Company NameOutsourcery Plc
Company StatusDissolved
Company Number08368966
CategoryPublic Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date23 September 2018 (5 years, 6 months ago)
Previous NamesOutsourcery Holdings Limited and Outsourcery Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Simon Russell Newton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Whitfield Street
London
W1T 2RE
Director NameMr Andrew Michael Burton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 23 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Whitfield Street
London
W1T 2RE
Director NameMr Jonathan Piers Daniel Linney
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 23 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Whitfield Street
London
W1T 2RE
Director NameSir Kenneth Aphunezi Olisa
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 23 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Whitfield Street
London
W1T 2RE
Secretary NameSimon Russell Newton
NationalityBritish
StatusClosed
Appointed02 May 2013(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 23 September 2018)
RoleCompany Director
Correspondence Address10 Whitfield Street
London
W1T 3RE
Director NameMrs Jane Suzanne Hall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(4 months after company formation)
Appointment Duration5 years, 4 months (closed 23 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Whitfield Street
London
W1T 2RE
Director NameDavid Kenneth Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 23 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp 2 St Peter's Square
Manchester
M2 3EY

Contact

Websitewww.outsourcery.co.uk/Pages/Home.aspx
Email address[email protected]
Telephone020 73889988
Telephone regionLondon

Location

Registered AddressErnst & Young Llp
2 St Peter's 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

