THALES ONE LIMITED

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

    Company NameTHALES ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02230719
    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 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 AddressNo

    What were the previous names of THALES ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AQUILA AIR TRAFFIC MANAGEMENT SERVICES LIMITEDMay 27, 2011May 27, 2011
    THALES COMMUNICATIONS HOLDINGS LIMITEDFeb 13, 2001Feb 13, 2001
    REDIFON HOLDINGS LIMITEDJul 11, 1988Jul 11, 1988
    RAINVALE LIMITEDMar 15, 1988Mar 15, 1988

    What are the latest accounts for THALES ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for THALES ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 29, 2017 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Confirmation statement made on Aug 10, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 21, 2017 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 19, 2017

    • Capital: GBP 1.00
    8 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Jun 21, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 20/06/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    5 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

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Jul 21, 2016 with updates

    5 pagesCS01

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

    5 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

    11 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 8,246,000
    SH01

    Certificate of change of name

    Company name changed aquila air traffic management services LIMITED\certificate issued on 09/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 08, 2014

    RES15

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 8,246,000
    SH01

    Who are the officers of THALES ONE 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
    HAAGEN, Jean Yves Bernard Francois
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    Secretary
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    French72580730001
    MOFFATT, William Paul
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    Secretary
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    British100550340002
    PARMENTER, Martin David, Mr.
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    Secretary
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    British14344050002
    PORTER, Leonard
    110 Potters Lane
    RH15 9JN Burgess Hill
    West Sussex
    Secretary
    110 Potters Lane
    RH15 9JN Burgess Hill
    West Sussex
    British64130110001
    ASBEE, Brian Charles Arthur
    The Hollies
    Townside
    HP17 8BG Haddenham
    Berkshire
    Director
    The Hollies
    Townside
    HP17 8BG Haddenham
    Berkshire
    British25535010001
    BERTAGNA, Alexis Jean Claude
    147 Rue De Bercy
    75012 Paris
    France
    Director
    147 Rue De Bercy
    75012 Paris
    France
    French43896150001
    CAHILL, Frederick John
    5 High Street
    Bodicote
    OX15 4BZ Banbury
    Oxfordshire
    Director
    5 High Street
    Bodicote
    OX15 4BZ Banbury
    Oxfordshire
    British65990560001
    CHABAS, Jean Daniel
    Woodcroft 141 Three Bridges Road
    Three Bridges
    RH10 1JT Crawley
    West Sussex
    Director
    Woodcroft 141 Three Bridges Road
    Three Bridges
    RH10 1JT Crawley
    West Sussex
    French37704240002
    COHEN, Ivor Harold, Sir
    24 Selborne Road
    CR0 5JQ Croydon
    Surrey
    Director
    24 Selborne Road
    CR0 5JQ Croydon
    Surrey
    British2016630001
    DE PICCIOTTO, Marcel
    170 Rue De Saeis
    FOREIGN 92100 Boulvene
    France
    Director
    170 Rue De Saeis
    FOREIGN 92100 Boulvene
    France
    French47167090001
    DEHOLLAIN, Guiooaume Emmanuel Jean Marie
    113 Boulevard Saint Michel
    75005 Paris
    France
    Director
    113 Boulevard Saint Michel
    75005 Paris
    France
    French40427270001
    DELEVACQUE, Guy
    18 Rue Juliette Lamber
    FOREIGN Paris
    France
    Director
    18 Rue Juliette Lamber
    FOREIGN Paris
    France
    French81138400001
    DUFOUR, Jean Eugine Henri
    7 Square Charles Laurent
    Paris 75015
    FOREIGN France
    Director
    7 Square Charles Laurent
    Paris 75015
    FOREIGN France
    French57082820001
    GUITTARD, Jean-Jaques
    12 Rue Des Fleurs
    Limours
    France
    Director
    12 Rue Des Fleurs
    Limours
    France
