Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY OFFICE SERVICES LIMITED
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 Overview

About County Office Services Ltd
COUNTY OFFICE SERVICES LIMITED was founded on 2002-09-17 and had its registered office in Pynes Hill. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
COUNTY OFFICE SERVICES LIMITED
 
Legal Registered Office
PYNES HILL
EXETER
EX2 5FD
Other companies in DT4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY OFFICE SERVICES LIMITED
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 COUNTY OFFICE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ELIZABETH MATTHEWS
Company Secretary 2002-09-17
CAROLINE ELIZABETH MATTHEWS
Director 2002-09-17
DAVID PAUL MATTHEWS
Director 2002-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
THEYDON SECRETARIES LIMITED
Nominated Secretary 2002-09-17 2002-09-17
THEYDON NOMINEES LIMITED
Nominated Director 2002-09-17 2002-09-17

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
2018-01-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-09LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2016 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP
2016-08-094.20STATEMENT OF AFFAIRS/4.19
2016-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-094.20STATEMENT OF AFFAIRS/4.19
2016-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0117/09/15 FULL LIST
2015-08-24AA30/11/14 TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-29AR0117/09/14 FULL LIST
2014-07-31AA30/11/13 TOTAL EXEMPTION SMALL
2013-10-02AR0117/09/13 FULL LIST
2013-09-02AA30/11/12 TOTAL EXEMPTION SMALL
2012-09-25AR0117/09/12 FULL LIST
2012-08-22AA30/11/11 TOTAL EXEMPTION SMALL
2011-09-22AR0117/09/11 FULL LIST
2011-08-22AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-21AR0117/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MATTHEWS / 17/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH MATTHEWS / 17/09/2010
2010-08-16AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-09-07AA30/11/08 TOTAL EXEMPTION SMALL
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 114 DORCHESTER ROAD WEYMOUTH DORSET DT4 7LH
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-10-01363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2006-09-28363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-19363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2004-09-24363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-09-24363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-07-05225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03
2002-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-09-24288bSECRETARY RESIGNED
2002-09-24287REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2002-09-24288bDIRECTOR RESIGNED
2002-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COUNTY OFFICE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-05-12
Resolutions for Winding-up2016-08-04
Appointment of Liquidators2016-08-04
Meetings of Creditors2016-07-19
Fines / Sanctions
No fines or sanctions have been issued against COUNTY OFFICE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTY OFFICE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2004-11-30
Annual Accounts
2014-11-30

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 COUNTY OFFICE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY OFFICE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY OFFICE SERVICES LIMITED
Trademarks
We have not found any records of COUNTY OFFICE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY OFFICE SERVICES LIMITED. 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY OFFICE SERVICES LIMITED 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 TypeResolutions for Winding-up
Defending partyCOUNTY OFFICE SERVICES LIMITEDEvent Date2016-07-27
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 TypeAppointment of Liquidators
Defending partyCOUNTY OFFICE SERVICES LIMITEDEvent Date2016-07-27
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 TypeNotice of Intended Dividends
Defending partyCOUNTY OFFICE SERVICES LIMITEDEvent Date2016-07-27
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 TypeMeetings of Creditors
Defending partyCOUNTY OFFICE SERVICES LIMITEDEvent Date2016-07-14
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY OFFICE SERVICES LIMITED 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 COUNTY OFFICE SERVICES LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4