Return made up to 24/04/95; full list of members (10 pages)
27 April 1995Return made up to 24/04/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)