Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED
Company Information for

BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03325384
Private Limited Company
Liquidation

Company Overview

About Bae Systems Land Systems (investments Avg) Ltd
BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED was founded on 1997-02-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Bae Systems Land Systems (investments Avg) Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in GU14
 
Previous Names
ALVIS INVESTMENTS (AVG) LIMITED 11/02/2005
Filing Information
Company Number 03325384
Company ID Number 03325384
Date formed 1997-02-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 2015-09-30
Latest return 2015-02-17
Return next due 2017-03-03
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED

Current Directors
Officer Role Date Appointed
DAVID STANLEY PARKES
Company Secretary 2005-02-04
DAVID ALAN BOND
Director 2013-02-04
MATTHEW STEPHEN MILLER
Director 2013-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER NEIL JAMES SPARKES
Director 2011-08-08 2013-04-30
CHARLES ANTHONY BLAKEMORE
Director 2011-09-12 2013-02-04
DAVID LEONARD ALLOTT
Director 2008-05-30 2011-09-12
BRIAN WILLIAM IERLAND
Director 2007-11-26 2011-08-08
ANDREW OSWELL BEDE DAVIES
Director 2005-02-04 2008-05-30
JONATHAN PAUL GRANT
Director 2005-02-04 2007-11-26
PATRICK EDMUND JARMAN
Company Secretary 1999-09-13 2005-02-04
MARTIN FREDERICK GREENSLADE
Director 2000-04-01 2005-02-04
PATRICK EDMUND JARMAN
Director 1999-09-13 2005-02-04
NICHOLAS MARTIN PREST
Director 1997-02-27 2004-09-27
STUART ROGER MITCHELL
Director 1997-02-27 2000-03-31
ANTHONY RALPH PEARSON
Company Secretary 1997-02-27 1999-10-13
ANTHONY RALPH PEARSON
Director 1997-02-27 1999-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STANLEY PARKES AUTOMOTIVE TECHNIK ENGINEERING LIMITED Company Secretary 2007-08-01 CURRENT 2000-12-18 Dissolved 2013-11-12
DAVID STANLEY PARKES AUTOMOTIVE TECHNIK LIMITED Company Secretary 2007-08-01 CURRENT 2006-03-01 Dissolved 2013-11-12
DAVID STANLEY PARKES BAE SYSTEMS LAND SYSTEMS PINZGAUER LIMITED Company Secretary 2007-08-01 CURRENT 1993-01-14 Active
DAVID STANLEY PARKES BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED Company Secretary 2007-08-01 CURRENT 1999-10-04 Active
DAVID STANLEY PARKES BAE SYSTEMS LAND SYSTEMS ATF LIMITED Company Secretary 2007-08-01 CURRENT 1999-10-14 Active
DAVID STANLEY PARKES STEWART & STEVENSON TVS UK LTD Company Secretary 2007-08-01 CURRENT 2002-02-21 Active
DAVID STANLEY PARKES SEELE-ALVIS FENESTRATION LIMITED Company Secretary 2007-05-16 CURRENT 1996-02-12 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS SURFACE FLEET OLDCO LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Dissolved 2014-01-07
DAVID STANLEY PARKES BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Active
DAVID STANLEY PARKES BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (OVERSEAS) LIMITED Company Secretary 2006-10-10 CURRENT 1998-10-22 Active
DAVID STANLEY PARKES EASTWOOD CUSTOMER SERVICES LIMITED Company Secretary 2006-03-22 CURRENT 1988-06-23 Dissolved 2014-11-15
DAVID STANLEY PARKES EASTWOOD TREASURY COMPANY LIMITED Company Secretary 2006-03-22 CURRENT 2003-09-21 Dissolved 2014-10-03
