Company NameOutsourcery Group Limited
Company StatusDissolved
Company Number07435776
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Dissolution Date23 September 2018 (5 years, 7 months ago)
Previous NamesOutsourcery Mobile Limited and Hamsard 3155 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Piers Daniel Linney
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(6 days after company formation)
Appointment Duration7 years, 10 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
Appointed16 November 2010(6 days after company formation)
Appointment Duration7 years, 10 months (closed 23 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 2 St Peters Square
Manchester
M2 3EY
Secretary NameMr Simon Russell Newton
StatusClosed
Appointed20 December 2012(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 23 September 2018)
RoleCompany Director
Correspondence AddressC/O Ernst & Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameDavid Kenneth Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 23 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Director
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
Appointed16 November 2010(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Whitfield Street
London
W1T 2RE
Secretary NameMr David Burke
StatusResigned
Appointed16 November 2010(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2012)
RoleCompany Director
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(9 months, 2 weeks 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 NameMr Robin Keith Wynne Palmer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(9 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Whitfield Street
London
W1T 2RE
Director NameSir Kenneth Aphunezi Olisa
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HP
Director NameMr Andrew Michael Burton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Whitfield Street
London
W1T 2RE
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed10 November 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websiteoutsourcery.co.uk

Location

Registered AddressC/O Ernst & Young Llp
2 St Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

131.6k at £0.01Outsourcery PLC
75.93%
Ordinary A
12.3k at £0.01Outsourcery PLC
7.10%
Ordinary B
29.4k at £0.01Outsourcery PLC
16.97%
Ordinary C

Financials

Year2014
Net Worth-£3,512,679
Current Liabilities£14,016,761

Accounts

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

Charges

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
Outstanding
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
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
2 August 2011Delivered on: 11 August 2011
Persons entitled: Dominion Corporate Trustees Limited, Dominion Trust Limited

Classification: Rent deposit deed
Secured details: £150,280.80 due or to become due from the company to the chargee.
Particulars: A rent deposit of £150,280.80 see image for full details.
Outstanding
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)
9 August 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peters Square Manchester M2 3EY on 9 August 2017 (2 pages)
9 August 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peters Square Manchester M2 3EY on 9 August 2017 (2 pages)
14 July 2017Administrator's progress report (29 pages)
14 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)
25 January 2017Administrator's progress report to 15 December 2016 (30 pages)
25 January 2017Administrator's progress report to 15 December 2016 (30 pages)
27 September 2016Statement of affairs with form 2.14B/2.15B (7 pages)
27 September 2016Statement of affairs with form 2.14B/2.15B (7 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 (9 pages)
25 July 2016Statement of administrator's proposal (88 pages)
25 July 2016Statement of affairs with form 2.14B (9 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 074357760006, created on 11 May 2016 (46 pages)
12 May 2016Registration of charge 074357760006, created on 11 May 2016 (46 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,733.49
(5 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,733.49
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
21 July 2015Registration of charge 074357760005, created on 2 July 2015 (41 pages)
21 July 2015Registration of charge 074357760005, created on 2 July 2015 (41 pages)
21 July 2015Registration of charge 074357760005, created on 2 July 2015 (41 pages)
10 July 2015Satisfaction of charge 3 in full (4 pages)
10 July 2015Satisfaction of charge 3 in full (4 pages)
9 July 2015Resolutions
  • RES13 ‐ Agreement 30/06/2015
(3 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,733.49

Statement of capital on 2014-11-13
  • GBP 1,733.49
(5 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,733.49