-OTHER
100.00%
-
1 at £0.01Simon Russell Newton
0.00%
Ordinary

Financials

Year2014
Turnover£7,384,000
Gross Profit£3,335,000
Net Worth-£1,030,000
Cash£2,528,000
Current Liabilities£5,733,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryGroup
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: 10 July 2015
Persons entitled: Vodafone Global Enterprise Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
10 May 2013Delivered on: 17 May 2013
Persons entitled: Etive Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 May 2013Delivered on: 15 May 2013
Satisfied on: 8 October 2013
Persons entitled: Simon Russell Newton (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 May 2013Delivered on: 15 May 2013
Satisfied on: 10 July 2015
Persons entitled: Plf I S.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
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 Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 9 August 2017 (2 pages)
9 August 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3EY to Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 9 August 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)
27 September 2016Statement of affairs with form 2.14B/2.15B (10 pages)
27 September 2016Statement of affairs with form 2.14B/2.15B (10 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 administrator's proposal (88 pages)
25 July 2016Statement of administrator's proposal (88 pages)
25 July 2016Statement of affairs with form 2.14B (12 pages)
25 July 2016Statement of affairs with form 2.14B (12 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 083689660005, created on 11 May 2016 (46 pages)
12 May 2016Registration of charge 083689660005, created on 11 May 2016 (46 pages)
4 February 2016Annual return made up to 21 January 2016 no member list
Statement of capital on 2016-02-04
  • GBP 555,558.18
(7 pages)
4 February 2016Annual return made up to 21 January 2016 no member list
Statement of capital on 2016-02-04
  • GBP 555,558.18
(7 pages)
21 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 555,558.18
(4 pages)
21 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 555,558.18
(4 pages)
21 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 555,558.18
(4 pages)
10 July 2015Registration of charge 083689660004, created on 2 July 2015 (41 pages)
10 July 2015Satisfaction of charge 083689660001 in full (4 pages)
10 July 2015Satisfaction of charge 083689660001 in full (4 pages)
10 July 2015Registration of charge 083689660004, created on 2 July 2015 (41 pages)
10 July 2015Registration of charge 083689660004, created on 2 July 2015 (41 pages)
30 June 2015Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (19 pages)
30 June 2015Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (19 pages)
12 June 2015Group of companies' accounts made up to 31 December 2014 (54 pages)
12 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 June 2015Group of companies' accounts made up to 31 December 2014 (54 pages)
11 June 2015Statement of capital following an allotment of shares on 9 October 2014
  • GBP 472,639.58
(3 pages)
11 June 2015Statement of capital following an allotment of shares on 9 October 2014
  • GBP 472,639.58
(3 pages)
11 June 2015Statement of capital following an allotment of shares on 9 October 2014
  • GBP 472,639.58
(3 pages)
17 February 2015Annual return made up to 21 January 2015 no member list
Statement of capital on 2015-02-17
  • GBP 422,639.58
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2015
(8 pages)
17 February 2015Annual return made up to 21 January 2015 no member list
Statement of capital on 2015-02-17
  • GBP 422,639.58
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2015
(8 pages)
18 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 422,639.58
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 422,639.58
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 422,639.58
(3 pages)
9 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
23 July 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
18 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
18 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
18 March 2014Annual return made up to 21 January 2014 no member list
Statement of capital on 2014-03-18
  • GBP 345,814.58
(17 pages)
18 March 2014Annual return made up to 21 January 2014 no member list
Statement of capital on 2014-03-18
  • GBP 345,814.58
(17 pages)
19 February 2014Statement of capital following an allotment of shares on 24 May 2013
  • GBP 180,140
(7 pages)
19 February 2014Statement of capital following an allotment of shares on 24 May 2013
  • GBP 308,314.58
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 345,814.58
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 24 May 2013
  • GBP 308,314.58
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 345,814.58
(4 pages)
19 February 2014Change of share class name or designation (2 pages)
19 February 2014Statement of capital following an allotment of shares on 24 May 2013
  • GBP 180,140
(7 pages)
19 February 2014Change of share class name or designation (2 pages)
13 February 2014Register inspection address has been changed (1 page)
13 February 2014Register inspection address has been changed (1 page)
13 February 2014Register(s) moved to registered inspection location (1 page)
13 February 2014Register(s) moved to registered inspection location (1 page)
8 October 2013Satisfaction of charge 083689660002 in full (4 pages)
8 October 2013Satisfaction of charge 083689660002 in full (4 pages)
12 June 2013Sub-division of shares on 24 May 2013 (7 pages)
12 June 2013Sub-division of shares on 24 May 2013 (7 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 16/05/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(82 pages)
4 June 2013Appointment of Mrs Jane Suzanne Hall as a director (3 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 16/05/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(82 pages)
4 June 2013Appointment of Mrs Jane Suzanne Hall as a director (3 pages)
29 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
29 May 2013Change of share class name or designation (2 pages)
29 May 2013Change of share class name or designation (2 pages)
29 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 173,349.00
(6 pages)
29 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
29 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 173,349.00
(6 pages)
24 May 2013Appointment of Simon Russell Newton as a secretary (3 pages)
24 May 2013Appointment of Simon Russell Newton as a secretary (3 pages)
20 May 2013Appointment of Mr Andrew Michael Burton as a director (3 pages)
20 May 2013Appointment of Mr Jonathan Piers Daniel Linney as a director (2 pages)
20 May 2013Appointment of Mr Kenneth Aphunezi Olisa as a director (3 pages)
20 May 2013Appointment of Mr Jonathan Piers Daniel Linney as a director (2 pages)
20 May 2013Appointment of Mr Andrew Michael Burton as a director (3 pages)
20 May 2013Appointment of Mr Kenneth Aphunezi Olisa as a director (3 pages)
17 May 2013Auditor's report (1 page)
17 May 2013Resolutions
  • RES13 ‐ Sub division 12/05/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 May 2013Registration of charge 083689660003 (14 pages)
17 May 2013Re-registration from a private company to a public company (5 pages)
17 May 2013Balance Sheet (3 pages)
17 May 2013Change of name notice (2 pages)
17 May 2013Auditor's report (1 page)
17 May 2013Auditor's statement (3 pages)
17 May 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(19 pages)
17 May 2013Certificate of re-registration from Private to Public Limited Company (1 page)
17 May 2013Resolutions
  • RES13 ‐ Sub division 12/05/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 May 2013Change of name notice (2 pages)
17 May 2013Auditor's statement (3 pages)
17 May 2013Certificate of re-registration from Private to Public Limited Company (1 page)
17 May 2013Registration of charge 083689660003 (14 pages)
17 May 2013Balance Sheet (3 pages)
17 May 2013Company name changed outsourcery holdings LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
(3 pages)
17 May 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(19 pages)
17 May 2013Re-registration from a private company to a public company (5 pages)
17 May 2013Re-registration of Memorandum and Articles (29 pages)
17 May 2013Company name changed outsourcery holdings LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
(3 pages)
17 May 2013Re-registration of Memorandum and Articles (29 pages)
15 May 2013Registration of charge 083689660002 (16 pages)
15 May 2013Registration of charge 083689660001 (17 pages)
15 May 2013Registration of charge 083689660001 (17 pages)
15 May 2013Registration of charge 083689660002 (16 pages)
21 January 2013Incorporation (29 pages)
21 January 2013Incorporation (29 pages)