London
W1T 2RE
Director Name | Mr Simon Russell Newton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2010(6 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
Secretary Name | Mr Simon Russell Newton |
---|---|
Status | Closed |
Appointed | 20 December 2012(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 September 2018) |
Role | Company Director |
Correspondence Address | C/O Ernst & Young Llp 2 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(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ernst & Young Llp 2 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 | 10 November 2010(same day as company formation) |
Role | Company Director |
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 | 16 November 2010(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Whitfield Street London W1T 2RE |
Secretary Name | Mr David Burke |
---|---|
Status | Resigned |
Appointed | 16 November 2010(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2012) |
Role | Company Director |
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(9 months, 2 weeks 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 | Mr Robin Keith Wynne Palmer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 22 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Whitfield Street London W1T 2RE |
Director Name | Sir Kenneth Aphunezi Olisa |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HP |
Director Name | Mr Andrew Michael Burton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Whitfield Street London W1T 2RE |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | outsourcery.co.uk |
---|
Registered Address | C/O Ernst & Young Llp 2 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 | 2 other UK companies use this postal address |
131.6k at £0.01 | Outsourcery PLC 75.93% Ordinary A |
---|---|
12.3k at £0.01 | Outsourcery PLC 7.10% Ordinary B |
29.4k at £0.01 | Outsourcery PLC 16.97% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£3,512,679 |
Current Liabilities | £14,016,761 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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 Outstanding |
---|---|
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 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 |
2 August 2011 | Delivered 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 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) |
9 August 2017 | Registered 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 2017 | Registered 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 2017 | Administrator's progress report (29 pages) |
14 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) |
25 January 2017 | Administrator's progress report to 15 December 2016 (30 pages) |
25 January 2017 | Administrator's progress report to 15 December 2016 (30 pages) |
27 September 2016 | Statement of affairs with form 2.14B/2.15B (7 pages) |
27 September 2016 | Statement of affairs with form 2.14B/2.15B (7 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 (9 pages) |
25 July 2016 | Statement of administrator's proposal (88 pages) |
25 July 2016 | Statement of affairs with form 2.14B (9 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 074357760006, created on 11 May 2016 (46 pages) |
12 May 2016 | Registration of charge 074357760006, created on 11 May 2016 (46 pages) |
13 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 July 2015 | Registration of charge 074357760005, created on 2 July 2015 (41 pages) |
21 July 2015 | Registration of charge 074357760005, created on 2 July 2015 (41 pages) |
21 July 2015 | Registration of charge 074357760005, created on 2 July 2015 (41 pages) |
10 July 2015 | Satisfaction of charge 3 in full (4 pages) |
10 July 2015 | Satisfaction of charge 3 in full (4 pages) |
9 July 2015 | Resolutions
|
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 May 2014 | Termination of appointment of Kenneth Olisa as a director (1 page) |
12 May 2014 | Termination of appointment of Andrew Burton as a director (1 page) |
12 May 2014 | Termination of appointment of Kenneth Olisa as a director (1 page) |
12 May 2014 | Termination of appointment of Andrew Burton as a director (1 page) |
5 December 2013 | Register inspection address has been changed from 10 Whitfield Street London W1T 2RE United Kingdom (1 page) |
5 December 2013 | Register inspection address has been changed from 10 Whitfield Street London W1T 2RE United Kingdom (1 page) |
5 December 2013 | Register(s) moved to registered inspection location (1 page) |
5 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Register(s) moved to registered inspection location (1 page) |
8 October 2013 | Satisfaction of charge 1 in full (4 pages) |
8 October 2013 | Satisfaction of charge 1 in full (4 pages) |
31 May 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
31 May 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
31 May 2013 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
31 May 2013 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
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) |
26 March 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
11 March 2013 | Appointment of Mr Andrew Michael Burton as a director (2 pages) |
11 March 2013 | Appointment of Mr Andrew Michael Burton as a director (2 pages) |
5 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
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 David Burke as a director (1 page) |
