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 Name | |
---|---|
CHURCHILL OFFICE SOLUTIONS LIMITED | |
Legal Registered Office | |
2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON EAST SUSSEX BN1 2RT Other companies in BN11 | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHURCHILL OFFICE SOLUTIONS CENTRAL LIMITED | ANGLO HOUSE WORCESTER ROAD STOURPORT ON SEVERN WORCESTERSHIRE DY13 9AW | Dissolved | Company formed on the 2008-06-18 |
Officer | Role | Date Appointed |
---|---|---|
REID & CO PROFESSIONAL SERVICES LIMITED |
||
ROBERT DESMOND DAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES GILLESPIE |
Director | ||
PETER JAMES BROWN |
Director | ||
ROBERT DESMOND DAY |
Company Secretary | ||
DERRICK RAYMOND TAYLOR |
Company Secretary | ||
DERRICK RAYMOND TAYLOR |
Director | ||
ANTHONY BENJAMIN FORD |
Director | ||
GRAHAM WILLIAM GREEN |
Director | ||
DAVID PAUL STUBBS |
Company Secretary | ||
MICHAEL HOYLAND |
Director | ||
DAVID PAUL STUBBS |
Director | ||
JOHN ANDREW WILKES |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVISTEC LIMITED | Company Secretary | 2015-02-01 | CURRENT | 2004-09-30 | Dissolved 2017-04-25 | |
ANTONIADES LIMITED | Company Secretary | 2013-09-23 | CURRENT | 2003-10-06 | Active | |
EXECUTIVE CARS (WOBURN) LIMITED | Company Secretary | 2013-05-30 | CURRENT | 2013-05-30 | Active | |
86 HIGH STREET RAMSEY MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-05-01 | CURRENT | 2010-08-11 | Active | |
SOUTH POOL PROPERTY INVESTMENTS LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2003-05-16 | Liquidation | |
PARADIGM SCREENS LIMITED | Company Secretary | 2012-11-05 | CURRENT | 2012-11-05 | Dissolved 2017-06-20 | |
ERRADALE AV LIMITED | Company Secretary | 2012-11-05 | CURRENT | 2012-11-05 | Dissolved 2017-06-20 | |
RED (EU) LIMITED | Company Secretary | 2012-09-16 | CURRENT | 1991-12-17 | Active | |
SOUTH MIDLANDS SIGNS AND BANNERS LIMITED | Company Secretary | 2012-07-03 | CURRENT | 2012-07-03 | Active - Proposal to Strike off | |
BJ AUTOMOTIVE LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2012-06-14 | Active - Proposal to Strike off | |
PTC BUILDING LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2012-06-01 | Active - Proposal to Strike off | |
MEDIA AND PUBLISHING SERVICES LIMITED | Company Secretary | 2012-04-13 | CURRENT | 2003-03-07 | Dissolved 2017-02-21 | |
SASCAL TECHNOLOGIES LIMITED | Company Secretary | 2012-02-10 | CURRENT | 2012-02-10 | Dissolved 2016-03-15 | |
CHARILY CONSTRUCTION LIMITED | Company Secretary | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2017-07-04 | |
POLECAM (BEDFORD) LIMITED | Company Secretary | 2011-10-25 | CURRENT | 1996-05-29 | Active - Proposal to Strike off | |
POLECAM LIMITED | Company Secretary | 2011-10-25 | CURRENT | 2000-11-27 | Active | |
HARTMORE MANAGEMENT LTD | Company Secretary | 2011-05-29 | CURRENT | 2010-05-28 | Active | |
STI TRAK LIMITED | Company Secretary | 2011-01-20 | CURRENT | 2011-01-20 | Dissolved 2017-05-23 | |
DPC RUSHDEN LIMITED | Company Secretary | 2011-01-19 | CURRENT | 2011-01-19 | Active | |
BRUNO'S CARE LIMITED | Company Secretary | 2011-01-06 | CURRENT | 2011-01-06 | Active | |
NETSTYLE LIMITED | Company Secretary | 2011-01-05 | CURRENT | 2011-01-05 | Dissolved 2017-01-21 | |
THE BODY SHOP (NORTHAMPTON2) LIMITED | Company Secretary | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2016-08-02 | |
WAVESTORE PROJECTS LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2010-11-01 | Active - Proposal to Strike off | |
SIMULATION DISPLAYS LIMITED | Company Secretary | 2010-10-05 | CURRENT | 2010-10-05 | Dissolved 2018-03-13 | |
NELSON ADVISORS LIMITED | Company Secretary | 2010-07-02 | CURRENT | 2007-03-19 | Dissolved 2018-05-29 | |
NORTHANTS FLOORING LIMITED | Company Secretary | 2010-04-13 | CURRENT | 2010-04-13 | Active | |
KEYHOLE CLINICS LIMITED | Company Secretary | 2010-02-22 | CURRENT | 2010-02-22 | Active | |
CHAMELEON DANCEWEAR LIMITED | Company Secretary | 2009-12-15 | CURRENT | 2009-12-15 | Active - Proposal to Strike off | |
AZURATI LIMITED | Company Secretary | 2009-10-14 | CURRENT | 2009-10-14 | Active | |
CLOGGIES LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2009-04-28 | Dissolved 2016-06-21 | |
ARK WILDLIFE LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2007-07-06 | Active | |
L G RECRUITMENT LIMITED | Company Secretary | 2008-06-19 | CURRENT | 2008-06-19 | Dissolved 2016-05-31 | |
