Company NameBAE Systems Land Systems (Investments Avg) Limited
Company StatusDissolved
Company Number03325384
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 1 month ago)
Dissolution Date15 December 2017 (6 years, 3 months ago)
Previous NameAlvis Investments (AVG) Limited

Business Activity

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

Directors

Secretary NameMr David Stanley Parkes
NationalityBritish
StatusClosed
Appointed04 February 2005(7 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 15 December 2017)
RoleSecretary
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(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 15 December 2017)
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(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 15 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameStuart Roger Mitchell
Date of BirthMay 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Trees Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Director NameMr Anthony Ralph Pearson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Oakfields Road
Knebworth
Hertfordshire
SG3 6NS
Director NameNicholas Martin Prest
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Elgin Crescent
London
W11 2JF
Secretary NameMr Anthony Ralph Pearson
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Oakfields Road
Knebworth
Hertfordshire
SG3 6NS
Director NamePatrick Edmund Jarman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 February 2005)
RoleSolicitor
Correspondence Address68 Replingham Road
London
SW18 5LW
Secretary NamePatrick Edmund Jarman
NationalityBritish
StatusResigned
Appointed13 September 1999(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 February 2005)
RoleSolicitor
Correspondence Address68 Replingham Road
London
SW18 5LW
Director NameMr Martin Frederick Greenslade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Glade
Sevenoaks
Kent
TN13 3HD
Director NameJonathan Paul Grant
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2007)
RoleChartered Accountant
Correspondence Address18 Sunnyside Road
Teddington
Middlesex
TW11 0RT
Director NameMr Andrew Oswell Bede Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(7 years, 11 months after company formation)
Appointment Duration3 years, 3 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(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 August 2011)
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(11 years, 3 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 NameMr Christopher Neil James Sparkes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (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
Director NameCharles Anthony Blakemore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(14 years, 6 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 Hous
Farnborough Aerospace Centre
Farnborough
Hampshire
GU14 6YU

