London
W1T 2RE
Director Name | Mr Simon Russell Newton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(4 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 23 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Peters Square Manchester M2 3EY |
Secretary Name | Mr Simon Russell Newton |
---|---|
Status | Closed |
Appointed | 20 December 2012(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 September 2018) |
Role | Company Director |
Correspondence Address | 1 St Peters Square Manchester M2 3EY |
Director Name | David Kenneth Duggins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2016(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Peters Square Manchester M2 3EY |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr David William Burke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2009(4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Whitfield Street London W1T 2RE |
Secretary Name | Mr David William Burke |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2009(4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Whitfield Street London W1T 2RE |
Director Name | Mr Simon Andrew Howitt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Whitfield Street London W1T 2RE |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | outsourcery.co.uk |
---|
Registered Address | Ernst & Young Llp 1 St Peters Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Outsourcery Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,225,824 |
Gross Profit | £1,897,337 |
Net Worth | -£23,934,588 |
Cash | £6,330,826 |
Current Liabilities | £32,184,748 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 July 2015 | Delivered 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 2015 | Delivered on: 9 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 May 2012 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 8 April 2014 Satisfied on: 10 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
3 June 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 |
23 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2018 | Notice of move from Administration to Dissolution (32 pages) |
18 January 2018 | Administrator's progress report (26 pages) |
4 September 2017 | Registered 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 2017 | Registered 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 2017 | Administrator's progress report (29 pages) |
15 July 2017 | Administrator's progress report (29 pages) |
24 May 2017 | Notice of extension of period of Administration (3 pages) |
24 May 2017 | Notice of extension of period of Administration (3 pages) |
24 January 2017 | Administrator's progress report to 15 December 2016 (30 pages) |
24 January 2017 | Administrator's progress report to 15 December 2016 (30 pages) |
8 August 2016 | Notice of deemed approval of proposals (1 page) |
8 August 2016 | Notice of deemed approval of proposals (1 page) |
25 July 2016 | Statement of affairs with form 2.14B (15 pages) |
25 July 2016 | Statement of affairs with form 2.14B (15 pages) |
25 July 2016 | Statement of administrator's proposal (88 pages) |
25 July 2016 | Statement of administrator's proposal (88 pages) |
29 June 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
27 June 2016 | Appointment of an administrator (1 page) |
20 May 2016 | Appointment of David Kenneth Duggins as a director on 11 May 2016 (2 pages) |
20 May 2016 | Appointment of David Kenneth Duggins as a director on 11 May 2016 (2 pages) |
12 May 2016 | Registration of charge 068540660011, created on 11 May 2016 (46 pages) |
12 May 2016 | Registration of charge 068540660011, created on 11 May 2016 (46 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
13 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
30 July 2015 | Registration of charge 068540660010, created on 24 July 2015 (48 pages) |
30 July 2015 | Registration of charge 068540660010, created on 24 July 2015 (48 pages) |
21 July 2015 | Registration of charge 068540660009, created on 2 July 2015 (41 pages) |
21 July 2015 | Registration of charge 068540660009, created on 2 July 2015 (41 pages) |
21 July 2015 | Registration of charge 068540660009, created on 2 July 2015 (41 pages) |
10 July 2015 | Satisfaction of charge 068540660007 in full (4 pages) |
10 July 2015 | Satisfaction of charge 5 in full (4 pages) |
10 July 2015 | Satisfaction of charge 4 in full (4 pages) |
10 July 2015 | Satisfaction of charge 068540660006 in full (4 pages) |
10 July 2015 | Satisfaction of charge 5 in full (4 pages) |
10 July 2015 | Satisfaction of charge 4 in full (4 pages) |
10 July 2015 | Satisfaction of charge 2 in full (4 pages) |
10 July 2015 | Satisfaction of charge 068540660006 in full (4 pages) |
10 July 2015 | Satisfaction of charge 068540660007 in full (4 pages) |
10 July 2015 | Satisfaction of charge 2 in full (4 pages) |
9 July 2015 | Registration of charge 068540660008, created on 2 July 2015 (6 pages) |
9 July 2015 | Registration of charge 068540660008, created on 2 July 2015 (6 pages) |
9 July 2015 | Registration of charge 068540660008, created on 2 July 2015 (6 pages) |
9 July 2015 | Resolutions
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 April 2014 | Registration of charge 068540660007 (6 pages) |
