Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCHILL OFFICE SOLUTIONS LIMITED
Company Information for

CHURCHILL OFFICE SOLUTIONS LIMITED

2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT,
Company Registration Number
03098897
Private Limited Company
Liquidation

Company Overview

About Churchill Office Solutions Ltd
CHURCHILL OFFICE SOLUTIONS LIMITED was founded on 1995-09-06 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Churchill Office Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHURCHILL OFFICE SOLUTIONS LIMITED
 
Legal Registered Office
2ND FLOOR PHOENIX HOUSE
32 WEST STREET
BRIGHTON
EAST SUSSEX
BN1 2RT
Other companies in BN11
 
Filing Information
Company Number 03098897
Company ID Number 03098897
Date formed 1995-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2010
Account next due 30/06/2012
Latest return 06/09/2011
Return next due 04/10/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 05:34:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL OFFICE SOLUTIONS 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.
Companies with same name CHURCHILL OFFICE SOLUTIONS LIMITED
The following companies were found which have the same name as CHURCHILL OFFICE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHURCHILL OFFICE SOLUTIONS CENTRAL LIMITED ANGLO HOUSE WORCESTER ROAD STOURPORT ON SEVERN WORCESTERSHIRE DY13 9AW Dissolved Company formed on the 2008-06-18

Company Officers of CHURCHILL OFFICE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
REID & CO PROFESSIONAL SERVICES LIMITED
Company Secretary 2008-09-01
ROBERT DESMOND DAY
Director 1995-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GILLESPIE
Director 2000-02-28 2011-12-07
PETER JAMES BROWN
Director 2001-05-24 2010-08-20
ROBERT DESMOND DAY
Company Secretary 2007-03-30 2008-09-01
DERRICK RAYMOND TAYLOR
Company Secretary 1999-11-28 2007-03-30
DERRICK RAYMOND TAYLOR
Director 1999-11-28 2002-09-30
ANTHONY BENJAMIN FORD
Director 2000-11-06 2001-02-12
GRAHAM WILLIAM GREEN
Director 2000-03-06 2000-06-28
DAVID PAUL STUBBS
Company Secretary 1995-09-06 1999-11-28
MICHAEL HOYLAND
Director 1999-09-26 1999-11-28
DAVID PAUL STUBBS
Director 1995-09-06 1999-11-28
JOHN ANDREW WILKES
Director 1995-09-06 1999-11-28
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-09-06 1995-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REID & CO PROFESSIONAL SERVICES LIMITED AVISTEC LIMITED Company Secretary 2015-02-01 CURRENT 2004-09-30 Dissolved 2017-04-25
REID & CO PROFESSIONAL SERVICES LIMITED ANTONIADES LIMITED Company Secretary 2013-09-23 CURRENT 2003-10-06 Active
REID & CO PROFESSIONAL SERVICES LIMITED EXECUTIVE CARS (WOBURN) LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-30 Active
REID & CO PROFESSIONAL SERVICES LIMITED 86 HIGH STREET RAMSEY MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-01 CURRENT 2010-08-11 Active
REID & CO PROFESSIONAL SERVICES LIMITED SOUTH POOL PROPERTY INVESTMENTS LIMITED Company Secretary 2013-02-01 CURRENT 2003-05-16 Liquidation
REID & CO PROFESSIONAL SERVICES LIMITED PARADIGM SCREENS LIMITED Company Secretary 2012-11-05 CURRENT 2012-11-05 Dissolved 2017-06-20
REID & CO PROFESSIONAL SERVICES LIMITED ERRADALE AV LIMITED Company Secretary 2012-11-05 CURRENT 2012-11-05 Dissolved 2017-06-20
REID & CO PROFESSIONAL SERVICES LIMITED RED (EU) LIMITED Company Secretary 2012-09-16 CURRENT 1991-12-17 Active
REID & CO PROFESSIONAL SERVICES LIMITED SOUTH MIDLANDS SIGNS AND BANNERS LIMITED Company Secretary 2012-07-03 CURRENT 2012-07-03 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED BJ AUTOMOTIVE LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED PTC BUILDING LIMITED Company Secretary 2012-06-01 CURRENT 2012-06-01 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED MEDIA AND PUBLISHING SERVICES LIMITED Company Secretary 2012-04-13 CURRENT 2003-03-07 Dissolved 2017-02-21
REID & CO PROFESSIONAL SERVICES LIMITED SASCAL TECHNOLOGIES LIMITED Company Secretary 2012-02-10 CURRENT 2012-02-10 Dissolved 2016-03-15
REID & CO PROFESSIONAL SERVICES LIMITED CHARILY CONSTRUCTION LIMITED Company Secretary 2011-11-16 CURRENT 2011-11-16 Dissolved 2017-07-04
REID & CO PROFESSIONAL SERVICES LIMITED POLECAM (BEDFORD) LIMITED Company Secretary 2011-10-25 CURRENT 1996-05-29 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED POLECAM LIMITED Company Secretary 2011-10-25 CURRENT 2000-11-27 Active
REID & CO PROFESSIONAL SERVICES LIMITED HARTMORE MANAGEMENT LTD Company Secretary 2011-05-29 CURRENT 2010-05-28 Active
