Liquidation
Company Information for MANCHESTER OUTSOURCING LIMITED
HESKIN HALL FARM WOOD LANE, HESKIN, PRESTON, PR7 5PA,
|
Company Registration Number
08042320
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MANCHESTER OUTSOURCING LIMITED | ||||
Legal Registered Office | ||||
HESKIN HALL FARM WOOD LANE HESKIN PRESTON PR7 5PA Other companies in M3 | ||||
Previous Names | ||||
|
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 |
Last Datalog update: | 2019-04-04 20:59:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MANCHESTER OUTSOURCING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMIE TYLER ALAISE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY HARTLEY |
Director | ||
SARAH-LOUISE RANNARD |
Director | ||
NICK FOSKETT |
Director | ||
ROBERT JOSEPH KELLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSUMER ESTATE MANAGEMENT LIMITED | Director | 2014-12-02 | CURRENT | 2014-12-02 | Dissolved 2016-01-12 | |
CONSUMER CARE LIMITED | Director | 2014-12-02 | CURRENT | 2014-12-02 | Dissolved 2016-01-12 | |
MANCHESTER SOUND STUDIO LIMITED | Director | 2014-01-07 | CURRENT | 2014-01-07 | Dissolved 2015-08-18 | |
REDUCE COMPARISON LIMITED | Director | 2013-12-11 | CURRENT | 2011-01-13 | Dissolved 2017-05-09 | |
CONSUMER CAPITAL MANAGEMENT LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Dissolved 2017-05-09 | |
FLESH TATTOO LTD | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active | |
CONQUER TRAINING LIMITED | Director | 2012-08-30 | CURRENT | 2011-08-03 | Dissolved 2017-09-12 | |
DAMSONS ESTATE ADMINISTRATION LIMITED | Director | 2012-04-26 | CURRENT | 2012-04-26 | Liquidation | |
CLAIMS ADVISORY GROUP LIMITED | Director | 2011-07-05 | CURRENT | 2007-05-08 | Active | |
DAMSONS FUTURE PLANNING LIMITED | Director | 2010-10-11 | CURRENT | 2010-10-11 | Dissolved 2018-06-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/18 FROM Adamson House Pomona Strand Old Trafford Grester Manchester MI6 0TT | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HARTLEY | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH-LOUISE RANNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH-LOUISE RANNARD | |
AP01 | DIRECTOR APPOINTED JEREMY HARTLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/16 FROM St Andrews House 62 Bridge Street Manchester M3 3BW | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 01/12/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 13/11/15 STATEMENT OF CAPITAL GBP 1000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK FOSKETT | |
AP01 | DIRECTOR APPOINTED SARAH-LOUISE RANNARD | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2015-08-25 GBP 900 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH KELLY | |
AP01 | DIRECTOR APPOINTED MR NICK FOSKETT | |
RES15 | CHANGE OF NAME 26/05/2015 | |
CERTNM | COMPANY NAME CHANGED CONSUMER SERVICES DIRECT LIMITED CERTIFICATE ISSUED ON 27/05/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/04/14 FULL LIST | |
RES15 | CHANGE OF NAME 11/02/2014 | |
CERTNM | COMPANY NAME CHANGED BUSINESS ENERGY SPECIALISTS LIMITED CERTIFICATE ISSUED ON 17/02/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 23/09/13 STATEMENT OF CAPITAL GBP 1000.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 23/04/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2018-08-15 |
Resolutions for Winding-up | 2018-08-15 |
Petitions | 2018-08-03 |
Meetings of Creditors | 2018-07-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
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.
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MANCHESTER OUTSOURCING LIMITED | Event Date | 2018-08-08 |
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 Type | Resolutions for Winding-up | |
Defending party | MANCHESTER OUTSOURCING LIMITED | Event Date | 2018-08-08 |
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 Type | Petitions | |
Defending party | MANCHESTER OUTSOURCING LIMITED | Event Date | 2018-08-03 |
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 Type | Meetings of Creditors | |
Defending party | MANCHESTER OUTSOURCING LIMITED | Event Date | 2018-07-16 |
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. : | |||
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. |