Company NameBAE Systems Properties (Hatfield) Limited
Company StatusDissolved
Company Number02467132
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)
Previous Names3

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
Appointed09 October 1998(8 years, 8 months after company formation)
Appointment Duration15 years, 12 months (closed 03 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusClosed
Appointed09 October 1998(8 years, 8 months after company formation)
Appointment Duration15 years, 12 months (closed 03 October 2014)
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
Appointed23 May 2001(11 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 03 October 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 October 1998)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameAnne Christine Blackwell
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence Address18 Bettespol Meadows
Redbourn
St Albans
Hertfordshire
AL3 7EW
Secretary NameIain Donald Ferguson
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameSarah Jane Lyne
NationalityBritish
StatusResigned
Appointed25 September 1996(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 October 1998)
RoleCompany Director
Correspondence Address11 Abelia Close
West End
Woking
Surrey
GU24 9PG
Director NameStuart Paul Carroll
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(8 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 February 1999)
RoleLegal Director
Correspondence AddressKings Farmhouse
Binsted
Alton
Hampshire
GU34 4PB
Director NameTerence Robert William Black
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2001)
RoleTreasurer Structured Finance
Correspondence Address4 Old Dock Close
Richmond
Surrey
TW9 3BL

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

2 at £1Bae Systems Properties LTD
100.00%
Ordinary

Accounts

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

Filing History

3 October 2014Final Gazette dissolved following liquidation (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
3 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
3 December 2013Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 3 December 2013 (2 pages)
3 December 2013Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 3 December 2013 (2 pages)
3 December 2013Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 3 December 2013 (2 pages)
2 December 2013Appointment of a voluntary liquidator (1 page)
2 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 2013Declaration of solvency (4 pages)
2 December 2013Declaration of solvency (4 pages)
2 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 2013Appointment of a voluntary liquidator (1 page)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (8 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 2
(5 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 2
(5 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 2
(5 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
26 September 2011Statement of company's objects (2 pages)
26 September 2011Statement of company's objects (2 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
8 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
8 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)
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)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 June 2009Return made up to 01/06/09; full list of members (3 pages)
12 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
19 June 2008Return made up to 01/06/08; full list of members (3 pages)
19 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (10 pages)
3 July 2007Full accounts made up to 31 December 2006 (10 pages)
13 June 2007Return made up to 01/06/07; full list of members (2 pages)
13 June 2007Return made up to 01/06/07; full list of members (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
2 June 2006Return made up to 01/06/06; full list of members (2 pages)
2 June 2006Return made up to 01/06/06; full list of members (2 pages)
28 October 2005Full accounts made up to 31 December 2004 (9 pages)
28 October 2005Full accounts made up to 31 December 2004 (9 pages)
15 June 2005Return made up to 01/06/05; full list of members (2 pages)
15 June 2005Return made up to 01/06/05; full list of members (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
28 June 2004Return made up to 01/06/04; full list of members (7 pages)
28 June 2004Return made up to 01/06/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 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)
24 June 2003Return made up to 01/06/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
25 June 2002Return made up to 01/06/02; full list of members (8 pages)
25 June 2002Return made up to 01/06/02; full list of members (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
2 October 2000Full accounts made up to 31 December 1999 (10 pages)
2 October 2000Full accounts made up to 31 December 1999 (10 pages)
20 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Company name changed british aerospace properties (ha tfield) LIMITED\certificate issued on 23/02/00 (2 pages)
23 February 2000Company name changed british aerospace properties (ha tfield) LIMITED\certificate issued on 23/02/00 (2 pages)
16 September 1999Full accounts made up to 31 December 1998 (9 pages)
16 September 1999Full accounts made up to 31 December 1998 (9 pages)
23 June 1999Return made up to 07/06/99; full list of members (6 pages)
23 June 1999Return made up to 07/06/99; full list of members (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
20 October 1998Registered office changed on 20/10/98 from: arlington house arlington business park theale reading RG7 4SA (1 page)
20 October 1998Registered office changed on 20/10/98 from: arlington house arlington business park theale reading RG7 4SA (1 page)
25 June 1998Full accounts made up to 31 December 1997 (10 pages)
25 June 1998Full accounts made up to 31 December 1997 (10 pages)
24 June 1998Return made up to 07/06/98; full list of members (9 pages)
24 June 1998Return made up to 07/06/98; full list of members (9 pages)
3 October 1997Secretary's particulars changed (1 page)
3 October 1997Secretary's particulars changed (1 page)
6 July 1997Return made up to 07/06/97; full list of members (7 pages)
6 July 1997Return made up to 07/06/97; full list of members (7 pages)
3 June 1997Secretary's particulars changed (1 page)
3 June 1997Secretary's particulars changed (1 page)
29 May 1997Full accounts made up to 31 December 1996 (10 pages)
29 May 1997Full accounts made up to 31 December 1996 (10 pages)
18 October 1996Full accounts made up to 31 December 1995 (10 pages)
18 October 1996Full accounts made up to 31 December 1995 (10 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
4 October 1996Secretary resigned (2 pages)
4 October 1996Secretary resigned (2 pages)
4 October 1996New secretary appointed (1 page)
4 October 1996New secretary appointed (1 page)
27 June 1996Return made up to 07/06/96; no change of members (6 pages)
27 June 1996Return made up to 07/06/96; no change of members (6 pages)
3 July 1995Return made up to 07/06/95; change of members (16 pages)
3 July 1995Return made up to 07/06/95; change of members (16 pages)
20 April 1995Company name changed arlington property developments (northern) LIMITED\certificate issued on 21/04/95 (4 pages)
20 April 1995Company name changed arlington property developments (northern) LIMITED\certificate issued on 21/04/95 (4 pages)
5 February 1990Incorporation (15 pages)
5 February 1990Incorporation (15 pages)