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

THE EXTERNAL OFFICE CO. LTD.

WORCESTER, WR1,
Company Registration Number
03882617
Private Limited Company
Dissolved

Dissolved 2018-02-13

Company Overview

About The External Office Co. Ltd.
THE EXTERNAL OFFICE CO. LTD. was founded on 1999-11-24 and had its registered office in Worcester. The company was dissolved on the 2018-02-13 and is no longer trading or active.

Key Data
Company Name
THE EXTERNAL OFFICE CO. LTD.
 
Legal Registered Office
WORCESTER
 
Filing Information
Company Number 03882617
Date formed 1999-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-02-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-02-11 16:42:58
Primary Source:Companies House
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.

Company Officers of THE EXTERNAL OFFICE CO. LTD.

Current Directors
Officer Role Date Appointed
ANTHONY NEIL KING
Company Secretary 1999-11-24
ANTHONY NEIL KING
Director 1999-11-24
JOANNA KING
Director 2009-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ANNE HOUGHTON
Director 1999-11-24 2009-12-11
RM REGISTRARS LIMITED
Nominated Secretary 1999-11-24 1999-11-24
RM NOMINEES LIMITED
Nominated Director 1999-11-24 1999-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NEIL KING FIRST PRIORITY HOUSING ASSOCIATION LIMITED Director 2018-02-09 CURRENT 2011-08-23 Active
ANTHONY NEIL KING SANCTUARY CARE (QUEENS) LIMITED Director 2017-06-19 CURRENT 2001-03-19 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) GEFFEN LIMITED Director 2017-06-19 CURRENT 2009-01-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
ANTHONY NEIL KING SANCTUARY CARE (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY STUDENT HOMES LIMITED Director 2016-09-21 CURRENT 2004-01-26 Active
ANTHONY NEIL KING SANCTUARY MANAGEMENT SERVICES LIMITED Director 2016-09-21 CURRENT 2001-06-08 Active
ANTHONY NEIL KING AVENUE SERVICES (NW) LIMITED Director 2014-10-16 CURRENT 2012-03-22 Active
ANTHONY NEIL KING SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
ANTHONY NEIL KING GB PROPERTY ASSETS A2016 LIMITED Director 2013-05-02 CURRENT 2010-05-18 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2014 LIMITED Director 2013-05-02 CURRENT 2009-03-05 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2012 LIMITED Director 2013-04-08 CURRENT 2006-09-13 Dissolved 2015-02-17
ANTHONY NEIL KING WALKER STREET INVESTMENTS (GENERAL PARTNER) LIMITED Director 2013-04-08 CURRENT 2011-03-14 Dissolved 2016-01-12
ANTHONY NEIL KING SANCTUARY (LIVERPOOL) LIMITED Director 2013-03-27 CURRENT 2003-02-19 Dissolved 2017-08-08
ANTHONY NEIL KING SANCTUARY PRIME CONTRACTORS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-03-08
ANTHONY NEIL KING ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
ANTHONY NEIL KING ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
ANTHONY NEIL KING PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED Director 2012-09-28 CURRENT 1997-10-13 Dissolved 2015-02-13
ANTHONY NEIL KING DONSIDE LIMITED Director 2012-09-28 CURRENT 2005-02-01 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
ANTHONY NEIL KING SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
ANTHONY NEIL KING SPIRAL DEVELOPMENTS LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active
ANTHONY NEIL KING SANCTUARY LAND COMPANY LIMITED Director 2002-05-29 CURRENT 1974-12-02 Dissolved 2016-10-04
ANTHONY NEIL KING KINCAR ESTATES LIMITED Director 1991-05-20 CURRENT 1939-06-30 Active

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
2018-02-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-11-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-21DS01APPLICATION FOR STRIKING-OFF
2017-11-11CS01CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-11-11CS01CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-10-04AA31/03/17 TOTAL EXEMPTION FULL
2016-12-14AA31/03/16 TOTAL EXEMPTION FULL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0122/10/15 FULL LIST
2015-10-17AA31/03/15 TOTAL EXEMPTION FULL
2014-11-17AA31/03/14 TOTAL EXEMPTION FULL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0122/10/14 FULL LIST
2013-11-02LATEST SOC02/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-02AR0122/10/13 FULL LIST
2013-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NEIL KING / 02/10/2013
2013-10-22AA31/03/13 TOTAL EXEMPTION FULL
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM COLYER HOUSE 6 DROITWICH ROAD WORCESTER WORCESTERSHIRE WR3 7LJ ENGLAND
2012-10-29AR0122/10/12 FULL LIST
2012-10-10AA31/03/12 TOTAL EXEMPTION FULL
2011-10-27AA31/03/11 TOTAL EXEMPTION FULL
2011-10-23AR0122/10/11 FULL LIST
2011-01-25AA31/03/10 TOTAL EXEMPTION FULL
2011-01-02AR0124/11/10 FULL LIST
2010-01-14AA31/03/09 TOTAL EXEMPTION FULL
2009-12-15AR0124/11/09 FULL LIST
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 7 WESTERN ROAD TRING HERTFORDSHIRE HP23 4BE
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NEIL KING / 01/11/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY NEIL KING / 01/11/2009
2009-12-12AP01DIRECTOR APPOINTED MRS JOANNA KING
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN HOUGHTON
2008-12-22AA31/03/08 TOTAL EXEMPTION FULL
2008-12-16363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-23363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2003-11-28363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-29363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-06363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 41 STATION ROAD CHEDDINGTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 0SG
2001-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-13363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-09-13225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-01-06288bDIRECTOR RESIGNED
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-16287REGISTERED OFFICE CHANGED ON 16/12/99 FROM: C/O RM COMPANY SERVICES LIMITED 80 GREAT EASTERN STREET LONDON EC2A 3JL
1999-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-16288bSECRETARY RESIGNED
1999-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE EXTERNAL OFFICE CO. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE EXTERNAL OFFICE CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE EXTERNAL OFFICE CO. LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of THE EXTERNAL OFFICE CO. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THE EXTERNAL OFFICE CO. LTD.
Trademarks
We have not found any records of THE EXTERNAL OFFICE CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EXTERNAL OFFICE CO. LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE EXTERNAL OFFICE CO. LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE EXTERNAL OFFICE CO. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE EXTERNAL OFFICE CO. 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 THE EXTERNAL OFFICE CO. 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.