BAE SYSTEMS SURFACE SHIPS PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS SURFACE SHIPS PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04295809

Incorporation date

28/09/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Interpath Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2001)
dot icon29/07/2024
Final Gazette dissolved following liquidation
dot icon29/04/2024
Return of final meeting in a members' voluntary winding up
dot icon14/12/2023
Director's details changed for Sir Simon Robert Lister on 2023-12-04
dot icon12/12/2023
Director's details changed for Mrs Claire Frances Campbell on 2023-12-04
dot icon11/12/2023
Secretary's details changed for Ms Ann-Louise Louise Holding on 2023-12-04
dot icon04/12/2023
Declaration of solvency
dot icon04/12/2023
Resolutions
dot icon04/12/2023
Appointment of a voluntary liquidator
dot icon04/12/2023
Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-12-04
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon07/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/03/2022
Appointment of Mrs Claire Frances Campbell as a director on 2022-03-29
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon19/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/04/2021
Termination of appointment of Sunil Kumar Chaddah as a director on 2021-04-13
dot icon25/01/2021
Appointment of Sir Simon Robert Lister as a director on 2021-01-01
dot icon25/01/2021
Termination of appointment of Stephen Edward Timms as a director on 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon17/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon10/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/02/2019
Termination of appointment of Iain Stevenson as a director on 2019-02-26
dot icon27/02/2019
Appointment of Mr Stephen Edward Timms as a director on 2019-02-26
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon03/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/03/2018
Appointment of Mr Sunil Kumar Chaddah as a director on 2018-03-05
dot icon05/03/2018
Termination of appointment of David Barry Gill as a director on 2018-03-05
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon05/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon01/09/2016
Termination of appointment of Michael Ord as a director on 2016-09-01
dot icon01/09/2016
Appointment of Mr Iain Stevenson as a director on 2016-09-01
dot icon21/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/02/2016
Director's details changed for Mr David Barry Gill on 2016-02-22
dot icon29/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon21/10/2014
Appointment of Mr David Barry Gill as a director on 2014-10-21
dot icon21/10/2014
Termination of appointment of Glynn Stuart Phillips as a director on 2014-10-21
dot icon30/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon30/07/2014
Miscellaneous
dot icon22/07/2014
Auditor's resignation
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon24/07/2013
Full accounts made up to 2012-12-31
dot icon14/02/2013
Director's details changed for Mr Michael Ord on 2013-02-13
dot icon28/09/2012
Termination of appointment of Robin Imms as a director
dot icon28/09/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Appointment of Mr Glynn Stuart Phillips as a director
dot icon26/01/2011
Statement by directors
dot icon26/01/2011
Solvency statement dated 26/01/11
dot icon26/01/2011
Statement of capital on 2011-01-26
dot icon26/01/2011
Resolutions
dot icon25/01/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon21/01/2011
Termination of appointment of Alan Johnston as a director
dot icon20/01/2011
Appointment of Mr Michael Ord as a director
dot icon16/12/2010
Statement of company's objects
dot icon16/12/2010
Resolutions
dot icon21/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Director's details changed for Mr. Robin John Imms on 2010-07-02
dot icon02/07/2010
Director's details changed for Mr Alan John Johnston on 2010-07-02
dot icon09/02/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon03/11/2009
Registered office address changed from Daring Building Building 2-166 Postal Point 100 Portsmouth Naval Base Portsmouth Hampshire PO1 3NJ on 2009-11-03
dot icon02/11/2009
Termination of appointment of George Kent as a secretary
dot icon02/11/2009
Appointment of Miss Ann-Louise Holding as a secretary
dot icon30/10/2009
Certificate of change of name
dot icon30/10/2009
Change of name notice
dot icon22/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon24/10/2008
Return made up to 28/09/08; full list of members
dot icon07/07/2008
Secretary appointed george edward alexander kent
dot icon03/07/2008
Appointment terminated secretary matthew jowett
dot icon02/07/2008
Memorandum and Articles of Association
dot icon02/07/2008
Appointment terminated director christopher cundy
dot icon02/07/2008
Registered office changed on 02/07/2008 from vt house, grange drive hedge end southampton hampshire SO30 2DQ
dot icon02/07/2008
Director appointed alan john johnston
dot icon02/07/2008
Director appointed robin johns imms
dot icon01/07/2008
Certificate of change of name
dot icon02/10/2007
Return made up to 28/09/07; full list of members
dot icon22/09/2007
Nc inc already adjusted 31/08/07
dot icon22/09/2007
Resolutions
dot icon13/08/2007
Full accounts made up to 2007-03-31
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 28/09/06; full list of members
dot icon02/10/2006
Registered office changed on 02/10/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ
dot icon13/04/2006
Director resigned
dot icon29/09/2005
Return made up to 28/09/05; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/09/2005
New secretary appointed
dot icon15/08/2005
Secretary resigned
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon13/10/2004
Return made up to 28/09/04; full list of members
dot icon17/08/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon27/07/2004
Full accounts made up to 2003-03-31
dot icon24/09/2003
Return made up to 28/09/03; no change of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon22/12/2002
Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR
dot icon24/10/2002
Return made up to 28/09/02; full list of members
dot icon29/07/2002
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon26/02/2002
New director appointed
dot icon11/12/2001
Certificate of change of name
dot icon10/12/2001
Registered office changed on 10/12/01 from: number 1 london road southampton hampshire SO15 2AE
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New secretary appointed
dot icon28/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
28/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Iain
Director
01/09/2016 - 26/02/2019
18
Lister, Simon Robert, Sir
Director
01/01/2021 - Present
13
Ord, Michael
Director
20/01/2011 - 01/09/2016
29
Campbell, Claire Frances
Director
29/03/2022 - Present
9
Holding, Ann-Louise
Secretary
30/10/2009 - Present
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAE SYSTEMS SURFACE SHIPS PROPERTY SERVICES LIMITED

BAE SYSTEMS SURFACE SHIPS PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 28/09/2001 with the registered office located at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAE SYSTEMS SURFACE SHIPS PROPERTY SERVICES LIMITED?

toggle

BAE SYSTEMS SURFACE SHIPS PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 28/09/2001 and dissolved on 29/07/2024.

Where is BAE SYSTEMS SURFACE SHIPS PROPERTY SERVICES LIMITED located?

toggle

BAE SYSTEMS SURFACE SHIPS PROPERTY SERVICES LIMITED is registered at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB.

What does BAE SYSTEMS SURFACE SHIPS PROPERTY SERVICES LIMITED do?

toggle

BAE SYSTEMS SURFACE SHIPS PROPERTY SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS SURFACE SHIPS PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 29/07/2024: Final Gazette dissolved following liquidation.