Company NameConvergent Communications Plc
Company StatusDissolved
Company Number01691461
CategoryPublic Limited Company
Incorporation Date14 January 1983(41 years, 2 months ago)
Previous NameJWE Telecom Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher James Baker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1998(15 years, 2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
18 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameMalcolm George Jessop
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(16 years after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Correspondence AddressLittle Buckland
Ugley Green
Bishops Stortford
Hertfordshire
CM22 6HL
Director NameGraham Trevor Darnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(20 years, 2 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Correspondence Address1 Gaveston Gardens
Deddington
Banbury
OX15 0NX
Director NameMrs Pauline Elizabeth Weatherill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressHigh Dalby House
Thornton Dale
Pickering
YO18 7LP
Director NameMr John Edwin Weatherill
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressHigh Dalby House
Thornton Dale
Pickering
YO18 7LP
Secretary NamePauline Elizabeth Weatherill
NationalityBritish
StatusResigned
Appointed19 November 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address1 Rolling Hills
Goodmanham
Market Weighton
York
YO4 3JD
Director NameAnthony David Pridmore
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 August 1996)
RoleTelecommunications Engineer
Correspondence Address36 Highcroft
Cherry Burton
East Yorkshire
HU17 7SG
Secretary NameMr Andrew Forster
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address30 Marlborough Avenue
Hessle
North Humberside
HU13 0PN
Secretary NamePeter Jonathan Drescher
NationalityBritish
StatusResigned
Appointed03 February 1995(12 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 May 1995)
RoleCompany Director
Correspondence Address5 Woodmarketgate
Sheriff Highway Hedon
Hull
North Humberside
HU12 8PR
Secretary NameBernard Michael Hornby
NationalityBritish
StatusResigned
Appointed03 May 1995(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address44 Lancelot Court
Victoria Dock
Hull
North Humberside
HU9 1QD
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(12 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 April 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKnavesmire House 1 Manor Green
Bolton Pocklington
York
YO41 5RZ
Director NameMr Michael Walsh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2002)
RoleMobile Operations Director
Country of ResidenceEngland
Correspondence AddressHillberry
Allerthorpe
York
North Yorkshire
YO42 4RW
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU
Director NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(15 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr Nigel Adams
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(16 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockton Grange
The Village, Stockton On The Forest
York
North Yorkshire
YO32 9UW
Director NameJohn Wood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2001)
RoleNetwork Services Director
Correspondence AddressChipping House
115 Elvetham Road
Fleet
GU13 8HN
Director NameChristopher Limm
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(17 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 2000)
RoleSales Director
Correspondence Address9 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameMr Robert Neil Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2002)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressTimbers Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN
Director NameMr Simon John Barrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 May 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCyndene House
Asselby
Goole
North Humberside
DN14 7HE
Director NameMr John Richard Conoley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDromkeen
Old Compton Lane
Farnham
Surrey
GU9 8EH

Location

Registered AddressErnst & Young Llp
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£47,596,000
Gross Profit£14,147,000
Net Worth-£4,316,000
Cash£513,000
Current Liabilities£23,717,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 February 2008Dissolved (1 page)
5 November 2007Completion of winding up (1 page)
22 January 2007Administrator's abstract of receipts and payments (2 pages)
22 January 2007Notice of discharge of Administration Order (4 pages)
22 January 2007Order of court to wind up (3 pages)
22 January 2007Administrator's abstract of receipts and payments (2 pages)
24 November 2006O/C-replacement of administrator (6 pages)
18 August 2006Administrator's abstract of receipts and payments (2 pages)
26 January 2006Administrator's abstract of receipts and payments (3 pages)
21 July 2005Administrator's abstract of receipts and payments (3 pages)
16 February 2005Administrator's abstract of receipts and payments (3 pages)
23 August 2004Administrator's abstract of receipts and payments (3 pages)
26 February 2004Administrator's abstract of receipts and payments (3 pages)
1 October 2003Notice of result of meeting of creditors (2 pages)
17 September 2003Statement of administrator's proposal (35 pages)
8 August 2003Secretary resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: blenheim house pocklington industrial estate york road pocklington york YO42 1NS (1 page)
8 July 2003Administration Order (3 pages)
8 July 2003Notice of Administration Order (1 page)
13 May 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