REID & CO PROFESSIONAL SERVICES LIMITED STI TRAK LIMITED Company Secretary 2011-01-20 CURRENT 2011-01-20 Dissolved 2017-05-23
REID & CO PROFESSIONAL SERVICES LIMITED DPC RUSHDEN LIMITED Company Secretary 2011-01-19 CURRENT 2011-01-19 Active
REID & CO PROFESSIONAL SERVICES LIMITED BRUNO'S CARE LIMITED Company Secretary 2011-01-06 CURRENT 2011-01-06 Active
REID & CO PROFESSIONAL SERVICES LIMITED NETSTYLE LIMITED Company Secretary 2011-01-05 CURRENT 2011-01-05 Dissolved 2017-01-21
REID & CO PROFESSIONAL SERVICES LIMITED THE BODY SHOP (NORTHAMPTON2) LIMITED Company Secretary 2010-12-02 CURRENT 2010-12-02 Dissolved 2016-08-02
REID & CO PROFESSIONAL SERVICES LIMITED WAVESTORE PROJECTS LIMITED Company Secretary 2010-11-01 CURRENT 2010-11-01 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED SIMULATION DISPLAYS LIMITED Company Secretary 2010-10-05 CURRENT 2010-10-05 Dissolved 2018-03-13
REID & CO PROFESSIONAL SERVICES LIMITED NELSON ADVISORS LIMITED Company Secretary 2010-07-02 CURRENT 2007-03-19 Dissolved 2018-05-29
REID & CO PROFESSIONAL SERVICES LIMITED NORTHANTS FLOORING LIMITED Company Secretary 2010-04-13 CURRENT 2010-04-13 Active
REID & CO PROFESSIONAL SERVICES LIMITED KEYHOLE CLINICS LIMITED Company Secretary 2010-02-22 CURRENT 2010-02-22 Active
REID & CO PROFESSIONAL SERVICES LIMITED CHAMELEON DANCEWEAR LIMITED Company Secretary 2009-12-15 CURRENT 2009-12-15 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED AZURATI LIMITED Company Secretary 2009-10-14 CURRENT 2009-10-14 Active
REID & CO PROFESSIONAL SERVICES LIMITED CLOGGIES LIMITED Company Secretary 2009-04-28 CURRENT 2009-04-28 Dissolved 2016-06-21
REID & CO PROFESSIONAL SERVICES LIMITED ARK WILDLIFE LIMITED Company Secretary 2008-06-30 CURRENT 2007-07-06 Active
REID & CO PROFESSIONAL SERVICES LIMITED L G RECRUITMENT LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Dissolved 2016-05-31
REID & CO PROFESSIONAL SERVICES LIMITED CHURCHILL OFFICE SOLUTIONS CENTRAL LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Dissolved 2015-07-12
REID & CO PROFESSIONAL SERVICES LIMITED BIKEPOD LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED STANLEY PROPERTY SOLUTIONS LIMITED Company Secretary 2008-01-23 CURRENT 2008-01-23 Active
REID & CO PROFESSIONAL SERVICES LIMITED ALBION LAND ONE LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Dissolved 2015-03-01
REID & CO PROFESSIONAL SERVICES LIMITED ALBION LAND TWO LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active
REID & CO PROFESSIONAL SERVICES LIMITED ALBION LAND (2007) LIMITED Company Secretary 2007-11-27 CURRENT 2007-11-27 Dissolved 2014-09-09
REID & CO PROFESSIONAL SERVICES LIMITED ALBION LAND (2008) LIMITED Company Secretary 2007-11-27 CURRENT 2007-11-27 Dissolved 2018-03-04
REID & CO PROFESSIONAL SERVICES LIMITED S P COURIERS LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Dissolved 2015-07-07
REID & CO PROFESSIONAL SERVICES LIMITED MAQUARIUS LIMITED Company Secretary 2007-11-01 CURRENT 2007-11-01 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED L T MOORE KITCHENS LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED SCATTER DEVELOPMENT LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Active
REID & CO PROFESSIONAL SERVICES LIMITED ATL VEHICLE TECHNOLOGY LIMITED Company Secretary 2007-07-17 CURRENT 2007-07-17 Active
REID & CO PROFESSIONAL SERVICES LIMITED SNOWDON FREEHOLDS LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Active
REID & CO PROFESSIONAL SERVICES LIMITED SNOWDON MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Active
REID & CO PROFESSIONAL SERVICES LIMITED DOX PRODUCTIONS LIMITED Company Secretary 2007-03-29 CURRENT 1998-06-11 Active
REID & CO PROFESSIONAL SERVICES LIMITED GREEN FOOT LTD Company Secretary 2007-02-06 CURRENT 2007-02-06 Active
REID & CO PROFESSIONAL SERVICES LIMITED MIDLAND TRADE STRINGING SERVICE LIMITED Company Secretary 2007-01-29 CURRENT 1978-08-02 Active
REID & CO PROFESSIONAL SERVICES LIMITED PARTY CN LIMITED Company Secretary 2007-01-09 CURRENT 2007-01-09 Dissolved 2017-07-18
REID & CO PROFESSIONAL SERVICES LIMITED PRESTIGE LIMOUSINES (CHALTON) LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Dissolved 2015-07-21
REID & CO PROFESSIONAL SERVICES LIMITED ARTWORKS ILLUSTRATION LIMITED Company Secretary 2006-07-12 CURRENT 2006-03-03 Active
REID & CO PROFESSIONAL SERVICES LIMITED BK RENOVATIONS LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active
REID & CO PROFESSIONAL SERVICES LIMITED CN-ICE LIMITED Company Secretary 2005-12-22 CURRENT 2005-12-22 Liquidation
