Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTERN GREYHOUND LTD.
Company Information for

WESTERN GREYHOUND LTD.

1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
03388055
Private Limited Company
Liquidation

Company Overview

About Western Greyhound Ltd.
WESTERN GREYHOUND LTD. was founded on 1997-06-17 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Western Greyhound Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTERN GREYHOUND LTD.
 
Legal Registered Office
1580 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in TR8
 
Filing Information
Company Number 03388055
Company ID Number 03388055
Date formed 1997-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 17/06/2014
Return next due 15/07/2015
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-06 08:51:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERN GREYHOUND LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
Is this data useful to you?
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.
Companies with same name WESTERN GREYHOUND LTD.
The following companies were found which have the same name as WESTERN GREYHOUND LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTERN GREYHOUND LINES CO California Unknown
WESTERN GREYHOUND LTD. Unknown

Company Officers of WESTERN GREYHOUND LTD.

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BISHOP
Director 2014-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA MAGDALENA HOWARTH
Company Secretary 1999-01-15 2014-12-09
MARIA MAGDALENA HOWARTH
Director 1997-06-17 2014-12-09
MARK BURNLEY HOWARTH
Director 1997-06-17 2014-12-09
ROBIN WILLIAM JOHN ORBELL
Director 2013-10-01 2014-12-09
ROBIN WILLIAM JOHN ORBELL
Director 1999-01-15 2013-04-15
MARK BURNLEY HOWARTH
Company Secretary 1997-06-17 1999-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BISHOP RJB (UK) LIMITED Director 2012-11-01 CURRENT 2004-03-22 Liquidation
MICHAEL JOHN BISHOP SOUTH EAST BUS COMPANY LIMITED Director 2012-09-26 CURRENT 2011-09-14 Dissolved 2015-05-05
MICHAEL JOHN BISHOP SWIFTBUS LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2015-01-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/02/2018:LIQ. CASE NO.2
2017-03-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-274.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2017-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2017
2016-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-02-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2016
2016-02-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-10-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2015
2015-06-04F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-05-272.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-05-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM WESTERN HOUSE ST AUSTELL STREET SUMMERCOURT NEWQUAY CORNWALL TR8 5DR
2015-03-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033880550006
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ORBELL
2014-12-10TM02APPOINTMENT TERMINATED, SECRETARY MARIA HOWARTH
2014-12-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN BISHOP
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWARTH
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIA HOWARTH
2014-11-05AA30/09/13 TOTAL EXEMPTION FULL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-20AR0117/06/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-12-16AP01DIRECTOR APPOINTED ROBIN WILLIAM JOHN ORBELL
2013-07-03AR0117/06/13 FULL LIST
2013-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ORBELL
2012-07-11AR0117/06/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-22AR0117/06/11 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-20AR0117/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM JOHN ORBELL / 17/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA MAGDALENA HOWARTH / 17/06/2010
2010-02-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-29363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-01363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-16363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-27363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/05
2005-07-05363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 14 EAST STREET NEWQUAY CORNWALL TR7 1BH
2004-07-09363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-06-30395PARTICULARS OF MORTGAGE/CHARGE
2004-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2003-07-07363sRETURN MADE UP TO 17/06/03; NO CHANGE OF MEMBERS
2003-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-10363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-28122CONVE 23/01/02
2001-06-14363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-29363(288)SECRETARY RESIGNED
2000-06-29363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-11363sRETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-12288aNEW DIRECTOR APPOINTED
1999-02-04123£ NC 100/50100 15/01/99
1999-02-04288aNEW SECRETARY APPOINTED
1999-02-04ORES04NC INC ALREADY ADJUSTED 15/01/99
1999-02-04SRES01ALTER MEM AND ARTS 15/01/99
1999-02-0488(2)RAD 15/01/99--------- £ SI 50000@1=50000 £ IC 100/50100
1998-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-20363sRETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS
1998-03-12225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98
1998-03-06287REGISTERED OFFICE CHANGED ON 06/03/98 FROM: PERRANROUND HOUSE ROSE TRURO CORNWALL TR4 9PG
1998-01-20395PARTICULARS OF MORTGAGE/CHARGE
1997-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0006741 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0006741 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-02-15
Notice of 2020-02-27
Notice of 2019-12-23
Appointment of Liquidators2017-03-20
Appointment of Liquidators2016-02-09
Appointment of Administrators2015-03-23
Fines / Sanctions
No fines or sanctions have been issued against WESTERN GREYHOUND LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-11 Outstanding MR MARK BURNLEY HOWARTH
LEGAL CHARGE 2010-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 WESTERN GREYHOUND LTD.