CHURCHILL OFFICE SOLUTIONS CENTRAL LIMITED | Company Secretary | 2008-06-18 | CURRENT | 2008-06-18 | Dissolved 2015-07-12 | |
BIKEPOD LIMITED | Company Secretary | 2008-02-08 | CURRENT | 2008-02-08 | Active - Proposal to Strike off | |
STANLEY PROPERTY SOLUTIONS LIMITED | Company Secretary | 2008-01-23 | CURRENT | 2008-01-23 | Active | |
ALBION LAND ONE LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2007-12-12 | Dissolved 2015-03-01 | |
ALBION LAND TWO LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2007-12-12 | Active | |
ALBION LAND (2007) LIMITED | Company Secretary | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2014-09-09 | |
ALBION LAND (2008) LIMITED | Company Secretary | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2018-03-04 | |
S P COURIERS LIMITED | Company Secretary | 2007-11-13 | CURRENT | 2007-11-13 | Dissolved 2015-07-07 | |
MAQUARIUS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2007-11-01 | Active - Proposal to Strike off | |
L T MOORE KITCHENS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2007-10-04 | Active - Proposal to Strike off | |
SCATTER DEVELOPMENT LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Active | |
ATL VEHICLE TECHNOLOGY LIMITED | Company Secretary | 2007-07-17 | CURRENT | 2007-07-17 | Active | |
SNOWDON FREEHOLDS LIMITED | Company Secretary | 2007-05-24 | CURRENT | 2007-05-24 | Active | |
SNOWDON MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-05-24 | CURRENT | 2007-05-24 | Active | |
DOX PRODUCTIONS LIMITED | Company Secretary | 2007-03-29 | CURRENT | 1998-06-11 | Active | |
GREEN FOOT LTD | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Active | |
MIDLAND TRADE STRINGING SERVICE LIMITED | Company Secretary | 2007-01-29 | CURRENT | 1978-08-02 | Active | |
PARTY CN LIMITED | Company Secretary | 2007-01-09 | CURRENT | 2007-01-09 | Dissolved 2017-07-18 | |
PRESTIGE LIMOUSINES (CHALTON) LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Dissolved 2015-07-21 | |
ARTWORKS ILLUSTRATION LIMITED | Company Secretary | 2006-07-12 | CURRENT | 2006-03-03 | Active | |
BK RENOVATIONS LIMITED | Company Secretary | 2006-06-05 | CURRENT | 2006-06-05 | Active | |
CN-ICE LIMITED | Company Secretary | 2005-12-22 | CURRENT | 2005-12-22 | Liquidation | |
FURROW DEVELOPMENTS LIMITED | Company Secretary | 2005-10-21 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
SWANNY E.L.S LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2005-05-20 | Dissolved 2013-09-10 | |
LIVE DESIGNS LIMITED | Company Secretary | 2005-04-12 | CURRENT | 2005-04-12 | Liquidation | |
CONCEPT STUDIO (MILTON KEYNES) LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Active | |
J H I LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1995-09-20 | Dissolved 2018-07-17 | |
FLAG LOCUM SERVICES LIMITED | Company Secretary | 2004-10-11 | CURRENT | 2004-10-11 | Active | |
ANDY OIL AUTO SERVICES LIMITED | Company Secretary | 2004-09-02 | CURRENT | 2004-09-02 | Active | |
GUESTKEY LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1991-12-16 | Active | |
QUINTESSENTIAL INNS LIMITED | Company Secretary | 2004-05-12 | CURRENT | 1993-09-27 | Active | |
P J LEE CONSULTANCY LIMITED | Company Secretary | 2004-04-20 | CURRENT | 1994-05-06 | Dissolved 2016-03-29 | |
HOLLINGWORTH PROPERTY PARTNERSHIP LIMITED | Company Secretary | 2004-03-16 | CURRENT | 2004-03-16 | Active | |
ALBION LAND (HIGH WYCOMBE) LIMITED | Company Secretary | 2004-01-26 | CURRENT | 2004-01-26 | Dissolved 2014-02-25 | |
THE CENTRAL WINE EXCHANGE LIMITED | Company Secretary | 2003-12-11 | CURRENT | 2003-12-11 | Dissolved 2015-07-21 | |
A.T.L. PROPERTY LIMITED | Company Secretary | 2003-11-27 | CURRENT | 2003-11-27 | Active - Proposal to Strike off | |
PROMOTE UK (GB) LIMITED | Company Secretary | 2003-11-17 | CURRENT | 2003-11-17 | Active - Proposal to Strike off | |
EXCEL BODY REPAIRS LIMITED | Company Secretary | 2003-10-22 | CURRENT | 2002-04-03 | Active | |
BX SOLUTIONS LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2000-08-31 | Active - Proposal to Strike off | |
ALBION LAND (MK) LIMITED | Company Secretary | 2003-02-10 | CURRENT | 2003-01-23 | Active | |
CAPPEL NORROW TRADING LIMITED | Company Secretary | 2002-09-25 | CURRENT | 2002-09-25 | Active - Proposal to Strike off | |
IN2TEC HOLDINGS LIMITED | Company Secretary | 2002-09-25 | CURRENT | 2002-09-25 | Active | |