REID & CO PROFESSIONAL SERVICES LIMITED FURROW DEVELOPMENTS LIMITED Company Secretary 2005-10-21 CURRENT 2005-10-21 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED SWANNY E.L.S LIMITED Company Secretary 2005-05-20 CURRENT 2005-05-20 Dissolved 2013-09-10
REID & CO PROFESSIONAL SERVICES LIMITED LIVE DESIGNS LIMITED Company Secretary 2005-04-12 CURRENT 2005-04-12 Liquidation
REID & CO PROFESSIONAL SERVICES LIMITED CONCEPT STUDIO (MILTON KEYNES) LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Active
REID & CO PROFESSIONAL SERVICES LIMITED J H I LIMITED Company Secretary 2004-11-30 CURRENT 1995-09-20 Dissolved 2018-07-17
REID & CO PROFESSIONAL SERVICES LIMITED FLAG LOCUM SERVICES LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active
REID & CO PROFESSIONAL SERVICES LIMITED ANDY OIL AUTO SERVICES LIMITED Company Secretary 2004-09-02 CURRENT 2004-09-02 Active
REID & CO PROFESSIONAL SERVICES LIMITED GUESTKEY LIMITED Company Secretary 2004-07-30 CURRENT 1991-12-16 Active
REID & CO PROFESSIONAL SERVICES LIMITED QUINTESSENTIAL INNS LIMITED Company Secretary 2004-05-12 CURRENT 1993-09-27 Active
REID & CO PROFESSIONAL SERVICES LIMITED P J LEE CONSULTANCY LIMITED Company Secretary 2004-04-20 CURRENT 1994-05-06 Dissolved 2016-03-29
REID & CO PROFESSIONAL SERVICES LIMITED HOLLINGWORTH PROPERTY PARTNERSHIP LIMITED Company Secretary 2004-03-16 CURRENT 2004-03-16 Active
REID & CO PROFESSIONAL SERVICES LIMITED ALBION LAND (HIGH WYCOMBE) LIMITED Company Secretary 2004-01-26 CURRENT 2004-01-26 Dissolved 2014-02-25
REID & CO PROFESSIONAL SERVICES LIMITED THE CENTRAL WINE EXCHANGE LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Dissolved 2015-07-21
REID & CO PROFESSIONAL SERVICES LIMITED A.T.L. PROPERTY LIMITED Company Secretary 2003-11-27 CURRENT 2003-11-27 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED PROMOTE UK (GB) LIMITED Company Secretary 2003-11-17 CURRENT 2003-11-17 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED EXCEL BODY REPAIRS LIMITED Company Secretary 2003-10-22 CURRENT 2002-04-03 Active
REID & CO PROFESSIONAL SERVICES LIMITED BX SOLUTIONS LIMITED Company Secretary 2003-04-01 CURRENT 2000-08-31 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED ALBION LAND (MK) LIMITED Company Secretary 2003-02-10 CURRENT 2003-01-23 Active
REID & CO PROFESSIONAL SERVICES LIMITED CAPPEL NORROW TRADING LIMITED Company Secretary 2002-09-25 CURRENT 2002-09-25 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED IN2TEC HOLDINGS LIMITED Company Secretary 2002-09-25 CURRENT 2002-09-25 Active
REID & CO PROFESSIONAL SERVICES LIMITED PYMENTS OF CAMPDEN LIMITED Company Secretary 2002-09-02 CURRENT 1979-09-17 Active
REID & CO PROFESSIONAL SERVICES LIMITED PYMENTS LTD Company Secretary 2002-07-10 CURRENT 2002-07-10 Dissolved 2014-12-15
REID & CO PROFESSIONAL SERVICES LIMITED BILLINGS PUBLICITY LIMITED Company Secretary 2002-06-27 CURRENT 1987-06-30 Active
REID & CO PROFESSIONAL SERVICES LIMITED ASTRALIS CONSULTING LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-11 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED ASTRALIS SEARCH LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-11 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED BX LIMITED Company Secretary 2001-04-30 CURRENT 2001-04-30 Dissolved 2018-06-19
REID & CO PROFESSIONAL SERVICES LIMITED METEOR LIMITED Company Secretary 2000-09-05 CURRENT 1982-11-04 Dissolved 2018-05-22
REID & CO PROFESSIONAL SERVICES LIMITED JOHN BACKHOUSE ASSOCIATES LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active
REID & CO PROFESSIONAL SERVICES LIMITED PURPLE TIDE LIMITED Company Secretary 2000-03-08 CURRENT 2000-03-08 Dissolved 2016-06-21
REID & CO PROFESSIONAL SERVICES LIMITED N.D.T. DEVELOPMENTS LIMITED Company Secretary 2000-03-08 CURRENT 2000-03-08 Active
REID & CO PROFESSIONAL SERVICES LIMITED ASTRALIS RECRUITMENT GROUP LIMITED Company Secretary 2000-02-01 CURRENT 1999-04-28 Liquidation
REID & CO PROFESSIONAL SERVICES LIMITED COUNTRYWIDE PROMOTIONS LIMITED Company Secretary 1999-11-22 CURRENT 1999-11-22 Active
REID & CO PROFESSIONAL SERVICES LIMITED CHIGA CAPITAL LIMITED Company Secretary 1998-09-18 CURRENT 1996-07-16 Dissolved 2018-07-17
REID & CO PROFESSIONAL SERVICES LIMITED MEDLEY SYSTEMS LIMITED Company Secretary 1995-04-27 CURRENT 1992-04-10 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED ALBION LAND LIMITED Company Secretary 1995-01-18 CURRENT 1990-04-11 Liquidation
REID & CO PROFESSIONAL SERVICES LIMITED OFF THE QUAY LIMITED Company Secretary 1994-06-23 CURRENT 1992-11-13 Liquidation

