OUTSOURCING STRATEGIES 3 LIMITED

OUTSOURCING STRATEGIES 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOUTSOURCING STRATEGIES 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05837588
    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 OUTSOURCING STRATEGIES 3 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OUTSOURCING STRATEGIES 3 LIMITED located?

    Registered Office Address
    7th Floor 21 Lombard Street
    EC3V 9AH London
    Undeliverable Registered Office AddressNo

    What were the previous names of OUTSOURCING STRATEGIES 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RECONOMY (ACQUISITION) LIMITEDJun 05, 2006Jun 05, 2006

    What are the latest accounts for OUTSOURCING STRATEGIES 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OUTSOURCING STRATEGIES 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from Lex House 17 Connaught Place London W2 2ES England to 7th Floor 21 Lombard Street London EC3V 9AH on Feb 06, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 31, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Edmund Alfred Lazarus as a director on Sep 19, 2017

    1 pagesTM01

    Termination of appointment of John Terence Sullivan as a director on Aug 08, 2017

    1 pagesTM01

    Termination of appointment of Patrick James Macdonald as a director on Aug 08, 2017

    1 pagesTM01

    Termination of appointment of John Terence Sullivan as a secretary on Aug 08, 2017

    1 pagesTM02

    Termination of appointment of Paul Anthony Cox as a director on Aug 08, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    Appointment of Mr John Terence Sullivan as a director on Jun 27, 2016

    2 pagesAP01

    Appointment of Mr John Terence Sullivan as a secretary on Jun 27, 2016

    2 pagesAP03

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Termination of appointment of Christopher John Price as a director on Jun 07, 2016

    1 pagesTM01

    Termination of appointment of Christopher John Price as a secretary on Jun 07, 2016

    1 pagesTM02

    Annual return made up to Jun 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 566,882
    SH01

    Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd to Lex House 17 Connaught Place London W2 2ES on Feb 03, 2016

    1 pagesAD01

    Termination of appointment of Giles William Marshall as a director on Sep 29, 2015