21 December 2012 | Termination of appointment of David Burke as a secretary (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 director (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) |
4 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
9 October 2012 | Appointment of Mr Kenneth Aphunezi Olisa as a director (2 pages) |
9 October 2012 | Appointment of Mr Kenneth Aphunezi Olisa as a director (2 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
6 June 2012 | Resolutions
|
6 June 2012 | Change of share class name or designation (2 pages) |
6 June 2012 | Change of share class name or designation (2 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Duplicate mortgage certificatecharge no:4 (12 pages) |
6 June 2012 | Duplicate mortgage certificatecharge no:4 (12 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
30 May 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
11 April 2012 | Termination of appointment of Robin Palmer as a director (1 page) |
11 April 2012 | Termination of appointment of Robin Palmer as a director (1 page) |
28 March 2012 | Resolutions
|
28 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
28 March 2012 | Resolutions
|
28 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
24 March 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
12 November 2011 | Director's details changed for Mr Robin Keith Wynne Palmer on 12 November 2011 (2 pages) |
12 November 2011 | Register(s) moved to registered office address (1 page) |
12 November 2011 | Register(s) moved to registered office address (1 page) |
12 November 2011 | Director's details changed for Mr Simon Andrew Howitt on 12 November 2011 (2 pages) |
12 November 2011 | Director's details changed for Mr Robin Keith Wynne Palmer on 12 November 2011 (2 pages) |
12 November 2011 | Director's details changed for Mr Simon Andrew Howitt on 12 November 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Simon Russell Newton on 21 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Jonathan Piers Daniel Linney on 21 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Jonathan Piers Daniel Linney on 21 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Simon Russell Newton on 21 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) |
7 September 2011 | Appointment of Robin Keith Wynne Palmer as a director (4 pages) |
7 September 2011 | Appointment of Robin Keith Wynne Palmer as a director (4 pages) |
25 August 2011 | Registered office address changed from Waterfold Park Rochdale Road Bury Lancashire BL9 7BJ United Kingdom on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Waterfold Park Rochdale Road Bury Lancashire BL9 7BJ United Kingdom on 25 August 2011 (1 page) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2011 | Register(s) moved to registered inspection location (1 page) |
8 July 2011 | Register inspection address has been changed (1 page) |
8 July 2011 | Register(s) moved to registered inspection location (1 page) |
8 July 2011 | Register inspection address has been changed (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) |
19 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
19 April 2011 | Resolutions
|
19 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
19 April 2011 | Resolutions
|
18 March 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
9 March 2011 | Change of name notice (2 pages) |
9 March 2011 | Company name changed hamsard 3155 LIMITED\certificate issued on 09/03/11
|
9 March 2011 | Change of name notice (2 pages) |
9 March 2011 | Company name changed hamsard 3155 LIMITED\certificate issued on 09/03/11
|
21 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Company name changed outsourcery mobile LIMITED\certificate issued on 21/12/10
|
21 December 2010 | Company name changed outsourcery mobile LIMITED\certificate issued on 21/12/10
|
16 November 2010 | Appointment of Mr David Burke as a director (2 pages) |
16 November 2010 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
16 November 2010 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
16 November 2010 | Appointment of Mr Jonathan Piers Daniel Linney as a director (2 pages) |
16 November 2010 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
16 November 2010 | Termination of appointment of Peter Mortimer Crossley as a director (1 page) |
16 November 2010 | Termination of appointment of Peter Mortimer Crossley as a director (1 page) |
16 November 2010 | Appointment of Mr David Burke as a secretary (1 page) |
16 November 2010 | Appointment of Mr David Burke as a director (2 pages) |
16 November 2010 | Appointment of Mr Jonathan Piers Daniel Linney as a director (2 pages) |
16 November 2010 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
16 November 2010 | Registered 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 2010 | Registered 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 2010 | Termination of appointment of Hammonds Directors Limited as a director (1 page) |
16 November 2010 | Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page) |
16 November 2010 | Appointment of Mr Simon Russell Newton as a director (2 pages) |
16 November 2010 | Appointment of Mr Simon Russell Newton as a director (2 pages) |
16 November 2010 | Appointment of Mr David Burke as a secretary (1 page) |
10 November 2010 | Incorporation (31 pages) |
10 November 2010 | Incorporation (31 pages) |