THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED

THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED

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

    Company NameTHALES OPTRONICS (BURY ST. EDMUNDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01127352
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THALES OPTRONICS (VINTEN) LIMITEDNov 07, 2001Nov 07, 2001
    W. VINTEN LIMITEDFeb 28, 1991Feb 28, 1991
    VINTEN MILITARY SYSTEMS LIMITED Aug 01, 1988Aug 01, 1988
    W. VINTEN LIMITEDAug 08, 1973Aug 08, 1973

    What are the latest accounts for THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 07, 2018 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    2 pagesCH01

    Confirmation statement made on Jun 07, 2017 with updates

    5 pagesCS01

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

    5 pagesAA

    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 pagesAD01

    Appointment of Mr Michael William Peter Seabrook as a director on Mar 22, 2017

    2 pagesAP01

    Appointment of Ewen Angus Mccrorie as a director on Mar 22, 2017

    3 pagesAP01

    Termination of appointment of Stuart Michael Boulton as a director on Mar 22, 2017

    2 pagesTM01

    Termination of appointment of Guy Maurice Edmond Blanguernon as a director on Mar 22, 2017

    2 pagesTM01

    Annual return made up to Jun 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 1
    • Capital: USD 1
    SH01

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

    5 pagesAA

    Termination of appointment of Marion Elizabeth Broughton as a director on Jan 01, 2016

    2 pagesTM01

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

    19 pagesAA

    Annual return made up to Jun 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 1
    • Capital: USD 1
    SH01

    Full accounts made up to Dec 31, 2013

    28 pagesAA

    Annual return made up to Jun 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 1
    • Capital: USD 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 04, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium cancelled 29/11/2013
    RES13

