THALES UNDERWATER SYSTEMS LIMITED

THALES UNDERWATER SYSTEMS LIMITED

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

    Company NameTHALES UNDERWATER SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03084140
    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 UNDERWATER SYSTEMS LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing
    • Defence activities (84220) / Public administration and defence; compulsory social security

    Where is THALES UNDERWATER SYSTEMS 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 UNDERWATER SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMSON MARCONI SONAR LIMITEDJul 17, 1996Jul 17, 1996
    GEC-MARCONI SONAR SYSTEMS LIMITEDOct 04, 1995Oct 04, 1995
    RADFORDMILL LIMITEDJul 26, 1995Jul 26, 1995

    What are the latest accounts for THALES UNDERWATER SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for THALES UNDERWATER SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Jun 13, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 04, 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

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

    2 pagesCH01

    Confirmation statement made on Jun 13, 2017 with updates

    6 pagesCS01

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

    5 pagesAA

    Appointment of Mr Michael William Peter Seabrook as a director on Apr 10, 2017

    2 pagesAP01

    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 Edwin Awang as a director on Apr 10, 2017

    1 pagesTM01

    Termination of appointment of Charles John Radford as a director on Apr 10, 2017

    1 pagesTM01

    Annual return made up to Jun 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 71,200,000
    SH01

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

    5 pagesAA

    Termination of appointment of Jeremy Harold Standen as a director on Jan 01, 2016

    2 pagesTM01

    Appointment of Edwin Awang as a director on Jan 01, 2016

    3 pagesAP01

    Full accounts made up to Dec 31, 2014

    27 pagesAA

    Annual return made up to Jun 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 71,200,000
    SH01

    Termination of appointment of Frederic Jean Luc Le-Lay as a director on May 01, 2015

