Company NameRGS Plus Limited
Company StatusDissolved
Company Number05204076
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr James Christopher Dummer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLower Standon Farmhouse
Whalley Road Pendleton
Clitheroe
Lancashire
BB7 1PP
Director NameMr Andrew Martin Nash
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(8 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 07 September 2021)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressPercy Road
Aylestone
Leicestershire
LE2 8FT
Director NameMr Brian Leslie Cox
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleAccountant
Correspondence Address5 Sycamore Way
Market Bosworth
Nuneaton
Warwickshire
CV13 0LU
Secretary NameMr Brian Leslie Cox
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleAccountant
Correspondence Address5 Sycamore Way
Market Bosworth
Nuneaton
Warwickshire
CV13 0LU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3 Hardman Street
Manchester
Lancashire
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£55,228
Current Liabilities£106,805

Accounts

Latest Accounts2 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

7 September 2021Final Gazette dissolved following liquidation (1 page)
7 June 2021Return of final meeting in a creditors' voluntary winding up (47 pages)
21 December 2020Death of a liquidator (3 pages)
22 May 2020Liquidators' statement of receipts and payments to 30 March 2020 (40 pages)
13 June 2019Liquidators' statement of receipts and payments to 30 March 2019 (36 pages)
13 June 2018Liquidators' statement of receipts and payments to 30 March 2018 (35 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
27 September 2017Removal of liquidator by court order (18 pages)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Removal of liquidator by court order (18 pages)
8 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (34 pages)
8 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (34 pages)
6 December 2016Insolvency:s/s cert. Release of liquidator (1 page)
6 December 2016Insolvency:s/s cert. Release of liquidator (1 page)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
24 October 2016Court order insolvency:C.O. To remove/replace liquidator (17 pages)
24 October 2016Court order insolvency:C.O. To remove/replace liquidator (17 pages)
24 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
18 August 2016Court order insolvency:C.O. To remove/replace liquidator (13 pages)
18 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
18 August 2016Appointment of a voluntary liquidator (1 page)
18 August 2016Appointment of a voluntary liquidator (1 page)
18 August 2016Court order insolvency:C.O. To remove/replace liquidator (13 pages)
18 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2016Court order insolvency:c/o replacement of liquidator (10 pages)
24 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2016Appointment of a voluntary liquidator (2 pages)
24 June 2016Appointment of a voluntary liquidator (2 pages)
24 June 2016Court order insolvency:c/o replacement of liquidator (10 pages)
9 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (33 pages)
9 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (33 pages)
9 June 2016Liquidators statement of receipts and payments to 30 March 2016 (33 pages)
26 January 2016Satisfaction of charge 1 in full (1 page)
26 January 2016Satisfaction of charge 1 in full (1 page)
9 June 2015Liquidators statement of receipts and payments to 30 March 2015 (23 pages)
9 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (23 pages)
9 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (23 pages)
20 May 2014Administrator's progress report to 31 March 2014 (12 pages)
20 May 2014Administrator's progress report to 31 March 2014 (12 pages)
17 April 2014Appointment of a voluntary liquidator (2 pages)
17 April 2014Appointment of a voluntary liquidator (2 pages)
31 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 February 2014Notice of vacation of office by administrator (1 page)
12 February 2014Court order insolvency:replacement of liquidator (9 pages)
12 February 2014Notice of appointment of replacement/additional administrator (1 page)
12 February 2014 (1 page)
12 February 2014Court order insolvency:replacement of liquidator (9 pages)
12 February 2014Notice of appointment of replacement/additional administrator (1 page)
12 February 2014Notice of vacation of office by administrator (1 page)
6 November 2013Administrator's progress report to 11 October 2013 (39 pages)
