Company NameBAE Systems (Insurance Brokers) Limited
Company StatusDissolved
Company Number00782928
CategoryPrivate Limited Company
Incorporation Date2 December 1963(60 years, 4 months ago)
Dissolution Date15 November 2014 (9 years, 4 months ago)
Previous NameBritish Aerospace (Insurance Brokers) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Stanley Parkes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(37 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 15 November 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NamePaul William McDonald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(37 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 15 November 2014)
RoleDirector Insurable Services
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
Appointed13 July 2001(37 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 15 November 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Secretary NameMs Ann-Louise Louise Holding
NationalityBritish
StatusClosed
Appointed13 July 2001(37 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 15 November 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Jillian Court
19 Adelaide Road
Surbiton
Surrey
KT6 4SY
Director NameKenneth Baker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(27 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1992)
RoleAsst Group Risk Manager
Correspondence Address19 Peatmore Avenue
Pyrford
Woking
Surrey
GU22 8TG
Director NameBrian Cookson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(27 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleSolicitor
Correspondence Address32 Marsh Lane
Mill Hill
London
NW7 4QP
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed18 June 1991(27 years, 6 months after company formation)
Appointment Duration4 months (resigned 22 October 1991)
RoleCompany Director
Correspondence Address1 Winchfield Close
Harrow
Middlesex
HA3 0DT
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusResigned
Appointed22 October 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address1 Mounts View
Batts Corner Dockenfield
Farnham
Surrey
GU10 4EY
Director NameJeremy Hugh Meyrick-Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(28 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 November 2000)
RoleGroup Risk Manager
Correspondence Address17 Langhams Way
Wargrave
Reading
Berkshire
RG10 8AX
Director NameMrs Diane Christine Cosby
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(28 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1995)
RoleRisk Servicing Manager
Correspondence Address10 Grange Close
Godalming
Surrey
GU7 1XT
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed15 September 1993(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 1996)
RoleCompany Director
Correspondence Address70 Oakfields
Broadacres
Guildford
Surrey
GU3 3AU
Director NameMichael John Pratt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(31 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2000)
RoleController Group Risk Mgmt
Correspondence AddressOrchard House
Windsor Lane Little Kingsmill
Great Missenden
Buckinghamshire
HP16 0DZ
Director NameMr Hywel Bevan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(31 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 October 2003)
RoleInsurance Broker
Correspondence AddressNo 1 The Marsh Centre
London
E1 8DX
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusResigned
Appointed09 February 1996(32 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBark Hart
Tilford Road Beacon Hill
Hindhead
Surrey
GU26 6RQ
Secretary NameElizabeth Thody
NationalityBritish
StatusResigned
Appointed07 September 1998(34 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2001)
RoleCompany Director
Correspondence AddressVentnor 46 Chertsy Road
Windlesham
Surrey
GU20 6EP
Director NameMs Helen Jane Turner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(36 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Goldney Road
Camberley
Surrey
GU15 1EZ
Secretary NameDavid Stanley Parkes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(36 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBark Hart
Tilford Road Beacon Hill
Hindhead
Surrey
GU26 6RQ
Director NameDavid Peter Trezies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(36 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 2003)
RoleInsurance
Correspondence AddressNo 1 The Marsh Centre
London
E1 8DX
Director NameElizabeth Thody
NationalityBritish
StatusResigned
Appointed10 April 2001(37 years, 4 months after company formation)
Appointment Duration3 months (resigned 13 July 2001)
RoleChartered Secretary
Correspondence AddressVentnor 46 Chertsy Road
Windlesham
Surrey
GU20 6EP

Contact

Websitewww.baesystems.com

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

98 at £1Bae Systems PLC
98.00%
Ordinary
2 at £1Bae Systems (Nominees) LTD
2.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2014Final Gazette dissolved following liquidation (1 page)
15 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014Return of final meeting in a members' voluntary winding up (4 pages)
28 January 2014Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough, Hants GU14 6YU on 28 January 2014 (3 pages)
24 January 2014Declaration of solvency (3 pages)
24 January 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
24 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2014Appointment of a voluntary liquidator (1 page)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(6 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 1 June 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 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
3 November 2009Director's details changed for Ann Louise Holding on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed (1 page)
3 November 2009Secretary's details changed for {officer_name} (1 page)
3 November 2009Director's details changed for Ann Louise Holding on 3 November 2009 (2 pages)
29 October 2009Director's details changed for Paul William Mcdonald on 29 October 2009 (2 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 June 2009Return made up to 01/06/09; full list of members (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 June 2008Director's change of particulars / paul mcdonald / 01/06/2008 (1 page)
16 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 June 2004Return made up to 01/06/04; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
24 June 2003Return made up to 01/06/03; full list of members (8 pages)
26 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
30 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001Secretary resigned;director resigned (1 page)
27 June 2001Return made up to 01/06/01; full list of members (7 pages)
15 May 2001Full accounts made up to 31 December 2000 (10 pages)
30 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
10 December 2000Director resigned (1 page)
23 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2000Full accounts made up to 31 December 1999 (10 pages)
30 March 2000New director appointed (2 pages)
23 February 2000Company name changed british aerospace (insurance bro kers) LIMITED\certificate issued on 23/02/00 (2 pages)
1 February 2000New secretary appointed (2 pages)
29 January 2000New director appointed (2 pages)
6 July 1999Return made up to 18/06/99; full list of members (7 pages)
6 July 1999Full accounts made up to 31 December 1998 (11 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
16 July 1998Return made up to 18/06/98; full list of members (7 pages)
18 March 1998Full accounts made up to 31 December 1997 (10 pages)
29 July 1997Secretary's particulars changed (1 page)
14 July 1997Return made up to 18/06/97; full list of members (7 pages)
2 April 1997Full accounts made up to 31 December 1996 (10 pages)
2 July 1996Return made up to 18/06/96; full list of members (6 pages)
3 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 March 1996Full accounts made up to 31 December 1995 (10 pages)
27 February 1996New secretary appointed (1 page)
23 February 1996Secretary resigned (1 page)
15 December 1995New director appointed (2 pages)
24 August 1995Director resigned;new director appointed (2 pages)
29 June 1995Return made up to 18/06/95; full list of members (10 pages)