Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RG DEBT MANAGEMENT SERVICES LIMITED
Company Information for

RG DEBT MANAGEMENT SERVICES LIMITED

EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES,
Company Registration Number
05391994
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rg Debt Management Services Ltd
RG DEBT MANAGEMENT SERVICES LIMITED was founded on 2005-03-14 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Rg Debt Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RG DEBT MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
EVERSHEDS HOUSE
70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES
Other companies in M1
 
Previous Names
FLM 005 LTD05/03/2007
Filing Information
Company Number 05391994
Company ID Number 05391994
Date formed 2005-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 11:14:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RG DEBT MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RG DEBT MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GREGORY FRANCIS COX
Company Secretary 2017-08-10
GREGORY FRANCIS COX
Director 2017-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD SPENCER BROADBENT
Company Secretary 2016-09-30 2017-08-10
DAVID EDWARD SPENCER BROADBENT
Director 2016-09-30 2017-08-10
CHRISTOPHER MOAT
Director 2014-08-08 2016-12-28
JOHN GITTINS
Company Secretary 2014-08-08 2016-09-30
JOHN ANTHONY GITTINS
Director 2014-08-08 2016-09-30
MATTHEW ANDREWS
Director 2013-05-01 2014-08-08
GAVIN MILLER
Director 2013-09-02 2014-08-08
GRAEME NICHOLAS SCOTT
Director 2013-07-15 2014-08-08
MICHAEL JOHN TAIT
Director 2012-02-01 2013-08-23
TREVOR ALAN LIGHT
Director 2010-03-01 2013-07-16
PAUL JULIAN RUSHENT
Company Secretary 2012-02-01 2013-07-12
PAUL JULIAN RUSHENT
Director 2012-02-01 2013-07-12
MICHAEL MARTIN WAYLETT
Director 2012-02-01 2013-07-12
THOMAS AIRD FRASER
Director 2012-02-01 2012-10-24
JUDITH ANNE BEAN
Company Secretary 2011-06-01 2012-02-01
JAMES BENAMOR
Director 2007-02-14 2012-02-01
MARK ALLAN ROBINS
Director 2011-03-10 2012-02-01
CATRIONA ALLYSON PATTERSON
Company Secretary 2005-10-03 2011-06-01
ANTHONY JACKSON VICKERY
Director 2010-03-01 2010-07-21
FINANCIAL PROCESSING UK LTD
Director 2005-04-20 2007-02-14
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-03-14 2005-03-14
DUPORT DIRECTOR LIMITED
Nominated Director 2005-03-14 2005-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY FRANCIS COX DFD MORTGAGES LIMITED Director 2017-08-10 CURRENT 2005-02-24 Active
GREGORY FRANCIS COX HOLIDAY TRAVELWATCH LIMITED Director 2017-08-10 CURRENT 2000-02-18 Liquidation
GREGORY FRANCIS COX STL INNOVATIONS LTD Director 2017-08-10 CURRENT 2004-06-08 Active - Proposal to Strike off
GREGORY FRANCIS COX YOUR DEBT SOLVED LTD Director 2017-08-10 CURRENT 2005-07-11 Active - Proposal to Strike off
GREGORY FRANCIS COX THE DEBT SUPPORT COMPANY LIMITED Director 2017-08-10 CURRENT 2005-11-20 Active - Proposal to Strike off
GREGORY FRANCIS COX MONEY TAILOR LIMITED Director 2017-08-10 CURRENT 2009-05-06 Active - Proposal to Strike off
GREGORY FRANCIS COX LAWRENCE CHARLTON LIMITED Director 2017-08-10 CURRENT 2003-12-11 Liquidation
GREGORY FRANCIS COX DEBT ADVICE TRUST LIMITED Director 2017-08-10 CURRENT 2007-04-30 Active - Proposal to Strike off
GREGORY FRANCIS COX ADLINGTON HOUSE LIMITED Director 2017-08-10 CURRENT 2007-09-14 Liquidation
GREGORY FRANCIS COX DEBT LINE TOPCO LIMITED Director 2017-08-10 CURRENT 2012-01-17 Liquidation
GREGORY FRANCIS COX WKD UK LIMITED Director 2017-08-10 CURRENT 2003-01-24 Liquidation
GREGORY FRANCIS COX CLEAR START UK LIMITED Director 2017-08-10 CURRENT 2005-03-08 Liquidation
GREGORY FRANCIS COX CLEAR START MONEY MANAGEMENT LIMITED Director 2017-08-10 CURRENT 2009-04-02 Active - Proposal to Strike off
GREGORY FRANCIS COX WISE DEBT SOLUTIONS LIMITED Director 2017-08-10 CURRENT 2013-01-24 Active - Proposal to Strike off
GREGORY FRANCIS COX DOORWAY HOLDINGS LIMITED Director 2017-04-26 CURRENT 2014-02-04 Active
GREGORY FRANCIS COX CLEAR START PARTNERSHIPS LIMITED Director 2017-04-26 CURRENT 2008-04-11 Liquidation
GREGORY FRANCIS COX SIMPSON MILLAR TRUST CORPORATION LIMITED Director 2017-04-26 CURRENT 2016-07-08 Active
GREGORY FRANCIS COX MONEYEXTRA.COM LIMITED Director 2017-04-26 CURRENT 2008-04-03 Liquidation
GREGORY FRANCIS COX C C LAW LIMITED Director 2017-04-26 CURRENT 2003-04-10 Active
GREGORY FRANCIS COX TALBOT RD HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2018-05-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-14AP03SECRETARY APPOINTED MR GREGORY FRANCIS COX
2017-08-14AP01DIRECTOR APPOINTED MR GREGORY FRANCIS COX
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY FRANCIS COX
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROADBENT
