RSG MANAGEMENT LIMITED
Overview
| Company Name | RSG MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05095758 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RSG MANAGEMENT LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is RSG MANAGEMENT LIMITED located?
| Registered Office Address | First Floor, Clifton Down House 54a Whiteladies Road Clifton BS8 2NH Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RSG MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FUSE RECRUITMENT LIMITED | Jul 06, 2009 | Jul 06, 2009 |
| JACKSON MILNE ASSOCIATES LIMITED | Oct 25, 2007 | Oct 25, 2007 |
| FUSE RECRUITMENT LIMITED | Apr 05, 2004 | Apr 05, 2004 |
What are the latest accounts for RSG MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for RSG MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 14 pages | AA | ||||||||||
Appointment of Mrs Anya Louise Burton as a secretary on Nov 08, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Amanda Mallender as a secretary on Nov 08, 2017 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 14 pages | AA | ||||||||||
Registered office address changed from Unit 6, the Sanctuary Eden Office Park Ham Green Bristol BS20 0DD to First Floor, Clifton Down House 54a Whiteladies Road Clifton Bristol BS8 2NH on Dec 07, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Keith William Dawe as a director on Apr 05, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Keith William Dawe on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Appointment of Mrs Amanda Mallender as a secretary on Oct 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Neil Martin Edward Pollinger as a secretary on Oct 30, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Apr 05, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Apr 05, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of RSG MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Anya Louise | Secretary | 54a Whiteladies Road Clifton BS8 2NH Bristol First Floor, Clifton Down House England | 239979710001 | |||||||
| DAWE, Keith William | Director | The Glen Saltford BS31 3JS Bristol Glen Cottage | England | British | 15563030001 | |||||
| MALLENDER, Amanda | Secretary | 54a Whiteladies Road Clifton BS8 2NH Bristol First Floor, Clifton Down House England | 202269110001 | |||||||
| POLLINGER, Neil Martin Edward | Secretary | Combe Dingle 520 Bath Road Saltford BS31 3JF Bristol Avon | British | 39185840001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| DAWE, Keith William | Director | Peats Hill, Publow Pensford BS39 4HR Bristol Chruch Farm England | England | British | 163007260001 | |||||
| MILLER, Gary Hugh | Director | 46 Branscombe Road Stoke Bishop BS9 1SN Bristol Avon | England | British | 48900060002 | |||||
| WALROND, Nicholas | Director | 26 Lower Down Road Portishead BS20 6PF Bristol Avon | England | British | 109290700001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of RSG MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Keith William Dawe | Apr 06, 2016 | 54a Whiteladies Road Clifton BS8 2NH Bristol First Floor, Clifton Down House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Resource Solutions Group Plc | Apr 06, 2016 | 54a Whiteladies Road Clifton BS8 2NH Bristol First Floor, Clifton Down House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RSG MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 04, 2006 Delivered On Jan 06, 2006 | 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
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jun 17, 2004 Delivered On Jun 30, 2004 | 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 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
| ||||
Transactions
| ||||
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