RSG MANAGEMENT LIMITED

RSG MANAGEMENT LIMITED

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

    Company NameRSG MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05095758
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of RSG MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUSE RECRUITMENT LIMITEDJul 06, 2009Jul 06, 2009
    JACKSON MILNE ASSOCIATES LIMITEDOct 25, 2007Oct 25, 2007
    FUSE RECRUITMENT LIMITEDApr 05, 2004Apr 05, 2004

    What are the latest accounts for RSG MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for RSG MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    14 pagesAA

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    14 pagesAA

    Appointment of Mrs Anya Louise Burton as a secretary on Nov 08, 2017

    2 pagesAP03

    Termination of appointment of Amanda Mallender as a secretary on Nov 08, 2017

    1 pagesTM02

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Apr 05, 2017 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2016

    14 pagesAA

    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 pagesAD01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Keith William Dawe as a director on Apr 05, 2016

    1 pagesTM01

    Director's details changed for Mr Keith William Dawe on Jan 01, 2010

    2 pagesCH01

    Full accounts made up to Jun 30, 2015

    12 pagesAA

    Appointment of Mrs Amanda Mallender as a secretary on Oct 30, 2015

    2 pagesAP03

    Termination of appointment of Neil Martin Edward Pollinger as a secretary on Oct 30, 2015

    1 pagesTM02

    Annual return made up to Apr 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Jun 30, 2014

    13 pagesAA

    Annual return made up to Apr 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Jun 30, 2013

    13 pagesAA

    Annual return made up to Apr 05, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of RSG MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Anya Louise
    54a Whiteladies Road
    Clifton
    BS8 2NH Bristol
    First Floor, Clifton Down House
    England
    Secretary
    54a Whiteladies Road
    Clifton
    BS8 2NH Bristol
    First Floor, Clifton Down House
    England
    239979710001
    DAWE, Keith William
    The Glen
    Saltford
    BS31 3JS Bristol
    Glen Cottage
    Director
    The Glen
    Saltford
    BS31 3JS Bristol
    Glen Cottage
    EnglandBritish15563030001
    MALLENDER, Amanda
    54a Whiteladies Road
    Clifton
    BS8 2NH Bristol
    First Floor, Clifton Down House
    England
    Secretary
    54a Whiteladies Road
    Clifton
    BS8 2NH Bristol
    First Floor, Clifton Down House
    England
    202269110001
    POLLINGER, Neil Martin Edward
    Combe Dingle 520 Bath Road
    Saltford
    BS31 3JF Bristol
    Avon
    Secretary
    Combe Dingle 520 Bath Road
    Saltford
    BS31 3JF Bristol
    Avon
    British39185840001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    DAWE, Keith William
    Peats Hill, Publow
    Pensford
    BS39 4HR Bristol
    Chruch Farm
    England
    Director
    Peats Hill, Publow
    Pensford
    BS39 4HR Bristol
    Chruch Farm
    England
    EnglandBritish163007260001
    MILLER, Gary Hugh
    46 Branscombe Road
    Stoke Bishop
    BS9 1SN Bristol
    Avon
    Director
    46 Branscombe Road
    Stoke Bishop
    BS9 1SN Bristol
    Avon
    EnglandBritish48900060002
    WALROND, Nicholas
    26 Lower Down Road
    Portishead
    BS20 6PF Bristol
    Avon
    Director
    26 Lower Down Road
    Portishead
    BS20 6PF Bristol
    Avon
    EnglandBritish109290700001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of RSG MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Keith William Dawe
    54a Whiteladies Road
    Clifton
    BS8 2NH Bristol
    First Floor, Clifton Down House
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Resource Solutions Group Plc
    54a Whiteladies Road
    Clifton
    BS8 2NH Bristol
    First Floor, Clifton Down House
    England
    Apr 06, 2016
    54a Whiteladies Road
    Clifton
    BS8 2NH Bristol
    First Floor, Clifton Down House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01617971
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RSG MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 06, 2006Registration of a charge (395)
    • Sep 06, 2017Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jun 30, 2004Registration of a charge (395)
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (403a)

    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