Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RACAL-TACTICOM LIMITED
Company Information for

RACAL-TACTICOM LIMITED

350 LONGWATER AVENUE, GREEN PARK, READING, BERKSHIRE, RG2 6GF,
Company Registration Number
01221141
Private Limited Company
Liquidation

Company Overview

About Racal-tacticom Ltd
RACAL-TACTICOM LIMITED was founded on 1975-07-30 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Racal-tacticom Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RACAL-TACTICOM LIMITED
 
Legal Registered Office
350 LONGWATER AVENUE
GREEN PARK
READING
BERKSHIRE
RG2 6GF
Other companies in KT15
 
Filing Information
Company Number 01221141
Company ID Number 01221141
Date formed 1975-07-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2016-08-17
Return next due 2017-08-31
Type of accounts DORMANT
Last Datalog update: 2018-02-07 19:57:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RACAL-TACTICOM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RACAL-TACTICOM LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM PETER SEABROOK
Company Secretary 2000-11-30
EWEN ANGUS MCCRORIE
Director 2017-04-10
MICHAEL WILLIAM PETER SEABROOK
Director 2016-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE JAYNE STRATTON
Director 2015-09-01 2017-04-10
MICHAEL WILLIAM PETER SEABROOK
Director 2001-09-21 2016-07-14
PETER JOHN ROWLEY
Director 2014-01-01 2015-08-31
LAWRENCE HAMMOND
Director 2007-12-31 2013-12-31
WILLIAM PAUL MOFFATT
Director 2004-09-01 2007-12-31
JEAN YVES BERNARD FRANCOIS HAAGEN
Director 2004-01-31 2004-09-01
ROBERT JOHN COLLINS
Director 1997-08-01 2004-01-31
RICHARD JAMES MOON
Director 1997-04-28 2001-09-21
DAVID ROBERT MAURICE ROMER
Director 1992-08-22 2001-05-31
JOHN VICTOR BELCHER
Company Secretary 2000-06-16 2000-11-30
FRANK MULHOLLAND
Director 1994-12-05 2000-07-21
DAVID WHITTAKER
Company Secretary 1992-08-22 2000-06-16
JAMES FRANCIS LESLIE PIDGEON
Director 1992-08-22 1998-12-31
JOHN PETER BROOKE
Director 1992-08-22 1997-09-30
ADRIAN RODNEY PATRICK DAY
Director 1992-12-08 1997-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM PETER SEABROOK NCIPHER CORPORATION LIMITED Company Secretary 2008-10-10 CURRENT 1996-03-07 Dissolved 2018-07-31
MICHAEL WILLIAM PETER SEABROOK THALES READING 1 LTD Company Secretary 2008-10-10 CURRENT 2000-09-27 Active
MICHAEL WILLIAM PETER SEABROOK THALES PENSION TRUSTEES LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
MICHAEL WILLIAM PETER SEABROOK THALES PENSION TRUSTEES (SECTION 1) LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
MICHAEL WILLIAM PETER SEABROOK THALES PENSION TRUSTEES (SECTION 2) LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
MICHAEL WILLIAM PETER SEABROOK THALES HOLDINGS UK PLC Company Secretary 2008-01-04 CURRENT 2000-03-07 Active
MICHAEL WILLIAM PETER SEABROOK THALES UK LIMITED Company Secretary 2008-01-04 CURRENT 1966-01-06 Active
MICHAEL WILLIAM PETER SEABROOK THE THOMSON PENSION TRUST LIMITED Company Secretary 2007-12-31 CURRENT 1977-04-05 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES ONE LIMITED Company Secretary 2007-12-31 CURRENT 1988-03-15 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES COMMUNICATIONS LIMITED Company Secretary 2007-12-31 CURRENT 1976-08-11 Liquidation
MICHAEL WILLIAM PETER SEABROOK THALES MISSILE ELECTRONICS LIMITED Company Secretary 2007-12-31 CURRENT 1994-12-19 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & SIMULATION (ACE) LIMITED Company Secretary 2007-12-31 CURRENT 1995-02-17 Active
MICHAEL WILLIAM PETER SEABROOK THALES UNDERWATER SYSTEMS LIMITED Company Secretary 2007-12-31 CURRENT 1995-07-26 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES (WEYBRIDGE) LIMITED Company Secretary 2007-12-31 CURRENT 1999-07-07 Active
MICHAEL WILLIAM PETER SEABROOK THALES NAVAL LIMITED Company Secretary 2007-12-31 CURRENT 2000-03-23 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & SIMULATION (ACE HOLDINGS) LIMITED Company Secretary 2007-12-31 CURRENT 2007-01-23 Active