8 April 2014 | Registration of charge 068540660007 (6 pages) |
28 March 2014 | Register inspection address has been changed from 10 Whitfield Street London W1T 2RE United Kingdom (1 page) |
28 March 2014 | Register inspection address has been changed from 10 Whitfield Street London W1T 2RE United Kingdom (1 page) |
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
8 October 2013 | Satisfaction of charge 1 in full (4 pages) |
8 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 June 2013 | Registration of charge 068540660006 (33 pages) |
11 June 2013 | Registration of charge 068540660006 (33 pages) |
31 May 2013 | Full accounts made up to 31 December 2011 (16 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
31 May 2013 | Full accounts made up to 31 December 2011 (16 pages) |
10 April 2013 | Director's details changed for Mr Jonathan Piers Daniel Linney on 28 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Mr Jonathan Piers Daniel Linney on 28 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Termination of appointment of David Burke as a secretary (1 page) |
21 December 2012 | Termination of appointment of David Burke as a director (1 page) |
21 December 2012 | Termination of appointment of David Burke as a director (1 page) |
21 December 2012 | Appointment of Mr Simon Russell Newton as a secretary (1 page) |
21 December 2012 | Termination of appointment of David Burke as a secretary (1 page) |
21 December 2012 | Termination of appointment of Simon Howitt as a director (1 page) |
21 December 2012 | Termination of appointment of Simon Howitt as a director (1 page) |
21 December 2012 | Appointment of Mr Simon Russell Newton as a secretary (1 page) |
18 July 2012 | Duplicate mortgage certificatecharge no:5 (8 pages) |
18 July 2012 | Duplicate mortgage certificatecharge no:5 (8 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 September 2011 | Secretary's details changed for Mr David William Burke on 19 September 2011 (1 page) |
19 September 2011 | Director's details changed for Mr David William Burke on 19 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mr David William Burke on 19 September 2011 (1 page) |
19 September 2011 | Director's details changed for Mr Simon Russell Newton on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Jonathan Piers Daniel Linney on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr David William Burke on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Simon Russell Newton on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Jonathan Piers Daniel Linney on 19 September 2011 (2 pages) |
7 September 2011 | Appointment of Mr Simon Andrew Howitt as a director (3 pages) |
7 September 2011 | Appointment of Mr Simon Andrew Howitt as a director (3 pages) |
25 August 2011 | Registered office address changed from Waterfold Park Rochdale Road Bury Lancashire BL9 7BJ on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Waterfold Park Rochdale Road Bury Lancashire BL9 7BJ on 25 August 2011 (1 page) |
11 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
8 July 2011 | Register 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 2011 | Register 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 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Company name changed outsourcery holdings LIMITED\certificate issued on 31/12/10
|
31 December 2010 | Company name changed outsourcery holdings LIMITED\certificate issued on 31/12/10
|
21 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Resolutions
|
21 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Resolutions
|
12 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Register(s) moved to registered inspection location (2 pages) |
18 November 2009 | Register inspection address has been changed (2 pages) |
18 November 2009 | Register(s) moved to registered inspection location (2 pages) |
18 November 2009 | Register inspection address has been changed (2 pages) |
25 March 2009 | Director appointed mr jonathan piers daniel linney (1 page) |
25 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
25 March 2009 | Secretary appointed mr david burke (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
25 March 2009 | Appointment terminated director peter crossley (1 page) |
25 March 2009 | Director appointed mr simon russell newton (1 page) |
25 March 2009 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
25 March 2009 | Appointment terminated director hammonds directors LIMITED (1 page) |
25 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
25 March 2009 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
25 March 2009 | Appointment terminated director peter crossley (1 page) |
25 March 2009 | Director appointed mr simon russell newton (1 page) |
25 March 2009 | Director appointed mr david burke (1 page) |
25 March 2009 | Secretary appointed mr david burke (1 page) |
25 March 2009 | Director appointed mr david burke (1 page) |
25 March 2009 | Director appointed mr jonathan piers daniel linney (1 page) |
25 March 2009 | Appointment terminated director hammonds directors LIMITED (1 page) |
20 March 2009 | Incorporation (13 pages) |
20 March 2009 | Incorporation (13 pages) |