DAVID STANLEY PARKES BAE SYSTEMS INSYTE LIMITED Company Secretary 2006-03-22 CURRENT 1936-07-27 Liquidation
DAVID STANLEY PARKES BAE SYSTEMS COMMAND AND CONTROL LIMITED Company Secretary 2006-03-22 CURRENT 1973-07-09 Liquidation
DAVID STANLEY PARKES BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED Company Secretary 2006-02-27 CURRENT 1997-10-28 Active
DAVID STANLEY PARKES BAE SYSTEMS PROJECT SERVICES LIMITED Company Secretary 2006-01-24 CURRENT 1955-08-11 Active
DAVID STANLEY PARKES WELLIC LIMITED Company Secretary 2005-11-23 CURRENT 1985-08-01 Dissolved 2014-12-23
DAVID STANLEY PARKES BAE SYSTEMS (MILITARY AIR) OVERSEAS LIMITED Company Secretary 2005-10-31 CURRENT 1990-11-30 Active
DAVID STANLEY PARKES MISSENDEN LAND LTD. Company Secretary 2005-08-08 CURRENT 1997-01-09 Dissolved 2014-01-07
DAVID STANLEY PARKES SIKA INTERNATIONAL LIMITED Company Secretary 2005-03-10 CURRENT 1997-02-13 Liquidation
DAVID STANLEY PARKES ALVIS LIMITED Company Secretary 2005-02-28 CURRENT 1962-07-30 Active
DAVID STANLEY PARKES BAE SYSTEMS LAND SYSTEMS (FRES) LIMITED Company Secretary 2005-02-04 CURRENT 1999-08-13 Dissolved 2013-11-19
DAVID STANLEY PARKES BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVT) LIMITED Company Secretary 2005-02-04 CURRENT 1991-09-02 Dissolved 2015-03-03
DAVID STANLEY PARKES BAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) LIMITED Company Secretary 2005-02-04 CURRENT 1992-03-11 Dissolved 2015-07-22
DAVID STANLEY PARKES ALVIS BRIDGING LIMITED Company Secretary 2005-02-04 CURRENT 1995-05-11 Dissolved 2014-02-18
DAVID STANLEY PARKES ALVIS TRANSMISSIONS LIMITED Company Secretary 2005-02-04 CURRENT 1991-09-20 Dissolved 2013-11-12
DAVID STANLEY PARKES ALVIS VEHICLES LTD. Company Secretary 2005-02-04 CURRENT 2002-07-11 Dissolved 2013-11-12
DAVID STANLEY PARKES CAMTRO LIMITED Company Secretary 2005-02-04 CURRENT 1986-03-25 Dissolved 2016-03-31
DAVID STANLEY PARKES BAE SYSTEMS LAND SYSTEMS (INVESTMENTS) LIMITED Company Secretary 2005-02-04 CURRENT 2002-07-11 Active - Proposal to Strike off
DAVID STANLEY PARKES RHEINMETALL BAE SYSTEMS LAND LIMITED Company Secretary 2005-02-04 CURRENT 1946-07-12 Active
DAVID STANLEY PARKES BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED Company Secretary 2005-02-04 CURRENT 1965-01-27 Liquidation
DAVID STANLEY PARKES BAE SYSTEMS LAND SYSTEMS (FINANCE) LIMITED Company Secretary 2005-02-04 CURRENT 1991-08-21 Active
DAVID STANLEY PARKES BAE SYSTEMS LAND SYSTEMS (SINGAPORE INVESTMENTS) LIMITED Company Secretary 2005-02-04 CURRENT 1998-05-20 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS LAND SYSTEMS (RANGES) LIMITED Company Secretary 2005-02-04 CURRENT 2002-07-12 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED Company Secretary 2005-02-04 CURRENT 2002-07-12 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS LAND SYSTEMS (INVESTMENTS SOUTH AFRICA) LIMITED Company Secretary 2005-02-04 CURRENT 2002-07-12 Active - Proposal to Strike off
DAVID STANLEY PARKES ALVIS VICKERS LIMITED Company Secretary 2005-02-04 CURRENT 1997-07-23 Active
DAVID STANLEY PARKES BAE SYSTEMS (AVIONICS HOLDCO) LIMITED Company Secretary 2005-01-07 CURRENT 2004-10-20 Dissolved 2014-08-05
DAVID STANLEY PARKES PIPER GROUP PLC Company Secretary 2004-07-15 CURRENT 1981-09-30 Liquidation
DAVID STANLEY PARKES BAE SYSTEMS (AL DIRIYAH C4I) LIMITED Company Secretary 2004-02-27 CURRENT 2004-02-27 Active
