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

WEST COMMUNICATIONS LIMITED

BUCKLAND HOUSE 12 WILLIAM PRANCE, RD PLYMOUTH INTERNATIONAL BUS PARK, PLYMOUTH, DEVON, PL6 5WR,
Company Registration Number
01994682
Private Limited Company
Liquidation

Company Overview

About West Communications Ltd
WEST COMMUNICATIONS LIMITED was founded on 1986-03-03 and has its registered office in Plymouth. The organisation's status is listed as "Liquidation". West Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEST COMMUNICATIONS LIMITED
 
Legal Registered Office
BUCKLAND HOUSE 12 WILLIAM PRANCE
RD PLYMOUTH INTERNATIONAL BUS PARK
PLYMOUTH
DEVON
PL6 5WR
Other companies in PL24
 
Filing Information
Company Number 01994682
Company ID Number 01994682
Date formed 1986-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB447408440  
Last Datalog update: 2019-12-16 14:54:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST COMMUNICATIONS 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.
Companies with same name WEST COMMUNICATIONS LIMITED
The following companies were found which have the same name as WEST COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEST COMMUNICATIONS, LLC 3517 KINSALE HEAD DR. - COLUMBUS OH 43221 Active Company formed on the 2008-04-01
WEST COMMUNICATIONS, INC. 23 NORTH GLENWOOD AVENUE ORLANDO FL 32803 Inactive Company formed on the 1988-02-05
WEST COMMUNICATIONS INC 1505 GLENCAIRN LN LEWISVILLE TX 75067 Dissolved Company formed on the 2017-09-21
WEST COMMUNICATIONS LLC Michigan UNKNOWN
WEST COMMUNICATIONS INCORPORATED New Jersey Unknown
WEST COMMUNICATIONS INCORPORATED New Jersey Unknown
WEST COMMUNICATIONS LIMITED Unknown
WEST COMMUNICATIONS LLC Arkansas Unknown
WEST COMMUNICATIONS LLC 2211 TERRY AVE MELISSA TX 75454 Active Company formed on the 2023-11-08

Company Officers of WEST COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
LORNA HOGG
Company Secretary 2006-07-17
LORNA HOGG
Director 2001-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN RODERICK STEWART
Director 1991-04-18 2016-04-20
LINDA JOYCE STEWART
Director 1991-04-18 2016-04-20
CHARLES STEPHEN LENNOX GRICE
Director 2001-09-01 2016-01-08
WILLIAM KEITH DONNITHORNE
Director 1991-04-18 2015-10-21
TREVOR JAMES WALLER
Director 1991-04-18 2015-10-21
LINDA JOYCE STEWART
Company Secretary 1991-04-18 2006-07-17
JOHN WOODS
Director 1994-11-08 1995-11-30
STANLEY MASON
Director 1992-04-15 1992-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNA HOGG TIMLOR LIMITED Director 2016-01-11 CURRENT 2016-01-11 Liquidation

