Company NameOutsourcery Hosting Limited
Company StatusDissolved
Company Number06854066
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years ago)
Dissolution Date23 September 2018 (5 years, 6 months ago)
Previous NameOutsourcery Holdings Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Jonathan Piers Daniel Linney
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(4 days after company formation)
Appointment Duration9 years, 6 months (closed 23 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 10 Whitfield Street
London
W1T 2RE
Director NameMr Simon Russell Newton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(4 days after company formation)
Appointment Duration9 years, 6 months (closed 23 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Peters Square
Manchester
M2 3EY
Secretary NameMr Simon Russell Newton
StatusClosed
Appointed20 December 2012(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 23 September 2018)
RoleCompany Director
Correspondence Address1 St Peters Square
Manchester
M2 3EY
Director NameDavid Kenneth Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 23 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Peters Square
Manchester
M2 3EY
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr David William Burke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2009(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Whitfield Street
London
W1T 2RE
Secretary NameMr David William Burke
NationalityAustralian
StatusResigned
Appointed24 March 2009(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Whitfield Street
London
W1T 2RE
Director NameMr Simon Andrew Howitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Whitfield Street
London
W1T 2RE
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed20 March 2009(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2009(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websiteoutsourcery.co.uk

Location

Registered AddressErnst & Young Llp
1 St Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Outsourcery Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,225,824
Gross Profit£1,897,337
Net Worth-£23,934,588
Cash£6,330,826
Current Liabilities£32,184,748

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 July 2015Delivered on: 21 July 2015
Persons entitled: Vodafone Global Enterprise Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: F/H unit 5B (k/a 9) merus court meridian business park braunstone leicestershire t/no.LT405228.
Outstanding
2 July 2015Delivered on: 9 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 May 2012Delivered on: 30 May 2012
Persons entitled: Etive Capital Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 May 2016Delivered on: 12 May 2016
Persons entitled: Vodafone Global Enterprise Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: F/H unit 5B also known as 9 merus court meridian business park braunstone leicestershire t/no LT405228.
Outstanding
24 July 2015Delivered on: 30 July 2015
Persons entitled: Vodafone Global Enterprise Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: F/H unit 5B also known as 9 mercus court meridian business park braunstone elicestershire t/no 405228.
Outstanding
1 April 2014Delivered on: 8 April 2014
Satisfied on: 10 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
3 June 2013Delivered on: 11 June 2013
Satisfied on: 10 July 2015
Persons entitled: Plf I S.A

Classification: A registered charge
Particulars: Na. Notification of addition to or amendment of charge.
Fully Satisfied
25 June 2012Delivered on: 6 July 2012
Satisfied on: 10 July 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due not exceeding £370,000.00 from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re outsourcery hosting limited business premium account number 33042235.
Fully Satisfied
25 June 2012Delivered on: 29 June 2012
Satisfied on: 10 July 2015
Persons entitled: Barclays Bank PLC (The Bank)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a merus court, meridian business park, leicester t/no LT405228.
Fully Satisfied
23 March 2012Delivered on: 24 March 2012
Satisfied on: 10 July 2015
Persons entitled: Plf I S.A

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 June 2011Delivered on: 2 July 2011
Satisfied on: 8 October 2013
Persons entitled: Simon Russell Newton (As Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

