CREATIVE OUTSOURCING SOLUTIONS INTERNATIONAL LIMITED

CREATIVE OUTSOURCING SOLUTIONS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCREATIVE OUTSOURCING SOLUTIONS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03910381
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CREATIVE OUTSOURCING SOLUTIONS INTERNATIONAL LIMITED?

    • (2452) /

    Where is CREATIVE OUTSOURCING SOLUTIONS INTERNATIONAL LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CREATIVE OUTSOURCING SOLUTIONS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 25, 2006

    What are the latest filings for CREATIVE OUTSOURCING SOLUTIONS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to May 06, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 06, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to May 06, 2010

    5 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    4 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from 2 Cornwall Street Birmingham B3 2DL on Dec 22, 2009

    1 pagesAD01

    Liquidators' statement of receipts and payments to Nov 06, 2009

    12 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    17 pages2.34B

    Administrator's progress report to Nov 08, 2008

    25 pages2.24B

    Statement of affairs

    20 pages2.16B

    Statement of administrator's proposal

    44 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    19 pages395

    legacy

    8 pages395

    legacy

    4 pages395

    legacy

    5 pages395

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of CREATIVE OUTSOURCING SOLUTIONS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THIRLWELL, Wendy Denise
    Manvers 15 Golwg Yr Afon
    Llangennech
    SA14 8SX Llanelli
    Dyfed
    Secretary
    Manvers 15 Golwg Yr Afon
    Llangennech
    SA14 8SX Llanelli
    Dyfed
    BritishExecutive Pa114068060001
    MELDRUM, Stuart
    32 Chargot Road
    CF5 1EW Cardiff
    South Glamorgan
    Director
    32 Chargot Road
    CF5 1EW Cardiff
    South Glamorgan
    WalesBritishChief Executive Officer102237980001
    OREN, Ran
    28 Wolsey Way
    CB1 3JQ Cambridge
    Cambridgeshire
    Director
    28 Wolsey Way
    CB1 3JQ Cambridge
    Cambridgeshire
    United KingdomGermanChief Financial Officer113744540001
    TOLAN, Bobby Jay
    11203 Gregory Lane
    75035 Frisco
    Texas
    United States Of America
    Director
    11203 Gregory Lane
    75035 Frisco
    Texas
    United States Of America
    AmericanExecutive Chairman90919790004
    DONNELLY, John Michael
    Timbers Ridge
    Franksfield
    GU5 9SR Peaslake
    Surrey
    Secretary
    Timbers Ridge
    Franksfield
    GU5 9SR Peaslake
    Surrey
    BritishDirector153980720001
    HENRIKSEN, Alison Jane
    428 Upper Richmond Road West
    TW10 5DY Richmond
    Surrey
    Secretary
    428 Upper Richmond Road West
    TW10 5DY Richmond
    Surrey
    BritishC F O102224500002
    LASHBROOKE, Andrew Michael
    2 Lavender Gate
    Steels Lane
    KT22 0RE Oxshott
    Surrey
    Secretary
    2 Lavender Gate
    Steels Lane
    KT22 0RE Oxshott
    Surrey
    South African81345910001
    NICHOLLS, Duncan
    Tanglin Manor Road
    Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    Secretary
    Tanglin Manor Road
    Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    BritishChartered Accountant17828040001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DONNELLY, John Michael
    Timbers Ridge
    Franksfield
    GU5 9SR Peaslake
    Surrey
    Director
    Timbers Ridge
    Franksfield
    GU5 9SR Peaslake
    Surrey
    United KingdomBritishChartered Accountant153980720001
    HENRIKSEN, Alison Jane
    428 Upper Richmond Road West
    TW10 5DY Richmond
    Surrey
    Director
    428 Upper Richmond Road West
    TW10 5DY Richmond
    Surrey
    BritishFinance Director102224500002
    LASHBROOKE, Andrew Michael
    2 Lavender Gate
    Steels Lane
    KT22 0RE Oxshott
    Surrey
    Director
    2 Lavender Gate
    Steels Lane
    KT22 0RE Oxshott
    Surrey
    South AfricanDirector81345910001
    LESCH, Anthony
    111 St Pancras Road
    PO19 4LH Chichester
    West Sussex
    Director
    111 St Pancras Road
    PO19 4LH Chichester
    West Sussex
    South AfricanBusiness Development Director68564160002
    MCGEE, Martin
    Two Hoots Barn
    Knutsford Road, Mobberley
    WA16 7BG Knutsford
    Cheshire
    Director
    Two Hoots Barn
    Knutsford Road, Mobberley
    WA16 7BG Knutsford
    Cheshire
    BritishTechnical Director66130950001
    MCNALLY, Ian Richard Armstrong
    Woodcote House
    Lodge Green Burton Park
    GU28 0LH Petworth
    West Sussex
    Director
    Woodcote House
    Lodge Green Burton Park
    GU28 0LH Petworth
    West Sussex
    EnglandBritishDirector115019860001
    NICHOLLS, Duncan
    Tanglin Manor Road
    Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    Director
    Tanglin Manor Road
    Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    BritishChartered Accountant17828040001
    TASHJIAN, David
    24 The Cottrells
    BN16 4AF Angmering
    West Sussex
    Director
    24 The Cottrells
    BN16 4AF Angmering
    West Sussex
    AmericanDirector100002830001
    TEN HOPE, Michael Frits
    Hilliards House
    Amlets Lane
    GU6 7DH Cranleigh
    Surrey
    Director
    Hilliards House
    Amlets Lane
    GU6 7DH Cranleigh
    Surrey
    South AfricanCompany Director77298500002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CREATIVE OUTSOURCING SOLUTIONS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of variation and charge
    Created On Jun 18, 2007
    Delivered On Jun 28, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and each and every other security obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the littlehampton equipment being york YCAL0347SBXA chiller, netsch 602 de-aerator s/n 510248/01 and omas capping machine for details of maesteg equipment and other equipment please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Jun 28, 2007Registration of a charge (395)
    Deed of assignment of the benefit of certain insurance policies
    Created On Jun 18, 2007
    Delivered On Jun 28, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and each and every other security obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in and to the policies and the replacement policies. See the mortgage charge document for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Jun 28, 2007Registration of a charge (395)
