Company NameBAE Systems (Farnborough 5) Limited
Company StatusDissolved
Company Number01104681
CategoryPrivate Limited Company
Incorporation Date28 March 1973(51 years ago)
Dissolution Date3 March 2015 (9 years ago)
Previous NameHeckler & Koch (U.K.) Limited

Business Activity

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

Directors

Secretary NameMr David Stanley Parkes
NationalityBritish
StatusClosed
Appointed08 October 1999(26 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Alan Bond
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(39 years, 10 months after company formation)
Appointment Duration2 years (closed 03 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Matthew Stephen Miller
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(40 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 03 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameSusanne Irmgard Koch
NationalityBritish
StatusResigned
Appointed11 August 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1992)
RoleCo Director
Correspondence Address15 Pelham Crescent
Nottingham
Nottinghamshire
NG7 1AS
Director NameRonald Leonard Goldsmith
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1992)
RoleCo Director
Correspondence AddressWest Lodge Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameSusanne Irmgard Koch
NationalityBritish
StatusResigned
Appointed11 August 1991(18 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address75 Heron Drive
Lenton
Nottingham
Nottinghamshire
NG7 2DF
Director NameChristopher Starling
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1996)
RoleSolicitor
Correspondence AddressMillbrook
Underhill Lane
Clayton
West Sussex
BN6 9PJ
Director NameMr Kenneth Malia
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 1995)
RoleGeneral Manager - Small Arms
Correspondence Address11 Rothbury Grove
Bingham
Nottinghamshire
NG13 8TG
Director NameRoger Keith Curtis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(19 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 1996)
RoleFinance Director
Correspondence Address24 Roopers
Speldhurst
Tunbridge Wells
Kent
TN3 0QL
Secretary NameChristopher Starling
NationalityBritish
StatusResigned
Appointed29 March 1995(22 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 1996)
RoleSolicitor
Correspondence AddressMillbrook
Underhill Lane
Clayton
West Sussex
BN6 9PJ
Director NameMr Alan William Gray Fraser
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnknock 22 Tannoch Road
Uplawmoor
Glasgow
G78 4AD
Scotland
Secretary NameMr Alan William Gray Fraser
NationalityBritish
StatusResigned
Appointed01 February 1996(22 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnknock 22 Tannoch Road
Uplawmoor
Glasgow
G78 4AD
Scotland
Secretary NameMr Ian Henry Maxwell
NationalityBritish
StatusResigned
Appointed14 August 1996(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 1998)
RoleCompany Legal Director
Country of ResidenceEngland
Correspondence AddressBorwicks
Caton
Lancaster
LA2 9NB
Director NameMr Ian Henry Maxwell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 1998)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressBorwicks
Caton
Lancaster
LA2 9NB
Secretary NamePatrick Edmund Jarman
NationalityBritish
StatusResigned
Appointed17 April 1998(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address120 Station Road
Croston
Preston
PR5 7RP
Director NameMr Shaun Michael Mills
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(25 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
Beardsmore Drive
Lowton
Cheshire
WA3 2JH
Director NameClive Robert Richardson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(27 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79 Grange Road
Saltford
Bristol
BS31 3AQ
Director NameMr Keith Alan Hainsworth
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(29 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Notley Avenue
Notley Green
Braintree
Essex
CM77 7UW
Director NameJonathan Paul Grant
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(30 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 November 2007)
RoleChartered Accountant
Correspondence Address18 Sunnyside Road
Teddington
Middlesex
TW11 0RT
Director NameNigel Anthony Billingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(31 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 January 2005)
RoleCompany Director
Correspondence Address20 Smithbarn
Horsham
West Sussex
RH13 6EB
Director NameMr Andrew Oswell Bede Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(31 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKt22
Director NameMr Brian William Ierland
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(34 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Leonard Allott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(35 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameCharles Anthony Blakemore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(38 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems Company Secretariat Warwick House
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Christopher Neil James Sparkes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(39 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU

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

10k at £1Bae Systems Global Combat Systems Munitions LTD
99.99%
Ordinary
1 at £1Bae Systems (Nominees) LTD
0.01%
Ordinary