23 September 2018Final Gazette dissolved following liquidation (1 page)
23 June 2018Notice of move from Administration to Dissolution (32 pages)
18 January 2018Administrator's progress report (26 pages)
4 September 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3EY to C/O C/O 1 st Peters Square Manchester M2 3EY on 4 September 2017 (2 pages)
4 September 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3EY to C/O C/O 1 st Peters Square Manchester M2 3EY on 4 September 2017 (2 pages)
15 July 2017Administrator's progress report (29 pages)
15 July 2017Administrator's progress report (29 pages)
24 May 2017Notice of extension of period of Administration (3 pages)
24 May 2017Notice of extension of period of Administration (3 pages)
24 January 2017Administrator's progress report to 15 December 2016 (30 pages)
24 January 2017Administrator's progress report to 15 December 2016 (30 pages)
8 August 2016Notice of deemed approval of proposals (1 page)
8 August 2016Notice of deemed approval of proposals (1 page)
25 July 2016Statement of affairs with form 2.14B (15 pages)
25 July 2016Statement of affairs with form 2.14B (15 pages)
25 July 2016Statement of administrator's proposal (88 pages)
25 July 2016Statement of administrator's proposal (88 pages)
29 June 2016Registered office address changed from 10 Whitfield Street London W1T 2RE to 100 Barbirolli Square Manchester M2 3EY on 29 June 2016 (2 pages)
29 June 2016Registered office address changed from 10 Whitfield Street London W1T 2RE to 100 Barbirolli Square Manchester M2 3EY on 29 June 2016 (2 pages)
27 June 2016Appointment of an administrator (1 page)
27 June 2016Appointment of an administrator (1 page)
20 May 2016Appointment of David Kenneth Duggins as a director on 11 May 2016 (2 pages)
20 May 2016Appointment of David Kenneth Duggins as a director on 11 May 2016 (2 pages)
12 May 2016Registration of charge 068540660011, created on 11 May 2016 (46 pages)
12 May 2016Registration of charge 068540660011, created on 11 May 2016 (46 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
30 July 2015Registration of charge 068540660010, created on 24 July 2015 (48 pages)
30 July 2015Registration of charge 068540660010, created on 24 July 2015 (48 pages)
21 July 2015Registration of charge 068540660009, created on 2 July 2015 (41 pages)
21 July 2015Registration of charge 068540660009, created on 2 July 2015 (41 pages)
21 July 2015Registration of charge 068540660009, created on 2 July 2015 (41 pages)
10 July 2015Satisfaction of charge 068540660007 in full (4 pages)
10 July 2015Satisfaction of charge 5 in full (4 pages)
10 July 2015Satisfaction of charge 4 in full (4 pages)
10 July 2015Satisfaction of charge 068540660006 in full (4 pages)
10 July 2015Satisfaction of charge 5 in full (4 pages)
10 July 2015Satisfaction of charge 4 in full (4 pages)
10 July 2015Satisfaction of charge 2 in full (4 pages)
10 July 2015Satisfaction of charge 068540660006 in full (4 pages)
10 July 2015Satisfaction of charge 068540660007 in full (4 pages)
10 July 2015Satisfaction of charge 2 in full (4 pages)
9 July 2015Registration of charge 068540660008, created on 2 July 2015 (6 pages)
9 July 2015Registration of charge 068540660008, created on 2 July 2015 (6 pages)
9 July 2015Registration of charge 068540660008, created on 2 July 2015 (6 pages)
9 July 2015Resolutions
  • RES13 ‐ Agreement 30/06/2015
(3 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (24 pages)
30 September 2014Full accounts made up to 31 December 2013 (24 pages)
8 April 2014Registration of charge 068540660007 (6 pages)
8 April 2014Registration of charge 068540660007 (6 pages)
28 March 2014Register inspection address has been changed from 10 Whitfield Street London W1T 2RE United Kingdom (1 page)
28 March 2014Register inspection address has been changed from 10 Whitfield Street London W1T 2RE United Kingdom (1 page)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
8 October 2013Satisfaction of charge 1 in full (4 pages)
8 October 2013Satisfaction of charge 1 in full (4 pages)
11 June 2013Registration of charge 068540660006 (33 pages)
11 June 2013Registration of charge 068540660006 (33 pages)
31 May 2013Full accounts made up to 31 December 2011 (16 pages)
31 May 2013Full accounts made up to 31 December 2012 (21 pages)
31 May 2013Full accounts made up to 31 December 2012 (21 pages)
31 May 2013Full accounts made up to 31 December 2011 (16 pages)
10 April 2013Director's details changed for Mr Jonathan Piers Daniel Linney on 28 March 2013 (3 pages)
10 April 2013Director's details changed for Mr Jonathan Piers Daniel Linney on 28 March 2013 (3 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 December 2012Termination of appointment of David Burke as a secretary (1 page)
