Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANCHESTER OUTSOURCING LIMITED
Company Information for

MANCHESTER OUTSOURCING LIMITED

HESKIN HALL FARM WOOD LANE, HESKIN, PRESTON, PR7 5PA,
Company Registration Number
08042320
Private Limited Company
Liquidation

Company Overview

About Manchester Outsourcing Ltd
MANCHESTER OUTSOURCING LIMITED was founded on 2012-04-23 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Manchester Outsourcing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MANCHESTER OUTSOURCING LIMITED
 
Legal Registered Office
HESKIN HALL FARM WOOD LANE
HESKIN
PRESTON
PR7 5PA
Other companies in M3
 
Previous Names
CONSUMER SERVICES DIRECT LIMITED27/05/2015
BUSINESS ENERGY SPECIALISTS LIMITED17/02/2014
Filing Information
Company Number 08042320
Company ID Number 08042320
Date formed 2012-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB220528836  
Last Datalog update: 2019-04-04 20:59:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER OUTSOURCING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRASER BUCEPHALUS LIMITED   ICEM CONSULTANCY LIMITED   ICEM MANAGEMENT LIMITED   JAMES L SPENCER LIMITED   K L (ACCOUNTANCY SERVICES) LIMITED   PAISLEY BLUE LIMITED   PHJ CONSULTANCY LIMITED   PURPLE ROSE (UK) LIMITED   TABRON MACKIE LIMITED   WFA 21 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANCHESTER OUTSOURCING LIMITED
The following companies were found which have the same name as MANCHESTER OUTSOURCING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANCHESTER OUTSOURCING LIMITED Unknown

Company Officers of MANCHESTER OUTSOURCING LIMITED

Current Directors
Officer Role Date Appointed
JAMIE TYLER ALAISE
Director 2012-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY HARTLEY
Director 2016-09-26 2017-11-16
SARAH-LOUISE RANNARD
Director 2015-11-12 2016-10-31
NICK FOSKETT
Director 2015-07-16 2015-11-12
ROBERT JOSEPH KELLY
Director 2012-04-23 2015-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE TYLER ALAISE CONSUMER ESTATE MANAGEMENT LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2016-01-12
JAMIE TYLER ALAISE CONSUMER CARE LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2016-01-12
JAMIE TYLER ALAISE MANCHESTER SOUND STUDIO LIMITED Director 2014-01-07 CURRENT 2014-01-07 Dissolved 2015-08-18
JAMIE TYLER ALAISE REDUCE COMPARISON LIMITED Director 2013-12-11 CURRENT 2011-01-13 Dissolved 2017-05-09
JAMIE TYLER ALAISE CONSUMER CAPITAL MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2017-05-09
JAMIE TYLER ALAISE FLESH TATTOO LTD Director 2013-02-12 CURRENT 2013-02-12 Active
JAMIE TYLER ALAISE CONQUER TRAINING LIMITED Director 2012-08-30 CURRENT 2011-08-03 Dissolved 2017-09-12
JAMIE TYLER ALAISE DAMSONS ESTATE ADMINISTRATION LIMITED Director 2012-04-26 CURRENT 2012-04-26 Liquidation
JAMIE TYLER ALAISE CLAIMS ADVISORY GROUP LIMITED Director 2011-07-05 CURRENT 2007-05-08 Active
JAMIE TYLER ALAISE DAMSONS FUTURE PLANNING LIMITED Director 2010-10-11 CURRENT 2010-10-11 Dissolved 2018-06-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-07
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM Adamson House Pomona Strand Old Trafford Grester Manchester MI6 0TT
2018-08-29LIQ02Voluntary liquidation Statement of affairs
2018-08-29600Appointment of a voluntary liquidator
2018-08-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-08
2018-06-27DISS40DISS40 (DISS40(SOAD))
2018-06-27DISS40DISS40 (DISS40(SOAD))
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HARTLEY
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-02-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH-LOUISE RANNARD
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH-LOUISE RANNARD
2016-10-17AP01DIRECTOR APPOINTED JEREMY HARTLEY
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/16 FROM St Andrews House 62 Bridge Street Manchester M3 3BW
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-02AR0123/04/16 ANNUAL RETURN FULL LIST
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01RES01ADOPT ARTICLES 01/12/15
2015-12-01MEM/ARTSARTICLES OF ASSOCIATION
2015-11-25RES10Resolutions passed:
  • Resolution of allotment of securities
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-20SH0113/11/15 STATEMENT OF CAPITAL GBP 1000
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICK FOSKETT
2015-11-20AP01DIRECTOR APPOINTED SARAH-LOUISE RANNARD
2015-10-27SH03Purchase of own shares
2015-10-13SH06Cancellation of shares. Statement of capital on 2015-08-25 GBP 900
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH KELLY
2015-07-17AP01DIRECTOR APPOINTED MR NICK FOSKETT
2015-05-27RES15CHANGE OF NAME 26/05/2015
2015-05-27CERTNMCOMPANY NAME CHANGED CONSUMER SERVICES DIRECT LIMITED CERTIFICATE ISSUED ON 27/05/15
2015-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-21AR0123/04/15 FULL LIST
2015-02-16AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-05AR0123/04/14 FULL LIST
2014-02-17RES15CHANGE OF NAME 11/02/2014
2014-02-17CERTNMCOMPANY NAME CHANGED BUSINESS ENERGY SPECIALISTS LIMITED CERTIFICATE ISSUED ON 17/02/14
2014-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-12RES12VARYING SHARE RIGHTS AND NAMES
2014-02-12SH0123/09/13 STATEMENT OF CAPITAL GBP 1000.00
2014-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-01AR0123/04/13 FULL LIST
2012-04-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER OUTSOURCING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-08-15
Resolutions for Winding-up2018-08-15
Petitions 2018-08-03
Meetings of Creditors2018-07-19
Fines / Sanctions
No fines or sanctions have been issued against MANCHESTER OUTSOURCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANCHESTER OUTSOURCING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MANCHESTER OUTSOURCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANCHESTER OUTSOURCING LIMITED
Trademarks
We have not found any records of MANCHESTER OUTSOURCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCHESTER OUTSOURCING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MANCHESTER OUTSOURCING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER OUTSOURCING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMANCHESTER OUTSOURCING LIMITEDEvent Date2018-08-08
Liquidator's name and address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: 01257 452021. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMANCHESTER OUTSOURCING LIMITEDEvent Date2018-08-08
Place of meeting: The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston, PR7 5PA. Date of meeting: 26 July 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: 01257 452021. :
 
Initiating party Event TypePetitions
Defending partyMANCHESTER OUTSOURCING LIMITED Event Date2018-08-03
In the High Court of Justice (Chancery Division) Companies Court No 5334 of 2018 In the Matter of MANCHESTER OUTSOURCING LIMITED (Company Number 08042320 ) and in the Matter of the Insolvency Act 1986…
 
Initiating party Event TypeMeetings of Creditors
Defending partyMANCHESTER OUTSOURCING LIMITEDEvent Date2018-07-16
Date of meeting: 26 July 2018. Time of meeting: 12:00 pm. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Jamie Tyler Alaise, Director Insolvency Practitioner's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: 01257 452021. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANCHESTER OUTSOURCING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANCHESTER OUTSOURCING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.