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

15 December 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Return of final meeting in a members' voluntary winding up (6 pages)
15 September 2017Return of final meeting in a members' voluntary winding up (6 pages)
11 August 2017Liquidators' statement of receipts and payments to 15 June 2017 (5 pages)
11 August 2017Liquidators' statement of receipts and payments to 15 June 2017 (5 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
18 August 2016Liquidators' statement of receipts and payments to 15 June 2016 (6 pages)
18 August 2016Liquidators statement of receipts and payments to 15 June 2016 (6 pages)
18 August 2016Liquidators' statement of receipts and payments to 15 June 2016 (6 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 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-16
(1 page)
2 July 2015Declaration of solvency (3 pages)
2 July 2015Appointment of a voluntary liquidator (3 pages)
2 July 2015Declaration of solvency (3 pages)
2 July 2015Appointment of a voluntary liquidator (3 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
27 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
27 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 April 2013Termination of appointment of Christopher Sparkes as a director (1 page)
30 April 2013Appointment of Mr Matthew Stephen Miller as a director (2 pages)
30 April 2013Termination of appointment of Christopher Sparkes as a director (1 page)
30 April 2013Appointment of Mr Matthew Stephen Miller as a director (2 pages)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
4 February 2013Appointment of Mr David Alan Bond as a director (2 pages)
4 February 2013Appointment of Mr David Alan Bond as a director (2 pages)
4 February 2013Termination of appointment of Charles Blakemore as a director (1 page)
4 February 2013Termination of appointment of Charles Blakemore as a director (1 page)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 May 2012Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages)
24 May 2012Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
20 September 2011Appointment of Charles Anthony Blakemore as a director (2 pages)
20 September 2011Appointment of Charles Anthony Blakemore as a director (2 pages)
19 September 2011Termination of appointment of David Allott as a director (1 page)
19 September 2011Termination of appointment of David Allott as a director (1 page)
8 August 2011Termination of appointment of Brian Ierland as a director (1 page)
8 August 2011Appointment of Christopher Neil James Sparkes as a director (2 pages)
8 August 2011Appointment of Christopher Neil James Sparkes as a director (2 pages)
8 August 2011Termination of appointment of Brian Ierland as a director (1 page)
14 July 2011Statement of company's objects (2 pages)
14 July 2011Statement of company's objects (2 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 March 2011Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 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)
23 October 2009Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 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)
21 October 2009Director's details changed for David Leonard Allott on 21 October 2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 March 2009Return made up to 17/02/09; full list of members (3 pages)
6 March 2009Return made up to 17/02/09; full list of members (3 pages)
27 January 2009Director's change of particulars / david allott / 17/10/2008 (1 page)
27 January 2009Director's change of particulars / david allott / 17/10/2008 (1 page)
30 June 2008Full accounts made up to 31 December 2007 (11 pages)
30 June 2008Full accounts made up to 31 December 2007 (11 pages)
3 June 2008Appointment terminated director andrew davies (1 page)
3 June 2008Director appointed david leonard allott (1 page)
3 June 2008Director appointed david leonard allott (1 page)
3 June 2008Appointment terminated director andrew davies (1 page)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
18 February 2008Return made up to 17/02/08; full list of members
  • ANNOTATION Other The address of andrew oswell bede davies, former director, of bae systems land systems (investments avg) LIMITED was partially-suppressed on 05/07/2019 under section 1088 of the Companies Act 2006
(2 pages)
17 January 2008Director's particulars changed
  • ANNOTATION Other The address of andrew oswell bede davies, former director, of bae systems land systems (investments avg) LIMITED was partially-suppressed on 05/07/2019 under section 1088 of the Companies Act 2006
(1 page)
17 January 2008Director's particulars changed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (1 page)
10 July 2007Full accounts made up to 31 December 2006 (11 pages)
10 July 2007Full accounts made up to 31 December 2006 (11 pages)
21 February 2007Return made up to 17/02/07; full list of members (2 pages)
21 February 2007Return made up to 17/02/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
17 February 2006Return made up to 17/02/06; full list of members (3 pages)
17 February 2006Return made up to 17/02/06; full list of members (3 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)
29 March 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 March 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
25 February 2005Auditor's resignation (1 page)
25 February 2005Auditor's resignation (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005New secretary appointed (4 pages)
16 February 2005New secretary appointed (4 pages)
16 February 2005Secretary resigned;director resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: 34 grosvenor gardens london SW1W 0AL (1 page)
15 February 2005Auditor's resignation (1 page)
15 February 2005Auditor's resignation (1 page)
15 February 2005Registered office changed on 15/02/05 from: 34 grosvenor gardens london SW1W 0AL (1 page)
11 February 2005Company name changed alvis investments (avg) LIMITED\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed alvis investments (avg) LIMITED\certificate issued on 11/02/05 (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
14 July 2004Full accounts made up to 31 December 2003 (12 pages)
14 July 2004Full accounts made up to 31 December 2003 (12 pages)
17 March 2004Return made up to 17/02/04; full list of members (7 pages)
17 March 2004Return made up to 17/02/04; full list of members (7 pages)
20 September 2003Full accounts made up to 31 December 2002 (12 pages)
20 September 2003Full accounts made up to 31 December 2002 (12 pages)
13 March 2003Return made up to 17/02/03; full list of members (7 pages)
13 March 2003Return made up to 17/02/03; full list of members (7 pages)
13 May 2002Full accounts made up to 31 December 2001 (13 pages)
13 May 2002Full accounts made up to 31 December 2001 (13 pages)
4 March 2002Return made up to 17/02/02; full list of members (7 pages)
4 March 2002Return made up to 17/02/02; full list of members (7 pages)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2001Full accounts made up to 31 December 2000 (12 pages)
9 April 2001Full accounts made up to 31 December 2000 (12 pages)
5 March 2001Return made up to 17/02/01; full list of members (7 pages)
5 March 2001Return made up to 17/02/01; full list of members (7 pages)
10 August 2000Secretary's particulars changed;director's particulars changed (1 page)
10 August 2000Secretary's particulars changed;director's particulars changed (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
31 March 2000Full accounts made up to 31 December 1999 (12 pages)
31 March 2000Full accounts made up to 31 December 1999 (12 pages)
28 March 2000Return made up to 17/02/00; full list of members (7 pages)
28 March 2000Return made up to 17/02/00; full list of members (7 pages)
23 November 1999Accounting reference date extended from 22/12/99 to 31/12/99 (1 page)
23 November 1999Accounting reference date extended from 22/12/99 to 31/12/99 (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Secretary resigned;director resigned (1 page)
18 October 1999Secretary resigned;director resigned (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Full accounts made up to 22 December 1998 (12 pages)
20 May 1999Full accounts made up to 22 December 1998 (12 pages)
23 March 1999Return made up to 17/02/99; no change of members (4 pages)
23 March 1999Return made up to 17/02/99; no change of members (4 pages)
15 April 1998Full accounts made up to 30 September 1997 (10 pages)
15 April 1998Full accounts made up to 30 September 1997 (10 pages)
20 February 1998Return made up to 17/02/98; full list of members (6 pages)
20 February 1998Return made up to 17/02/98; full list of members (6 pages)
6 February 1998Registered office changed on 06/02/98 from: 215 vauxhall bridge road london SW1V 1EN (1 page)
6 February 1998Registered office changed on 06/02/98 from: 215 vauxhall bridge road london SW1V 1EN (1 page)
3 April 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
3 April 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
27 February 1997Incorporation (19 pages)
27 February 1997Incorporation (19 pages)