RG DEBT MANAGEMENT SERVICES LIMITED
Overview
| Company Name | RG DEBT MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05391994 |
| 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 RG DEBT MANAGEMENT SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RG DEBT MANAGEMENT SERVICES LIMITED located?
| Registered Office Address | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RG DEBT MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLM 005 LTD | Mar 14, 2005 | Mar 14, 2005 |
What are the latest accounts for RG DEBT MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for RG DEBT MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Gregory Francis Cox as a secretary on Aug 10, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Gregory Francis Cox as a director on Aug 10, 2017 | 2 pages | AP01 | ||||||||||
Notification of Gregory Francis Cox as a person with significant control on Aug 10, 2017 | 2 pages | PSC01 | ||||||||||
Termination of appointment of David Edward Spencer Broadbent as a director on Aug 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Edward Spencer Broadbent as a secretary on Aug 10, 2017 | 1 pages | TM02 | ||||||||||
Cessation of David Edward Spencer Broadbent as a person with significant control on Aug 10, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Christopher Moat as a director on Dec 28, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Appointment of Mr David Edward Spencer Broadbent as a secretary on Sep 30, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr David Edward Spencer Broadbent as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Anthony Gittins as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Gittins as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 21 pages | AA | ||||||||||
Registered office address changed from Suites 3 & 4 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on Oct 08, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr John Gittins as a secretary on Aug 08, 2014 | 2 pages | AP03 | ||||||||||
Registration of charge 053919940002, created on Aug 29, 2014 | 5 pages | MR01 | ||||||||||
Who are the officers of RG DEBT MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Gregory Francis | Secretary | Talbot Road Old Trafford M16 0PG Manchester 100 England | 236808590001 | |||||||
| COX, Gregory Francis | Director | Talbot Road Old Trafford M16 0PG Manchester 100 England | England | English | 230207360001 | |||||
| BEAN, Judith Anne | Secretary | Walton House 56-58 Richmond Hill BH2 6EX Bournemouth | 160863490001 | |||||||
| BROADBENT, David Edward Spencer | Secretary | Church Street Adlington PR7 4EX Chorley Fairclough House England | 215422110001 | |||||||
| GITTINS, John | Secretary | Church Street Adlington PR7 4EX Chorley Fairclough House Lancashire England | 191589660001 | |||||||
| PATTERSON, Catriona Allyson | Secretary | Walton House 56-58 Richmond Hill BH2 6EX Bournemouth | British | 91938380001 | ||||||
| RUSHENT, Paul Julian | Secretary | & 4 Richmond House Richmond Hill BH2 6EZ Bournemouth Suites 3 Dorset England | 166446430001 | |||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| ANDREWS, Matthew | Director | & 4 Richmond House Richmond Hill BH2 6EZ Bournemouth Suites 3 Dorset England | England | British | 178432420001 | |||||
| BENAMOR, James | Director | Walton House 56-58 Richmond Hill BH2 6EX Bournemouth | England | British | 93635920001 | |||||
| BROADBENT, David Edward Spencer | Director | Church Street Adlington PR7 4EX Chorley Fairclough House England | England | British | 214755550001 | |||||
| FRASER, Thomas Aird | Director | & 4 Richmond House Richmond Hill BH2 6EZ Bournemouth Suites 3 Dorset England | Spain | Australian | 165964270001 | |||||
| GITTINS, John Anthony | Director | Church Street Adlington PR7 4EX Chorley Fairclough House Lancashire England | United Kingdom | British | 164311370001 | |||||
| LIGHT, Trevor Alan | Director | & 4 Richmond House Richmond Hill BH2 6EZ Bournemouth Suites 3 Dorset England | England | British | 149439570003 | |||||
| MILLER, Gavin | Director | & 4 Richmond House Richmond Hill BH2 6EZ Bournemouth Suites 3 Dorset England | United Kingdom | British | 138673280001 | |||||
| MOAT, Christopher | Director | Church Street Adlington PR7 4EX Chorley Fairclough House Lancashire England | United Kingdom | British | 182093510001 | |||||
| ROBINS, Mark Allan | Director | Walton House 56-58 Richmond Hill BH2 6EX Bournemouth | United Kingdom | British | 295480620001 | |||||
| RUSHENT, Paul Julian | Director | & 4 Richmond House Richmond Hill BH2 6EZ Bournemouth Suites 3 Dorset England | England | British | 3494050001 | |||||
| SCOTT, Graeme Nicholas | Director | & 4 Richmond House Richmond Hill BH2 6EZ Bournemouth Suites 3 Dorset England | England | British | 140052090001 | |||||
| TAIT, Michael John | Director | & 4 Richmond House Richmond Hill BH2 6EZ Bournemouth Suites 3 Dorset England | United Kingdom | British | 129158460001 | |||||
| VICKERY, Anthony Jackson | Director | 56-58 Richmond Hill BH2 6EX Bournemouth Walton House Dorset | United Kingdom | British | 26822260002 | |||||
| WAYLETT, Michael Martin | Director | & 4 Richmond House Richmond Hill BH2 6EZ Bournemouth Suites 3 Dorset England | England | British | 109955300001 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 | |||||||
| FINANCIAL PROCESSING UK LTD | Director | 16 Bourne Court Bourne Avenue BH2 6DT Bournemouth Dorset | 104736530001 |
Who are the persons with significant control of RG DEBT MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Gregory Francis Cox | Aug 10, 2017 | Talbot Road Old Trafford M16 0PG Manchester 100 England | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Edward Spencer Broadbent | Sep 30, 2016 | Church Street Adlington PR7 4EX Chorley Fairclough House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Debt Line Topco Limited | Apr 06, 2016 | Great Bridgewater Street M1 5ES Manchester Eversheds House, 70-76 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RG DEBT MANAGEMENT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 29, 2014 Delivered On Sep 03, 2014 | Outstanding | ||
Brief description 4.6 the domain names, the patents, the trademarks and all other licences and patents (including applications and the rights to apply therefor), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to them;. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 14, 2011 Delivered On Mar 21, 2011 | Satisfied | Amount secured All monies due or to become due from the company and each present or future member of the group to the chargee (security trustee) and/or the other secured parties (or any of them) 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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