18 March 2003Location of register of members (non legible) (1 page)
4 February 2003Auditor's resignation (1 page)
17 January 2003Particulars of mortgage/charge (3 pages)
9 December 2002Return made up to 19/11/02; bulk list available separately (12 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Director resigned (1 page)
24 October 2002Particulars of mortgage/charge (5 pages)
6 October 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
21 December 2001Return made up to 19/11/01; bulk list available separately (11 pages)
18 October 2001Group of companies' accounts made up to 31 March 2001 (47 pages)
17 August 2001Particulars of mortgage/charge (9 pages)
3 July 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
17 May 2001New director appointed (3 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
12 April 2001Particulars of mortgage/charge (11 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Return made up to 19/11/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 October 2000Full group accounts made up to 31 March 2000 (44 pages)
3 October 2000Particulars of mortgage/charge (7 pages)
22 September 2000Company name changed jwe telecom PLC\certificate issued on 25/09/00 (5 pages)
23 August 2000Listing of particulars (107 pages)
8 August 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
25 July 2000Auditor's resignation (1 page)
21 June 2000Ad 27/04/00--------- £ si [email protected]=89583 £ ic 353111/442694 (2 pages)
21 June 2000Statement of affairs (76 pages)
16 June 2000Ad 30/05/00--------- £ si [email protected]=121110 £ ic 232001/353111 (3 pages)
22 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
11 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
11 May 2000Nc inc already adjusted 28/04/00 (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
3 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
3 May 2000£ nc 290000/690000 27/04/00 (1 page)
12 April 2000Listing of particulars (102 pages)
21 February 2000Ad 27/11/99--------- £ si [email protected]=11800 £ ic 220201/232001 (2 pages)
28 January 2000Return made up to 19/11/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
26 January 2000Ad 27/11/98--------- £ si [email protected]=7434 £ ic 181359/188793 (2 pages)
26 January 2000Ad 14/07/99--------- £ si [email protected]=7281 £ ic 174078/181359 (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
16 November 1999Director resigned (1 page)
4 October 1999Full group accounts made up to 3 April 1999 (42 pages)
10 March 1999Registered office changed on 10/03/99 from: cathode house pocklington industrial estate york road pocklington york YO42 1NR (1 page)
10 February 1999Statement of affairs (104 pages)
10 February 1999Ad 26/11/98--------- £ si [email protected]=7434 £ ic 166644/174078 (2 pages)
27 January 1999New director appointed (3 pages)
18 January 1999Return made up to 19/11/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/01/99
(7 pages)
24 December 1998Particulars of mortgage/charge (7 pages)
17 December 1998Ad 26/11/98--------- £ si [email protected]=11800 £ ic 154844/166644 (2 pages)
10 December 1998Particulars of mortgage/charge (7 pages)
10 December 1998Particulars of mortgage/charge (7 pages)
10 December 1998Particulars of mortgage/charge (7 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Particulars of mortgage/charge (7 pages)
26 November 1998£ nc 250000/290000 23/11/98 (1 page)
26 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
28 July 1998Full group accounts made up to 31 March 1998 (41 pages)
6 May 1998£ nc 155000/250000 24/04/98 (1 page)
6 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 May 1998Ad 24/04/98--------- £ si [email protected]=974 £ ic 153870/154844 (2 pages)
6 May 1998Memorandum and Articles of Association (42 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Declaration on reregistration from private to PLC (1 page)
15 April 1998Auditor's report (2 pages)
15 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 April 1998Auditor's statement (1 page)
15 April 1998Application for reregistration from private to PLC (1 page)
15 April 1998Balance Sheet (1 page)
15 April 1998Re-registration of Memorandum and Articles (84 pages)
15 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
14 April 1998New director appointed (2 pages)
3 April 1998Div 25/03/98 (1 page)
3 April 1998£ nc 20000/155000 16/03/98 (1 page)
3 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 January 1998Company name changed john weatherill electronics limi ted\certificate issued on 21/01/98 (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
9 January 1998Full group accounts made up to 31 March 1997 (26 pages)
18 November 1997Return made up to 19/11/97; change of members (6 pages)
17 October 1997New director appointed (2 pages)
28 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Accounts for a medium company made up to 31 March 1996 (19 pages)
3 December 1996Return made up to 19/11/96; full list of members (8 pages)
28 August 1996Director resigned (1 page)
24 May 1996Particulars of mortgage/charge (3 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (19 pages)
28 December 1995New director appointed (2 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Return made up to 19/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
21 February 1995Secretary resigned;new secretary appointed (2 pages)
14 January 1995Particulars of mortgage/charge (3 pages)
9 November 1994Particulars of mortgage/charge (3 pages)
3 April 1992Particulars of mortgage/charge (4 pages)
1 February 1990Particulars of mortgage/charge (3 pages)
17 March 1989Particulars of mortgage/charge (3 pages)