6 November 2013Administrator's progress report to 11 October 2013 (39 pages)
11 June 2013Statement of affairs with form 2.14B (7 pages)
11 June 2013Statement of affairs with form 2.14B (7 pages)
5 June 2013Statement of administrator's proposal (139 pages)
5 June 2013Statement of administrator's proposal (139 pages)
26 April 2013Registered office address changed from Percy Road Leicester Leicestershire LE2 8FT on 26 April 2013 (2 pages)
26 April 2013Appointment of an administrator (1 page)
26 April 2013Registered office address changed from Percy Road Leicester Leicestershire LE2 8FT on 26 April 2013 (2 pages)
26 April 2013Appointment of an administrator (1 page)
15 April 2013Termination of appointment of Brian Cox as a director (2 pages)
15 April 2013Termination of appointment of Brian Cox as a director (2 pages)
21 March 2013Appointment of Andrew Martin Nash as a director (3 pages)
21 March 2013Appointment of Andrew Martin Nash as a director (3 pages)
6 January 2013Termination of appointment of Brian Cox as a secretary (2 pages)
6 January 2013Termination of appointment of Brian Cox as a secretary (2 pages)
21 November 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 100
(14 pages)
21 November 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 100
(14 pages)
21 November 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 100
(14 pages)
4 September 2012Accounts for a small company made up to 2 December 2011 (6 pages)
4 September 2012Accounts for a small company made up to 2 December 2011 (6 pages)
4 September 2012Accounts for a small company made up to 2 December 2011 (6 pages)
2 September 2011Accounts for a small company made up to 3 December 2010 (5 pages)
2 September 2011Accounts for a small company made up to 3 December 2010 (5 pages)
2 September 2011Accounts for a small company made up to 3 December 2010 (5 pages)
30 August 2011Annual return made up to 6 August 2011 (14 pages)
30 August 2011Annual return made up to 6 August 2011 (14 pages)
30 August 2011Annual return made up to 6 August 2011 (14 pages)
25 October 2010Annual return made up to 6 August 2010 (14 pages)
25 October 2010Annual return made up to 6 August 2010 (14 pages)
25 October 2010Annual return made up to 6 August 2010 (14 pages)
1 September 2010Accounts for a medium company made up to 4 December 2009 (12 pages)
1 September 2010Accounts for a medium company made up to 4 December 2009 (12 pages)
1 September 2010Accounts for a medium company made up to 4 December 2009 (12 pages)
27 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (6 pages)
1 October 2009Full accounts made up to 30 November 2008 (15 pages)
1 October 2009Full accounts made up to 30 November 2008 (15 pages)
22 December 2008Return made up to 06/08/08; no change of members (6 pages)
22 December 2008Return made up to 06/08/08; no change of members (6 pages)
1 July 2008Full accounts made up to 30 November 2007 (15 pages)
1 July 2008Full accounts made up to 30 November 2007 (15 pages)
9 May 2008Declaration of assistance for shares acquisition (6 pages)
9 May 2008Declaration of assistance for shares acquisition (6 pages)
2 November 2007Return made up to 12/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2007Return made up to 12/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2007Full accounts made up to 30 November 2006 (14 pages)
5 July 2007Full accounts made up to 30 November 2006 (14 pages)
13 September 2006Return made up to 12/08/06; full list of members (7 pages)
13 September 2006Return made up to 12/08/06; full list of members (7 pages)
30 June 2006Full accounts made up to 30 November 2005 (14 pages)
30 June 2006Full accounts made up to 30 November 2005 (14 pages)
24 October 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
6 July 2005Accounts for a small company made up to 30 November 2004 (5 pages)
6 July 2005Accounts for a small company made up to 30 November 2004 (5 pages)
8 December 2004Accounting reference date shortened from 31/08/05 to 30/11/04 (1 page)
8 December 2004Accounting reference date shortened from 31/08/05 to 30/11/04 (1 page)
8 December 2004Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2004Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2004Registered office changed on 31/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
31 August 2004Registered office changed on 31/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
12 August 2004Incorporation (31 pages)
12 August 2004Incorporation (31 pages)