Accounts

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

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved following liquidation (1 page)
3 December 2014Return of final meeting in a members' voluntary winding up (4 pages)
3 December 2014Liquidators' statement of receipts and payments to 12 November 2014 (4 pages)
3 December 2014Liquidators statement of receipts and payments to 12 November 2014 (4 pages)
26 November 2013Registered office address changed from Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 26 November 2013 (2 pages)
22 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2013Declaration of solvency (3 pages)
22 November 2013Appointment of a voluntary liquidator (1 page)
28 June 2013Accounts made up to 31 December 2012 (7 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 10,000
(5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 10,000
(5 pages)
30 April 2013Appointment of Mr Matthew Stephen Miller as a director on 30 April 2013 (2 pages)
30 April 2013Termination of appointment of Christopher Neil James Sparkes as a director on 30 April 2013 (1 page)
5 February 2013Termination of appointment of Brian William Ierland as a director on 4 February 2013 (1 page)
5 February 2013Appointment of Mr Christopher Neil James Sparkes as a director on 4 February 2013 (2 pages)
5 February 2013Termination of appointment of Brian William Ierland as a director on 4 February 2013 (1 page)
5 February 2013Appointment of Mr Christopher Neil James Sparkes as a director on 4 February 2013 (2 pages)
4 February 2013Appointment of Mr David Alan Bond as a director on 4 February 2013 (2 pages)
4 February 2013Termination of appointment of Charles Anthony Blakemore as a director on 4 February 2013 (1 page)
4 February 2013Appointment of Mr David Alan Bond as a director on 4 February 2013 (2 pages)
4 February 2013Termination of appointment of Charles Anthony Blakemore as a director on 4 February 2013 (1 page)
17 July 2012Accounts made up to 31 December 2011 (7 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
24 May 2012Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages)
20 September 2011Appointment of Charles Anthony Blakemore as a director on 12 September 2011 (2 pages)
19 September 2011Termination of appointment of David Leonard Allott as a director on 12 September 2011 (1 page)
5 July 2011Accounts made up to 31 December 2010 (7 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages)
15 December 2010Statement of company's objects (2 pages)
15 December 2010Memorandum and Articles of Association (29 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2010Accounts made up to 31 December 2009 (7 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)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
7 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2009Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages)
21 October 2009Director's details changed for David Leonard Allott on 21 October 2009 (2 pages)
3 July 2009Accounts made up to 31 December 2008 (7 pages)
15 June 2009Return made up to 01/06/09; full list of members (4 pages)
27 January 2009Director's change of particulars / david allott / 17/10/2008 (1 page)
26 June 2008Accounts made up to 31 December 2007 (7 pages)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Appointment terminated director andrew davies (1 page)
3 June 2008Director appointed david leonard allott (1 page)
17 January 2008Director's particulars changed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007Director resigned (1 page)
9 July 2007Accounts made up to 31 December 2006 (8 pages)
13 June 2007Return made up to 01/06/07; full list of members (3 pages)
5 November 2006Accounts made up to 31 December 2005 (8 pages)
1 June 2006Location of register of members (1 page)
1 June 2006Return made up to 01/06/06; full list of members (3 pages)
1 June 2006Registered office changed on 01/06/06 from: warwick house po box 87 farnborough hampshire GU14 6YU (1 page)
1 June 2006Location of debenture register (1 page)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
8 July 2005Return made up to 01/06/05; full list of members (3 pages)
31 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
8 November 2004Full accounts made up to 31 December 2003 (10 pages)
23 August 2004New director appointed (3 pages)
18 August 2004Director resigned (1 page)
28 June 2004Return made up to 01/06/04; full list of members (7 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
8 September 2003Full accounts made up to 31 December 2002 (10 pages)
24 June 2003Return made up to 01/06/03; full list of members (7 pages)
5 February 2003Director resigned (1 page)
5 September 2002Company name changed heckler & koch (U.K.) LIMITED\certificate issued on 05/09/02 (2 pages)
27 August 2002New director appointed (2 pages)
5 August 2002Full accounts made up to 31 December 2001 (10 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2001Registered office changed on 08/06/01 from: euxton lane euxton chorley lancs PR7 6AD (1 page)
3 November 2000Full accounts made up to 31 December 1999 (11 pages)
29 August 2000Return made up to 11/08/00; full list of members (6 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
29 December 1998Secretary's particulars changed (1 page)
11 November 1998New director appointed (2 pages)
29 July 1998Full accounts made up to 31 December 1997 (12 pages)
19 May 1998New secretary appointed (2 pages)
10 May 1998Director resigned (1 page)
4 December 1997Return made up to 11/08/97; full list of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
20 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 November 1996Auditor's resignation (2 pages)
29 October 1996Full accounts made up to 31 December 1995 (15 pages)
22 August 1996Return made up to 11/08/96; no change of members (4 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996New secretary appointed (2 pages)
19 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 August 1995Return made up to 11/08/95; no change of members (4 pages)
26 July 1995Full accounts made up to 31 December 1994 (15 pages)
13 June 1995Director resigned (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
29 July 1994Full accounts made up to 31 December 1993 (15 pages)
1 July 1993Full accounts made up to 31 December 1992 (15 pages)
5 November 1992Full accounts made up to 31 December 1991 (14 pages)
30 October 1991Full group accounts made up to 31 December 1990 (18 pages)
15 January 1991Full group accounts made up to 31 December 1989 (18 pages)
18 August 1988Full group accounts made up to 31 December 1987 (16 pages)
14 July 1988Particulars of mortgage/charge (3 pages)
25 June 1988Particulars of mortgage/charge (3 pages)