DAVID STANLEY PARKES BAE SYSTEMS (CS&SI - QATAR) LIMITED Company Secretary 2004-02-27 CURRENT 2004-02-27 Active - Proposal to Strike off
DAVID STANLEY PARKES PIPER SERVICES LIMITED Company Secretary 2003-04-08 CURRENT 1993-02-04 Dissolved 2014-01-07
DAVID STANLEY PARKES PIPERS LTD. Company Secretary 2003-04-08 CURRENT 1993-01-26 Dissolved 2014-07-08
DAVID STANLEY PARKES BAE SYSTEMS (AVIATION SERVICES) LIMITED Company Secretary 2002-12-31 CURRENT 1992-01-02 Active - Proposal to Strike off
DAVID STANLEY PARKES CARDPRIZE LIMITED Company Secretary 2002-04-23 CURRENT 2001-10-16 Dissolved 2014-01-07
DAVID STANLEY PARKES BAE SYSTEMS (CONSULTANCY SERVICES) LIMITED Company Secretary 2002-03-22 CURRENT 1988-12-09 Liquidation
DAVID STANLEY PARKES BAE SYSTEMS AL DIRIYAH PROGRAMME LIMITED Company Secretary 2002-02-27 CURRENT 2001-10-31 Liquidation
DAVID STANLEY PARKES BAE SYSTEMS (MEH) LIMITED Company Secretary 2002-01-23 CURRENT 2001-10-31 Active
DAVID STANLEY PARKES BAE SYSTEMS (FUNDING TWO) LIMITED Company Secretary 2001-12-03 CURRENT 2001-12-03 Active
DAVID STANLEY PARKES AUTOMOTIVE INITIATOR SYSTEMS LIMITED Company Secretary 2001-10-18 CURRENT 1994-12-09 Dissolved 2013-11-12
DAVID STANLEY PARKES BAE SYSTEMS (DEFENCE SYSTEMS) LIMITED Company Secretary 2001-08-28 CURRENT 1929-01-19 Active
DAVID STANLEY PARKES BAE SYSTEMS OIL AND GAS INTERNATIONAL LIMITED Company Secretary 2000-08-11 CURRENT 1966-08-08 Dissolved 2014-08-05
DAVID STANLEY PARKES BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED Company Secretary 2000-08-11 CURRENT 1998-11-12 Dissolved 2014-01-07
DAVID STANLEY PARKES BAE SYSTEMS (DEVELOPMENTS) LIMITED Company Secretary 2000-08-11 CURRENT 1975-03-19 Dissolved 2014-01-17
DAVID STANLEY PARKES BAE SYSTEMS ELECTRO OPTICS LIMITED Company Secretary 2000-08-11 CURRENT 1965-03-19 Dissolved 2014-08-05
DAVID STANLEY PARKES BAE SYSTEMS ELECTRONICS OVERSEAS LIMITED Company Secretary 2000-08-11 CURRENT 1963-08-21 Dissolved 2014-10-03
DAVID STANLEY PARKES SUBMARINE PROPULSION TECHNOLOGIES LIMITED Company Secretary 2000-08-11 CURRENT 1986-11-06 Dissolved 2014-08-05
DAVID STANLEY PARKES RO DEFENCE PROJECTS LIMITED Company Secretary 2000-08-11 CURRENT 1998-03-18 Dissolved 2014-10-03
DAVID STANLEY PARKES BAE SYSTEMS GAV LIMITED Company Secretary 2000-08-11 CURRENT 1997-10-21 Dissolved 2014-08-05
DAVID STANLEY PARKES SCHAEFER DIELECTRICS LIMITED Company Secretary 2000-08-11 CURRENT 1927-10-12 Dissolved 2014-08-05
DAVID STANLEY PARKES BAE SYSTEMS ASTUTE CLASS LIMITED Company Secretary 2000-08-11 CURRENT 1962-09-28 Dissolved 2015-03-31
DAVID STANLEY PARKES RADIO COMMUNICATION COMPANY,LIMITED Company Secretary 2000-08-11 CURRENT 1919-03-14 Dissolved 2015-03-31
DAVID STANLEY PARKES BAE SYSTEMS (100) LIMITED Company Secretary 2000-08-11 CURRENT 1946-06-12 Dissolved 2015-03-03
DAVID STANLEY PARKES BAE SYSTEMS OSP SERVICES LIMITED Company Secretary 2000-08-11 CURRENT 1984-07-05 Dissolved 2015-03-23
DAVID STANLEY PARKES BAE SYSTEMS (STANMORE) LIMITED Company Secretary 2000-08-11 CURRENT 1972-06-12 Dissolved 2016-03-31
DAVID STANLEY PARKES BAE SYSTEMS AVIONICS OVERSEAS LIMITED Company Secretary 2000-08-11 CURRENT 1962-01-19 Dissolved 2016-03-31