Intangible Assets
Patents
We have not found any records of WESTERN GREYHOUND LTD. registering or being granted any patents
Domain Names

WESTERN GREYHOUND LTD. owns 4 domain names.

dayrover.co.uk   busesincornwall.co.uk   cornwallmetro.co.uk   cornishmetro.co.uk  

Trademarks
We have not found any records of WESTERN GREYHOUND LTD. registering or being granted any trademarks
Income
Government Income

Government spend with WESTERN GREYHOUND LTD.

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-3 GBP £5,200 Contracted Transport Services
Cornwall Council 2015-2 GBP £196,484 18400C-Schools & Achievement
Cornwall Council 2015-1 GBP £35,628 15023C-Commissioning & Contracts
Plymouth City Council 2015-1 GBP £2,006 Operator Reimbursement
Devon County Council 2015-1 GBP £5,200 Contracted Transport Services
Devon County Council 2014-12 GBP £5,200 Contracted Transport Services
Plymouth City Council 2014-12 GBP £8,046 Operator Reimbursement
Cornwall Council 2014-12 GBP £257,269 18400C-Schools & Achievement
Plymouth City Council 2014-11 GBP £8,428 Operator Reimbursement
Devon County Council 2014-11 GBP £5,200 Contracted Transport Services
Cornwall Council 2014-11 GBP £336,808 15023C-Commissioning & Contracts
Plymouth City Council 2014-10 GBP £9,429 Operator Reimbursement
Devon County Council 2014-10 GBP £7,611
Cornwall Council 2014-10 GBP £272,843 18400C-Schools & Achievement
Plymouth City Council 2014-9 GBP £8,412 Operator Reimbursement
Cornwall Council 2014-9 GBP £277,316 15023C-Commissioning & Contracts
Plymouth City Council 2014-8 GBP £19,113
Cornwall Council 2014-8 GBP £263,440
Devon County Council 2014-8 GBP £7,519
Plymouth City Council 2014-7 GBP £18,681
Devon County Council 2014-7 GBP £5,200
Cornwall Council 2014-7 GBP £330,949
Plymouth City Council 2014-6 GBP £17,747
Cornwall Council 2014-6 GBP £260,272
Devon County Council 2014-6 GBP £5,200
Plymouth City Council 2014-5 GBP £16,208
Devon County Council 2014-5 GBP £6,300
Cornwall Council 2014-5 GBP £299,357
Devon County Council 2014-4 GBP £6,300
Plymouth City Council 2014-4 GBP £17,471
Cornwall Council 2014-4 GBP £400,808
Plymouth City Council 2014-3 GBP £12,734
Devon County Council 2014-3 GBP £6,300
Cornwall Council 2014-3 GBP £206,545
Plymouth City Council 2014-2 GBP £14,987
Devon County Council 2014-2 GBP £6,300
Cornwall Council 2014-2 GBP £278,877
Plymouth City Council 2014-1 GBP £14,782
Cornwall Council 2014-1 GBP £106,522
Devon County Council 2014-1 GBP £10,182
Plymouth City Council 2013-12 GBP £17,910
Devon County Council 2013-12 GBP £6,300
Cornwall Council 2013-12 GBP £363,315
Plymouth City Council 2013-11 GBP £17,998
Cornwall Council 2013-11 GBP £305,983
Devon County Council 2013-11 GBP £6,300
Plymouth City Council 2013-10 GBP £18,210
Devon County Council 2013-10 GBP £8,603
Cornwall Council 2013-10 GBP £411,969
Plymouth City Council 2013-9 GBP £18,327
Devon County Council 2013-9 GBP £6,300
Cornwall Council 2013-9 GBP £335,070
Plymouth City Council 2013-8 GBP £9,153 Operator Reimbursement
Devon County Council 2013-8 GBP £6,300
Cornwall Council 2013-8 GBP £387,780
Plymouth City Council 2013-7 GBP £17,358
Devon County Council 2013-7 GBP £7,800
Cornwall Council 2013-7 GBP £433,686
Plymouth City Council 2013-6 GBP £16,438
Devon County Council 2013-6 GBP £7,800
Cornwall Council 2013-6 GBP £349,831
Plymouth City Council 2013-5 GBP £7,867 Operator Reimbursement
Devon County Council 2013-5 GBP £7,800
Cornwall Council 2013-5 GBP £347,798
Plymouth City Council 2013-4 GBP £7,708 Operator Reimbursement
Cornwall Council 2013-4 GBP £381,103
Devon County Council 2013-4 GBP £7,800
Plymouth City Council 2013-3 GBP £14,471
Devon County Council 2013-3 GBP £6,600
Cornwall Council 2013-3 GBP £488,405
Plymouth City Council 2013-2 GBP £15,341
Devon County Council 2013-2 GBP £6,600
Cornwall Council 2013-2 GBP £397,989
Plymouth City Council 2013-1 GBP £13,660
Devon County Council 2013-1 GBP £14,835
Cornwall Council 2013-1 GBP £325,710
Plymouth City Council 2012-12 GBP £16,714
Devon County Council 2012-12 GBP £6,600
Plymouth City Council 2012-11 GBP £17,966
Devon County Council 2012-11 GBP £6,600
Devon County Council 2012-10 GBP £15,868
Plymouth City Council 2012-10 GBP £35,894
Devon County Council 2012-9 GBP £6,600
Plymouth City Council 2012-8 GBP £16,923
Devon County Council 2012-8 GBP £6,600
Plymouth City Council 2012-7 GBP £16,328
Devon County Council 2012-7 GBP £12,933
Plymouth City Council 2012-6 GBP £17,835
Devon County Council 2012-6 GBP £6,600
Plymouth City Council 2012-5 GBP £14,184
Devon County Council 2012-5 GBP £14,293
Plymouth City Council 2012-4 GBP £17,140
Devon County Council 2012-4 GBP £6,600
Plymouth City Council 2012-3 GBP £13,676
Plymouth City Council 2012-2 GBP £13,101
Plymouth City Council 2012-1 GBP £14,026
Plymouth City Council 2011-12 GBP £8,293 Operator Reimbursement
Plymouth City Council 2011-11 GBP £8,187 Operator Reimbursement
Plymouth City Council 2011-10 GBP £9,616 Operator Reimbursement
Plymouth City Council 2011-9 GBP £8,346 Operator Reimbursement
Plymouth City Council 2011-8 GBP £10,059 Operator Reimbursement
Devon County Council 2011-8 GBP £5,300
Plymouth City Council 2011-7 GBP £9,269 Operator Reimbursement
Devon County Council 2011-7 GBP £5,300
Plymouth City Council 2011-6 GBP £9,020 Operator Reimbursement
Devon County Council 2011-6 GBP £5,300
Plymouth City Council 2011-5 GBP £7,731 Grants To Other Bodies
Devon County Council 2011-5 GBP £5,300
Devon County Council 2011-4 GBP £14,154
Plymouth City Council 2011-4 GBP £9,329 Grants To Other Bodies
Plymouth City Council 2011-3 GBP £7,216 Grants To Other Bodies
Devon County Council 2011-3 GBP £3,900
Plymouth City Council 2011-2 GBP £7,245 Grants To Other Bodies
Devon County Council 2011-2 GBP £3,900
Devon County Council 2011-1 GBP £11,666
Plymouth City Council 2011-1 GBP £16,707 Grants To Other Bodies
Cornwall Council 2011-1 GBP £223,221
Devon County Council 2010-12 GBP £3,900
Cornwall Council 2010-12 GBP £855,136
Cornwall Council 2010-11 GBP £230,524
Devon County Council 2010-11 GBP £3,900
Devon County Council 2010-10 GBP £12,950
Cornwall Council 2010-10 GBP £512,693
Devon County Council 2010-7 GBP £5,116
Devon County Council 2010-6 GBP £5,116
Devon County Council 2010-5 GBP £20,962

