About

Registered Number: 05391994
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 10 months ago)
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

 

Based in Manchester, Rg Debt Management Services Ltd was founded on 14 March 2005, it has a status of "Dissolved". The companies directors are listed as Cox, Gregory Francis, Bean, Judith Anne, Broadbent, David Edward Spencer, Gittins, John, Rushent, Paul Julian, Andrews, Matthew, Fraser, Thomas Aird, Waylett, Michael Martin. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Matthew 01 May 2013 08 August 2014 1
FRASER, Thomas Aird 01 February 2012 24 October 2012 1
WAYLETT, Michael Martin 01 February 2012 12 July 2013 1
Secretary Name Appointed Resigned Total Appointments
COX, Gregory Francis 10 August 2017 - 1
BEAN, Judith Anne 01 June 2011 01 February 2012 1
BROADBENT, David Edward Spencer 30 September 2016 10 August 2017 1
GITTINS, John 08 August 2014 30 September 2016 1
RUSHENT, Paul Julian 01 February 2012 12 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 25 September 2018
AP03 - Appointment of secretary 14 August 2017
AP01 - Appointment of director 14 August 2017
PSC01 - N/A 14 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
PSC07 - N/A 10 August 2017
CS01 - N/A 29 March 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 13 October 2016
AP03 - Appointment of secretary 03 October 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 17 December 2015
AA01 - Change of accounting reference date 11 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 08 October 2014
AP03 - Appointment of secretary 07 October 2014
MR01 - N/A 03 September 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 05 January 2014
TM01 - Termination of appointment of director 19 September 2013
AP01 - Appointment of director 19 September 2013
TM01 - Termination of appointment of director 19 July 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
TM02 - Termination of appointment of secretary 19 July 2013
AP01 - Appointment of director 21 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 02 November 2012
AP01 - Appointment of director 23 July 2012
AR01 - Annual Return 09 May 2012
AP01 - Appointment of director 27 February 2012
RESOLUTIONS - N/A 10 February 2012
CC01 - Notice of restriction on the company's articles 10 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 February 2012
CH01 - Change of particulars for director 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
AP01 - Appointment of director 08 February 2012
AD01 - Change of registered office address 06 February 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
AP03 - Appointment of secretary 05 February 2012
TM01 - Termination of appointment of director 05 February 2012
TM01 - Termination of appointment of director 05 February 2012
TM02 - Termination of appointment of secretary 05 February 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 03 January 2012
CH01 - Change of particulars for director 08 December 2011
AP03 - Appointment of secretary 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AR01 - Annual Return 06 April 2011
MG01 - Particulars of a mortgage or charge 21 March 2011
RESOLUTIONS - N/A 16 March 2011
MEM/ARTS - N/A 16 March 2011
AP01 - Appointment of director 11 March 2011
CH01 - Change of particulars for director 04 January 2011
CH03 - Change of particulars for secretary 07 December 2010
AA - Annual Accounts 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
RESOLUTIONS - N/A 08 November 2010
TM01 - Termination of appointment of director 28 July 2010
SH01 - Return of Allotment of shares 22 June 2010
SH01 - Return of Allotment of shares 15 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 14 January 2008
353 - Register of members 07 June 2007
363a - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 23 May 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
CERTNM - Change of name certificate 05 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2014 Outstanding

N/A

Debenture 14 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.