THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED
Overview
Company Name | THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01127352 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
- Manufacture of optical precision instruments (26701) / Manufacturing
Where is THALES OPTRONICS (BURY ST. EDMUNDS) 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 OPTRONICS (BURY ST. EDMUNDS) LIMITED?
Company Name | From | Until |
---|---|---|
THALES OPTRONICS (VINTEN) LIMITED | Nov 07, 2001 | Nov 07, 2001 |
W. VINTEN LIMITED | Feb 28, 1991 | Feb 28, 1991 |
VINTEN MILITARY SYSTEMS LIMITED | Aug 01, 1988 | Aug 01, 1988 |
W. VINTEN LIMITED | Aug 08, 1973 | Aug 08, 1973 |
What are the latest accounts for THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Jun 07, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||||||
Registered office address changed from 2 Dashwood Lang Road Bourne Business Park Addlestone Nr Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on May 09, 2017 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Michael William Peter Seabrook as a director on Mar 22, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Ewen Angus Mccrorie as a director on Mar 22, 2017 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Stuart Michael Boulton as a director on Mar 22, 2017 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Guy Maurice Edmond Blanguernon as a director on Mar 22, 2017 | 2 pages | TM01 | ||||||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Termination of appointment of Marion Elizabeth Broughton as a director on Jan 01, 2016 | 2 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 19 pages | AA | ||||||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 28 pages | AA | ||||||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 04, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ewen Mccrorie as a director | 2 pages | TM01 | ||||||||||||||
Who are the officers of THALES OPTRONICS (BURY ST. EDMUNDS) 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 | 152270390001 | ||||||
MCCRORIE, Ewen Angus | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | Scotland | British | Finance Director | 93611530001 | ||||
SEABROOK, Michael William Peter | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Chartered Secratary | 70900110004 | ||||
HOCKETT, Philip Neil | Secretary | 10 Barons Road IP33 2LF Bury St Edmunds Suffolk | British | Chartered Accountant | 28694080001 | |||||
REID, Derek Francis | Secretary | 5 Boghall Farm Steadings EH48 1LQ Bathgate West Lothian | British | Legal Director | 79829320002 | |||||
REYNOLDS, Linda Susan | Secretary | Bantocks House Heath Road, Ixworth IP31 2JP Bury St. Edmunds Suffolk | British | Chart Accountant/Fin Director | 86899810001 | |||||
TITE, Malcolm George | Secretary | 2 Hale View Glen Road Beacon Hill GU26 6QE Hindhead Surrey | British | 10860840001 | ||||||
BAGGOTT, Malcolm Alexander William | Director | Newlyn Cottage The Rowans SL9 8SE Chalfont St Peter Buckinghamshire | British | Company Director | 11322890001 | |||||
BLANGUERNON, Guy Maurice Edmond | Director | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone Nr Weybridge 2 Surrey | United Kingdom | French | Company Director | 181776570001 | ||||
BOOTH, Ian | Director | Mill Meadow House Mill Lane Lower Slaughter GL54 2HX Cheltenham Gloucestershire | British | Director | 42633690003 | |||||
BOULTON, Stuart Michael | Director | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone Nr Weybridge 2 Surrey | United Kingdom | British | Coampny Director | 87926400002 | ||||
BROUGHTON, Marion Elizabeth | Director | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone Nr Weybridge 2 Surrey | United Kingdom | British | Company Director | 94639940001 | ||||
CLARKE, Richard John George | Director | Redwood Harp Hill Charlton Kings GL52 6PX Cheltenham Gloucestershire | England | British | Director | 38606270001 | ||||
CRESSWELL, Alexander Colin Kynaston | Director | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone Nr Weybridge 2 Surrey | England | British | Professional Engineer | 219909610002 | ||||
GANE, Christopher Nigel | Director | 6 Troon Drive PA11 3HF Bridge Of Weir Renfrewshire | Scotland | British | Director | 73268030001 | ||||
GREEN, Richard Alan | Director | Athelstan House Holmemoor Drive RG4 6TE Sonning On Thames Berkshire | British | Financial Director | 25140820002 | |||||
HARTLEY, John Geofrey | Director | PO BOX 257 Town Centre Square Provideciales Turks & Caicos | British | Director | 114149300001 | |||||
HOCKETT, Philip Neil | Director | 10 Barons Road IP33 2LF Bury St Edmunds Suffolk | British | Chartered Accountant | 28694080001 | |||||
HUGHES, Brian John, Chairman | Director | The Old Rectory Ingham IP31 1NS Bury St Edmunds Suffolk | British | Company Director | 82766300001 | |||||
IVIMEY COOK, Richard Charles | Director | 10 The Chestnuts OX14 3YN Abingdon Oxfordshire | England | British | Accountant | 74353360002 | ||||
JONES, James Stanley | Director | Pound House Hawstead IP29 5NJ Bury St Edmunds Suffolk | British | Sales Dir | 57774820001 | |||||
LAMB, Thomas Sutton | Director | 11 Walpole Road KT6 6BU Surbiton Surrey | British | Investment Banker | 55370290001 | |||||
LEACY, Andrew Christopher | Director | Potters End Potters Lane Stanton IP31 2AN Bury St Edmunds Suffolk | British | Chartered Engineer | 28694060002 | |||||
LOCKWOOD, David Charles | Director | Bayards CR6 9BP Warlingham Temple Belwood, 2 Surrey | England | British | Company Director | 69836380002 | ||||
MCCRORIE, Ewen Angus | Director | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone Nr Weybridge 2 Surrey | Scotland | British | Finance Director | 93611530001 | ||||
REYNOLDS, Linda Susan | Director | Bantocks House Heath Road, Ixworth IP31 2JP Bury St. Edmunds Suffolk | British | Chartered Accountant/Financial | 86899810001 | |||||
ROLFE, Peter John | Director | 1 Northampton House Bridge Street, Great Bardfield CM7 4SY Braintree Essex | British | Sales Director | 68768700001 | |||||
RUST, John Derek | Director | Ladywood House 61 Westley Road IP33 3RU Bury St Edmunds Suffolk | British | Company Director | 28694090002 | |||||
THEUNISSEN, Stephen Gerard | Director | The Old Hall Chelsworth IP7 7HX Ipswich Suffolk | England | British | Commercial Director | 28694100001 | ||||
WILSON, Alexander David, Dr | Director | 97 Woodside Terrace Lane Park G3 7XP Glasgow Lanarkshire | United Kingdom | British | Director | 103792570001 |
Who are the persons with significant control of THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thales Optronics Limited | Apr 06, 2016 | Linthouse Road Govan G51 4BZ Glasgow 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Sep 06, 1996 Delivered On Sep 13, 1996 | Satisfied | Amount secured All monies due or to become due from any group company to the security beneficiaries (as defined therein) on any account whatsoever under the terms of this debenture | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Apr 02, 1993 Delivered On Apr 06, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 29/8/86 | |
Short particulars Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Aug 29, 1986 Delivered On Sep 04, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on undertaking and all property and assets present and future including book debts & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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