DAVID STANLEY PARKES BAE SYSTEMS INFLIGHT SYSTEMS (OVERSEAS) LIMITED Company Secretary 2000-08-11 CURRENT 1961-05-11 Dissolved 2016-03-31
DAVID STANLEY PARKES BAE SYSTEMS (ABERDEEN) LIMITED Company Secretary 2000-08-11 CURRENT 1975-03-05 Dissolved 2017-12-05
DAVID STANLEY PARKES SALFORD ELECTRICAL INSTRUMENTS LIMITED Company Secretary 2000-08-11 CURRENT 1910-11-08 Liquidation
DAVID STANLEY PARKES BAE SYSTEMS MARINE (YSL) LIMITED Company Secretary 2000-08-11 CURRENT 1966-07-21 Active
DAVID STANLEY PARKES BAE SYSTEMS CHINA (EXPORTS) LIMITED Company Secretary 2000-08-11 CURRENT 1970-11-10 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS MARINE (HOLDINGS) LIMITED Company Secretary 2000-08-11 CURRENT 1985-11-12 Active
DAVID STANLEY PARKES WARSHIP DESIGN SERVICES LIMITED Company Secretary 2000-08-11 CURRENT 1935-03-06 Liquidation
DAVID STANLEY PARKES VSEL BIRKENHEAD LIMITED Company Secretary 2000-08-11 CURRENT 1953-12-16 Active
DAVID STANLEY PARKES BAE SYSTEMS (PROJECTS) LIMITED Company Secretary 2000-08-11 CURRENT 1947-11-08 Active
DAVID STANLEY PARKES BAE SYSTEMS PROJECTS (CANADA) LIMITED Company Secretary 2000-08-11 CURRENT 1986-12-10 Active
DAVID STANLEY PARKES BAE SYSTEMS MARINE LIMITED Company Secretary 2000-07-04 CURRENT 1928-04-18 Active
DAVID STANLEY PARKES DEFENCE LOGISTIC SOLUTIONS LIMITED Company Secretary 2000-06-29 CURRENT 2000-05-16 Dissolved 2014-01-07
DAVID STANLEY PARKES MES NOMINEES LIMITED Company Secretary 1999-11-29 CURRENT 1999-10-01 Dissolved 2016-01-05
DAVID STANLEY PARKES MES INTERCO Company Secretary 1999-11-29 CURRENT 1999-10-05 Active
DAVID STANLEY PARKES BAE SYSTEMS (INSURANCE) LIMITED Company Secretary 1999-11-08 CURRENT 1971-01-15 Liquidation
DAVID STANLEY PARKES ROYAL ORDNANCE SUMMERFIELD LIMITED Company Secretary 1999-10-08 CURRENT 1987-11-20 Dissolved 2015-03-17
DAVID STANLEY PARKES ROYAL ORDNANCE (WEAPONS & MUNITIONS) LIMITED Company Secretary 1999-10-08 CURRENT 1998-01-20 Dissolved 2015-03-03
DAVID STANLEY PARKES BAE SYSTEMS (FARNBOROUGH 5) LIMITED Company Secretary 1999-10-08 CURRENT 1973-03-28 Dissolved 2015-03-03
DAVID STANLEY PARKES BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED Company Secretary 1999-10-08 CURRENT 1984-08-20 Active
DAVID STANLEY PARKES INTERNATIONAL MILITARY SALES LIMITED Company Secretary 1999-10-08 CURRENT 1990-09-04 Active
DAVID STANLEY PARKES BAE SYSTEMS (DYNAMICS) LIMITED Company Secretary 1999-08-16 CURRENT 1991-05-01 Active
DAVID STANLEY PARKES BAE SYSTEMS FLIGHT TRAINING (U.K.) LIMITED Company Secretary 1999-05-11 CURRENT 1951-09-28 Dissolved 2014-11-28
DAVID STANLEY PARKES BAE SYSTEMS PLC Company Secretary 1999-02-26 CURRENT 1979-12-31 Active
DAVID STANLEY PARKES BRABAZON LIMITED Company Secretary 1998-11-16 CURRENT 1996-06-28 Liquidation
DAVID STANLEY PARKES YARD LIMITED Company Secretary 1998-10-12 CURRENT 1991-04-02 Dissolved 2014-11-15
DAVID STANLEY PARKES BAE SYSTEMS PROPERTIES (HATFIELD) LIMITED Company Secretary 1998-10-09 CURRENT 1990-02-05 Dissolved 2014-10-03
DAVID STANLEY PARKES NEWCOMBE PROPERTIES LIMITED Company Secretary 1998-10-09 CURRENT 1986-03-27 Active
DAVID STANLEY PARKES PORT SOLENT MARINA LIMITED Company Secretary 1998-10-09 CURRENT 1986-05-15 Active - Proposal to Strike off
DAVID STANLEY PARKES BUCKFIELD PROPERTIES LIMITED Company Secretary 1998-10-09 CURRENT 1986-08-22 Active - Proposal to Strike off