MICHAEL WILLIAM PETER SEABROOK LINK-MILES LIMITED Company Secretary 2007-12-31 CURRENT 1905-04-26 Active
MICHAEL WILLIAM PETER SEABROOK AIRSAFE LIMITED Company Secretary 2007-12-31 CURRENT 2000-07-04 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING AND SIMULATION LIMITED Company Secretary 2007-12-31 CURRENT 1946-12-28 Active
MICHAEL WILLIAM PETER SEABROOK THALES (WIGMORE STREET) LIMITED Company Secretary 2007-12-31 CURRENT 1985-03-29 Active
MICHAEL WILLIAM PETER SEABROOK THALES ATM LIMITED Company Secretary 2007-12-31 CURRENT 1996-07-26 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & SIMULATION (EAGLE MIDDLE WALLOP) LIMITED Company Secretary 2007-12-31 CURRENT 2000-05-31 Active
MICHAEL WILLIAM PETER SEABROOK AVIMO MIDDLE EAST LIMITED Company Secretary 2007-02-12 CURRENT 1969-04-10 Active
MICHAEL WILLIAM PETER SEABROOK GTS QUADRANT LIMITED Company Secretary 2007-01-05 CURRENT 2006-05-04 Active
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS (TAUNTON) LTD Company Secretary 2006-09-30 CURRENT 1937-05-22 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES AFV SYSTEMS LTD Company Secretary 2006-05-31 CURRENT 1966-12-21 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS (HOLDINGS) LIMITED Company Secretary 2006-05-31 CURRENT 1987-08-24 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES UK PENSION SCHEMES CIF TRUSTEE LIMITED Company Secretary 2004-11-26 CURRENT 2004-11-26 Dissolved 2017-12-19
MICHAEL WILLIAM PETER SEABROOK QUINTEC ASSOCIATES LIMITED Company Secretary 2004-07-15 CURRENT 1989-04-25 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & SIMULATION (MERLIN) LIMITED Company Secretary 2002-09-18 CURRENT 2000-05-31 Active
MICHAEL WILLIAM PETER SEABROOK THALES ELECTRONICS LIMITED Company Secretary 2001-11-01 CURRENT 1951-06-30 Active
MICHAEL WILLIAM PETER SEABROOK THALES INFORMATION SYSTEMS FINANCE LIMITED Company Secretary 2001-06-05 CURRENT 1994-03-09 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES INFORMATION SYSTEMS LIMITED Company Secretary 2001-02-21 CURRENT 1994-06-10 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK RACAL RADIO LIMITED Company Secretary 2000-11-30 CURRENT 1985-04-24 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK DECCA LIMITED Company Secretary 2000-11-30 CURRENT 1929-02-14 Active
MICHAEL WILLIAM PETER SEABROOK THALES RESEARCH & TECHNOLOGY (UK) LIMITED Company Secretary 2000-11-30 CURRENT 1963-09-18 Dissolved 2018-07-10
MICHAEL WILLIAM PETER SEABROOK CONTROLS AND COMMUNICATIONS LIMITED Company Secretary 2000-11-30 CURRENT 1936-06-08 Active
MICHAEL WILLIAM PETER SEABROOK THALES PROPERTIES LIMITED Company Secretary 2000-11-30 CURRENT 1973-12-28 Active
MICHAEL WILLIAM PETER SEABROOK RACAL EXECUTIVE TRUSTEE LIMITED Company Secretary 2000-11-30 CURRENT 1986-02-14 Active
MICHAEL WILLIAM PETER SEABROOK THALES AVIONICS LIMITED Company Secretary 2000-11-30 CURRENT 1953-08-29 Active
MICHAEL WILLIAM PETER SEABROOK RACAL-NORSK LIMITED Company Secretary 2000-11-30 CURRENT 1984-04-16 Active
MICHAEL WILLIAM PETER SEABROOK THALES IT & S HOLDINGS LIMITED Company Secretary 2000-09-01 CURRENT 1999-09-30 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES CONTACT SOLUTIONS LIMITED Company Secretary 2000-06-16 CURRENT 1956-01-30 Liquidation
MICHAEL WILLIAM PETER SEABROOK GROUND TRANSPORTATION SYSTEMS UK LIMITED Company Secretary 2000-06-16 CURRENT 1995-11-24 Active
MICHAEL WILLIAM PETER SEABROOK THALES E-SECURITY LIMITED Company Secretary 2000-06-16 CURRENT 1990-07-05 Active
MICHAEL WILLIAM PETER SEABROOK THALES OVERSEAS HOLDINGS LIMITED Company Secretary 2000-06-16 CURRENT 1990-09-07 Active