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
2021-04-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-17
2019-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/19 FROM Unit 1 Bucklers Lane Holmbush St. Austell Cornwall PL25 3JN England
2019-09-26600Appointment of a voluntary liquidator
2019-09-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-18
2019-09-26LIQ02Voluntary liquidation Statement of affairs
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019946820002
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-12-11AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-12-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 510
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDA STEWART
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STEWART
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM C/O Lorna Hogg Latham Park St. Blazey Road Par Cornwall PL24 2JA
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019946820002
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 510
2016-04-19AR0118/04/16 ANNUAL RETURN FULL LIST
2016-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEPHEN LENNOX GRICE
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WALLER
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONNITHORNE
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONNITHORNE
2015-11-30SH03Purchase of own shares
2015-10-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 700
2015-04-20AR0118/04/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 700
2014-04-22AR0118/04/14 ANNUAL RETURN FULL LIST
2013-11-20AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/13 FROM Latham Park St. Blazey Road Par Cornwall PL24 2HY United Kingdom
2013-04-18AR0118/04/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0118/04/12 ANNUAL RETURN FULL LIST
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM THE ESTATE OFFICE CHARLESTOWN ST AUSTELL CORNWALL PL25 3NJ
2011-12-20AA31/08/11 TOTAL EXEMPTION SMALL
2011-04-19AR0118/04/11 FULL LIST
2010-11-12AA31/08/10 TOTAL EXEMPTION SMALL
2010-04-19AR0118/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RODERICK STEWART / 18/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES WALLER / 18/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOYCE STEWART / 18/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA HOGG / 18/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEPHEN LENNOX GRICE / 18/04/2010
2009-12-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-11-18AA31/08/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-04-23363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-07288aNEW SECRETARY APPOINTED
2006-08-24288bSECRETARY RESIGNED
2006-04-24363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-04-29363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-04-23363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-04-28363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-04-26363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-26288aNEW DIRECTOR APPOINTED
2001-06-07AUDAUDITOR'S RESIGNATION
2001-04-24363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-05-05363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-10169£ IC 1000/700 23/02/00 £ SR 300@1=300
2000-03-10SRES13RE CONTRACT 23/02/00
2000-03-10SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/02/00
1999-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-13363sRETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-25287REGISTERED OFFICE CHANGED ON 25/02/99 FROM: DANIELS LANE HOLMBUSH ST AUSTELL CORNWALL PL25 3HS
1998-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-30363sRETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS
1998-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-02363sRETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-04-24363sRETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS
1995-12-06288DIRECTOR RESIGNED
1995-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-04-21363sRETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS
1994-11-29288NEW DIRECTOR APPOINTED
1994-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-07-06AUDAUDITOR'S RESIGNATION
1994-05-04363sRETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to WEST COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-09-30
Notice of Dividends2020-07-10
Appointment of Liquidators2019-09-19
Resolutions for Winding Up2019-09-19
Fines / Sanctions
No fines or sanctions have been issued against WEST COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1987-12-30 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

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 WEST COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of WEST COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST COMMUNICATIONS LIMITED
Trademarks
We have not found any records of WEST COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WEST COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2013-07-02 GBP £900
Cornwall Council 2013-04-04 GBP £965

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.

Outgoings
Business Rates/Property Tax
No properties were found where WEST COMMUNICATIONS 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 TypeNotice of
Defending partyWEST COMMUNICATIONS LIMITEDEvent Date2020-09-30
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWEST COMMUNICATIONS LIMITEDEvent Date2019-09-18
 
Initiating party Event TypeResolutions for Winding Up
Defending partyWEST COMMUNICATIONS LIMITEDEvent Date2019-09-18
 
Initiating party Event TypeNotice of Dividends
Defending partyWEST COMMUNICATIONS LIMITEDEvent Date2019-09-18
Notice to Creditors of Intention to Declare a Dividend In the Matter of The Insolvency Act 1986 NOTICE IS HEREBY GIVEN by the Joint Liquidators, Lisa Thomas and David Kirk of Neville & Co, pursuant to Rule 14.29 of the Insolvency (England & Wales) Rules 2016 that we intend to declare a first and final dividend to the unsecured creditors of the Company within 2 months of the last date for proving set out below. The unsecured creditors of the Company are required, on or before 3rd August 2020 (the last date for proving), to prove their debts by sending to the undersigned, Lisa Thomas of Neville & Co, Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. According to the Companys statement of affairs, the Joint Liquidator believes that certain creditors are owed sums of 1,000 or less as set out on the attached schedule. The Joint Liquidator will treat these debts as proved for the purposes of paying a dividend unless the creditors listed advise the Joint Liquidator that the amount of the debt is incorrect or that no debt is owed. Such creditors are required to notify the Joint Liquidator by the last date for proving if the amount of the debt is incorrect or if no debt is owed. Where such a creditor advises the Joint Liquidator that the amount of the debt is incorrect, they must also submit a proof in order to receive a dividend. Names of Joint Liquidators: Lisa Thomas and David Kirk Address of Joint Liquidators: Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth PL6 5WR IP Numbers: 9704 and 8 830 Date of Appointment: 18 September 2019 Appointed By: The Company Contact Name: Joanne Burgess Email Address: mail@nevilleco.co.uk Telephone Number: 01752 786800 Lisa Thomas : Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST COMMUNICATIONS 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 WEST COMMUNICATIONS 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.