DAVID STANLEY PARKES KALAMIND LIMITED Company Secretary 1998-10-09 CURRENT 1990-09-10 Active
DAVID STANLEY PARKES BAE SYSTEMS PROPERTIES LIMITED Company Secretary 1998-10-09 CURRENT 1993-10-19 Active
DAVID STANLEY PARKES HERTFORDSHIRE ESTATES LIMITED Company Secretary 1998-10-09 CURRENT 1996-11-15 Active - Proposal to Strike off
DAVID STANLEY PARKES THE LEEDS PARTNERSHIP LIMITED Company Secretary 1998-10-09 CURRENT 1990-02-05 Active - Proposal to Strike off
DAVID STANLEY PARKES LEMACROWN LIMITED Company Secretary 1998-10-09 CURRENT 1979-11-22 Active - Proposal to Strike off
DAVID STANLEY PARKES CORDA LIMITED Company Secretary 1998-10-01 CURRENT 1963-08-14 Dissolved 2014-08-05
DAVID STANLEY PARKES JETSTREAM TURBOPROP LIMITED Company Secretary 1998-09-04 CURRENT 1992-07-09 Dissolved 2014-01-17
DAVID STANLEY PARKES SCOTTISH AVIATION LIMITED Company Secretary 1998-09-04 CURRENT 1935-08-09 Active
DAVID STANLEY PARKES JETSTREAM AIRCRAFT LIMITED Company Secretary 1998-09-04 CURRENT 1992-07-09 Active
DAVID STANLEY PARKES BAE SYSTEMS FUNDS MANAGEMENT Company Secretary 1998-07-10 CURRENT 1998-07-10 Active
DAVID STANLEY PARKES BAE SYSTEMS (MILITARY AIRCRAFT) LIMITED Company Secretary 1998-02-17 CURRENT 1988-07-26 Dissolved 2015-03-17
DAVID STANLEY PARKES CAPITALSECURE PUBLIC LIMITED COMPANY Company Secretary 1997-12-19 CURRENT 1997-11-25 Dissolved 2014-11-15
DAVID STANLEY PARKES BAE SYSTEMS (GRIPEN OVERSEAS) LIMITED Company Secretary 1997-12-16 CURRENT 1997-11-28 Active
DAVID STANLEY PARKES BAE SYSTEMS SHARE PLANS TRUSTEE LIMITED Company Secretary 1997-12-09 CURRENT 1997-11-27 Liquidation
DAVID STANLEY PARKES BAE SYSTEMS (HAWK SYNTHETIC TRAINING) LIMITED Company Secretary 1997-12-09 CURRENT 1997-11-27 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS MANAGEMENT SERVICES LIMITED Company Secretary 1997-09-16 CURRENT 1997-02-13 Dissolved 2013-10-03
DAVID STANLEY PARKES BAE SYSTEMS DEFENCE LIMITED Company Secretary 1997-09-15 CURRENT 1991-10-14 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS (OPERATIONS) LIMITED Company Secretary 1997-04-25 CURRENT 1986-03-06 Active
DAVID STANLEY PARKES ARMSTRONG WHITWORTH AIRCRAFT LIMITED Company Secretary 1996-01-16 CURRENT 1996-01-16 Active
DAVID STANLEY PARKES THOMAS SOPWITH AVIATION COMPANY LIMITED Company Secretary 1996-01-16 CURRENT 1996-01-16 Active
DAVID STANLEY PARKES BAE SYSTEMS DEPLOYED SYSTEMS LIMITED Company Secretary 1996-01-16 CURRENT 1996-01-16 Active
DAVID STANLEY PARKES BAE SYSTEMS AUSTRALIA (UK) LIMITED Company Secretary 1995-12-15 CURRENT 1995-11-22 Dissolved 2014-08-05
DAVID STANLEY PARKES AVRO INTERNATIONAL AEROSPACE LIMITED Company Secretary 1995-02-15 CURRENT 1992-11-09 Active
DAVID STANLEY PARKES BAE SYSTEMS (HERTFORD HOUSE) LIMITED Company Secretary 1994-08-23 CURRENT 1990-06-14 Dissolved 2014-08-05
DAVID STANLEY PARKES ARLINGTON ESTATES LIMITED Company Secretary 1993-05-12 CURRENT 1989-06-06 Dissolved 2015-12-04
DAVID STANLEY PARKES REFLECTONE UK LIMITED Company Secretary 1992-12-31 CURRENT 1952-03-26 Dissolved 2018-01-13
DAVID ALAN BOND BAE SYSTEMS LAND SYSTEMS (FRES) LIMITED Director 2013-02-04 CURRENT 1999-08-13 Dissolved 2013-11-19
DAVID ALAN BOND RO DEFENCE PROJECTS LIMITED Director 2013-02-04 CURRENT 1998-03-18 Dissolved 2014-10-03