2017-08-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROADBENT
2017-08-10PSC07CESSATION OF DAVID EDWARD SPENCER BROADBENT AS A PSC
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOAT
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03AP03SECRETARY APPOINTED MR DAVID EDWARD SPENCER BROADBENT
2016-10-03AP01DIRECTOR APPOINTED MR DAVID EDWARD SPENCER BROADBENT
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINS
2016-10-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN GITTINS
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-04AR0117/03/16 FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-11AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-19AR0117/03/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM SUITES 3 & 4 RICHMOND HOUSE RICHMOND HILL BOURNEMOUTH DORSET BH2 6EZ
2014-10-07AP03SECRETARY APPOINTED MR JOHN GITTINS
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053919940002
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MILLER
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANDREWS
2014-08-28AP01DIRECTOR APPOINTED MR JOHN ANTHONY GITTINS
2014-08-28AP01DIRECTOR APPOINTED MR CHRISTOPHER MOAT
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-15AR0117/03/14 FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAIT
2013-09-19AP01DIRECTOR APPOINTED MR GAVIN MILLER
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LIGHT
2013-07-19AP01DIRECTOR APPOINTED MR GRAEME NICHOLAS SCOTT
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHENT
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAYLETT
2013-07-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL RUSHENT
2013-05-21AP01DIRECTOR APPOINTED MR MATTHEW ANDREWS
2013-04-09AR0117/03/13 FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRASER
2012-07-23AP01DIRECTOR APPOINTED MR MICHAEL WAYLETT
2012-05-09AR0117/03/12 FULL LIST
2012-02-27AP01DIRECTOR APPOINTED MR MICHAEL JOHN TAIT
2012-02-10RES01ADOPT ARTICLES 31/01/2012
2012-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-10CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-02-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN LIGHT / 01/02/2012
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-08AP01DIRECTOR APPOINTED MR THOMAS AIRD FRASER
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM WALTON HOUSE 56-58 RICHMOND HILL BOURNEMOUTH BH2 6EX
2012-02-06AP01DIRECTOR APPOINTED MR MICHAEL MARTIN WAYLETT
2012-02-06AP01DIRECTOR APPOINTED MR PAUL JULIAN RUSHENT
2012-02-05AP03SECRETARY APPOINTED MR PAUL JULIAN RUSHENT
2012-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBINS
2012-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENAMOR
2012-02-05TM02APPOINTMENT TERMINATED, SECRETARY JUDITH BEAN
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENAMOR / 03/01/2012
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN FRANCKEISS / 08/12/2011
2011-06-15AP03SECRETARY APPOINTED MRS JUDITH ANNE BEAN
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY CATRIONA PATTERSON
2011-04-06AR0117/03/11 FULL LIST
2011-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-03-16RES01ALTER ARTICLES 22/02/2011
2011-03-11AP01DIRECTOR APPOINTED MR MARK ALLAN ROBINS
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENAMOR / 23/12/2010
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / CATRIONA ALLYSON PATTERSON / 01/10/2010
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / CATRIONA ALLYSON PATTERSON / 01/10/2010
2010-11-08RES01ADOPT ARTICLES 02/11/2010
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VICKERY
2010-06-22SH0114/05/10 STATEMENT OF CAPITAL GBP 10000
2010-04-06AR0117/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENAMOR / 01/03/2010
2010-03-04AP01DIRECTOR APPOINTED ANTHONY JACKSON VICKERY
2010-03-04AP01DIRECTOR APPOINTED TREVOR ALAN FRANCKEISS
2010-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-08363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RG DEBT MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RG DEBT MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-29 Outstanding AIB GROUP (UK) P.L.C.
DEBENTURE 2011-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of RG DEBT MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RG DEBT MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of RG DEBT MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RG DEBT MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RG DEBT MANAGEMENT SERVICES LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where RG DEBT MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RG DEBT MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RG DEBT MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.