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
2019-04-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-21
2017-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-21
2016-07-164.68 Liquidators' statement of receipts and payments to 2016-06-21
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/16 FROM 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY
2015-07-174.68 Liquidators' statement of receipts and payments to 2015-06-21
2014-07-184.68 Liquidators' statement of receipts and payments to 2014-06-21
2012-07-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2012
2012-07-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2012
2012-06-222.34BNotice of move from Administration to creditors voluntary liquidation
2012-02-242.23BResult of meeting of creditors
2012-02-132.16BStatement of affairs with form 2.14B
2012-02-062.17BStatement of administrator's proposal
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/12 FROM Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH
2011-12-282.12BAppointment of an administrator
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GILLESPIE
2011-09-28LATEST SOC28/09/11 STATEMENT OF CAPITAL;GBP 100
2011-09-28AR0106/09/11 ANNUAL RETURN FULL LIST
2011-09-28CH04SECRETARY'S DETAILS CHNAGED FOR REIDAND CO PROFESSIONAL SERVICES LIMITED on 2010-09-07
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GILLESPIE / 07/09/2010
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DESMOND DAY / 07/09/2010
2011-07-01AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0106/09/10 ANNUAL RETURN FULL LIST
2010-11-22AA01Previous accounting period extended from 31/03/10 TO 30/09/10
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2010-04-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-19AR0106/09/09 FULL LIST
2009-02-23363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2009-02-07288bAPPOINTMENT TERMINATED SECRETARY ROBERT DAY
2009-02-07288aSECRETARY APPOINTED REIDAND CO PROFESSIONAL SERVICES LIMITED
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM ESTATE HOUSE 144 EVESHAM STREET REDDITCH WORCESTERSHIRE B97 4HP
2009-01-08363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-24288bSECRETARY RESIGNED
2006-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-12363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-06363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-06363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2004-12-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-16363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2002-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-11288bDIRECTOR RESIGNED
2002-11-05363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-05-10288bDIRECTOR RESIGNED
2002-05-10363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2002-05-10288aNEW DIRECTOR APPOINTED
2002-04-29287REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 50/54 IPSLEY STREET REDDITCH WORCESTERSHIRE B98 7AR
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-01288aNEW DIRECTOR APPOINTED
2001-04-11363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-14288aNEW DIRECTOR APPOINTED
2000-08-22288bDIRECTOR RESIGNED
2000-04-10288aNEW DIRECTOR APPOINTED
2000-02-07395PARTICULARS OF MORTGAGE/CHARGE
2000-01-20288bDIRECTOR RESIGNED
2000-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-20288bDIRECTOR RESIGNED
2000-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-20363sRETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS
1999-11-04225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
Industry Information
SIC/NAIC Codes
7134 - Rent other machinery & equip