DAVID ALAN BOND ROYAL ORDNANCE SUMMERFIELD LIMITED Director 2013-02-04 CURRENT 1987-11-20 Dissolved 2015-03-17
DAVID ALAN BOND BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVT) LIMITED Director 2013-02-04 CURRENT 1991-09-02 Dissolved 2015-03-03
DAVID ALAN BOND ROYAL ORDNANCE (WEAPONS & MUNITIONS) LIMITED Director 2013-02-04 CURRENT 1998-01-20 Dissolved 2015-03-03
DAVID ALAN BOND BAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) LIMITED Director 2013-02-04 CURRENT 1992-03-11 Dissolved 2015-07-22
DAVID ALAN BOND BAE SYSTEMS (FARNBOROUGH 5) LIMITED Director 2013-02-04 CURRENT 1973-03-28 Dissolved 2015-03-03
MATTHEW STEPHEN MILLER BAE SYSTEMS LAND SYSTEMS (FRES) LIMITED Director 2013-04-30 CURRENT 1999-08-13 Dissolved 2013-11-19
MATTHEW STEPHEN MILLER RO DEFENCE PROJECTS LIMITED Director 2013-04-30 CURRENT 1998-03-18 Dissolved 2014-10-03
MATTHEW STEPHEN MILLER ROYAL ORDNANCE SUMMERFIELD LIMITED Director 2013-04-30 CURRENT 1987-11-20 Dissolved 2015-03-17
MATTHEW STEPHEN MILLER BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVT) LIMITED Director 2013-04-30 CURRENT 1991-09-02 Dissolved 2015-03-03
MATTHEW STEPHEN MILLER ROYAL ORDNANCE (WEAPONS & MUNITIONS) LIMITED Director 2013-04-30 CURRENT 1998-01-20 Dissolved 2015-03-03
MATTHEW STEPHEN MILLER BAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) LIMITED Director 2013-04-30 CURRENT 1992-03-11 Dissolved 2015-07-22
MATTHEW STEPHEN MILLER BAE SYSTEMS (FARNBOROUGH 5) LIMITED Director 2013-04-30 CURRENT 1973-03-28 Dissolved 2015-03-03
MATTHEW STEPHEN MILLER PIPER SERVICES LIMITED Director 2009-03-10 CURRENT 1993-02-04 Dissolved 2014-01-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/06/2017:LIQ. CASE NO.1
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2016
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2015 FROM WARWICK HOUSE PO BOX 87 FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6YU
2015-07-024.70DECLARATION OF SOLVENCY
2015-07-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02AR0117/02/15 FULL LIST
2014-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-18AR0117/02/14 FULL LIST
2013-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-30AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN MILLER
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPARKES
2013-02-22AR0117/02/13 FULL LIST
2013-02-04AP01DIRECTOR APPOINTED MR DAVID ALAN BOND
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BLAKEMORE
2012-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY BLAKEMORE / 15/05/2012
2012-02-22AR0117/02/12 FULL LIST
2011-09-20AP01DIRECTOR APPOINTED CHARLES ANTHONY BLAKEMORE
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLOTT
2011-08-08AP01DIRECTOR APPOINTED CHRISTOPHER NEIL JAMES SPARKES
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN IERLAND
2011-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-14RES01ADOPT ARTICLES 24/06/2011
2011-07-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM IERLAND / 15/03/2011
2011-03-10AR0117/02/11 FULL LIST
2010-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-16AR0117/02/10 FULL LIST
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM IERLAND / 23/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD ALLOTT / 21/10/2009
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-06363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLOTT / 17/10/2008