MICHAEL WILLIAM PETER SEABROOK THALES CORPORATE SERVICES LIMITED Company Secretary 2000-06-16 CURRENT 1969-08-11 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & CONSULTANCY LIMITED Company Secretary 2000-05-23 CURRENT 1981-11-12 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK STERLING FLYING TRAINING SERVICES LIMITED Company Secretary 1998-11-12 CURRENT 1998-11-12 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES INSURANCE AND RISK MANAGEMENT (UK) LIMITED Company Secretary 1997-08-08 CURRENT 1979-08-06 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES NAVAL LIMITED Director 2017-06-14 CURRENT 2000-03-23 Active
EWEN ANGUS MCCRORIE THALES AIR DEFENCE LIMITED Director 2017-06-14 CURRENT 1993-01-26 Active
EWEN ANGUS MCCRORIE THALES INFORMATION SYSTEMS LIMITED Director 2017-05-03 CURRENT 1994-06-10 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THE THOMSON PENSION TRUST LIMITED Director 2017-04-10 CURRENT 1977-04-05 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE RACAL RADIO LIMITED Director 2017-04-10 CURRENT 1985-04-24 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES ONE LIMITED Director 2017-04-10 CURRENT 1988-03-15 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE QUINTEC ASSOCIATES LIMITED Director 2017-04-10 CURRENT 1989-04-25 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES INFORMATION SYSTEMS FINANCE LIMITED Director 2017-04-10 CURRENT 1994-03-09 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE STERLING FLYING TRAINING SERVICES LIMITED Director 2017-04-10 CURRENT 1998-11-12 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES IT & S HOLDINGS LIMITED Director 2017-04-10 CURRENT 1999-09-30 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES UK PENSION SCHEMES CIF TRUSTEE LIMITED Director 2017-04-10 CURRENT 2004-11-26 Dissolved 2017-12-19
EWEN ANGUS MCCRORIE THALES CONTACT SOLUTIONS LIMITED Director 2017-04-10 CURRENT 1956-01-30 Liquidation
EWEN ANGUS MCCRORIE THALES COMMUNICATIONS LIMITED Director 2017-04-10 CURRENT 1976-08-11 Liquidation
EWEN ANGUS MCCRORIE DECCA LIMITED Director 2017-04-10 CURRENT 1929-02-14 Active
EWEN ANGUS MCCRORIE THALES RESEARCH & TECHNOLOGY (UK) LIMITED Director 2017-04-10 CURRENT 1963-09-18 Dissolved 2018-07-10
EWEN ANGUS MCCRORIE THALES UNDERWATER SYSTEMS LIMITED Director 2017-04-10 CURRENT 1995-07-26 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE NCIPHER CORPORATION LIMITED Director 2017-04-10 CURRENT 1996-03-07 Dissolved 2018-07-31
EWEN ANGUS MCCRORIE LINK-MILES LIMITED Director 2017-04-10 CURRENT 1905-04-26 Active
EWEN ANGUS MCCRORIE CONTROLS AND COMMUNICATIONS LIMITED Director 2017-04-10 CURRENT 1936-06-08 Active
EWEN ANGUS MCCRORIE AIRSAFE LIMITED Director 2017-04-10 CURRENT 2000-07-04 Active
EWEN ANGUS MCCRORIE THALES E-SECURITY LIMITED Director 2017-04-10 CURRENT 1990-07-05 Active
EWEN ANGUS MCCRORIE THALES OVERSEAS HOLDINGS LIMITED Director 2017-04-10 CURRENT 1990-09-07 Active
EWEN ANGUS MCCRORIE THALES AVIONICS LIMITED Director 2017-04-10 CURRENT 1953-08-29 Active
EWEN ANGUS MCCRORIE THALES TRAINING AND SIMULATION LIMITED Director 2017-04-10 CURRENT 1946-12-28 Active
EWEN ANGUS MCCRORIE THALES (WIGMORE STREET) LIMITED Director 2017-04-10 CURRENT 1985-03-29 Active
EWEN ANGUS MCCRORIE THALES READING 1 LTD Director 2017-04-10 CURRENT 2000-09-27 Active
EWEN ANGUS MCCRORIE THALES TRAINING & CONSULTANCY LIMITED Director 2017-04-05 CURRENT 1981-11-12 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES AFV SYSTEMS LTD Director 2017-03-22 CURRENT 1966-12-21 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES OPTRONICS LIMITED Director 2017-03-22 CURRENT 1912-12-26 Active
EWEN ANGUS MCCRORIE THALES OPTRONICS (STAINES) LIMITED Director 2017-03-22 CURRENT 1994-11-17 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED Director 2017-03-22 CURRENT 1973-08-08 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE AVIMO MIDDLE EAST LIMITED Director 2017-03-22 CURRENT 1969-04-10 Active
