Dissolved 2015-06-02
Company Information for THOMAS WESTCOTT LIMITED
EXETER, DEVON, EX1,
|
Company Registration Number
07083276
Private Limited Company
Dissolved Dissolved 2015-06-02 |
Company Name | |
---|---|
THOMAS WESTCOTT LIMITED | |
Legal Registered Office | |
EXETER DEVON | |
Company Number | 07083276 | |
---|---|---|
Date formed | 2009-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2015-06-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 16:25:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN AMOS CRESSWELL |
||
SHONA ELIZABETH GODEFROY |
||
MICHAEL JOHN MARSH |
||
MARK OHLSEN |
||
JOHN MICHAEL POTTER |
||
DALE HOWARD SIMPSON |
||
SEAN RUSSELL SMITH |
||
NICHOLAS SMY |
||
RICHARD BRIAN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN SHEARER POYNER |
Director | ||
JUDITH FLOOD |
Director | ||
PAUL BANNERMAN PETRIDES |
Director | ||
ROGER GILLARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTCOTTS SECRETARIAL LIMITED | Director | 2014-03-31 | CURRENT | 2004-01-23 | Active | |
ENCOMPASS SOUTHWEST | Director | 2011-12-07 | CURRENT | 2010-02-08 | Active | |
DAVISON BEDWORTH LIMITED | Director | 2002-12-05 | CURRENT | 2002-11-22 | Dissolved 2015-03-02 | |
WESTCOTTS FINANCIAL MANAGEMENT LIMITED | Director | 2014-03-31 | CURRENT | 2001-12-18 | Active | |
WESTCOTTS SECRETARIAL LIMITED | Director | 2014-03-31 | CURRENT | 2004-01-23 | Active | |
WESTCOTTS SECRETARIAL LIMITED | Director | 2014-03-31 | CURRENT | 2004-01-23 | Active | |
WESTCOTTS FINANCIAL MANAGEMENT LIMITED | Director | 2010-09-24 | CURRENT | 2001-12-18 | Active | |
CLAREMONT (COMPANY SECRETARIAL) LIMITED | Director | 2003-06-02 | CURRENT | 2003-06-02 | Active - Proposal to Strike off | |
MOTE CONSULTANCY LIMITED | Director | 2015-04-18 | CURRENT | 2015-04-18 | Active - Proposal to Strike off | |
WESTCOTTS FINANCIAL MANAGEMENT LIMITED | Director | 2014-03-31 | CURRENT | 2001-12-18 | Active | |
WESTCOTTS SECRETARIAL LIMITED | Director | 2014-03-31 | CURRENT | 2004-01-23 | Active | |
WESTCOTTS FINANCIAL MANAGEMENT LIMITED | Director | 2014-03-31 | CURRENT | 2001-12-18 | Active | |
WESTCOTTS SECRETARIAL LIMITED | Director | 2004-01-23 | CURRENT | 2004-01-23 | Active | |
PETITOR PROPERTIES LIMITED | Director | 2004-01-12 | CURRENT | 2004-01-12 | Active | |
WESTCOTTS SECRETARIAL LIMITED | Director | 2014-03-31 | CURRENT | 2004-01-23 | Active | |
WESTCOTTS FINANCIAL MANAGEMENT LIMITED | Director | 2010-09-24 | CURRENT | 2001-12-18 | Active | |
SECA (EXETER) LTD | Director | 2012-03-29 | CURRENT | 2012-03-29 | Liquidation | |
CLAREMONT (COMPANY SECRETARIAL) LIMITED | Director | 2003-06-10 | CURRENT | 2003-06-02 | Active - Proposal to Strike off | |
CASTLE ROCK 2002 MANAGEMENT LIMITED | Director | 2003-05-01 | CURRENT | 2002-08-09 | Active | |
WESTCOTTS FINANCIAL MANAGEMENT LIMITED | Director | 2001-12-18 | CURRENT | 2001-12-18 | Active | |
HAMPTON HOUSE PROPERTIES LIMITED | Director | 1991-04-22 | CURRENT | 1990-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 26 - 28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/10/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 29/10/14 STATEMENT OF CAPITAL GBP 100.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN POYNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH FLOOD | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PETRIDES | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SHONA ELIZABETH GODEFROY | |
AP01 | DIRECTOR APPOINTED MR SEAN RUSSELL SMITH | |
AP01 | DIRECTOR APPOINTED MR DALE HOWARD SIMPSON | |
AP01 | DIRECTOR APPOINTED MR PAUL BANNERMAN PETRIDES | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL POTTER | |
AR01 | 21/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GILLARD | |
AR01 | 21/11/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AMOS CRESSWELL / 19/12/2010 | |
AR01 | 21/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK OHLSEN | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SHEARER POYNER | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS SMY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MARSH / 21/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GILLARD / 21/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH FLOOD / 21/04/2010 | |
