THALES CONTACT SOLUTIONS LIMITED
Overview
| Company Name | THALES CONTACT SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00560700 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THALES CONTACT SOLUTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THALES CONTACT SOLUTIONS LIMITED located?
| Registered Office Address | 350 Longwater Avenue Green Park RG2 6GF Reading Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THALES CONTACT SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THALES RECORDERS LIMITED | Dec 20, 2000 | Dec 20, 2000 |
| RACAL RECORDERS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| RACAL-ZONAL LIMITED | Jan 30, 1956 | Jan 30, 1956 |
What are the latest accounts for THALES CONTACT SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for THALES CONTACT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Confirmation statement made on Aug 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017 | 2 pages | CH01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Cessation of Thales It & S Holdings Limited as a person with significant control on Jun 20, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Thales Electronics Limited as a person with significant control on Jun 20, 2017 | 2 pages | PSC02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from 2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on May 09, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Ewen Angus Mccrorie as a director on Apr 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Suzanne Jayne Stratton as a director on Apr 10, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Suzanne Jayne Stratton as a director on Sep 01, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Peter John Rowley as a director on Aug 31, 2015 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Lawrence Hammond as a director | 2 pages | TM01 | ||||||||||
Appointment of Peter John Rowley as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Aug 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Who are the officers of THALES CONTACT SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEABROOK, Michael William Peter | Secretary | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | British | 70900110002 | ||||||
| MCCRORIE, Ewen Angus | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | Scotland | British | 93611530001 | |||||
| SEABROOK, Michael William Peter | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | 70900110004 | |||||
| WHITTAKER, David | Secretary | Kerlands Llanvair Drive SL5 9LN South Ascot Berkshire | British | 927550002 | ||||||
| BUTLER, Gordon Reginald David | Director | 27 Wilderness Heights West End SO18 3PS Southampton Hampshire | British | 30963300001 | ||||||
| DAY, Adrian Rodney Patrick | Director | Rose Cottage Warren Row RG10 8QS Reading Berkshire | British | 54241160001 | ||||||
| ELSBURY, David Clark | Director | Uplands Whitchurch-On-Thames Pangbourne RG8 7HH Reading Berkshire | British | 932200001 | ||||||
| FOSTER, Michael David | Director | 7 Long Lane Holbury Southampton Hampshire | British | 53627480002 | ||||||
| HAAGEN, Jean Yves Bernard Francois | Director | Greenbanks Pewley Point Pewley Hill GU1 3SP Guildford Surrey | French | 72580730001 | ||||||
| HAMMOND, Lawrence | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | 127063220001 | |||||
| KEMPSON, David John | Director | 28 New Wokingham Road RG11 6JJ Crowthorne Berkshire | British | 11387540001 | ||||||
| LAND, Mark Jonathan | Director | Myrtle Cottage Lyndhurst Road SO42 7TR Brockenhurst Hampshire | British | 30963310001 | ||||||
| MALINS, John Charles | Director | 205 Salisbury Road Burton BH23 7JT Christchurch Dorset | U K | British | 39987100001 | |||||
| MASSOL, Jose Andre | Director | 18 Rue Des Clos Ribauds 95550 Bessancourt FOREIGN France | British | 40427390001 | ||||||
| MCKAY, Gordon | Director | Avondale West Stratton SO21 3DR Winchester Hampshire | England | British | 43734320005 | |||||
| MILES, Anthony | Director | Spring Lodge Stonehills Fawley SO45 1DU Southampton Hampshire | United Kingdom | British | 30963280001 | |||||
| MOFFATT, William Paul | Director | Poplar Point The Village RG40 4JN Finchampstead Berkshire | England | British | 100550340002 | |||||
| NUTTON, David | Director | 49 Andes Close SO14 3HS Alexander Quay Ocean Village Southampton Hampshire | British | 49918260001 | ||||||
| PARK, James Allan | Director | 2 Manderley Sea Road, Milford On Sea SO41 0PG Lymington Hampshire | British | 5051260002 | ||||||
| POOLE, David Alexander | Director | Fairview Cottage Wield Road RG25 2ES Preston Candover Hampshire | British | 50012520001 | ||||||
| RICHARDSON, Martin Roger | Director | The Old Rectory Mill Lane HP27 9LG Monks Risborough Buckinghamshire | United Kingdom | British | 46804640002 | |||||
| RICHARDSON, Martin Roger | Director | The Old Rectory Mill Lane HP27 9LG Monks Risborough Buckinghamshire | United Kingdom | British | 46804640002 | |||||
| ROBERTS, Martin Andrew | Director | 179 Middlebridge Street SO51 8HH Romsey Hampshire | British | 69283410002 | ||||||
| ROBERTS, Simon | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | 43241480001 | |||||
| ROWLEY, Peter John | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | 108936930001 | |||||
| STRATTON, Suzanne Jayne | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | England | British | 201569480001 | |||||
| TITHERIDGE, Bruce William | Director | 34 Deacon Close RG40 1WF Wokingham Berkshire | United Kingdom | British | 59518970001 | |||||
| TOMASZEWSKI, Clifford Francis | Director | Greenacre Glynwood NP6 6TN Tintern Monmouthshire | United Kingdom | British | 120620800001 |
Who are the persons with significant control of THALES CONTACT SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thales Electronics Limited | Jun 20, 2017 | Longwater Avenue RG2 6GF Reading 350 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thales It & S Holdings Limited | Apr 06, 2016 | Dashwood Lang Road, Bourne Business Park KT15 2NX Addlestone 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THALES CONTACT SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0