THALES CONTACT SOLUTIONS LIMITED

THALES CONTACT SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHALES CONTACT SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00560700
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THALES CONTACT SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THALES RECORDERS LIMITEDDec 20, 2000Dec 20, 2000
    RACAL RECORDERS LIMITEDDec 31, 1981Dec 31, 1981
    RACAL-ZONAL LIMITEDJan 30, 1956Jan 30, 1956

    What are the latest accounts for THALES CONTACT SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for THALES CONTACT SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Confirmation statement made on Aug 15, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017

    2 pagesCH01

    Declaration of solvency

    5 pagesLIQ01

    Cessation of Thales It & S Holdings Limited as a person with significant control on Jun 20, 2017

    1 pagesPSC07

    Notification of Thales Electronics Limited as a person with significant control on Jun 20, 2017

    2 pagesPSC02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 27, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    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 pagesAD01

    Appointment of Ewen Angus Mccrorie as a director on Apr 10, 2017

    2 pagesAP01

    Termination of appointment of Suzanne Jayne Stratton as a director on Apr 10, 2017

    1 pagesTM01

    Confirmation statement made on Aug 17, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Appointment of Suzanne Jayne Stratton as a director on Sep 01, 2015

    3 pagesAP01

    Termination of appointment of Peter John Rowley as a director on Aug 31, 2015

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Aug 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 1,806,346
    SH01

    Annual return made up to Aug 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 1,806,346
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Lawrence Hammond as a director

    2 pagesTM01

    Appointment of Peter John Rowley as a director

    3 pagesAP01

    Annual return made up to Aug 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2013

    Statement of capital on Aug 23, 2013

    • Capital: GBP 1,806,346
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Who are the officers of THALES CONTACT SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Secretary
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    British70900110002
    MCCRORIE, Ewen Angus
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    ScotlandBritish93611530001
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritish70900110004
    WHITTAKER, David
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    Secretary
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    British927550002
    BUTLER, Gordon Reginald David
    27 Wilderness Heights
    West End
    SO18 3PS Southampton
    Hampshire
    Director
    27 Wilderness Heights
    West End
    SO18 3PS Southampton
    Hampshire
    British30963300001
    DAY, Adrian Rodney Patrick
    Rose Cottage
    Warren Row
    RG10 8QS Reading
    Berkshire
    Director
    Rose Cottage
    Warren Row
    RG10 8QS Reading
    Berkshire
    British54241160001
    ELSBURY, David Clark
    Uplands
    Whitchurch-On-Thames Pangbourne
    RG8 7HH Reading
    Berkshire
    Director
    Uplands
    Whitchurch-On-Thames Pangbourne
    RG8 7HH Reading
    Berkshire
    British932200001
    FOSTER, Michael David
    7 Long Lane
    Holbury
    Southampton
    Hampshire
    Director
    7 Long Lane
    Holbury
    Southampton
    Hampshire
    British53627480002
    HAAGEN, Jean Yves Bernard Francois
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    Director
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    French72580730001
    HAMMOND, Lawrence
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritish127063220001
    KEMPSON, David John
    28 New Wokingham Road
    RG11 6JJ Crowthorne
    Berkshire
    Director
    28 New Wokingham Road
    RG11 6JJ Crowthorne
    Berkshire
    British11387540001
    LAND, Mark Jonathan
    Myrtle Cottage Lyndhurst Road
    SO42 7TR Brockenhurst
    Hampshire
    Director
    Myrtle Cottage Lyndhurst Road
    SO42 7TR Brockenhurst
    Hampshire
    British30963310001
    MALINS, John Charles
    205 Salisbury Road
    Burton
    BH23 7JT Christchurch
    Dorset
    Director
    205 Salisbury Road
    Burton
    BH23 7JT Christchurch
    Dorset
    U KBritish39987100001
    MASSOL, Jose Andre
    18 Rue Des Clos Ribauds
    95550 Bessancourt
    FOREIGN France
    Director
    18 Rue Des Clos Ribauds
    95550 Bessancourt
    FOREIGN France
    British40427390001
    MCKAY, Gordon
    Avondale
    West Stratton
    SO21 3DR Winchester
    Hampshire
    Director
    Avondale
    West Stratton
    SO21 3DR Winchester
    Hampshire
    EnglandBritish43734320005
    MILES, Anthony
    Spring Lodge Stonehills
    Fawley
    SO45 1DU Southampton
    Hampshire
    Director
    Spring Lodge Stonehills
    Fawley
    SO45 1DU Southampton
    Hampshire
    United KingdomBritish30963280001
    MOFFATT, William Paul
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    Director
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    EnglandBritish100550340002
    NUTTON, David
    49 Andes Close
    SO14 3HS Alexander Quay
    Ocean Village Southampton Hampshire
    Director
    49 Andes Close
    SO14 3HS Alexander Quay
    Ocean Village Southampton Hampshire
    British49918260001
    PARK, James Allan
    2 Manderley
    Sea Road, Milford On Sea
    SO41 0PG Lymington
    Hampshire
    Director
    2 Manderley
    Sea Road, Milford On Sea
    SO41 0PG Lymington
    Hampshire
    British5051260002
    POOLE, David Alexander
    Fairview Cottage
    Wield Road
    RG25 2ES Preston Candover
    Hampshire
    Director
    Fairview Cottage
    Wield Road
    RG25 2ES Preston Candover
    Hampshire
    British50012520001
    RICHARDSON, Martin Roger
    The Old Rectory Mill Lane
    HP27 9LG Monks Risborough
    Buckinghamshire
    Director
    The Old Rectory Mill Lane
    HP27 9LG Monks Risborough
    Buckinghamshire
    United KingdomBritish46804640002
    RICHARDSON, Martin Roger
    The Old Rectory Mill Lane
    HP27 9LG Monks Risborough
    Buckinghamshire
    Director
    The Old Rectory Mill Lane
    HP27 9LG Monks Risborough
    Buckinghamshire
    United KingdomBritish46804640002
    ROBERTS, Martin Andrew
    179 Middlebridge Street
    SO51 8HH Romsey
    Hampshire
    Director
    179 Middlebridge Street
    SO51 8HH Romsey
    Hampshire
    British69283410002
    ROBERTS, Simon
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritish43241480001
    ROWLEY, Peter John
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritish108936930001
    STRATTON, Suzanne Jayne
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    EnglandBritish201569480001
    TITHERIDGE, Bruce William
    34 Deacon Close
    RG40 1WF Wokingham
    Berkshire
    Director
    34 Deacon Close
    RG40 1WF Wokingham
    Berkshire
    United KingdomBritish59518970001
    TOMASZEWSKI, Clifford Francis
    Greenacre
    Glynwood
    NP6 6TN Tintern
    Monmouthshire
    Director
    Greenacre
    Glynwood
    NP6 6TN Tintern
    Monmouthshire
    United KingdomBritish120620800001

    Who are the persons with significant control of THALES CONTACT SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thales Electronics Limited
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    Jun 20, 2017
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish - Companies Act 2006
    Place RegisteredCompanies House - Uk
    Registration Number497098
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Thales It & S Holdings Limited
    Dashwood Lang Road, Bourne Business Park
    KT15 2NX Addlestone
    2
    England
    Apr 06, 2016
    Dashwood Lang Road, Bourne Business Park
    KT15 2NX Addlestone
    2
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish - Companies Act 2006
    Place RegisteredCompanies House - Uk
    Registration Number3853532
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THALES CONTACT SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2017Commencement of winding up
    Feb 16, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London

    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