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAVIES
2008-06-03288aDIRECTOR APPOINTED DAVID LEONARD ALLOTT
2008-02-18363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-29363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-25AUDAUDITOR'S RESIGNATION
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 34 GROSVENOR GARDENS LONDON SW1W 0AL
2005-02-15AUDAUDITOR'S RESIGNATION
2005-02-11CERTNMCOMPANY NAME CHANGED ALVIS INVESTMENTS (AVG) LIMITED CERTIFICATE ISSUED ON 11/02/05
2004-10-08288bDIRECTOR RESIGNED
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-17363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-13363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-05-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-04363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-09-25ELRESS386 DISP APP AUDS 21/09/01
2001-09-25ELRESS366A DISP HOLDING AGM 21/09/01
2001-04-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-05363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-06-26
Fines / Sanctions
No fines or sanctions have been issued against BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED

Intangible Assets
Patents
We have not found any records of BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED
Trademarks
We have not found any records of BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITEDEvent Date2015-11-11
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held on 17 December 2015 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am and 11.30 am respectively at KPMG LLP, 15 Canada Square, London, E14 5GL for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 16 December 2015. Date of Appointment: 16 June 2015. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Laura Williamson, Email: laura.williamson@kpmg.co.uk, Tel: 0207 311 8208.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITEDEvent Date2015-06-16
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 16 June 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG LLP, 15 Canada Square, London E14 5GL be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk Tel: 020 7311 8208
 
Initiating party Event Type
Defending partyBAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITEDEvent Date2015-06-16
John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring, 15 Canada Square, London E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring, 15 Canada Square, London E14 5GL . : Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: 020 7311 8229
 
Initiating party Event Type
Defending partyBAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITEDEvent Date2015-06-16
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 31 July 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 31 July 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known creditors in full. Date of Appointment: 16 June 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring, 15 Canada Square, London E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring, 15 Canada Square, London E14 5GL . Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: 020 7311 8229
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAE SYSTEMS LAND SYSTEMS (INVESTMENTS AVG) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.