PYMENTS OF CAMPDEN LIMITED | Company Secretary | 2002-09-02 | CURRENT | 1979-09-17 | Active | |
PYMENTS LTD | Company Secretary | 2002-07-10 | CURRENT | 2002-07-10 | Dissolved 2014-12-15 | |
BILLINGS PUBLICITY LIMITED | Company Secretary | 2002-06-27 | CURRENT | 1987-06-30 | Active | |
ASTRALIS CONSULTING LIMITED | Company Secretary | 2001-06-11 | CURRENT | 2001-06-11 | Active - Proposal to Strike off | |
ASTRALIS SEARCH LIMITED | Company Secretary | 2001-06-11 | CURRENT | 2001-06-11 | Active - Proposal to Strike off | |
BX LIMITED | Company Secretary | 2001-04-30 | CURRENT | 2001-04-30 | Dissolved 2018-06-19 | |
METEOR LIMITED | Company Secretary | 2000-09-05 | CURRENT | 1982-11-04 | Dissolved 2018-05-22 | |
JOHN BACKHOUSE ASSOCIATES LIMITED | Company Secretary | 2000-04-20 | CURRENT | 2000-04-20 | Active | |
PURPLE TIDE LIMITED | Company Secretary | 2000-03-08 | CURRENT | 2000-03-08 | Dissolved 2016-06-21 | |
N.D.T. DEVELOPMENTS LIMITED | Company Secretary | 2000-03-08 | CURRENT | 2000-03-08 | Active | |
ASTRALIS RECRUITMENT GROUP LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1999-04-28 | Liquidation | |
COUNTRYWIDE PROMOTIONS LIMITED | Company Secretary | 1999-11-22 | CURRENT | 1999-11-22 | Active | |
CHIGA CAPITAL LIMITED | Company Secretary | 1998-09-18 | CURRENT | 1996-07-16 | Dissolved 2018-07-17 | |
MEDLEY SYSTEMS LIMITED | Company Secretary | 1995-04-27 | CURRENT | 1992-04-10 | Active - Proposal to Strike off | |
ALBION LAND LIMITED | Company Secretary | 1995-01-18 | CURRENT | 1990-04-11 | Liquidation | |
OFF THE QUAY LIMITED | Company Secretary | 1994-06-23 | CURRENT | 1992-11-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/16 FROM 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-21 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-21 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2012 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/12 FROM Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GILLESPIE | |
LATEST SOC | 28/09/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR REIDAND CO PROFESSIONAL SERVICES LIMITED on 2010-09-07 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GILLESPIE / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DESMOND DAY / 07/09/2010 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/10 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/10 TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BROWN | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/09 FULL LIST | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT DAY | |
288a | SECRETARY APPOINTED REIDAND CO PROFESSIONAL SERVICES LIMITED | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM ESTATE HOUSE 144 EVESHAM STREET REDDITCH WORCESTERSHIRE B97 4HP | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 50/54 IPSLEY STREET REDDITCH WORCESTERSHIRE B98 7AR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
Notices to Creditors | 2014-10-10 |
Notices to Creditors | 2012-07-02 |
Meetings of Creditors | 2012-01-23 |
Appointment of Administrators | 2011-12-20 |
Petitions to Wind Up (Companies) | 2011-12-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHARGE | Outstanding | CANON (UK) LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
089 MILLPOND COUNTY PRIMARY |
Worcestershire County Council | |
|
Equipment Office Equipment Rental/Lease |
Worcestershire County Council | |
|
Printing/Photocoping - Curriculum |
Solihull Metropolitan Borough Council | |
|
Photocopying |
Solihull Metropolitan Borough Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHURCHILL OFFICE SOLUTIONS LIMITED | Event Date | 2014-10-07 |
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 Type | Notices to Creditors | |
Defending party | CHURCHILL OFFICE SOLUTIONS LIMITED | Event Date | 2012-06-27 |
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 Type | Meetings of Creditors | |
Defending party | CHURCHILL OFFICE SOLUTIONS LIMITED | Event Date | 2012-01-17 |
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 Type | Appointment of Administrators | |
Defending party | CHURCHILL OFFICE SOLUTIONS LIMITED | Event Date | 2011-12-13 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CHURCHILL OFFICE SOLUTIONS LIMITED | Event Date | 2011-11-01 |
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.) : | |||
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. |