RG DEBT MANAGEMENT SERVICES LIMITED

RG DEBT MANAGEMENT SERVICES LIMITED

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

    Company NameRG DEBT MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05391994
    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 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 AddressNo

    What were the previous names of RG DEBT MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLM 005 LTDMar 14, 2005Mar 14, 2005

    What are the latest accounts for RG DEBT MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RG DEBT MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Gregory Francis Cox as a secretary on Aug 10, 2017

    2 pagesAP03

    Appointment of Mr Gregory Francis Cox as a director on Aug 10, 2017

    2 pagesAP01

    Notification of Gregory Francis Cox as a person with significant control on Aug 10, 2017

    2 pagesPSC01

    Termination of appointment of David Edward Spencer Broadbent as a director on Aug 10, 2017

    1 pagesTM01

    Termination of appointment of David Edward Spencer Broadbent as a secretary on Aug 10, 2017

    1 pagesTM02

    Cessation of David Edward Spencer Broadbent as a person with significant control on Aug 10, 2017

    1 pagesPSC07

    Confirmation statement made on Mar 17, 2017 with updates

    6 pagesCS01

    Termination of appointment of Christopher Moat as a director on Dec 28, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Appointment of Mr David Edward Spencer Broadbent as a secretary on Sep 30, 2016

    2 pagesAP03

    Appointment of Mr David Edward Spencer Broadbent as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of John Anthony Gittins as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of John Gittins as a secretary on Sep 30, 2016

    1 pagesTM02

    Annual return made up to Mar 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Previous accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Annual return made up to Mar 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Mar 31, 2014

    21 pagesAA

    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 pagesAD01

    Appointment of Mr John Gittins as a secretary on Aug 08, 2014

    2 pagesAP03

    Registration of charge 053919940002, created on Aug 29, 2014

    5 pagesMR01

    Who are the officers of RG DEBT MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Gregory Francis
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    Secretary
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    236808590001
    COX, Gregory Francis
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    Director
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    EnglandEnglish230207360001
    BEAN, Judith Anne
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    Secretary
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    160863490001
    BROADBENT, David Edward Spencer
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Secretary
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    215422110001
    GITTINS, John
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    Lancashire
    England
    Secretary
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    Lancashire
    England
    191589660001
    PATTERSON, Catriona Allyson
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    Secretary
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    British91938380001
    RUSHENT, Paul Julian
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    Secretary
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    166446430001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    ANDREWS, Matthew
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    Director
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    EnglandBritish178432420001
    BENAMOR, James
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    Director
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    EnglandBritish93635920001
    BROADBENT, David Edward Spencer
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Director
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    EnglandBritish214755550001
    FRASER, Thomas Aird
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    Director
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    SpainAustralian165964270001
    GITTINS, John Anthony
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    Lancashire
    England
    Director
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    Lancashire
    England
    United KingdomBritish164311370001
    LIGHT, Trevor Alan
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    Director
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    EnglandBritish149439570003
    MILLER, Gavin
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    Director
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    United KingdomBritish138673280001
    MOAT, Christopher
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    Lancashire
    England
    Director
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    Lancashire
    England
    United KingdomBritish182093510001
    ROBINS, Mark Allan
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    Director
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    United KingdomBritish295480620001
    RUSHENT, Paul Julian
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    Director
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    EnglandBritish3494050001
    SCOTT, Graeme Nicholas
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    Director
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    EnglandBritish140052090001
    TAIT, Michael John
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    Director
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    United KingdomBritish129158460001
    VICKERY, Anthony Jackson
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    Walton House
    Dorset
    Director
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    Walton House
    Dorset
    United KingdomBritish26822260002
    WAYLETT, Michael Martin
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    Director
    & 4 Richmond House
    Richmond Hill
    BH2 6EZ Bournemouth
    Suites 3
    Dorset
    England
    EnglandBritish109955300001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001
    FINANCIAL PROCESSING UK LTD
    16 Bourne Court
    Bourne Avenue
    BH2 6DT Bournemouth
    Dorset
    Director
    16 Bourne Court
    Bourne Avenue
    BH2 6DT Bournemouth
    Dorset
    104736530001

    Who are the persons with significant control of RG DEBT MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gregory Francis Cox
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    Aug 10, 2017
    Talbot Road
    Old Trafford
    M16 0PG Manchester
    100
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Edward Spencer Broadbent
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Sep 30, 2016
    Church Street
    Adlington
    PR7 4EX Chorley
    Fairclough House
    England
    Yes
    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.
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House, 70-76
    England
    Apr 06, 2016
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House, 70-76
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number07912913
    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 RG DEBT MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • Sep 03, 2014Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 21, 2011Registration of a charge (MG01)
    • Feb 02, 2012Statement of satisfaction of a charge in full or part (MG02)

    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