Statement of capital on 2014-11-13
  • GBP 1,733.49
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
12 May 2014Termination of appointment of Kenneth Olisa as a director (1 page)
12 May 2014Termination of appointment of Andrew Burton as a director (1 page)
12 May 2014Termination of appointment of Kenneth Olisa as a director (1 page)
12 May 2014Termination of appointment of Andrew Burton as a director (1 page)
5 December 2013Register inspection address has been changed from 10 Whitfield Street London W1T 2RE United Kingdom (1 page)
5 December 2013Register inspection address has been changed from 10 Whitfield Street London W1T 2RE United Kingdom (1 page)
5 December 2013Register(s) moved to registered inspection location (1 page)
5 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,733.49
(10 pages)
5 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,733.49
(10 pages)
5 December 2013Register(s) moved to registered inspection location (1 page)
8 October 2013Satisfaction of charge 1 in full (4 pages)
8 October 2013Satisfaction of charge 1 in full (4 pages)
31 May 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
31 May 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
31 May 2013Group of companies' accounts made up to 31 December 2011 (33 pages)
31 May 2013Group of companies' accounts made up to 31 December 2011 (33 pages)
30 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,733.49
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,733.49
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,733.05
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,733.05
(4 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)
26 March 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 1,720
(4 pages)
26 March 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 1,720
(4 pages)
11 March 2013Appointment of Mr Andrew Michael Burton as a director (2 pages)
11 March 2013Appointment of Mr Andrew Michael Burton as a director (2 pages)
5 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1,441.99
(4 pages)
5 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1,441.99
(4 pages)
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 David Burke as a director (1 page)
21 December 2012Termination of appointment of David Burke as a secretary (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 director (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)
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (8 pages)
3 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,441.99
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,441.99
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,441.99
(4 pages)
9 October 2012Appointment of Mr Kenneth Aphunezi Olisa as a director (2 pages)
9 October 2012Appointment of Mr Kenneth Aphunezi Olisa as a director (2 pages)
6 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 1,307.19
(4 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
6 June 2012Change of share class name or designation (2 pages)
6 June 2012Change of share class name or designation (2 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
6 June 2012Duplicate mortgage certificatecharge no:4 (12 pages)
6 June 2012Duplicate mortgage certificatecharge no:4 (12 pages)
6 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 1,307.19
(4 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
11 April 2012Termination of appointment of Robin Palmer as a director (1 page)
11 April 2012Termination of appointment of Robin Palmer as a director (1 page)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 1,020.41
(4 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 1,020.41
(4 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
12 November 2011Director's details changed for Mr Robin Keith Wynne Palmer on 12 November 2011 (2 pages)
12 November 2011Register(s) moved to registered office address (1 page)
12 November 2011Register(s) moved to registered office address (1 page)
12 November 2011Director's details changed for Mr Simon Andrew Howitt on 12 November 2011 (2 pages)
12 November 2011Director's details changed for Mr Robin Keith Wynne Palmer on 12 November 2011 (2 pages)
12 November 2011Director's details changed for Mr Simon Andrew Howitt on 12 November 2011 (2 pages)
21 September 2011Director's details changed for Mr Simon Russell Newton on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Jonathan Piers Daniel Linney on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Jonathan Piers Daniel Linney on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Simon Russell Newton on 21 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)
7 September 2011Appointment of Robin Keith Wynne Palmer as a director (4 pages)
7 September 2011Appointment of Robin Keith Wynne Palmer as a director (4 pages)
25 August 2011Registered office address changed from Waterfold Park Rochdale Road Bury Lancashire BL9 7BJ United Kingdom on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Waterfold Park Rochdale Road Bury Lancashire BL9 7BJ United Kingdom on 25 August 2011 (1 page)
11 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2011Register(s) moved to registered inspection location (1 page)
8 July 2011Register inspection address has been changed (1 page)
8 July 2011Register(s) moved to registered inspection location (1 page)
8 July 2011Register inspection address has been changed (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)
19 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,000
(4 pages)
19 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,000
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,000
(4 pages)
19 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 March 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 2
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 2
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 259.78
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 259.78
(4 pages)
9 March 2011Change of name notice (2 pages)
9 March 2011Company name changed hamsard 3155 LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(3 pages)
9 March 2011Change of name notice (2 pages)
9 March 2011Company name changed hamsard 3155 LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(3 pages)
21 December 2010Change of name notice (2 pages)
21 December 2010Change of name notice (2 pages)
21 December 2010Company name changed outsourcery mobile LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
21 December 2010Company name changed outsourcery mobile LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
16 November 2010Appointment of Mr David Burke as a director (2 pages)
16 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
16 November 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
16 November 2010Appointment of Mr Jonathan Piers Daniel Linney as a director (2 pages)
16 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
16 November 2010Termination of appointment of Peter Mortimer Crossley as a director (1 page)
16 November 2010Termination of appointment of Peter Mortimer Crossley as a director (1 page)
16 November 2010Appointment of Mr David Burke as a secretary (1 page)
16 November 2010Appointment of Mr David Burke as a director (2 pages)
16 November 2010Appointment of Mr Jonathan Piers Daniel Linney as a director (2 pages)
16 November 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
16 November 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 16 November 2010 (1 page)
16 November 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
16 November 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
16 November 2010Appointment of Mr Simon Russell Newton as a director (2 pages)
16 November 2010Appointment of Mr Simon Russell Newton as a director (2 pages)
16 November 2010Appointment of Mr David Burke as a secretary (1 page)
10 November 2010Incorporation (31 pages)
10 November 2010Incorporation (31 pages)