AA01 | CURREXT FROM 30/11/2010 TO 30/04/2011 | |
AP01 | DIRECTOR APPOINTED ROGER GILLARD | |
AP01 | DIRECTOR APPOINTED STEPHEN AMOS CRESSWELL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-01-26 |
Notices to Creditors | 2014-12-03 |
Appointment of Liquidators | 2014-12-03 |
Resolutions for Winding-up | 2014-12-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2012-05-01 | £ 780,596 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 535,912 |
Creditors and other liabilities
|
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 THOMAS WESTCOTT LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 34,371 |
Cash Bank In Hand | 2012-04-30 | £ 18,093 |
Cash Bank In Hand | 2011-04-30 | £ 12,077 |
Current Assets | 2012-05-01 | £ 837,768 |
Current Assets | 2012-04-30 | £ 678,061 |
Current Assets | 2011-04-30 | £ 660,769 |
Debtors | 2012-05-01 | £ 803,397 |
Debtors | 2012-04-30 | £ 659,968 |
Debtors | 2011-04-30 | £ 648,692 |
Fixed Assets | 2012-05-01 | £ 817,727 |
Fixed Assets | 2012-04-30 | £ 1,312,877 |
Fixed Assets | 2011-04-30 | £ 1,699,206 |
Shareholder Funds | 2012-05-01 | £ 338,987 |
Shareholder Funds | 2012-04-30 | £ 186,032 |
Shareholder Funds | 2011-04-30 | £ 110,996 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon 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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Store and Premises | LONDON HOUSE 9 THE SQUARE HOLSWORTHY DEVON EX22 6DL | 900 | ||
Offices and Premises | LONDON HOUSE FORE STREET HOLSWORTHY DEVON EX22 6EB | 6,000 | ||
Office | 18 MARKET OFFICE UNDERLANE HOLSWORTHY DEVON EX22 6BL | 460 | ||
Office and Premises | 64 HIGH STREET BIDEFORD DEVON EX39 2AN | 15,250 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THOMAS WESTCOTT LIMITED | Event Date | 2015-01-19 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final general meeting of Members will be held at the offices of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT on 20 February 2015 at 10.30 am for the purpose of having a final account laid before it by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for the meeting must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THOMAS WESTCOTT LIMITED | Event Date | 2014-12-01 |
On 21 November 2014 the above named company was placed into Members Voluntary Liquidation and David G Kirk of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT was appointed liquidator by a resolution of the members. The company is presently expected to be able to pay its known liabilities in full. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 23 January 2015 to send in their full names, addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned David G Kirk of Kirk Hills Insolvency Limited, the liquidator of the said company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: Daniel Jeeves, Email: daniel@kirks.co.uk Tel: 01392 474303 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THOMAS WESTCOTT LIMITED | Event Date | 2014-11-21 |
David Gerard Kirk , of Kirks , 5 Barnfield Crescent, Exeter, Devon, EX1 1QT : For further details contact: Daniel Jeeves, Email: daniel@kirks.co.uk Tel: 01392 474303 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THOMAS WESTCOTT LIMITED | Event Date | 2014-11-21 |
At a General Meeting of the members of the above named company, duly convened and held at 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, on 21 November 2014 , the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions:- Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that David Kirk , of Kirks , 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, (IP No. 8830) be and he is hereby appointed liquidator of the company for the purpose of such winding up. For further details contact: Daniel Jeeves, Email: daniel@kirks.co.uk Tel: 01392 474303 | |||
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. |