WEARSIDE COMMUNICATIONS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 02527311
Status Liquidation
Incorporation Date 2 August 1990
Company Type Private Limited Company
Address 1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 11 February 2017; Liquidators' statement of receipts and payments to 11 February 2016; Court order insolvency:c/o replacement of liquidator. The most likely internet sites of WEARSIDE COMMUNICATIONS LIMITED are www.wearsidecommunications.co.uk, and www.wearside-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Wearside Communications Limited is a Private Limited Company. The company registration number is 02527311. Wearside Communications Limited has been working since 02 August 1990. The present status of the company is Liquidation. The registered address of Wearside Communications Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . DAVIES, William Alan is a Director of the company. Secretary BURNS, Victoria Jane has been resigned. Secretary DAVIES, Christine has been resigned. Director BLACKBURN, Michael John has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Director
DAVIES, William Alan

73 years old

Resigned Directors

Secretary
BURNS, Victoria Jane
Resigned: 05 November 2009
Appointed Date: 01 April 2002

Secretary
DAVIES, Christine
Resigned: 01 April 2002

Director
BLACKBURN, Michael John
Resigned: 03 November 1997
Appointed Date: 05 March 1992
61 years old

WEARSIDE COMMUNICATIONS LIMITED Events

05 Apr 2017
Liquidators' statement of receipts and payments to 11 February 2017
03 Mar 2016
Liquidators' statement of receipts and payments to 11 February 2016
21 Jan 2016
Court order insolvency:c/o replacement of liquidator
21 Jan 2016
Notice of ceasing to act as a voluntary liquidator
21 Jan 2016
Appointment of a voluntary liquidator
...
... and 73 more events
13 Sep 1991
Return made up to 02/08/91; full list of members

27 Jun 1991
Registered office changed on 27/06/91 from: the old school house bishop middleham ferryhill co durham DL17 9BE

02 May 1991
Accounting reference date notified as 31/01

06 Aug 1990
Secretary resigned

02 Aug 1990
Incorporation

WEARSIDE COMMUNICATIONS LIMITED Charges

26 April 2004
Debenture
Delivered: 27 April 2004
Status: Satisfied on 12 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2002
Legal charge
Delivered: 18 April 2002
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: The property k/a 2 winchester drive, south west industrial…
19 September 1996
Debenture
Delivered: 25 September 1996
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1994
Debenture
Delivered: 7 December 1994
Status: Satisfied on 26 May 2000
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
31 December 1993
Residual floating charge
Delivered: 12 January 1994
Status: Satisfied on 12 May 2010
Persons entitled: Ucb Bank PLC
Description: By waof floating charge. Undertaking and all property and…
31 December 1993
Legal charge
Delivered: 12 January 1994
Status: Satisfied on 12 May 2010
Persons entitled: Ucb Bank PLC
Description: F/H land k/a 2 winchester industrial estate peterlee county…