Company NameBAE Systems Flight Training (U.K.) Limited
Company StatusDissolved
Company NumberSC028545
CategoryPrivate Limited Company
Incorporation Date28 September 1951(72 years, 7 months ago)
Dissolution Date28 November 2014 (9 years, 5 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

Secretary NameMr David Stanley Parkes
NationalityBritish
StatusClosed
Appointed11 May 1999(47 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Nigel Frank Bradley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(51 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 28 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Stanley Parkes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(51 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 28 November 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameJohn Valentine Hagestadt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(37 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 1993)
RoleCivil Servant
Correspondence Address14 Carlisle Mansions
Westminster
London
SW1P 1HX
Director NameRichard Dayrell Smith-Wright
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(37 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 November 1992)
RoleExecutive Company Director
Correspondence AddressPovey's Barn
Ramsdell
Basingstoke
Hants
RG26 5SN
Director NameAllan Fausing Smith
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(37 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 August 1990)
RoleExecutive Company Director
Correspondence Address14 Wensleydale Road
Hampton
Middlesex
TW12 2LW
Director NameJohn Muir Fraser
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(37 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1992)
RoleExecutive Company Director
Correspondence Address14 Broadwater Close
Off Woodham Lane
Woking
Surrey
GU21 5TW
Director NameSir David George Evans
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(37 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 1992)
RoleMilitary Adviser
Correspondence AddressMilton House
Little Milton
Oxford
Oxfordshire
OX44 7QB
Director NameJohn Denney
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(37 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1992)
RoleExecutive Company Director
Correspondence Address2 Woodlands Way
Longton
Preston
Lancashire
PR4 5HN
Secretary NameJames Wilson Connell
NationalityBritish
StatusResigned
Appointed08 August 1989(37 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1991)
RoleCompany Director
Correspondence Address17 Rowallan Crescent
Prestwick
Ayrshire
KA9 2HE
Scotland
Secretary NameMr Timothy O'Brien
NationalityBritish
StatusResigned
Appointed01 July 1991(39 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1995)
RoleAdministration & Resources Man
Correspondence Address7 Townend Terrace
Symington
Kilmarnock
Ayrshire
KA1 5QH
Scotland
Director NameSir Patrick Hine
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(40 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 1999)
RoleMilitary Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBorrowdale 3 Rook Hill Road
Christchurch
Dorset
BH23 4DZ
Director NameRonald Norman Swann
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 March 1994)
RoleDirector Of Projects & Adminis
Correspondence Address8 Parkthorn View
Dundonald
Kilmarnock
Ayrshire
KA2 9EZ
Scotland
Director NameWilliam Fell McNaughton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(40 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bryning Lane
Wrea Green
Preston
Lancashire
PR4 2NL
Director NameDavid Hall Moss
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(41 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleExecutive Company Director
Correspondence AddressMill House Of Aiket
Dunlop
Ayrshire
KA3 4BP
Scotland
Director NameChristopher John Yoe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(41 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1997)
RoleTest Pilot
Correspondence AddressThe Meades The Green
Wrea Green
Preston
Lancs
PR4 2UQ
Director NameStewart Blomiley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(42 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 1997)
RoleCompany Director
Correspondence AddressSpringfields,12 High Street
Guilden Morden
Royston
Hertfordshire
SG8 0JP
Director NameMs Helen Jane Turner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(43 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Goldney Road
Camberley
Surrey
GU15 1EZ
Director NameSusan Denise Truman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(44 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 1999)
RoleDirector & General Manager
Correspondence AddressAdamton House Baird Road
Monkton
Prestwick
Ayrshire
KA9 2SQ
Scotland
Secretary NameMartin John Hesketh
NationalityBritish
StatusResigned
Appointed01 December 1995(44 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 1999)
RoleCompany Director
Correspondence Address6 Carrick Park
Ayr
KA7 2SL
Scotland
Director NameHarry Campbell Bradford
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 1997(45 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address168 East Terrace
Adelaide
Sa 5000
Director NamePeter John Newman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(47 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressCarretera Cartuja Km2
San Antonio
11406 Jerez De La Frontera
Cadiz
Spain

Contact

Websitewww.baesystems.com

Location

Registered Address20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

100k at £1Bae System PLC
100.00%
Ordinary
1 at £1Bae Systems (Nominees) LTD
0.00%
Ordinary