    2 pagesTM01

    Who are the officers of THALES UNDERWATER SYSTEMS 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
    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 Secretary70900110004
    HAAGEN, Jean Yves Bernard Francois
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    Secretary
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    FrenchCompany Director72580730001
    MOFFATT, William Paul
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    Secretary
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    British100550340002
    PARKES, David Stanley
    Bark Hart
    Tilford Road Beacon Hill
    GU26 6RQ Hindhead
    Surrey
    Secretary
    Bark Hart
    Tilford Road Beacon Hill
    GU26 6RQ Hindhead
    Surrey
    British25179240002
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Secretary
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    British904210001
    POLLEY, Julie Claire
    60j Balfour Road
    Ealing
    W13 9TN London
    Secretary
    60j Balfour Road
    Ealing
    W13 9TN London
    BritishChartered Secretary9255220001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    ARCHER, David Mervyn
    Combe Royal Lodge
    Bathwick Hill
    BA2 6EQ Bath
    Director
    Combe Royal Lodge
    Bathwick Hill
    BA2 6EQ Bath
    BritishCompany Director88449690001
    AWANG, Edwin
    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 KingdomBritishCompany Executive157789680001
    BALL, Alan David
    Longacre
    17 Bath Road
    BA11 2HJ Frome
    Somerset
    Director
    Longacre
    17 Bath Road
    BA11 2HJ Frome
    Somerset
    BritishFinancial Director67040460001
    BARUCHEL, Guy
    12 Avenue De Chateau De L'Epee
    Antibes
    06600
    France
    Director
    12 Avenue De Chateau De L'Epee
    Antibes
    06600
    France
    FrenchCompany Director126752630001
    BENTLEY, Jeremy Whitehead
    17 Highfield Parkway
    Bramhall
    SK7 1HY Stockport
    Cheshire
    Director
    17 Highfield Parkway
    Bramhall
    SK7 1HY Stockport
    Cheshire
    BritishManaging Director29948620001
    CAMERON, Allan Campbell
    Chestnut Villa
    Weston Lane
    BA1 4AA Bath
    Avon
    Director
    Chestnut Villa
    Weston Lane
    BA1 4AA Bath
    Avon
    UsaCompany Director109783800001
    CARAYOL, Francois Bruno
    169 Rue De Tolbiac
    Paris
    FOREIGN 75013 France
    Director
    169 Rue De Tolbiac
    Paris
    FOREIGN 75013 France
    FrenchChief Executive Officer60114430001
    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
    BritainBritishAccountant31020910002
    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
    BritainBritishAccountant31020910002
    HUET, Bernard Paul Marie
    93 Avenue D'Aguesseau
    92100 92100 Boulogne Billancourt
    France
    Director
    93 Avenue D'Aguesseau
    92100 92100 Boulogne Billancourt
    France
    FrenchFinancial Director69694320001
    IMMS, Robin John
    Mill Cottage
    Maperton Road, Charlton Horethorne
    DT9 4NT Sherborne
    Dorset
    Director
    Mill Cottage
    Maperton Road, Charlton Horethorne
    DT9 4NT Sherborne
    Dorset
    BritishFinancial Director70995850001
    KING, Ian Graham, Mr.
    9 Wessex Gardens
    Portchester
    PO16 9BT Fareham
    Hampshire
    Director
    9 Wessex Gardens
    Portchester
    PO16 9BT Fareham
    Hampshire
    United KingdomBritishFinancial Dir14823500003
    LAGOMARSINO, Antoine Jean Baptiste
    5 Springfield Park
    RH12 2BF Horsham
    West Sussex
    Director
    5 Springfield Park
    RH12 2BF Horsham
    West Sussex
    FrenchFinance Director78647480003
    LE-LAY, Frederic Jean Luc
    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 KingdomFrenchCompany Director140743560002
    LOWE, Edward Anthony Noel
    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 KingdomBritishCompany Director151845190001
    LOWE, Edward Anthony Noel
    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 KingdomBritishCompany Director151845190001
    MCNAMEE, Ian George
    3 Howrah House
    76 London Road
    TN1 1DY Tunbridge Wells
    Kent
    Director
    3 Howrah House
    76 London Road
    TN1 1DY Tunbridge Wells
    Kent
    BritishChairman43013110003
    MORGAN, Barry Stephen
    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
    EnglandBritishCompany Director153385150001
    MURRAY ROBERTSON, Peter
    9 Upper School Lane
    DT11 9QG Blandford St Mary
    Dorset
    Director
    9 Upper School Lane
    DT11 9QG Blandford St Mary
    Dorset
    BritishDirector75279650001
    NAYBOUR, Philip Martin
    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 KingdomBritishCompany Director73626170007
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Director
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    BritishCs904210001
    POLLEY, Julie Claire
    60j Balfour Road
    Ealing
    W13 9TN London
    Director
    60j Balfour Road
    Ealing
    W13 9TN London
    BritishChartered Secretary9255220001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritishCompany Secretary445360034
    PURVIS, Melvyn Arthur
    Blendworth 38 Rookwood Park
    RH12 1UB Horsham
    West Sussex
    Director
    Blendworth 38 Rookwood Park
    RH12 1UB Horsham
    West Sussex
    BritishDirector78833490001
    RABAIN, Jacques Henri Jean
    82 Rue Uane Au
    FOREIGN Paris
    75007
    France
    Director
    82 Rue Uane Au
    FOREIGN Paris
    75007
    France
    FrenchChief Executive Officer67456850002
    RADFORD, Charles 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 KingdomBritishCompany Director160656370001

    Who are the persons with significant control of THALES UNDERWATER SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Apr 06, 2016
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    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.

    Does THALES UNDERWATER SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 24, 2003
    Delivered On Jul 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land situate at bird hall lane cheadle cheshire t/no: GM575550 (part).
    Persons Entitled
    • Propequity Limited
    Transactions
    • Jul 14, 2003Registration of a charge (395)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 24, 2003
    Delivered On Jul 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever
    Short particulars
    The f/h land situate at birdhall lane cheadle cheshire part t/n GM575550 including all buildings fixtures (including trade fixtures) and fixed plant and machinery and other structures now or in the future on it and all easements and rights attaching to it and in each case each and every part of it. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank N.V.
    Transactions
    • Jul 07, 2003Registration of a charge (395)
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02)

    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