Company NameOutgoing Limited
DirectorsGareth James Cooper and Timothy Cooper
Company StatusActive
Company Number04045495
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Gareth James Cooper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(same day as company formation)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director NameMr Timothy Cooper
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Secretary NameMr Timothy Cooper
NationalityBritish
StatusCurrent
Appointed22 July 2003(2 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director NameMr Fergus Dyer-Smith
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleTour Operator
Correspondence Address10 Halstead Avenue
Chorlton
Manchester
M21 9FT
Secretary NameMr Fergus Dyer-Smith
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleTour Operator
Correspondence Address10 Halstead Avenue
Chorlton
Manchester
M21 9FT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.outgoing.co.uk/
Telephone0161 6102000
Telephone regionManchester

Location

Registered AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£86,168
Cash£198,224
Current Liabilities£419,520

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

23 May 2019Delivered on: 3 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 November 2013Delivered on: 2 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 December 2009Delivered on: 17 December 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding
4 January 2008Delivered on: 28 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 the stables parrs wood road east didsbury manchester.
Outstanding
31 December 2007Delivered on: 9 January 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

18 December 2020Registered office address changed from 11 Baring Street Manchester M1 2PY England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 18 December 2020 (1 page)
30 November 2020Registered office address changed from The Stables, Wilmslow Rd East Didsbury Manchester Lancashire M20 5PG to 11 Baring Street Manchester M1 2PY on 30 November 2020 (1 page)
5 October 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
13 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
16 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
3 June 2019Registration of charge 040454950005, created on 23 May 2019 (61 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
17 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
2 November 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
21 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
25 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
15 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 547,901
(5 pages)
15 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 547,901
(5 pages)
15 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 547,901
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
17 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 547,901
(5 pages)
17 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 547,901
(5 pages)
17 September 2014Director's details changed for Mr Timothy Cooper on 2 May 2014 (2 pages)
17 September 2014Director's details changed for Mr Gareth James Cooper on 1 February 2014 (2 pages)
17 September 2014Director's details changed for Mr Gareth James Cooper on 1 February 2014 (2 pages)
17 September 2014Director's details changed for Mr Gareth James Cooper on 1 February 2014 (2 pages)
17 September 2014Director's details changed for Mr Timothy Cooper on 2 May 2014 (2 pages)
17 September 2014Director's details changed for Mr Timothy Cooper on 2 May 2014 (2 pages)
17 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 547,901
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
16 April 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages)
16 April 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages)
16 April 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages)
2 December 2013Registration of charge 040454950004 (6 pages)
2 December 2013Registration of charge 040454950004 (6 pages)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 547,901
  • ANNOTATION A second filed AR01 was registered on 16/04/2014
(6 pages)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 547,901
  • ANNOTATION A second filed AR01 was registered on 16/04/2014
(6 pages)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 547,901
  • ANNOTATION A second filed AR01 was registered on 16/04/2014
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
11 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Mr Gareth James Cooper on 10 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Gareth James Cooper on 10 September 2012 (2 pages)
11 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
24 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
23 July 2010Cancellation of shares. Statement of capital on 23 July 2010
  • GBP 302,840
(3 pages)
23 July 2010Cancellation of shares. Statement of capital on 23 July 2010
  • GBP 302,840
(3 pages)
9 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 302,860
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 302,860
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 302,860
(4 pages)
9 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 January 2010Director's details changed for Timothy Cooper on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Gareth James Cooper on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Timothy Cooper on 21 January 2010 (1 page)
21 January 2010Director's details changed for Gareth James Cooper on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Timothy Cooper on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Timothy Cooper on 21 January 2010 (1 page)
17 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
10 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
10 September 2009Ad 30/08/09\gbp si 200@1=200\gbp ic 2000/2200\ (2 pages)
10 September 2009Statement of affairs (45 pages)
10 September 2009Nc inc already adjusted 30/08/09 (1 page)
10 September 2009Statement of affairs (45 pages)
10 September 2009Return made up to 02/08/09; full list of members (4 pages)
10 September 2009Nc inc already adjusted 30/08/09 (1 page)
10 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
10 September 2009Return made up to 02/08/09; full list of members (4 pages)
10 September 2009Ad 30/08/09\gbp si 200@1=200\gbp ic 2000/2200\ (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 June 2009Amending 88(2) (3 pages)
1 June 2009Amending 88(2) (3 pages)
28 February 2009Particulars of a mortgage or charge/co charles/extend / charge no: 2 (5 pages)
28 February 2009Particulars of a mortgage or charge/co charles/extend / charge no: 2 (5 pages)
6 August 2008Return made up to 02/08/08; full list of members (4 pages)
6 August 2008Return made up to 02/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 February 2008Registered office changed on 12/02/08 from: the old coach house, 5 egerton crescent, manchester, M20 4PN (1 page)
12 February 2008Registered office changed on 12/02/08 from: the old coach house, 5 egerton crescent, manchester, M20 4PN (1 page)
9 January 2008Particulars of mortgage/charge (9 pages)
9 January 2008Particulars of mortgage/charge (9 pages)
24 September 2007Return made up to 02/08/07; full list of members (3 pages)
24 September 2007Return made up to 02/08/07; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
10 August 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 September 2006Return made up to 02/08/06; full list of members (4 pages)
5 September 2006Return made up to 02/08/06; full list of members (4 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
24 August 2005Return made up to 02/08/05; full list of members (4 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Return made up to 02/08/05; full list of members (4 pages)
24 August 2005Director's particulars changed (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 November 2004Amended accounts made up to 31 August 2002 (3 pages)
23 November 2004Amended accounts made up to 31 August 2002 (3 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
10 February 2004Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 February 2004Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 January 2004Accounts for a dormant company made up to 31 August 2002 (2 pages)
30 January 2004Accounts for a dormant company made up to 31 August 2002 (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003New secretary appointed (2 pages)
17 February 2003Ad 10/02/03--------- £ si [email protected]=1000 £ ic 1000/2000 (4 pages)
17 February 2003Ad 10/02/03--------- £ si [email protected]=1000 £ ic 1000/2000 (4 pages)
30 October 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(9 pages)
30 October 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(9 pages)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2002Nc inc already adjusted 22/08/02 (1 page)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2002Nc inc already adjusted 22/08/02 (1 page)
14 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2001Ad 07/11/01--------- £ si [email protected]=999 £ ic 1/1000 (3 pages)
14 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2001Ad 07/11/01--------- £ si [email protected]=999 £ ic 1/1000 (3 pages)
2 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001Director resigned (1 page)
30 October 2001Return made up to 02/08/01; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
30 October 2001Return made up to 02/08/01; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
2 August 2000Incorporation (17 pages)
2 August 2000Incorporation (17 pages)