WEST COMMUNICATIONS LIMITED

WEST COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWEST COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01994682
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WEST COMMUNICATIONS LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WEST COMMUNICATIONS LIMITED located?

    Registered Office Address
    Buckland House 12 William Prance
    Rd Plymouth International Bus Park
    PL6 5WR Plymouth
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTCOM (TELECOMMUNICATIONS) LIMITEDOct 09, 1986Oct 09, 1986
    GLARECHAIN LIMITEDMar 03, 1986Mar 03, 1986

    What are the latest accounts for WEST COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for WEST COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 17, 2020

    16 pagesLIQ03

    Registered office address changed from Unit 1 Bucklers Lane Holmbush St. Austell Cornwall PL25 3JN England to Buckland House 12 William Prance Rd Plymouth International Bus Park Plymouth Devon PL6 5WR on Sep 26, 2019

    1 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 18, 2019

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Satisfaction of charge 019946820002 in full

    4 pagesMR04

    Confirmation statement made on Apr 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    9 pagesAA

    Confirmation statement made on Apr 18, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    8 pagesAA

    Total exemption small company accounts made up to Aug 31, 2016

    8 pagesAA

    Confirmation statement made on Apr 18, 2017 with updates

    6 pagesCS01

    Termination of appointment of Iain Roderick Stewart as a director on Apr 20, 2016

    1 pagesTM01

    Termination of appointment of Linda Joyce Stewart as a director on Apr 20, 2016

    1 pagesTM01

    Registered office address changed from C/O Lorna Hogg Latham Park St. Blazey Road Par Cornwall PL24 2JA to Unit 1 Bucklers Lane Holmbush St. Austell Cornwall PL25 3JN on Jun 02, 2016

    1 pagesAD01

    Registration of charge 019946820002, created on Apr 20, 2016

    10 pagesMR01

    Annual return made up to Apr 18, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 510
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Charles Stephen Lennox Grice as a director on Jan 08, 2016

    1 pagesTM01

    Termination of appointment of Trevor James Waller as a director on Oct 21, 2015

    1 pagesTM01

    Termination of appointment of William Keith Donnithorne as a director on Oct 21, 2015

    1 pagesTM01

    Termination of appointment of William Keith Donnithorne as a director on Oct 21, 2015

    1 pagesTM01

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of WEST COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGG, Lorna
    6 Knightor Close
    Trethurgy
    PL26 8YG St. Austell
    Cornwall
    Secretary
    6 Knightor Close
    Trethurgy
    PL26 8YG St. Austell
    Cornwall
    British78584380002
    HOGG, Lorna
    6 Knightor Close
    Trethurgy
    PL26 8YG St. Austell
    Cornwall
    Director
    6 Knightor Close
    Trethurgy
    PL26 8YG St. Austell
    Cornwall
    United KingdomBritish78584380002
    STEWART, Linda Joyce
    Tresco 6 Boscundle Close
    Tregrehan
    PL25 3RN St Austell
    Cornwall
    Secretary
    Tresco 6 Boscundle Close
    Tregrehan
    PL25 3RN St Austell
    Cornwall
    British12380210002
    DONNITHORNE, William Keith
    The Lawns
    Chapel Hill, Sticker
    PL26 7HG St Austell
    Cornwall
    Director
    The Lawns
    Chapel Hill, Sticker
    PL26 7HG St Austell
    Cornwall
    EnglandBritish12380230003
    GRICE, Charles Stephen Lennox
    34 Tewington Place
    Grove Road
    PL25 5NW St Austell
    Cornwall
    Director
    34 Tewington Place
    Grove Road
    PL25 5NW St Austell
    Cornwall
    EnglandBritish78584470001
    MASON, Stanley
    Tregorrun Mount Ambrose
    TR15 1QZ Redruth
    Cornwall
    Director
    Tregorrun Mount Ambrose
    TR15 1QZ Redruth
    Cornwall
    British28814120001
    STEWART, Iain Roderick
    Tresco 6 Boscundle Close
    Tregrehan
    PL25 3RN St Austell
    Cornwall
    Director
    Tresco 6 Boscundle Close
    Tregrehan
    PL25 3RN St Austell
    Cornwall
    EnglandBritish12380240002
    STEWART, Linda Joyce
    Tresco 6 Boscundle Close
    Tregrehan
    PL25 3RN St Austell
    Cornwall
    Director
    Tresco 6 Boscundle Close
    Tregrehan
    PL25 3RN St Austell
    Cornwall
    EnglandBritish12380210002
    WALLER, Trevor James
    Longships
    Cliff Road, Gorran Haven
    PL26 6JW St. Austell
    Cornwall
    Director
    Longships
    Cliff Road, Gorran Haven
    PL26 6JW St. Austell
    Cornwall
    United KingdomBritish12380220002
    WOODS, John
    Paradise Farm House
    Newbridge
    TR3 6BN Truro
    Cornwall
    Director
    Paradise Farm House
    Newbridge
    TR3 6BN Truro
    Cornwall
    British41184590001

    Who are the persons with significant control of WEST COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lorna Hogg
    Trethurgy
    PL26 8YG St Austell
    6 Knightor Close
    Cornwall
    United Kingdom
    Apr 06, 2016
    Trethurgy
    PL26 8YG St Austell
    6 Knightor Close
    Cornwall
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WEST COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 20, 2016
    Delivered On May 05, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 05, 2016Registration of a charge (MR01)
    • Sep 04, 2019Satisfaction of a charge (MR04)
    Single debenture
    Created On Dec 23, 1987
    Delivered On Dec 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 30, 1987Registration of a charge
    • Mar 02, 2016Satisfaction of a charge (MR04)

    Does WEST COMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2019Commencement of winding up
    Jul 06, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Gerard Kirk
    Buckland House 12 William Prance Road
    Plymouth International Business Park
    PL6 5WR Plymouth
    Devon
    practitioner
    Buckland House 12 William Prance Road
    Plymouth International Business Park
    PL6 5WR Plymouth
    Devon
    Lisa Ann Thomas
    1 Buckland House 12 William Prance Road
    Plymouth International Business Park
    PL6 5WR Plymouth
    Devon
    practitioner
    1 Buckland House 12 William Prance Road
    Plymouth International Business Park
    PL6 5WR Plymouth
    Devon

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0