Licences & Regulatory approval
We could not find any licences issued to CHURCHILL OFFICE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-10-10
Notices to Creditors2012-07-02
Meetings of Creditors2012-01-23
Appointment of Administrators2011-12-20
Petitions to Wind Up (Companies)2011-12-07
Fines / Sanctions
No fines or sanctions have been issued against CHURCHILL OFFICE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-16 Outstanding HSBC BANK PLC
CHARGE 2000-02-07 Outstanding CANON (UK) LIMITED
GUARANTEE & DEBENTURE 1999-01-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-09-30
Annual Accounts
2009-03-31

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 CHURCHILL OFFICE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CHURCHILL OFFICE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHILL OFFICE SOLUTIONS LIMITED
Trademarks
We have not found any records of CHURCHILL OFFICE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHURCHILL OFFICE SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2012-05-31 GBP £1,750
Bristol City Council 2012-05-31 GBP £1,750 089 MILLPOND COUNTY PRIMARY
Worcestershire County Council 2012-01-10 GBP £755 Equipment Office Equipment Rental/Lease
Worcestershire County Council 2011-05-19 GBP £496 Printing/Photocoping - Curriculum
Solihull Metropolitan Borough Council 2010-11-24 GBP £659 Photocopying
Solihull Metropolitan Borough Council 2010-10-04 GBP £964 Printing

