THALES ONE LIMITED
Overview
| Company Name | THALES ONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02230719 |
| 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 ONE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THALES ONE 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 ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| AQUILA AIR TRAFFIC MANAGEMENT SERVICES LIMITED | May 27, 2011 | May 27, 2011 |
| THALES COMMUNICATIONS HOLDINGS LIMITED | Feb 13, 2001 | Feb 13, 2001 |
| REDIFON HOLDINGS LIMITED | Jul 11, 1988 | Jul 11, 1988 |
| RAINVALE LIMITED | Mar 15, 1988 | Mar 15, 1988 |
What are the latest accounts for THALES ONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for THALES ONE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Aug 29, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 21, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 19, 2017
| 8 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 21, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 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 | ||||||||||||||
Termination of appointment of Suzanne Jayne Stratton as a director on Apr 10, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Ewen Angus Mccrorie as a director on Apr 10, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 21, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 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 | 11 pages | AA | ||||||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed aquila air traffic management services LIMITED\certificate issued on 09/10/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of THALES ONE 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 | |||||
| HAAGEN, Jean Yves Bernard Francois | Secretary | Greenbanks Pewley Point Pewley Hill GU1 3SP Guildford Surrey | French | 72580730001 | ||||||
| MOFFATT, William Paul | Secretary | Poplar Point The Village RG40 4JN Finchampstead Berkshire | British | 100550340002 | ||||||
| PARMENTER, Martin David, Mr. | Secretary | Cherrywood 4 Keymer Gardens RH15 0AF Burgess Hill West Sussex | British | 14344050002 | ||||||
| PORTER, Leonard | Secretary | 110 Potters Lane RH15 9JN Burgess Hill West Sussex | British | 64130110001 | ||||||
| ASBEE, Brian Charles Arthur | Director | The Hollies Townside HP17 8BG Haddenham Berkshire | British | 25535010001 | ||||||
| BERTAGNA, Alexis Jean Claude | Director | 147 Rue De Bercy 75012 Paris France | French | 43896150001 | ||||||
| CAHILL, Frederick John | Director | 5 High Street Bodicote OX15 4BZ Banbury Oxfordshire | British | 65990560001 | ||||||
| CHABAS, Jean Daniel | Director | Woodcroft 141 Three Bridges Road Three Bridges RH10 1JT Crawley West Sussex | French | 37704240002 | ||||||
| COHEN, Ivor Harold, Sir | Director | 24 Selborne Road CR0 5JQ Croydon Surrey | British | 2016630001 | ||||||
| DE PICCIOTTO, Marcel | Director | 170 Rue De Saeis FOREIGN 92100 Boulvene France | French | 47167090001 | ||||||
| DEHOLLAIN, Guiooaume Emmanuel Jean Marie | Director | 113 Boulevard Saint Michel 75005 Paris France | French | 40427270001 | ||||||
| DELEVACQUE, Guy | Director | 18 Rue Juliette Lamber FOREIGN Paris France | French | 81138400001 | ||||||
| DUFOUR, Jean Eugine Henri | Director | 7 Square Charles Laurent Paris 75015 FOREIGN France | French | 57082820001 | ||||||
| GUITTARD, Jean-Jaques | Director | 12 Rue Des Fleurs Limours France | French | 69292820001 | ||||||
| HAMMOND, Lawrence | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | 127063220001 | |||||
| HIGGINS, John Michael | Director | Everyndens 109 High Street RH16 2HR Lindfield West Sussex | United Kingdom | British | 78393750001 | |||||
| HORNE, David Robert Geoffrey | Director | The Timbers Coronation Road Littlewick Green SL6 3RA Maidenhead Berkshire | Britain | British | 31020910002 | |||||
| LETHEREN, Hugh Adrian | Director | 12 Home Platt Sharpthorne RH19 4NZ East Grinstead West Sussex | British | 14344060001 | ||||||
| MASSOL, Jose Andre | Director | 18 Rue Des Clos Ribauds 95550 Bessancourt FOREIGN France | British | 40427390001 | ||||||