    French69292820001
    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
    HIGGINS, John Michael
    Everyndens 109 High Street
    RH16 2HR Lindfield
    West Sussex
    Director
    Everyndens 109 High Street
    RH16 2HR Lindfield
    West Sussex
    United KingdomBritish78393750001
    HORNE, David Robert Geoffrey
    The Timbers
    Coronation Road Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    Director
    The Timbers
    Coronation Road Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    BritainBritish31020910002
    LETHEREN, Hugh Adrian
    12 Home Platt
    Sharpthorne
    RH19 4NZ East Grinstead
    West Sussex
    Director
    12 Home Platt
    Sharpthorne
    RH19 4NZ East Grinstead
    West Sussex
    British14344060001
    MASSOL, Jose Andre
    18 Rue Des Clos Ribauds
    95550 Bessancourt
    FOREIGN France
    Director
    18 Rue Des Clos Ribauds
    95550 Bessancourt
    FOREIGN France
    British40427390001
    MCCANN, Christopher Conor
    Sydney House
    10 Lonsdale Square
    N1 1EN London
    Director
    Sydney House
    10 Lonsdale Square
    N1 1EN London
    United KingdomBritish63996830001
    MCNAMEE, Ian George
    8 Perryhill Cottages
    TN7 4JP Hartfield
    East Sussex
    Director
    8 Perryhill Cottages
    TN7 4JP Hartfield
    East Sussex
    British43013110001
    MOFFATT, William Paul
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    Director
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    EnglandBritish100550340002
    ONSLOW, Cranley Gordon Douglas, Lord
    Dan Yr Allt
    Llanynis
    LD2 3HN Builth Wells
    Powys
    Director
    Dan Yr Allt
    Llanynis
    LD2 3HN Builth Wells
    Powys
    British42436990002
    ONSLOW, Cranley, Rt Hon
    Highbuilding
    Furnhurst
    GU27 3NL Haslemere
    Surrey
    Director
    Highbuilding
    Furnhurst
    GU27 3NL Haslemere
    Surrey
    British8314800001
    PARMENTER, Martin David, Mr.
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    Director
    Cherrywood
    4 Keymer Gardens
    RH15 0AF Burgess Hill
    West Sussex
    EnglandBritish14344050002
    PORTER, Leonard
    110 Potters Lane
    RH15 9JN Burgess Hill
    West Sussex
    Director
    110 Potters Lane
    RH15 9JN Burgess Hill
    West Sussex
    British64130110001
    PRICE, David John
    Ashe Hill
    Ashe
    RG25 3AE Basingstoke
    Hampshire
    Director
    Ashe Hill
    Ashe
    RG25 3AE Basingstoke
    Hampshire
    United KingdomBritish75259760004
    PURVIS, Melvyn Arthur
    Blendworth 38 Rookwood Park
    RH12 1UB Horsham
    West Sussex
    Director
    Blendworth 38 Rookwood Park
    RH12 1UB Horsham
    West Sussex
    British78833490001
    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
    ROLINET, Jean-Daniel
    12 Domaine De La Foret
    Fourqueux
    78112
    France
    Director
    12 Domaine De La Foret
    Fourqueux
    78112
    France
    French68863810001
    ROTH, Francois Philippe
    56-62 Rue De Vouille
    75015 Paris
    FOREIGN France
    Director
    56-62 Rue De Vouille
    75015 Paris
    FOREIGN France
    French40427310001
    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

    Who are the persons with significant control of THALES ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thales Uk Limited
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    2
    Surrey
    England
    Apr 06, 2016
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    2
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk.
    Registration Number868273
    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 ONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 1994Registration of a charge (395)
    • Sep 24, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 09, 1991Registration of a charge
    • Dec 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 14, 1991Registration of a charge
    • Dec 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Natwest Investment Bank Limited
    Transactions
    • Aug 10, 1991Registration of a charge
    • Apr 09, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Natwest Investment Bank Limited
    Transactions
    • May 19, 1988Registration of a charge
    • Sep 24, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 04, 1988Registration of a charge
    • Oct 02, 1991Statement of satisfaction of a charge in full or part (403a)
    • Oct 02, 1991Statement 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