THALES COMMUNICATIONS LIMITED
Visión general
Nombre de la empresa | THALES COMMUNICATIONS LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 01272585 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | Sí |
La sede social está en disputa | No |
¿Cuál es el propósito de THALES COMMUNICATIONS LIMITED?
- Empresa inactiva (99999) / Actividades de organizaciones y organismos extraterritoriales
¿Dónde se encuentra THALES COMMUNICATIONS LIMITED?
Dirección de la sede social | 350 Longwater Avenue Green Park RG2 6GF Reading Berkshire United Kingdom |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de THALES COMMUNICATIONS LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
REDIFON MEL LIMITED | 30 jun 1995 | 30 jun 1995 |
REDIFON LIMITED | 01 ene 1995 | 01 ene 1995 |
REDIFON SPT LIMITED | 11 oct 1991 | 11 oct 1991 |
SPT INTERNATIONAL LIMITED | 31 dic 1981 | 31 dic 1981 |
SOUND POWERED INTERNATIONAL LIMITED | 11 ago 1976 | 11 ago 1976 |
¿Cuáles son las últimas cuentas de THALES COMMUNICATIONS LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 dic 2016 |
¿Cuáles son las últimas presentaciones para THALES COMMUNICATIONS LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gaceta final disuelta tras la liquidación | 1 páginas | GAZ2 | ||||||||||||||
Devolución de la reunión final en una liquidación voluntaria de miembros | 8 páginas | LIQ13 | ||||||||||||||
Cambio de datos del director Mr Michael William Peter Seabrook el 02 ago 2017 | 2 páginas | CH01 | ||||||||||||||
Declaración de solvencia | 5 páginas | LIQ01 | ||||||||||||||
Notification de Thales Uk Limited en tant que personne disposant d'un contrôle significatif le 20 jun 2017 | 2 páginas | PSC02 | ||||||||||||||
Cessation de Thales One Limited en tant que personne disposant d'un contrôle significatif le 20 jun 2017 | 1 páginas | PSC07 | ||||||||||||||
Nombramiento de un liquidador voluntario | 1 páginas | 600 | ||||||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 páginas | SH20 | ||||||||||||||
Estado de capital el 21 jun 2017
| 5 páginas | SH19 | ||||||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||||||
Resoluciones Resolutions | 2 páginas | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2016 | 5 páginas | AA | ||||||||||||||
Domicilio social registrado cambiado de 2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX a 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF el 09 may 2017 | 1 páginas | AD01 | ||||||||||||||
Cese del nombramiento de Suzanne Jayne Stratton como director el 10 abr 2017 | 1 páginas | TM01 | ||||||||||||||
Nombramiento de Ewen Angus Mccrorie como director el 10 abr 2017 | 2 páginas | AP01 | ||||||||||||||
Declaración de confirmación presentada el 17 ago 2016 con actualizaciones | 5 páginas | CS01 | ||||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2015 | 5 páginas | AA | ||||||||||||||
Nombramiento de Suzanne Jayne Stratton como director el 01 sept 2015 | 3 páginas | AP01 | ||||||||||||||
Cese del nombramiento de Peter John Rowley como director el 31 ago 2015 | 2 páginas | TM01 | ||||||||||||||
Déclaration annuelle établie au 01 oct 2015 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||||||
| ||||||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2014 | 9 páginas | AA | ||||||||||||||
Déclaration annuelle établie au 01 oct 2014 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||||||
| ||||||||||||||||
Cuentas completas preparadas hasta el 31 dic 2013 | 11 páginas | AA | ||||||||||||||
Nombramiento de Peter John Rowley como director | 3 páginas | AP01 | ||||||||||||||
¿Quiénes son los directivos de THALES COMMUNICATIONS LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
SEABROOK, Michael William Peter | Secretario | 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 | Finance Director | 93611530001 | ||||
SEABROOK, Michael William Peter | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Chartered Secretary | 70900110004 | ||||
HAAGEN, Jean Yves Bernard Francois | Secretario | Greenbanks Pewley Point Pewley Hill GU1 3SP Guildford Surrey | French | 72580730001 | ||||||
MOFFATT, William Paul | Secretario | Poplar Point The Village RG40 4JN Finchampstead Berkshire | British | 100550340002 | ||||||
PARMENTER, Martin David, Mr. | Secretario | Cherrywood 4 Keymer Gardens RH15 0AF Burgess Hill West Sussex | British | 14344050002 | ||||||
PARMENTER, Martin David, Mr. | Secretario | Cherrywood 4 Keymer Gardens RH15 0AF Burgess Hill West Sussex | British | 14344050002 | ||||||
PORTER, Leonard | Secretario | 110 Potters Lane RH15 9JN Burgess Hill West Sussex | British | 64130110001 | ||||||
WADDELL, Susan Elizabeth | Secretario | 3 Grange Close Three Bridges RH10 1SN Crawley West Sussex | British | 41379440001 | ||||||
HAMMOND, Lawrence | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 127063220001 | ||||
HIGGINS, John Michael | Director | Everyndens 109 High Street RH16 2HR Lindfield West Sussex | United Kingdom | British | Company Director | 78393750001 | ||||
HORNE, David Robert Geoffrey | Director | The Timbers Coronation Road Littlewick Green SL6 3RA Maidenhead Berkshire | Britain | British | Accountant | 31020910002 | ||||
MCNAMEE, Ian George | Director | 8 Perryhill Cottages TN7 4JP Hartfield East Sussex | British | Company Director | 43013110001 | |||||
MOFFATT, William Paul | Director | Poplar Point The Village RG40 4JN Finchampstead Berkshire | England | British | Solicitor | 100550340002 | ||||
