UKBizDB.co.uk

WESTCOUNTRY RECRUITMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Westcountry Recruitment Limited. The company was founded 31 years ago and was given the registration number 02726559. The firm's registered office is in EXETER. You can find them at 10 Orchard Court, Heron Road, Exeter, Devon. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:WESTCOUNTRY RECRUITMENT LIMITED
Company Number:02726559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 June 1992
End of financial year:30 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:10 Orchard Court, Heron Road, Exeter, Devon, United Kingdom, EX2 7LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Devon Square, Newton Abbot, England, TQ12 2HN

Director01 January 2017Active
Higher Barn Higher Roccombe, Stokeinteignhead, Newton Abbot, TQ12 4QL

Secretary03 July 2006Active
Higher Barn Higher Roccombe, Stokeinteignhead, Newton Abbot, TQ12 4QL

Secretary22 September 2000Active
Higher Barn, Higher Rocombe, Stokeinteignhead, Newton Abbot, TQ12 4QL

Secretary03 January 2003Active
11 St Marys Close, Brixham, TQ5 9QU

Secretary06 July 1992Active
14, Derncleugh Gardens, Dawlish, United Kingdom, EX7 0JG

Secretary03 December 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 June 1992Active
6 Brownings End, Ogwell, Newton Abbot, TQ12 6YZ

Director01 September 1996Active
17 Coach Place, Wolborough Hill, Newton Abbot, TQ12 1ES

Director01 September 1996Active
Higher Barn Higher Roccombe, Stokeinteignhead, Newton Abbot, TQ12 4QL

Director17 February 2000Active
11 St Marys Close, Brixham, TQ5 9QU

Director-Active
15, Devon Square, Newton Abbot, England, TQ12 2HN

Director04 November 2016Active
30a Walnut Road, Chelston, Torquay, TQ2 6HS

Director06 July 1992Active
14, Derncleugh Gardens, Dawlish, EX7 0JG

Director27 October 2008Active
14 Derncleugh Gardens, Dawlish, EX7 0JG

Director31 October 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 June 1992Active

People with Significant Control

Miss Sophie Howe
Notified on:01 June 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:15, Devon Square, Newton Abbot, England, TQ12 2HN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Jeffrey Charles Howe
Notified on:01 June 2017
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:15, Devon Square, Newton Abbot, England, TQ12 2HN
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Gazette

Gazette dissolved liquidation.

Download
2023-03-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-02Address

Change registered office address company with date old address new address.

Download
2021-03-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-05Address

Change registered office address company with date old address new address.

Download
2019-06-04Address

Change registered office address company with date old address new address.

Download
2019-05-27Address

Change registered office address company with date old address new address.

Download
2019-05-27Address

Change registered office address company with date old address new address.

Download
2019-05-27Address

Change registered office address company with date old address new address.

Download
2019-01-25Address

Change registered office address company with date old address new address.

Download
2019-01-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-19Resolution

Resolution.

Download
2019-01-02Mortgage

Mortgage satisfy charge full.

Download
2018-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Accounts

Change account reference date company previous shortened.

Download
2018-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-05-26Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.