EWEN ANGUS MCCRORIE THALES OPTRONICS (HOLDINGS) LIMITED Director 2017-03-22 CURRENT 1987-08-24 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES OPTRONICS (TAUNTON) LTD Director 2017-03-22 CURRENT 1937-05-22 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES ATM LIMITED Director 2017-03-22 CURRENT 1996-07-26 Active
EWEN ANGUS MCCRORIE THALES INSURANCE AND RISK MANAGEMENT (UK) LIMITED Director 2013-04-01 CURRENT 1979-08-06 Active - Proposal to Strike off
EWEN ANGUS MCCRORIE THALES (WEYBRIDGE) LIMITED Director 2013-04-01 CURRENT 1999-07-07 Active
EWEN ANGUS MCCRORIE THALES HOLDINGS UK PLC Director 2013-04-01 CURRENT 2000-03-07 Active
EWEN ANGUS MCCRORIE THALES CORPORATE SERVICES LIMITED Director 2013-04-01 CURRENT 1969-08-11 Active
EWEN ANGUS MCCRORIE THALES ELECTRONICS LIMITED Director 2013-04-01 CURRENT 1951-06-30 Active
EWEN ANGUS MCCRORIE THALES UK LIMITED Director 2013-04-01 CURRENT 1966-01-06 Active
MICHAEL WILLIAM PETER SEABROOK THALES INFORMATION SYSTEMS LIMITED Director 2017-05-03 CURRENT 1994-06-10 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES CORPORATE SERVICES LIMITED Director 2017-04-21 CURRENT 1969-08-11 Active
MICHAEL WILLIAM PETER SEABROOK THE THOMSON PENSION TRUST LIMITED Director 2017-04-10 CURRENT 1977-04-05 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES INSURANCE AND RISK MANAGEMENT (UK) LIMITED Director 2017-04-10 CURRENT 1979-08-06 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK QUINTEC ASSOCIATES LIMITED Director 2017-04-10 CURRENT 1989-04-25 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES RESEARCH & TECHNOLOGY (UK) LIMITED Director 2017-04-10 CURRENT 1963-09-18 Dissolved 2018-07-10
MICHAEL WILLIAM PETER SEABROOK THALES UNDERWATER SYSTEMS LIMITED Director 2017-04-10 CURRENT 1995-07-26 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK NCIPHER CORPORATION LIMITED Director 2017-04-10 CURRENT 1996-03-07 Dissolved 2018-07-31
MICHAEL WILLIAM PETER SEABROOK THALES (WEYBRIDGE) LIMITED Director 2017-04-10 CURRENT 1999-07-07 Active
MICHAEL WILLIAM PETER SEABROOK THALES AVIONICS LIMITED Director 2017-04-10 CURRENT 1953-08-29 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING AND SIMULATION LIMITED Director 2017-04-10 CURRENT 1946-12-28 Active
MICHAEL WILLIAM PETER SEABROOK THALES READING 1 LTD Director 2017-04-10 CURRENT 2000-09-27 Active
MICHAEL WILLIAM PETER SEABROOK THALES TRAINING & CONSULTANCY LIMITED Director 2017-04-05 CURRENT 1981-11-12 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES E-SECURITY LIMITED Director 2017-04-04 CURRENT 1990-07-05 Active
MICHAEL WILLIAM PETER SEABROOK THALES AFV SYSTEMS LTD Director 2017-03-22 CURRENT 1966-12-21 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS LIMITED Director 2017-03-22 CURRENT 1912-12-26 Active
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS (STAINES) LIMITED Director 2017-03-22 CURRENT 1994-11-17 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED Director 2017-03-22 CURRENT 1973-08-08 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES MISSILE ELECTRONICS LIMITED Director 2017-03-22 CURRENT 1994-12-19 Active
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS (HOLDINGS) LIMITED Director 2017-03-22 CURRENT 1987-08-24 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES OPTRONICS (TAUNTON) LTD Director 2017-03-22 CURRENT 1937-05-22 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES ATM LIMITED Director 2017-03-22 CURRENT 1996-07-26 Active
MICHAEL WILLIAM PETER SEABROOK THALES UK PENSION SCHEMES CIF TRUSTEE LIMITED Director 2014-04-01 CURRENT 2004-11-26 Dissolved 2017-12-19
MICHAEL WILLIAM PETER SEABROOK THALES ONE LIMITED Director 2010-04-01 CURRENT 1988-03-15 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK THALES CONTACT SOLUTIONS LIMITED Director 2010-04-01 CURRENT 1956-01-30 Liquidation
MICHAEL WILLIAM PETER SEABROOK THALES COMMUNICATIONS LIMITED Director 2010-04-01 CURRENT 1976-08-11 Liquidation
