Dissolved 2018-01-09
Company Information for COUNTY OFFICE SERVICES LIMITED
PYNES HILL, EXETER, EX2 5FD,
|
Company Registration Number
04537595
Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | |
---|---|
COUNTY OFFICE SERVICES LIMITED | |
Legal Registered Office | |
PYNES HILL EXETER EX2 5FD Other companies in DT4 | |
Company Number | 04537595 | |
---|---|---|
Date formed | 2002-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2018-01-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-12 20:37:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE ELIZABETH MATTHEWS |
||
CAROLINE ELIZABETH MATTHEWS |
||
DAVID PAUL MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2016 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/09/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/09/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MATTHEWS / 17/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH MATTHEWS / 17/09/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 114 DORCHESTER ROAD WEYMOUTH DORSET DT4 7LH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-05-12 |
Resolutions for Winding-up | 2016-08-04 |
Appointment of Liquidators | 2016-08-04 |
Meetings of Creditors | 2016-07-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
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 COUNTY OFFICE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as COUNTY OFFICE SERVICES LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COUNTY OFFICE SERVICES LIMITED | Event Date | 2016-07-27 |
At a general meeting of the Company, duly convened and held at Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP on 27 July 2016 at 3:30 pm, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD, be and are hereby appointed joint liquidators of the company and the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Contact details: Stephen James Hobson , (IP No. 006473 ) and Lucinda Clare Coleman , (IP No. 10710 ) of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD . Alternative contact, George Bird: 01392 667000 . David Matthews , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COUNTY OFFICE SERVICES LIMITED | Event Date | 2016-07-27 |
Stephen James Hobson , 006473 and Lucinda Clare Coleman , 10710 of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD . Alternative contact, George Bird , George.Bird@pkf-francisclark.co.uk , 01392 667000 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | COUNTY OFFICE SERVICES LIMITED | Event Date | 2016-07-27 |
Pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 Notice is hereby given that it is my intention to declare a first dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 2 June 2017, to send their proofs of debt to the undersigned, Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidators, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The first dividend will be declared within two months from the last date for proving. Further Details: Scott Bebbington, Tel No 01392 667000 Stephen James Hobson , Office Holder Number: 006473 and Lucinda Clare Coleman , Office Holder Number: 10710 , Joint Liquidators , Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment of Office Holders: 27 July 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COUNTY OFFICE SERVICES LIMITED | Event Date | 2016-07-14 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of creditors of the above-named company will be held at Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset DT4 7SP on 27 July 2016 at 3.30 pm for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986 , being to consider the directors statement of affairs, to appoint a liquidator and to appoint a liquidation committee. Proxy forms to be used at the meeting must be lodged with the company at Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset DT4 7SP no later than 12.00 noon on the business day before the meeting. Laurence Russell of Albert Goodman LLP is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further details contact: Scott Kippax , 01305 772458 Email: scott.kippax@albertgoodman.co.uk | |||
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. |