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.

Outgoings
Business Rates/Property Tax
No properties were found where WESTERN GREYHOUND LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyWESTERN GREYHOUND LTD.Event Date2021-02-15
 
Initiating party Event TypeNotice of
Defending partyWESTERN GREYHOUND LTD.Event Date2020-02-27
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWESTERN GREYHOUND LTD.Event Date2017-03-15
Liquidator's name and address: Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : For further details contact: The Liquidators, Tel: 01489 550440, Email: post@portbfs.co.uk. Alternative contact: sandie.williams@portbfs.co.uk Ag GF121904
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWESTERN GREYHOUND LTD.Event Date2016-02-03
James Richard Tickell and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : For further details contact: The Joint Liquidators on tel: 01489 550 440 or email: post@portbfs.co.uk. Alternative contact: sandie.williams@portbfs.co.uk
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyWESTERN GREYHOUND LTD.Event Date2016-02-03
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final dividend to preferential creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG by no later than 14 February 2020 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 3 February 2016 Office Holder Details: Carl Derek Faulds (IP No. 008767 ) and Michael Robert Fortune (IP No. 008818 ) both of Portland Business & Financial Solutions , 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG Further details contact: The Joint Liquidators, Email: Creditors@portbfs.co.uk . Alternative contact: Sandie Williams. Ag NG91619
 
Initiating party Event TypeAppointment of Administrators
Defending partyWESTERN GREYHOUND LTD.Event Date2015-03-17
In the Royal Courts of Justice Chancery Division case number 2017 James Richard Tickell and Carl Derek Faulds (IP Nos 008125 and 008767 ), both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Further details contact: The Joint Administrators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: david.tovey@portbfs.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTERN GREYHOUND LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTERN GREYHOUND LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.