London
W1T 2RE
Director Name | Mr Andrew Michael Burton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2013(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Whitfield Street London W1T 2RE |
Director Name | Mr Jonathan Piers Daniel Linney |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2013(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Closed |
Appointed | 02 May 2013(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Whitfield Street London W1T 2RE |
Secretary Name | Simon Russell Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2013(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 September 2018) |
Role | Company Director |
Correspondence Address | 10 Whitfield Street London W1T 3RE |
Director Name | Mrs Jane Suzanne Hall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2013(4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Whitfield Street London W1T 2RE |
Director Name | David Kenneth Duggins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2016(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
Website | www.outsourcery.co.uk/Pages/Home.aspx |
---|---|
Email address | [email protected] |
Telephone | 020 73889988 |
Telephone region | London |
Registered Address | Ernst & Young Llp 2 St Peter's 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 |
- | OTHER 100.00% - |
---|---|
1 at £0.01 | Simon Russell Newton 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,384,000 |
Gross Profit | £3,335,000 |
Net Worth | -£1,030,000 |
Cash | £2,528,000 |
Current Liabilities | £5,733,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Group |
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: 10 July 2015 Persons entitled: Vodafone Global Enterprise Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
10 May 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
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 Ernst & Young Llp 2 st Peter's 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 Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 9 August 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) |
27 September 2016 | Statement of affairs with form 2.14B/2.15B (10 pages) |
27 September 2016 | Statement of affairs with form 2.14B/2.15B (10 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 administrator's proposal (88 pages) |
25 July 2016 | Statement of administrator's proposal (88 pages) |
25 July 2016 | Statement of affairs with form 2.14B (12 pages) |
25 July 2016 | Statement of affairs with form 2.14B (12 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 083689660005, created on 11 May 2016 (46 pages) |
12 May 2016 | Registration of charge 083689660005, created on 11 May 2016 (46 pages) |
4 February 2016 | Annual return made up to 21 January 2016 no member list Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 21 January 2016 no member list Statement of capital on 2016-02-04
|
21 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
10 July 2015 | Registration of charge 083689660004, created on 2 July 2015 (41 pages) |
10 July 2015 | Satisfaction of charge 083689660001 in full (4 pages) |
10 July 2015 | Satisfaction of charge 083689660001 in full (4 pages) |
10 July 2015 | Registration of charge 083689660004, created on 2 July 2015 (41 pages) |
10 July 2015 | Registration of charge 083689660004, created on 2 July 2015 (41 pages) |
30 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (19 pages) |
30 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (19 pages) |
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (54 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (54 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 9 October 2014
|
11 June 2015 | Statement of capital following an allotment of shares on 9 October 2014
|
11 June 2015 | Statement of capital following an allotment of shares on 9 October 2014
|
17 February 2015 | Annual return made up to 21 January 2015 no member list Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 21 January 2015 no member list Statement of capital on 2015-02-17
|
18 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
9 September 2014 | Resolutions
|
23 July 2014 | Group of companies' accounts made up to 31 December 2013 (53 pages) |
23 July 2014 | Group of companies' accounts made up to 31 December 2013 (53 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
18 March 2014 | Annual return made up to 21 January 2014 no member list Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 21 January 2014 no member list Statement of capital on 2014-03-18
|
19 February 2014 | Statement of capital following an allotment of shares on 24 May 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 24 May 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 24 May 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
19 February 2014 | Change of share class name or designation (2 pages) |
19 February 2014 | Statement of capital following an allotment of shares on 24 May 2013
|
19 February 2014 | Change of share class name or designation (2 pages) |
13 February 2014 | Register inspection address has been changed (1 page) |
13 February 2014 | Register inspection address has been changed (1 page) |
13 February 2014 | Register(s) moved to registered inspection location (1 page) |
13 February 2014 | Register(s) moved to registered inspection location (1 page) |
8 October 2013 | Satisfaction of charge 083689660002 in full (4 pages) |
8 October 2013 | Satisfaction of charge 083689660002 in full (4 pages) |
12 June 2013 | Sub-division of shares on 24 May 2013 (7 pages) |
12 June 2013 | Sub-division of shares on 24 May 2013 (7 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Appointment of Mrs Jane Suzanne Hall as a director (3 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Appointment of Mrs Jane Suzanne Hall as a director (3 pages) |
29 May 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
29 May 2013 | Change of share class name or designation (2 pages) |
29 May 2013 | Change of share class name or designation (2 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
29 May 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
24 May 2013 | Appointment of Simon Russell Newton as a secretary (3 pages) |
24 May 2013 | Appointment of Simon Russell Newton as a secretary (3 pages) |
20 May 2013 | Appointment of Mr Andrew Michael Burton as a director (3 pages) |
20 May 2013 | Appointment of Mr Jonathan Piers Daniel Linney as a director (2 pages) |
20 May 2013 | Appointment of Mr Kenneth Aphunezi Olisa as a director (3 pages) |
20 May 2013 | Appointment of Mr Jonathan Piers Daniel Linney as a director (2 pages) |
20 May 2013 | Appointment of Mr Andrew Michael Burton as a director (3 pages) |
20 May 2013 | Appointment of Mr Kenneth Aphunezi Olisa as a director (3 pages) |
17 May 2013 | Auditor's report (1 page) |
17 May 2013 | Resolutions
|
17 May 2013 | Registration of charge 083689660003 (14 pages) |
17 May 2013 | Re-registration from a private company to a public company (5 pages) |
17 May 2013 | Balance Sheet (3 pages) |
17 May 2013 | Change of name notice (2 pages) |
17 May 2013 | Auditor's report (1 page) |
17 May 2013 | Auditor's statement (3 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 May 2013 | Resolutions
|
17 May 2013 | Change of name notice (2 pages) |
17 May 2013 | Auditor's statement (3 pages) |
17 May 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 May 2013 | Registration of charge 083689660003 (14 pages) |
17 May 2013 | Balance Sheet (3 pages) |
17 May 2013 | Company name changed outsourcery holdings LIMITED\certificate issued on 17/05/13
|
17 May 2013 | Resolutions
|
17 May 2013 | Re-registration from a private company to a public company (5 pages) |
17 May 2013 | Re-registration of Memorandum and Articles (29 pages) |
17 May 2013 | Company name changed outsourcery holdings LIMITED\certificate issued on 17/05/13
|
17 May 2013 | Re-registration of Memorandum and Articles (29 pages) |
15 May 2013 | Registration of charge 083689660002 (16 pages) |
15 May 2013 | Registration of charge 083689660001 (17 pages) |
15 May 2013 | Registration of charge 083689660001 (17 pages) |
15 May 2013 | Registration of charge 083689660002 (16 pages) |
21 January 2013 | Incorporation (29 pages) |
21 January 2013 | Incorporation (29 pages) |