| MCCANN, Christopher Conor | Director | Sydney House 10 Lonsdale Square N1 1EN London | United Kingdom | British | 63996830001 | |||||
| MCNAMEE, Ian George | Director | 8 Perryhill Cottages TN7 4JP Hartfield East Sussex | British | 43013110001 | ||||||
| MOFFATT, William Paul | Director | Poplar Point The Village RG40 4JN Finchampstead Berkshire | England | British | 100550340002 | |||||
| ONSLOW, Cranley Gordon Douglas, Lord | Director | Dan Yr Allt Llanynis LD2 3HN Builth Wells Powys | British | 42436990002 | ||||||
| ONSLOW, Cranley, Rt Hon | Director | Highbuilding Furnhurst GU27 3NL Haslemere Surrey | British | 8314800001 | ||||||
| PARMENTER, Martin David, Mr. | Director | Cherrywood 4 Keymer Gardens RH15 0AF Burgess Hill West Sussex | England | British | 14344050002 | |||||
| PORTER, Leonard | Director | 110 Potters Lane RH15 9JN Burgess Hill West Sussex | British | 64130110001 | ||||||
| PRICE, David John | Director | Ashe Hill Ashe RG25 3AE Basingstoke Hampshire | United Kingdom | British | 75259760004 | |||||
| PURVIS, Melvyn Arthur | Director | Blendworth 38 Rookwood Park RH12 1UB Horsham West Sussex | British | 78833490001 | ||||||
| ROBERTS, Simon | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | 43241480001 | |||||
| ROLINET, Jean-Daniel | Director | 12 Domaine De La Foret Fourqueux 78112 France | French | 68863810001 | ||||||
| ROTH, Francois Philippe | Director | 56-62 Rue De Vouille 75015 Paris FOREIGN France | French | 40427310001 | ||||||
| ROWLEY, Peter John | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | 108936930001 |
Who are the persons with significant control of THALES ONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thales Uk Limited | Apr 06, 2016 | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone 2 Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THALES ONE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Mar 30, 1994 Delivered On Apr 07, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as agent of the stockholders (as defined) under the guaranteed secured loan stock instrument constituting £750,000 nominal of guaranteed secured loan stock 1997 of the company,the stock certificates issued pursuant thereto and the guarantees and mortgage debentures (including this mortgage debenture) made pursuant thereto | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Sep 27, 1991 Delivered On Oct 09, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
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
| ||||
| Debenture | Created On Aug 05, 1991 Delivered On Aug 14, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or redifon limited to the chargee on any account whatsoever. | |
Short particulars (See form 395 ref M672C for full details). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 05, 1991 Delivered On Aug 10, 1991 | Satisfied | Amount secured All moneys due or to become due from the company to the stockholders (as defined) and for securing all costs, charges and expenses incurred by nat west investment bank LTD (the agent) and by the stockholdes in relation to this mortgage debenture and all indebtedness and/or liabilities arising under the guaranteed loan stock instruments constituting £556,000 £500,000 and £444,000 nominal of guaranteed secured loan stock 1994, 1995 and 1996 of the company, the stock certificate issued thereto and the guarantees and mortgage debentures (including this mortgage debenture) as may be amended or replaced together referred to as "the instruments" | |
Short particulars (Please see 395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Apr 29, 1988 Delivered On May 19, 1988 | Satisfied | Amount secured All moneys due or to become due from the company to the chargee (as agent, and the stockholders) aon any account whatsoever and any other moneys due arising under a guarantee secured loan stock instrument date 29.4.88 constituting £1,000,000 nominal of guaranteed secured loan stock 1991/94 and pursuant to "the instruments" (as defined) | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Apr 29, 1988 Delivered On May 04, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
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