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 CHURCHILL OFFICE SOLUTIONS 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 TypeNotices to Creditors
Defending partyCHURCHILL OFFICE SOLUTIONS LIMITEDEvent Date2014-10-07
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 4 November 2014 to prove their debts by sending to the undersigned Christopher David Stevens of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration or any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Date of appointment: 22 June 2012. Office Holder details: Christopher David Stevens and Colin Ian Vickers (IP Nos 8770 and 008953) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. Further details contact: Christopher David Stevens or Colin Ian Vickers, Email: cp.worthing@frpadvisory.com.
 
Initiating party Event TypeNotices to Creditors
Defending partyCHURCHILL OFFICE SOLUTIONS LIMITEDEvent Date2012-06-27
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 9 August 2012, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher David Stevens at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY and, if so required by notice in writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 22 June 2012. Further details contact: Christopher David Stevens or Colin Ian Vickers, E-mail: cp.worthing@frpadvisory.com, Tel: 01903 222500. Alternative contact: Clare Vickers. Christopher David Stevens and Colin Ian Vickers , Joint Liquidators (IP Nos 8770 and 008953) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHURCHILL OFFICE SOLUTIONS LIMITEDEvent Date2012-01-17
Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at The Priory Rooms, Quaker Meeting House, 40 Bull Street, Birmingham, B4 6AF on 17 February 2012 at 11.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committe is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 13 December 2011. Further details contact: Christopher David Stevens or Colin Ian Vickers (IP Nos: 8770 and 008953), Tel: 01903 222500, Email: worthing@frpadvisory.com. Alternative contact: Clare Vickers Christopher David Stevens and Colin Ian Vickers , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCHURCHILL OFFICE SOLUTIONS LIMITEDEvent Date2011-12-13
In the High Court of Justice, Chancery Division case number 10895 Christopher David Stevens and Colin Ian Vickers (IP Nos 8770 and 008953 ), both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY For further details Email: Worthing@FRPAdvisory.com or Tel: 01903 222500 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyCHURCHILL OFFICE SOLUTIONS LIMITEDEvent Date2011-11-01
In the High Court of Justice (Chancery Division) Companies Court case number 9528 A Petition to wind up the above-named Company, Registration Number 03098897, of Witan Court, 305 Upper Fourth Street, Central Milton Keynes, Buckinghamshire MK9 1EH , presented on 1 November 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 December 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 December 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1528640/37/W.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCHILL OFFICE SOLUTIONS 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 CHURCHILL OFFICE SOLUTIONS 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.