PARMENTER, Martin David, Mr. | Director | Cherrywood 4 Keymer Gardens RH15 0AF Burgess Hill West Sussex | England | British | Chartered Accountant | 14344050002 | ||||
PORTER, Leonard | Director | 110 Potters Lane RH15 9JN Burgess Hill West Sussex | British | Company Director | 64130110001 | |||||
PURVIS, Melvyn Arthur | Director | Blendworth 38 Rookwood Park RH12 1UB Horsham West Sussex | British | Director | 78833490001 | |||||
ROBERTS, Simon | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 43241480001 | ||||
ROWLEY, Peter John | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 108936930001 | ||||
STRATTON, Suzanne Jayne | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | England | British | Company Director | 201569480001 | ||||
VAUGHAN, Mark Andrew | Director | 6 Ranelagh Crescent SL5 8LW Ascot Berkshire | British | Chartered Management Accountan | 68864490001 |
¿Quiénes son las personas con control significativo de THALES COMMUNICATIONS LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thales Uk Limited | 20 jun 2017 | Longwater Avenue RG2 6GF Reading 350 England | No | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
Thales One Limited | 06 abr 2016 | Dashwood Lang Road, Bourne Business Park KT15 2NX Addlestone 2 England | Sí | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene THALES COMMUNICATIONS LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Mortgage debenture | Creado el 30 mar 1994 Entregado el 06 abr 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the stockholders (as defined therein) on any account whatsoever and all monies due or to become due from the company to the chargee for itself and as agent for the stockholders under the terms of a guarantee of even date (as defined therein) | |
Breve descripción 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. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage debenture | Creado el 27 sept 1991 Entregado el 10 oct 1991 | Satisfecho en su totalidad | Cantidad garantizada All moneys due or to become due from the company to the stockholders (as defined) on any account whatsoever and all moneys due or to become due from the company to natwest investment bank limited for itself as agent and for the stockholders under the terms of a guarantee dated 27TH september 1991 this entry was amended this 19TH day of february 1992 P.jones authorised officer | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage debenture | Creado el 27 sept 1991 Entregado el 10 oct 1991 | Satisfecho en su totalidad | Cantidad garantizada All moneys due or to become due from the company to the stockholders (as defined) on any account whatsoever and all moneys due or to become due from the company to natwest investment bank limited for itself as agent and for the stockholders under the terms of a guarantee dated 27TH september 1991 this entry was amended this 19TH day of february 1992 P.jones authorised officer | |
Breve descripción See doc 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Composite guarantee and debenture | Creado el 27 sept 1991 Entregado el 09 oct 1991 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción (See doc M173 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 16 ago 1991 Entregado el 23 ago 1991 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage | Creado el 16 ago 1991 Entregado el 23 ago 1991 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/H land and property at woodrolfe rd. Tollesbury, essex together with all buildings and fixtures thereon. Assigns the goodwill of the business (ifany).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 25 mar 1991 Entregado el 29 mar 1991 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or holmes quest holdings limited to the chargee on any account whatsoever. | |
Breve descripción F/H property k/a being land at tollesbury, essex. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage debenture | Creado el 05 ene 1990 Entregado el 15 ene 1990 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción (Includingg trade & tenants fixtures). 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Letter of off set | Creado el 05 ene 1990 Entregado el 15 ene 1990 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from holmequest holdings limited to the chargee on any account whatsoever. | |
Breve descripción The balances at credit of any accounts held by the chargee in the name of the company. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 30 jul 1984 Entregado el 10 ago 1984 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción (Including trade fixtures). 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal mortgage | Creado el 31 dic 1982 Entregado el 18 ene 1983 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/H land & buildings on the south side of woodrolfe road tolesbury essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage debenture | Creado el 19 abr 1982 Entregado el 22 abr 1982 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed & floating charge over undertaking and all property and assets present and future includingg goodwill, bookdebts & uncalled capital. | ||||
Personas con derecho
| ||||
Transacciones
|
¿Tiene THALES COMMUNICATIONS LIMITED algún caso de insolvencia?
Número de expediente | Fechas | Tipo | Profesionales | Otro | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Liquidación voluntaria de socios |
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0