MICHAEL WILLIAM PETER SEABROOK THALES (WIGMORE STREET) LIMITED Director 2010-04-01 CURRENT 1985-03-29 Active
MICHAEL WILLIAM PETER SEABROOK THALES ELECTRONICS LIMITED Director 2009-10-25 CURRENT 1951-06-30 Active
MICHAEL WILLIAM PETER SEABROOK AVIMO MIDDLE EAST LIMITED Director 2009-07-28 CURRENT 1969-04-10 Active
MICHAEL WILLIAM PETER SEABROOK THALES INFORMATION SYSTEMS FINANCE LIMITED Director 2009-01-06 CURRENT 1994-03-09 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK LINK-MILES LIMITED Director 2009-01-06 CURRENT 1905-04-26 Active
MICHAEL WILLIAM PETER SEABROOK RACAL RADIO LIMITED Director 2004-01-31 CURRENT 1985-04-24 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK STERLING FLYING TRAINING SERVICES LIMITED Director 2003-12-31 CURRENT 1998-11-12 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK AIRSAFE LIMITED Director 2002-10-31 CURRENT 2000-07-04 Active
MICHAEL WILLIAM PETER SEABROOK THALES OVERSEAS HOLDINGS LIMITED Director 2002-10-31 CURRENT 1990-09-07 Active
MICHAEL WILLIAM PETER SEABROOK THALES IT & S HOLDINGS LIMITED Director 2000-09-01 CURRENT 1999-09-30 Active - Proposal to Strike off
MICHAEL WILLIAM PETER SEABROOK DECCA LIMITED Director 2000-06-16 CURRENT 1929-02-14 Active
MICHAEL WILLIAM PETER SEABROOK CONTROLS AND COMMUNICATIONS LIMITED Director 2000-06-16 CURRENT 1936-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-16GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-08-14CH01Director's details changed for Mr Michael William Peter Seabrook on 2017-08-02
2017-07-16LIQ01Voluntary liquidation declaration of solvency
2017-07-12PSC02Notification of Thales Electronics Limited as a person with significant control on 2017-06-20
2017-07-12PSC07CESSATION OF RACAL RADIO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-07600Appointment of a voluntary liquidator
2017-07-07LRESSPResolutions passed:
  • Special resolution to wind up on 2017-06-27
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 2 DASHWOOD LANG ROAD THE BOURNE BUSINESS PARK ADDLESTONE WEYBRIDGE SURREY KT15 2NX
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 2 DASHWOOD LANG ROAD THE BOURNE BUSINESS PARK ADDLESTONE WEYBRIDGE SURREY KT15 2NX
2017-04-13AP01DIRECTOR APPOINTED EWEN ANGUS MCCRORIE
2017-04-13AP01DIRECTOR APPOINTED EWEN ANGUS MCCRORIE
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE STRATTON
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE STRATTON
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 102107
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM PETER SEABROOK
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM PETER SEABROOK
2016-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-06AP01DIRECTOR APPOINTED SUZANNE JAYNE STRATTON
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ROWLEY
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 102107
2015-09-22AR0122/08/15 ANNUAL RETURN FULL LIST
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 102107
2014-09-04AR0122/08/14 ANNUAL RETURN FULL LIST
2014-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-07AP01DIRECTOR APPOINTED PETER JOHN ROWLEY
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HAMMOND
2013-08-22AR0122/08/13 ANNUAL RETURN FULL LIST
2013-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-09RES01ALTER ARTICLES 26/09/2012
2012-08-22AR0122/08/12 FULL LIST
2012-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-22AR0122/08/11 FULL LIST
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-23AR0122/08/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PETER SEABROOK / 01/04/2010
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PETER SEABROOK / 01/04/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE HAMMOND / 01/04/2010
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2008-09-30MEM/ARTSARTICLES OF ASSOCIATION
2008-09-30RES01ALTER ARTICLES 26/08/2008