    Chattel mortgage
    Created On May 25, 2007
    Delivered On Jun 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All plant and machinery vehicles all other equipment and all spare parts being the charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Jun 01, 2007Registration of a charge (395)
    Debenture
    Created On Feb 14, 2007
    Delivered On Feb 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Underlease relating to factory and warehouse hawthorn road wick littlehampton west sussex. Underlease relating to factory unit 5 watermead business park littlehampton west sussex. Underlease relatingto unit 8 watermead business park worthing lane littlehampton west sussex (for details of further properties charged ple. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Assembly for Wales
    Transactions
    • Feb 21, 2007Registration of a charge (395)
    Chattel mortgage
    Created On Oct 30, 2006
    Delivered On Nov 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all the plant and machinery and all vehicles of the company listed in schedule 1 to the chattel mortgage; all other equipment of the company and all spare parts, replacements, modifications and addition for or to the same and the full benefit of all insurances, warranties and maintenance contracts in relation thereto. (The "charged assets"). See the mortgage charge document for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Nov 08, 2006Registration of a charge (395)
    Guarantee & debenture
    Created On Feb 21, 2006
    Delivered On Feb 28, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and all monies due or to become due from each and every other security obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Underlease relating to factory and warehouse hawthorn road wick littlehampton west sussex, underlease relating to factory unit 5 watermead business park littlehampton west sussex, underlease relating to unit 8 watermead business park worthing lane littlehampton west sussex. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Feb 28, 2006Registration of a charge (395)
    • Apr 08, 2006Statement that part or whole of property from a floating charge has been released (403b)
    Chattel mortgage
    Created On Feb 09, 2006
    Delivered On Feb 09, 2006
    Satisfied
    Amount secured
    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
    Short particulars
    1 omso novax m uv 4 colour screen print inline machine s/no 1301522-95(1995), 1 omso novax m uv 4 colour screen print inline machine s/no 1301329-94 (1994), 1 medway novopac package shrink wrapper for details of further plant & machinery charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 09, 2006Registration of a charge (395)
    • Sep 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 11, 2003
    Delivered On Mar 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from cosi (bahamas) limited or any company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property land on the east side of oakwood drive and on the west side of ewenny road, maesteg, bridgend, mid glamorgan. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Industrial Development Limited (The Security Trustee)
    Transactions
    • Mar 14, 2003Registration of a charge (395)
    • Feb 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 12, 2001
    Delivered On Nov 02, 2001
    Satisfied
    Amount secured
    All money and liabilities due, owing or incurred to any secured party by any charging company or any other obligor (as defined therein) on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for Itself and the Other Securedparties
    Transactions
    • Nov 02, 2001Registration of a charge (395)
    • Sep 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement to secure liabilities of a third party
    Created On Jul 30, 2001
    Delivered On Aug 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from 2147TH single member shelf investment company limited (to be known as cw cosmetics limited) to the chargee under or in relation to a £3,500,000 overdraft facility letter issued by the bank
    Short particulars
    First fixed charge all such rights to the repayment of the deposit as the depositor may have under the terms upon which the deposit was made and the previsions hereinbefore contained (or otherwise howsoever) in and to the account(s) with the bank at it's littlehampton branch (sort code 30-05-09) in the name of creative outsourcing solutions international limited designated "lloyds tsb re;-creative outsourcing solutions international limited" (or similar) denominated in sterling now numbered 01161971 and any account(s) replacing thereto.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 08, 2001Registration of a charge (395)
    • Mar 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 14, 2000
    Delivered On Mar 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Rmb International (Dublin) Limited
    Transactions
    • Mar 04, 2000Registration of a charge (395)
    • Mar 12, 2003Statement of satisfaction of a charge in full or part (403a)

    Does CREATIVE OUTSOURCING SOLUTIONS INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2007Administration started
    Nov 07, 2008Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jonathan Scott Pope
    2 Cornwall Street
    Birmingahm
    B3 2DL
    practitioner
    2 Cornwall Street
    Birmingahm
    B3 2DL
    Allan Watson Graham
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Myles Anthony Halley
    Kpmg Llp
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    Kpmg Llp
    2 Cornwall Street
    B3 2DL Birmingham
    2
    DateType
    Nov 07, 2008Commencement of winding up
    Oct 06, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Myles Anthony Halley
    Kpmg Llp
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    Kpmg Llp
    2 Cornwall Street
    B3 2DL Birmingham
    Jonathan Scott Pope
    Kpmg
    Marlborough House
    Fitzalan Court
    Fitzalan Road Cardiff Cf24 Ote
    practitioner
    Kpmg
    Marlborough House
    Fitzalan Court
    Fitzalan Road Cardiff Cf24 Ote
    Allan Watson Graham
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Richard James Philpott
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0