    1 pagesTM01

    Who are the officers of OUTSOURCING STRATEGIES 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, Nicholas Dawborn Tyrrell
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    Director
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    United KingdomAustralianInvestment Professional190101800001
    HODGSON, Richard
    13 Pleydell Avenue
    W6 0XX London
    Secretary
    13 Pleydell Avenue
    W6 0XX London
    BritishCfo96788660005
    NEWTON, Roger
    Michelin House
    81 Fulham Road
    SW3 6RD London
    Secretary
    Michelin House
    81 Fulham Road
    SW3 6RD London
    147847510001
    NICOL, David
    Mandarin
    Burtons Way
    HP8 4BP Chalfont St. Giles
    Secretary
    Mandarin
    Burtons Way
    HP8 4BP Chalfont St. Giles
    AustralianDirector111293490001
    PRICE, Christopher John
    17 Connaught Place
    W2 2ES London
    Lex House
    England
    Secretary
    17 Connaught Place
    W2 2ES London
    Lex House
    England
    158834600001
    REED, Michael Geoffrey
    The Green
    Barrow
    IP29 5AA Bury St. Edmunds
    Ormesby Cottage
    Suffolk
    Secretary
    The Green
    Barrow
    IP29 5AA Bury St. Edmunds
    Ormesby Cottage
    Suffolk
    BritishHr Director136222240001
    SULLIVAN, John Terence
    17 Connaught Place
    W2 2ES London
    Lex House
    England
    Secretary
    17 Connaught Place
    W2 2ES London
    Lex House
    England
    211162450001
    TEMPLE, William St John
    The Old Cottage
    The Vale Of Health
    NW3 1AZ London
    Secretary
    The Old Cottage
    The Vale Of Health
    NW3 1AZ London
    British123028540001
    ABBOUD, Sam
    Sussex Mansions Flat 306
    79-85 Old Brompton Road
    SW7 3LB London
    Director
    Sussex Mansions Flat 306
    79-85 Old Brompton Road
    SW7 3LB London
    AmericanPrivate Equity96547970001
    BECKER, Joost
    Michelin House
    81 Fulham Road
    SW3 6RD London
    Director
    Michelin House
    81 Fulham Road
    SW3 6RD London
    United KingdomDutchInvestment Manager142343690001
    COX, Paul Anthony
    17 Connaught Place
    W2 2ES London
    Lex House
    England
    Director
    17 Connaught Place
    W2 2ES London
    Lex House
    England
    EnglandBritishDirector153797870001
    HODGSON, Richard
    Dover House Road
    SW15 5DA London
    244
    United Kingdom
    Director
    Dover House Road
    SW15 5DA London
    244
    United Kingdom
    EnglandEnglishCfo96788660006
    HUDSON, Richard William Charles
    Waterside Tower
    The Boulevard Imperial Wharf
    SW6 2SU London
    Apartment 13
    Director
    Waterside Tower
    The Boulevard Imperial Wharf
    SW6 2SU London
    Apartment 13
    United KingdomBritishChief Operating Officer135866340001
    ILIFF, David Mc Morris
    Michelin House
    81 Fulham Road
    SW3 6RD London
    Director
    Michelin House
    81 Fulham Road
    SW3 6RD London
    United KingdomAmericanDirector162374080001
    LANGDON, Timothy Jack
    Grantham Road
    W4 2RS London
    26
    United Kingdom
    Director
    Grantham Road
    W4 2RS London
    26
    United Kingdom
    EnglandBritishDirector127459470002
    LAZARUS, Edmund Alfred
    17 Connaught Place
    W2 2ES London
    Lex House
    England
    Director
    17 Connaught Place
    W2 2ES London
    Lex House
    England
    United KingdomBritishDirector85542980002
    MACDONALD, Patrick James
    17 Connaught Place
    W2 2ES London
    Lex House
    England
    Director
    17 Connaught Place
    W2 2ES London
    Lex House
    England
    ScotlandScottishCompany Director90055380002
    MARSHALL, Giles William
    Michelin House
    81 Fulham Road
    SW3 6RD London
    Director
    Michelin House
    81 Fulham Road
    SW3 6RD London
    United KingdomBritishInvestment Professional112633840005
    NICOL, David
    Mandarin
    Burtons Way
    HP8 4BP Chalfont St. Giles
    Director
    Mandarin
    Burtons Way
    HP8 4BP Chalfont St. Giles
    AustralianDirector111293490001
    NYE, Martin John
    Cadenham Manor
    Foxham
    SN15 4NH Chippenham
    Wiltshire
    Director
    Cadenham Manor
    Foxham
    SN15 4NH Chippenham
    Wiltshire
    EnglandBritishDirector86863670001
    PRICE, Christopher John
    17 Connaught Place
    W2 2ES London
    Lex House
    England
    Director
    17 Connaught Place
    W2 2ES London
    Lex House
    England
    EnglandBritishFinance Director158399250001
    SULLIVAN, John Terence
    17 Connaught Place
    W2 2ES London
    Lex House
    England
    Director
    17 Connaught Place
    W2 2ES London
    Lex House
    England
    EnglandBritishChartered Accountant180046340001
    TEMPLE, William St John
    The Old Cottage
    The Vale Of Health
    NW3 1AZ London
    Director
    The Old Cottage
    The Vale Of Health
    NW3 1AZ London
    EnglandBritishPrivate Equity123028540001
    TIMMINS, Richard Keith
    Michelin House
    81 Fulham Road
    SW3 6RD London
    Director
    Michelin House
    81 Fulham Road
    SW3 6RD London
    United KingdomBritishFinance Director127238050003
    UNVERHAU, Jan Walter
    17 Queens Gate Place
    SW7 5NY London
    Director
    17 Queens Gate Place
    SW7 5NY London
    GermanDirector113960560001

    Who are the persons with significant control of OUTSOURCING STRATEGIES 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Outsourcing Strategies 2 Limited
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    England
    Apr 06, 2016
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number05837587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does OUTSOURCING STRATEGIES 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 16, 2008
    Delivered On Apr 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (The Security Trustee)
    Transactions
    • Apr 22, 2008Registration of a charge (395)
    • Jun 09, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jul 03, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Feb 28, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does OUTSOURCING STRATEGIES 3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2020Commencement of winding up
    Jul 21, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Laughton
    7th Floor 21 Lombard Street
    EC3V 9AH London
    practitioner
    7th Floor 21 Lombard Street
    EC3V 9AH London
    Henry Nicholas Page
    7th Floor 21 Lombard Street
    EC3V 9AH London
    practitioner
    7th Floor 21 Lombard Street
    EC3V 9AH 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