Accounts

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

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Return of final meeting of voluntary winding up (3 pages)
28 August 2014Return of final meeting of voluntary winding up (3 pages)
17 December 2013Registered office address changed from Prestwick International Airport Prestwick Ayrshire KA9 2RW on 17 December 2013 (2 pages)
17 December 2013Registered office address changed from Prestwick International Airport Prestwick Ayrshire KA9 2RW on 17 December 2013 (2 pages)
13 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100,000
(5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100,000
(5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100,000
(5 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 November 2011Statement of company's objects (2 pages)
25 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 November 2011Statement of company's objects (2 pages)
25 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 August 2010Full accounts made up to 31 December 2009 (10 pages)
2 August 2010Full accounts made up to 31 December 2009 (10 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)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
7 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
7 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)
30 October 2009Director's details changed for Nigel Frank Bradley on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Nigel Frank Bradley on 27 October 2009 (2 pages)
5 August 2009Full accounts made up to 31 December 2008 (7 pages)
5 August 2009Full accounts made up to 31 December 2008 (7 pages)
12 June 2009Return made up to 01/06/09; full list of members (4 pages)
12 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 July 2008Full accounts made up to 31 December 2007 (7 pages)
8 July 2008Full accounts made up to 31 December 2007 (7 pages)
30 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 June 2008Return made up to 01/06/08; full list of members (4 pages)
18 July 2007Return made up to 01/06/07; full list of members (3 pages)
18 July 2007Return made up to 01/06/07; full list of members (3 pages)
11 July 2007Full accounts made up to 31 December 2006 (10 pages)
11 July 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
14 November 2005Full accounts made up to 31 December 2004 (12 pages)
14 November 2005Full accounts made up to 31 December 2004 (12 pages)
20 June 2005Return made up to 01/06/05; full list of members (3 pages)
20 June 2005Return made up to 01/06/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
30 June 2004Return made up to 01/06/04; full list of members (7 pages)
30 June 2004Return made up to 01/06/04; full list of members (7 pages)
6 November 2003Full accounts made up to 31 December 2002 (14 pages)
6 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 July 2003New director appointed (8 pages)
3 July 2003New director appointed (8 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
24 June 2003Return made up to 01/06/03; full list of members (5 pages)
24 June 2003Return made up to 01/06/03; full list of members (5 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
10 June 2002Return made up to 01/06/02; full list of members (5 pages)
10 June 2002Return made up to 01/06/02; full list of members (5 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
4 July 2001Full accounts made up to 31 December 2000 (15 pages)
4 July 2001Full accounts made up to 31 December 2000 (15 pages)
20 June 2001Return made up to 01/06/01; full list of members (5 pages)
20 June 2001Return made up to 01/06/01; full list of members (5 pages)
22 February 2001Director's particulars changed (1 page)
22 February 2001Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
7 July 2000Return made up to 01/07/00; full list of members (5 pages)
7 July 2000Return made up to 01/07/00; full list of members (5 pages)
24 February 2000Company name changed british aerospace flight trainin g (U.K.) LIMITED\certificate issued on 24/02/00 (2 pages)
24 February 2000Company name changed british aerospace flight trainin g (U.K.) LIMITED\certificate issued on 24/02/00 (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
14 July 1999Return made up to 01/07/99; full list of members (5 pages)
14 July 1999Return made up to 01/07/99; full list of members (5 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Secretary resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (19 pages)
30 October 1998Full accounts made up to 31 December 1997 (19 pages)
9 July 1998Return made up to 01/07/98; no change of members (4 pages)
9 July 1998Return made up to 01/07/98; no change of members (4 pages)
27 August 1997Full accounts made up to 31 December 1996 (17 pages)
27 August 1997Return made up to 01/07/97; no change of members (4 pages)
27 August 1997Full accounts made up to 31 December 1996 (17 pages)
27 August 1997Return made up to 01/07/97; no change of members (4 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
15 August 1996Company name changed british aerospace flying college LIMITED\certificate issued on 16/08/96 (2 pages)
15 August 1996Company name changed british aerospace flying college LIMITED\certificate issued on 16/08/96 (2 pages)
16 July 1996Full accounts made up to 31 December 1995 (19 pages)
16 July 1996Full accounts made up to 31 December 1995 (19 pages)
4 July 1996Return made up to 01/07/96; full list of members (8 pages)
4 July 1996Return made up to 01/07/96; full list of members (8 pages)
25 June 1996Auditor's resignation (2 pages)
25 June 1996Auditor's resignation (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995Secretary resigned;new secretary appointed (2 pages)
4 December 1995Secretary resigned;new secretary appointed (2 pages)
4 December 1995New director appointed (2 pages)
19 September 1995Return made up to 29/08/95; full list of members (8 pages)
19 September 1995Full accounts made up to 31 December 1994 (18 pages)
19 September 1995Full accounts made up to 31 December 1994 (18 pages)
19 September 1995Return made up to 29/08/95; full list of members (8 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
31 August 1994Full accounts made up to 31 December 1993 (18 pages)
31 August 1994Full accounts made up to 31 December 1993 (18 pages)
29 June 1992Full accounts made up to 31 December 1991 (15 pages)
29 June 1992Full accounts made up to 31 December 1991 (15 pages)
4 January 1989Full accounts made up to 31 December 1987 (14 pages)
4 January 1989Full accounts made up to 31 December 1987 (14 pages)