RACAL ACOUSTICS HOLDINGS LIMITED

RACAL ACOUSTICS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRACAL ACOUSTICS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05478873
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RACAL ACOUSTICS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RACAL ACOUSTICS HOLDINGS LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RACAL ACOUSTICS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLATEFIRST LIMITEDJun 13, 2005Jun 13, 2005

    What are the latest accounts for RACAL ACOUSTICS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 25, 2013

    What is the status of the latest annual return for RACAL ACOUSTICS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RACAL ACOUSTICS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR to No 1 Dorset Street Southampton Hampshire SO15 2DP on Aug 13, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 28, 2015

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    legacy

    2 pagesSH20

    Statement of capital on Jun 17, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Trustee security documents approved 15/07/2011
    RES13

    Full accounts made up to Oct 25, 2013

    13 pagesAA

    Annual return made up to Jun 13, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 4
    SH01

    Appointment of Curtis Carl Reusser as a director

    2 pagesAP01

    Termination of appointment of Richard Lawrence as a director

    1 pagesTM01

    Appointment of Keith Edward Hartlage as a director

    2 pagesAP01

    Termination of appointment of Graham Jones as a director

    1 pagesTM01

    Full accounts made up to Oct 26, 2012

    12 pagesAA

    Statement of capital following an allotment of shares on Jan 14, 2013

    • Capital: GBP 4
    4 pagesSH01

    Annual return made up to Jun 13, 2013 with full list of shareholders

    8 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Director's details changed for Frank Edward Houston on Dec 03, 2012

    2 pagesCH01

    Annual return made up to Jun 13, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Oct 28, 2011

    12 pagesAA

    Who are the officers of RACAL ACOUSTICS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    GEORGE, Robert David
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United StatesAmericanCfo133332220004
    HARTLAGE, Keith Edward
    Hailsham Drive
    HA1 4TR Harrow
    Waverley Industrial Park
    United Kingdom
    Director
    Hailsham Drive
    HA1 4TR Harrow
    Waverley Industrial Park
    United Kingdom
    United StatesAmericanCompany President/Managing Director183794960001
    HOUSTON, Frank Edward
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United StatesAmericanSenior Group Vice President150523960001
    REUSSER, Curtis Carl
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United StatesAmericanPresident And Chief Executive Officer187868730001
    WATT, Chris
    11 Wisley Road
    SW11 6NF London
    Secretary
    11 Wisley Road
    SW11 6NF London
    BritishVenture Capitalist79393440001
    WATTON, David
    11 Troon Way
    LE10 2GX Burbage
    Leicestershire
    Secretary
    11 Troon Way
    LE10 2GX Burbage
    Leicestershire
    BritishFinance Director96796760001
    MITRE SECRETARIES LIMITED
    Aldersgate Street
    EC1A 4DD London
    Mitre House, 160
    United Kingdom
    Secretary
    Aldersgate Street
    EC1A 4DD London
    Mitre House, 160
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1447749
    38565160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CREMIN, Robert William
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    Director
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    UsaAmericanCeo67768140003
    EELES, Geoffrey Barry
    Little Slade
    Aldworth Road, Upper Basildon
    RG8 8NH Reading
    Berkshire
    Director
    Little Slade
    Aldworth Road, Upper Basildon
    RG8 8NH Reading
    Berkshire
    EnglandBritishManaging Director95825010003
    JONES, Graham Neil
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Middlesex
    Director
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Middlesex
    EnglandBritishManaging Director167933560002
    LAWRENCE, Richard Bradley
    4010 Lake Washington Blvd Se
    Bellevue
    Washington 98006
    Usa
    Director
    4010 Lake Washington Blvd Se
    Bellevue
    Washington 98006
    Usa
    United StatesAnmericanPresident122574630001
    LINDSAY, Kenneth John
    18 Millers Close
    CM23 4FJ Bishops Stortford
    Hertfordshire
    Director
    18 Millers Close
    CM23 4FJ Bishops Stortford
    Hertfordshire
    BritishVenture Capitalist84098870001
    WATT, Chris
    11 Wisley Road
    SW11 6NF London
    Director
    11 Wisley Road
    SW11 6NF London
    BritishVenture Capitalist79393440001
    WATTON, David
    11 Troon Way
    LE10 2GX Burbage
    Leicestershire
    Director
    11 Troon Way
    LE10 2GX Burbage
    Leicestershire
    BritishFinance Director96796760001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does RACAL ACOUSTICS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shares charge
    Created On Jul 20, 2011
    Delivered On Aug 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge, all interest in the collateral see image for full details.
    Persons Entitled
    • Wells Fargo Bank, National Association (The Trustee)
    Transactions
    • Aug 03, 2011Registration of a charge (MG01)
    • Jul 15, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Aug 13, 2005
    Delivered On Aug 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the security trustee and the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Secured Parties
    Transactions
    • Aug 24, 2005Registration of a charge (395)
    • Mar 06, 2009Statement of satisfaction of a charge in full or part (403a)

    Does RACAL ACOUSTICS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Jul 28, 2015Commencement of winding up
    Oct 05, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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