    Termination of appointment of Ewen Mccrorie as a director

    2 pagesTM01

    Who are the officers of THALES OPTRONICS (BURY ST. EDMUNDS) 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
    British152270390001
    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
    ScotlandBritishFinance Director93611530001
    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 KingdomBritishChartered Secratary70900110004
    HOCKETT, Philip Neil
    10 Barons Road
    IP33 2LF Bury St Edmunds
    Suffolk
    Secretary
    10 Barons Road
    IP33 2LF Bury St Edmunds
    Suffolk
    BritishChartered Accountant28694080001
    REID, Derek Francis
    5 Boghall Farm Steadings
    EH48 1LQ Bathgate
    West Lothian
    Secretary
    5 Boghall Farm Steadings
    EH48 1LQ Bathgate
    West Lothian
    BritishLegal Director79829320002
    REYNOLDS, Linda Susan
    Bantocks House
    Heath Road, Ixworth
    IP31 2JP Bury St. Edmunds
    Suffolk
    Secretary
    Bantocks House
    Heath Road, Ixworth
    IP31 2JP Bury St. Edmunds
    Suffolk
    BritishChart Accountant/Fin Director86899810001
    TITE, Malcolm George
    2 Hale View Glen Road
    Beacon Hill
    GU26 6QE Hindhead
    Surrey
    Secretary
    2 Hale View Glen Road
    Beacon Hill
    GU26 6QE Hindhead
    Surrey
    British10860840001
    BAGGOTT, Malcolm Alexander William
    Newlyn Cottage
    The Rowans
    SL9 8SE Chalfont St Peter
    Buckinghamshire
    Director
    Newlyn Cottage
    The Rowans
    SL9 8SE Chalfont St Peter
    Buckinghamshire
    BritishCompany Director11322890001
    BLANGUERNON, Guy Maurice Edmond
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    2
    Surrey
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    2
    Surrey
    United KingdomFrenchCompany Director181776570001
    BOOTH, Ian
    Mill Meadow House Mill Lane
    Lower Slaughter
    GL54 2HX Cheltenham
    Gloucestershire
    Director
    Mill Meadow House Mill Lane
    Lower Slaughter
    GL54 2HX Cheltenham
    Gloucestershire
    BritishDirector42633690003
    BOULTON, Stuart Michael
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    2
    Surrey
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    2
    Surrey
    United KingdomBritishCoampny Director87926400002
    BROUGHTON, Marion Elizabeth
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    2
    Surrey
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    2
    Surrey
    United KingdomBritishCompany Director94639940001
    CLARKE, Richard John George
    Redwood Harp Hill
    Charlton Kings
    GL52 6PX Cheltenham
    Gloucestershire
    Director
    Redwood Harp Hill
    Charlton Kings
    GL52 6PX Cheltenham
    Gloucestershire
    EnglandBritishDirector38606270001
    CRESSWELL, Alexander Colin Kynaston
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    2
    Surrey
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    2
    Surrey
    EnglandBritishProfessional Engineer219909610002
    GANE, Christopher Nigel
    6 Troon Drive
    PA11 3HF Bridge Of Weir
    Renfrewshire
    Director
    6 Troon Drive
    PA11 3HF Bridge Of Weir
    Renfrewshire
    ScotlandBritishDirector73268030001
    GREEN, Richard Alan
    Athelstan House
    Holmemoor Drive
    RG4 6TE Sonning On Thames
    Berkshire
    Director
    Athelstan House
    Holmemoor Drive
    RG4 6TE Sonning On Thames
    Berkshire
    BritishFinancial Director25140820002
    HARTLEY, John Geofrey
    PO BOX 257
    Town Centre Square
    Provideciales
    Turks & Caicos
    Director
    PO BOX 257
    Town Centre Square
    Provideciales
    Turks & Caicos
    BritishDirector114149300001
    HOCKETT, Philip Neil
    10 Barons Road
    IP33 2LF Bury St Edmunds
    Suffolk
    Director
    10 Barons Road
    IP33 2LF Bury St Edmunds
    Suffolk
    BritishChartered Accountant28694080001
    HUGHES, Brian John, Chairman
    The Old Rectory
    Ingham
    IP31 1NS Bury St Edmunds
    Suffolk
    Director
    The Old Rectory
    Ingham
    IP31 1NS Bury St Edmunds
    Suffolk
    BritishCompany Director82766300001
    IVIMEY COOK, Richard Charles
    10 The Chestnuts
    OX14 3YN Abingdon
    Oxfordshire
    Director
    10 The Chestnuts
    OX14 3YN Abingdon
    Oxfordshire
    EnglandBritishAccountant74353360002
    JONES, James Stanley
    Pound House Hawstead
    IP29 5NJ Bury St Edmunds
    Suffolk
    Director
    Pound House Hawstead
    IP29 5NJ Bury St Edmunds
    Suffolk
    BritishSales Dir57774820001
    LAMB, Thomas Sutton
    11 Walpole Road
    KT6 6BU Surbiton
    Surrey
    Director
    11 Walpole Road
    KT6 6BU Surbiton
    Surrey
    BritishInvestment Banker55370290001
    LEACY, Andrew Christopher
    Potters End Potters Lane
    Stanton
    IP31 2AN Bury St Edmunds
    Suffolk
    Director
    Potters End Potters Lane
    Stanton
    IP31 2AN Bury St Edmunds
    Suffolk
    BritishChartered Engineer28694060002
    LOCKWOOD, David Charles
    Bayards
    CR6 9BP Warlingham
    Temple Belwood, 2
    Surrey
    Director
    Bayards
    CR6 9BP Warlingham
    Temple Belwood, 2
    Surrey
    EnglandBritishCompany Director69836380002
    MCCRORIE, Ewen Angus
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    2
    Surrey
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    2
    Surrey
    ScotlandBritishFinance Director93611530001
    REYNOLDS, Linda Susan
    Bantocks House
    Heath Road, Ixworth
    IP31 2JP Bury St. Edmunds
    Suffolk
    Director
    Bantocks House
    Heath Road, Ixworth
    IP31 2JP Bury St. Edmunds
    Suffolk
    BritishChartered Accountant/Financial86899810001
    ROLFE, Peter John
    1 Northampton House
    Bridge Street, Great Bardfield
    CM7 4SY Braintree
    Essex
    Director
    1 Northampton House
    Bridge Street, Great Bardfield
    CM7 4SY Braintree
    Essex
    BritishSales Director68768700001
    RUST, John Derek
    Ladywood House 61 Westley Road
    IP33 3RU Bury St Edmunds
    Suffolk
    Director
    Ladywood House 61 Westley Road
    IP33 3RU Bury St Edmunds
    Suffolk
    BritishCompany Director28694090002
    THEUNISSEN, Stephen Gerard
    The Old Hall
    Chelsworth
    IP7 7HX Ipswich
    Suffolk
    Director
    The Old Hall
    Chelsworth
    IP7 7HX Ipswich
    Suffolk
    EnglandBritishCommercial Director28694100001
    WILSON, Alexander David, Dr
    97 Woodside Terrace Lane
    Park
    G3 7XP Glasgow
    Lanarkshire
    Director
    97 Woodside Terrace Lane
    Park
    G3 7XP Glasgow
    Lanarkshire
    United KingdomBritishDirector103792570001

    Who are the persons with significant control of THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Linthouse Road
    Govan
    G51 4BZ Glasgow
    1
    United Kingdom
    Apr 06, 2016
    Linthouse Road
    Govan
    G51 4BZ Glasgow
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc8495
    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.

    Does THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and the Company of the Bank of Scotlandas Security Trustee for the Security Beneficiaries (As Defined Therein)
    Transactions
    • Sep 13, 1996Registration of a charge (395)
    • Nov 02, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 06, 1993Registration of a charge (395)
    • Nov 04, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 04, 1986Registration of a charge
    • Nov 04, 1993Statement of satisfaction of a charge in full or part (403a)

    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