2008-08-29363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-23363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2006-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2005-08-24363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-07-13288cDIRECTOR'S PARTICULARS CHANGED
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2004-08-31363aRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288bDIRECTOR RESIGNED
2004-01-20ELRESS386 DISP APP AUDS 23/12/03
2004-01-20ELRESS366A DISP HOLDING AGM 23/12/03
2003-09-23353LOCATION OF REGISTER OF MEMBERS
2003-09-23363aRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-09-12287REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 2 DASHWOOD LANG ROAD THE BOURNE BUSINESS PARK ADDLESTONE WEYBRIDGE SURREY KT15 2NX
2003-09-03287REGISTERED OFFICE CHANGED ON 03/09/03 FROM: WESTERN RD. BRACKNELL BERKS. RG12 1RG
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-08363aRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-15288bDIRECTOR RESIGNED
2001-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-17363aRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-06-28288bDIRECTOR RESIGNED
2001-04-04AUDAUDITOR'S RESIGNATION
2001-01-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-19288bSECRETARY RESIGNED
2000-12-19288aNEW SECRETARY APPOINTED
2000-12-19225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-09-11363aRETURN MADE UP TO 22/08/00; NO CHANGE OF MEMBERS
2000-07-27288bDIRECTOR RESIGNED
2000-07-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RACAL-TACTICOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RACAL-TACTICOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RACAL-TACTICOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RACAL-TACTICOM LIMITED

Intangible Assets
Patents
We have not found any records of RACAL-TACTICOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RACAL-TACTICOM LIMITED
Trademarks
We have not found any records of RACAL-TACTICOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RACAL-TACTICOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RACAL-TACTICOM LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RACAL-TACTICOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyRACAL-TACTICOM LIMITEDEvent Date2017-06-27
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 27 June 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 'THAT the Company be wound up voluntarily.' Ordinary resolution 2 'THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London, Riverside, London SE1 2RT, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 27 June 2017 . Further information about these cases is available from Jen Whatcott at the offices of PricewaterhouseCoopers LLP on 020 7212 5961.
 
Initiating party Event Type
Defending partyRACAL-TACTICOM LIMITEDEvent Date2017-06-27
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Jen Whatcott at the offices of PricewaterhouseCoopers LLP on 020 7212 5961.
 
Initiating party Event Type
Defending partyRACAL-TACTICOM LIMITEDEvent Date
ALL IN MEMBERS' VOLUNTARY LIQUIDATION On 27 June 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom RG2 6GF, were placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) of PricewaterhouseCoopers LLP, 7 More London, Riverside, London SE1 2RT were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.28 of The Insolvency (England & Wales) Rules 2016, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 31 July 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London, Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Jen Whatcott at the above office of PricewaterhouseCoopers LLP on 020 7212 5961. Laura May Waters , Joint Liquidator Dated: 28 June 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RACAL-TACTICOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RACAL-TACTICOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.