Company Information for 2CS COMMUNICATIONS LIMITED
TOWNSHEND HOUSE, CROWN ROAD, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
2CS COMMUNICATIONS LIMITED | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD CROWN ROAD NORWICH NR1 3DT Other companies in NR1 | |
Company Number | 01994171 | |
---|---|---|
Company ID Number | 01994171 | |
Date formed | 1986-03-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-04-30 | |
Account next due | 2014-01-31 | |
Latest return | 2013-11-26 | |
Return next due | 2016-12-10 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 07:49:48 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
2CS COMMUNICATIONS (UK) LIMITED | TOWNSHEND HOUSE CROWN ROAD CROWN ROAD NORWICH NR1 3DT | Liquidation | Company formed on the 2000-03-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT WOOLLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOLLIAMS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 90 ST. FAITHS LANE NORWICH NR1 1NE ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 42C BARRACK SQUARE MARTLESHAM HEATH IPSWICH IP5 3RF | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 26/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 38 ANSON ROAD MARTLESHAM IPSWICH SUFFOLK IP5 3RG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 26/11/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK THOMPSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 26/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 26/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 26/11/09 FULL LIST | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 42C BARRACK SQUARE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/03 FROM: THE DUTCH HOUSE 307-308 HIGH HOLBORN LONDON WC1V 7LL | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/01; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 30-34 LANGHAM STREET LONDON W1N 5LB | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
123 | £ NC 100000/1000000 30/03/00 | |
ORES04 | NC INC ALREADY ADJUSTED 30/03/00 | |
88(2)R | AD 30/03/00--------- £ SI 30000@1=30000 £ IC 10000/40000 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
88(2)R | AD 28/01/98--------- £ SI 9900@1=9900 £ IC 100/10000 | |
363s | RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS | |
123 | £ NC 1000/100000 28/01/98 | |
ORES04 | NC INC ALREADY ADJUSTED 28/01/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/98 FROM: CARMWLITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 |
Notice of Intended Dividends | 2014-07-23 |
Resolutions for Winding-up | 2014-02-26 |
Appointment of Liquidators | 2014-02-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | WORKING CAPITAL PARTNERS LTD | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 2CS COMMUNICATIONS LIMITED
2CS COMMUNICATIONS LIMITED owns 51 domain names.Showing the first 50 domains
2cs.co.uk bealeandcompany.co.uk bealellp.co.uk bealesllp.co.uk claimshandler-online.co.uk glenappandlochree.co.uk hannahs-world.co.uk in-debate.co.uk indebate.co.uk icite.co.uk lawforarch.co.uk lawforeng.co.uk law4arch.co.uk law4eng.co.uk legalweekstudent.co.uk mobilisationnation.co.uk newanglia.co.uk newanglialep.co.uk ongarhillwindfarm.co.uk popupstand.co.uk planning-consultation.co.uk planningconsultation.co.uk sixpennywoodwindfarm.co.uk choosesuccess.co.uk choosesuffolk.co.uk eze-media.co.uk grangeroaddevelopment.co.uk llp-online.co.uk llps-online.co.uk socialbaby.co.uk smokedproduce.co.uk hugglescotegrange.co.uk hogshillwindfarm.co.uk okomi.co.uk poweredbyu.co.uk supportlettertool.co.uk streetwoodwindfarm.co.uk eastanglialep.co.uk nngwind.co.uk cottamwindfarm.co.uk bishopwoodwindfarm.co.uk 21stcenturyrail.co.uk 42me.co.uk mobilizationnation.co.uk eehub.co.uk totnescommunitywindfarm.co.uk swissfarm.co.uk singingservers.co.uk twocs.co.uk childrensproject.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Computer Upgrade/Maintenance Software |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 90139090 | Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s. | ||
![]() | 90139090 | Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s. | ||
![]() | 90139090 | Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s. | ||
![]() | 85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | ||
![]() | 85312020 | Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | 2CS COMMUNICATIONS LIMITED | Event Date | 2014-07-17 |
Principal Trading Address: 42C Barrack Square, Martlesham Heath, Ipswich, IP5 3RF Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors within two months from 14 August 2014. Creditors who wish to participate in the distribution are required to send in their name and address with full particulars of their debts to Chris McKay of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (IP No 009466), on or before 14 August 2014. A creditor who has not submitted a claim by the 14 August 2014 is not entitled to disturb, by reason that he has not participated in it, the intended distribution or any further distribution which may be made before his claim is submitted. Date of appointment: 20 February 2014. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (office: 01603 877540, fax: 01603 877549) or by email to info@mw-w.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 2CS COMMUNICATIONS LIMITED | Event Date | 2014-02-20 |
Liquidator's Name and Address: Chris McKay and Liquidator's Name and Address: Chris Williams , both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE . : Enquiries should be sent to McTear Williams & Wood, 19 Silent Street, Ipswich, IP1 1TF (office: 01473 218191 Fax: 01473 218081), or by email to info@mw-w.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 2CS COMMUNICATIONS LIMITED | Event Date | |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 42C Barrack Square, Martlesham Heath, Ipswich, Suffolk, IP5 3RF on 20 February 2014 at 3.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- “That the Company be wound up voluntarily and that Chris McKay and Chris Williams , both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE , (IP Nos 009466 and 008772) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up with authority to act either jointly or separately in all matters.” Enquiries should be sent to McTear Williams & Wood, 19 Silent Street, Ipswich, IP1 1TF (office: 01473 218191 Fax: 01473 218081), or by email to info@mw-w.com Robert Woolliams , Director : | |||
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. |