21 December 2012Termination of appointment of David Burke as a director (1 page)
21 December 2012Termination of appointment of David Burke as a director (1 page)
21 December 2012Appointment of Mr Simon Russell Newton as a secretary (1 page)
21 December 2012Termination of appointment of David Burke as a secretary (1 page)
21 December 2012Termination of appointment of Simon Howitt as a director (1 page)
21 December 2012Termination of appointment of Simon Howitt as a director (1 page)
21 December 2012Appointment of Mr Simon Russell Newton as a secretary (1 page)
18 July 2012Duplicate mortgage certificatecharge no:5 (8 pages)
18 July 2012Duplicate mortgage certificatecharge no:5 (8 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 September 2011Secretary's details changed for Mr David William Burke on 19 September 2011 (1 page)
19 September 2011Director's details changed for Mr David William Burke on 19 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mr David William Burke on 19 September 2011 (1 page)
19 September 2011Director's details changed for Mr Simon Russell Newton on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Jonathan Piers Daniel Linney on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr David William Burke on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Simon Russell Newton on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Jonathan Piers Daniel Linney on 19 September 2011 (2 pages)
7 September 2011Appointment of Mr Simon Andrew Howitt as a director (3 pages)
7 September 2011Appointment of Mr Simon Andrew Howitt as a director (3 pages)
25 August 2011Registered office address changed from Waterfold Park Rochdale Road Bury Lancashire BL9 7BJ on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Waterfold Park Rochdale Road Bury Lancashire BL9 7BJ on 25 August 2011 (1 page)
11 August 2011Full accounts made up to 31 December 2010 (10 pages)
11 August 2011Full accounts made up to 31 December 2010 (10 pages)
8 July 2011Register inspection address has been changed from C/O Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR (1 page)
8 July 2011Register inspection address has been changed from C/O Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR (1 page)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
31 December 2010Company name changed outsourcery holdings LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
31 December 2010Company name changed outsourcery holdings LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
21 December 2010Change of name notice (2 pages)
21 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-08
(1 page)
21 December 2010Change of name notice (2 pages)
21 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-08
(1 page)
12 August 2010Full accounts made up to 31 December 2009 (9 pages)
12 August 2010Full accounts made up to 31 December 2009 (9 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
18 November 2009Register(s) moved to registered inspection location (2 pages)
18 November 2009Register inspection address has been changed (2 pages)
18 November 2009Register(s) moved to registered inspection location (2 pages)
18 November 2009Register inspection address has been changed (2 pages)
25 March 2009Director appointed mr jonathan piers daniel linney (1 page)
25 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
25 March 2009Registered office changed on 25/03/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
25 March 2009Secretary appointed mr david burke (1 page)
25 March 2009Registered office changed on 25/03/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
25 March 2009Appointment terminated director peter crossley (1 page)
25 March 2009Director appointed mr simon russell newton (1 page)
25 March 2009Appointment terminated secretary hammonds secretaries LIMITED (1 page)
25 March 2009Appointment terminated director hammonds directors LIMITED (1 page)
25 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
25 March 2009Appointment terminated secretary hammonds secretaries LIMITED (1 page)
25 March 2009Appointment terminated director peter crossley (1 page)
25 March 2009Director appointed mr simon russell newton (1 page)
25 March 2009Director appointed mr david burke (1 page)
25 March 2009Secretary appointed mr david burke (1 page)
25 March 2009Director appointed mr david burke (1 page)
25 March 2009Director appointed mr jonathan piers daniel linney (1 page)
25 March 2009Appointment terminated director hammonds directors LIMITED (1 page)
20 March 2009Incorporation (13 pages)
20 March 2009Incorporation (13 pages)