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 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 | |
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 |
Last Datalog update: | 2019-12-16 14:54:57 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
LORNA HOGG |
||
LORNA HOGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN RODERICK STEWART |
Director | ||
LINDA JOYCE STEWART |
Director | ||
CHARLES STEPHEN LENNOX GRICE |
Director | ||
WILLIAM KEITH DONNITHORNE |
Director | ||
TREVOR JAMES WALLER |
Director | ||
LINDA JOYCE STEWART |
Company Secretary | ||
JOHN WOODS |
Director | ||
STANLEY MASON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIMLOR LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/19 FROM Unit 1 Bucklers Lane Holmbush St. Austell Cornwall PL25 3JN England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019946820002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 510 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN STEWART | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/16 FROM C/O Lorna Hogg Latham Park St. Blazey Road Par Cornwall PL24 2JA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019946820002 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 510 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES STEPHEN LENNOX GRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR WALLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONNITHORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONNITHORNE | |
SH03 | Purchase of own shares | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/13 FROM Latham Park St. Blazey Road Par Cornwall PL24 2HY United Kingdom | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM THE ESTATE OFFICE CHARLESTOWN ST AUSTELL CORNWALL PL25 3NJ | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RODERICK STEWART / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES WALLER / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOYCE STEWART / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA HOGG / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEPHEN LENNOX GRICE / 18/04/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
169 | £ IC 1000/700 23/02/00 £ SR 300@1=300 | |
SRES13 | RE CONTRACT 23/02/00 | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/02/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
287 | REGISTERED OFFICE CHANGED ON 25/02/99 FROM: DANIELS LANE HOLMBUSH ST AUSTELL CORNWALL PL25 3HS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS |
Notice of | 2020-09-30 |
Notice of Dividends | 2020-07-10 |
Appointment of Liquidators | 2019-09-19 |
Resolutions for Winding Up | 2019-09-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS 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 WEST COMMUNICATIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
|
Cornwall 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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | WEST COMMUNICATIONS LIMITED | Event Date | 2020-09-30 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WEST COMMUNICATIONS LIMITED | Event Date | 2019-09-18 |
Initiating party | Event Type | Resolutions for Winding Up | |
Defending party | WEST COMMUNICATIONS LIMITED | Event Date | 2019-09-18 |
Initiating party | Event Type | Notice of Dividends | |
Defending party | WEST COMMUNICATIONS LIMITED | Event Date | 2019-09-18 |
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 : | |||
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. |