Company NameRelease Money Group (RMG) Limited
Company StatusDissolved
Company Number07154076
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date1 October 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Darren Dean Varden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(1 year, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMr Steven George Slater
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Crown House
Heap Brow
Bury
Lancashire
BL9 7JR
Director NameMr Philip Andrew Nuttall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverpoint Moor Street
Bury
Lancashire
BL9 5AQ

Contact

Websitewww.debt-calculator.co.uk

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£506,924
Cash£45,912
Current Liabilities£1,005,440

Accounts

Latest Accounts29 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 October 2014Delivered on: 7 November 2014
Persons entitled: Reward Capital LLP

Classification: A registered charge
Outstanding
22 May 2012Delivered on: 29 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 June 2011Delivered on: 29 June 2011
Satisfied on: 14 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

24 August 2020Administrator's progress report (29 pages)
21 July 2020Notice of extension of period of Administration (3 pages)
3 February 2020Administrator's progress report (29 pages)
20 August 2019Administrator's progress report (30 pages)
23 July 2019Notice of extension of period of Administration (3 pages)
26 February 2019Administrator's progress report (30 pages)
19 November 2018Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 19 November 2018 (2 pages)
12 September 2018Notice of order removing administrator from office (11 pages)
15 August 2018Notice of appointment of a replacement or additional administrator (3 pages)
15 August 2018Administrator's progress report (30 pages)
16 July 2018Notice of extension of period of Administration (3 pages)
21 February 2018Administrator's progress report (37 pages)
24 August 2017Administrator's progress report (36 pages)
24 August 2017Administrator's progress report (36 pages)
14 July 2017Notice of extension of period of Administration (3 pages)
14 July 2017Notice of extension of period of Administration (3 pages)
21 February 2017Administrator's progress report to 12 January 2017 (26 pages)
21 February 2017Administrator's progress report to 12 January 2017 (26 pages)
29 September 2016Notice of deemed approval of proposals (1 page)
29 September 2016Notice of deemed approval of proposals (1 page)
13 September 2016Statement of affairs with form 2.14B (6 pages)
13 September 2016Statement of administrator's proposal (38 pages)
13 September 2016Statement of administrator's proposal (38 pages)
13 September 2016Statement of affairs with form 2.14B (6 pages)
2 August 2016Registered office address changed from Silverpoint Moor Street Bury Lancashire BL9 5AQ to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2 August 2016 (2 pages)
2 August 2016Registered office address changed from Silverpoint Moor Street Bury Lancashire BL9 5AQ to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2 August 2016 (2 pages)
28 July 2016Appointment of an administrator (1 page)
28 July 2016Appointment of an administrator (1 page)
27 June 2016Previous accounting period extended from 29 March 2016 to 31 March 2016 (1 page)
27 June 2016Previous accounting period extended from 29 March 2016 to 31 March 2016 (1 page)
7 April 2016Termination of appointment of Philip Andrew Nuttall as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Philip Andrew Nuttall as a director on 31 March 2016 (1 page)
4 April 2016Director's details changed for Mr Philip Andrew Nuttall on 1 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Philip Andrew Nuttall on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Philip Andrew Nuttall on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Philip Andrew Nuttall on 1 April 2016 (2 pages)
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 29 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 29 March 2015 (7 pages)
10 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 29 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 29 March 2014 (7 pages)
7 November 2014Registration of charge 071540760003, created on 29 October 2014 (52 pages)
7 November 2014Registration of charge 071540760003, created on 29 October 2014 (52 pages)
17 April 2014Total exemption small company accounts made up to 30 March 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 30 March 2013 (8 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Satisfaction of charge 1 in full (1 page)
14 January 2014Satisfaction of charge 1 in full (1 page)
19 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 May 2012Registered office address changed from Release House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Release House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 28 May 2012 (1 page)
12 March 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
12 March 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
22 December 2011Termination of appointment of Stephen Slater as a director (1 page)
22 December 2011Termination of appointment of Stephen Slater as a director (1 page)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2011Appointment of Mr Philip Andrew Nuttall as a director (2 pages)
14 June 2011Appointment of Mr Philip Andrew Nuttall as a director (2 pages)
14 June 2011Appointment of Mr Darren Dean Varden as a director (2 pages)
14 June 2011Appointment of Mr Darren Dean Varden as a director (2 pages)
26 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 April 2011Registered office address changed from First Floor Crown House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 26 April 2011 (1 page)
26 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
26 April 2011Registered office address changed from First Floor Crown House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 26 April 2011 (1 page)
26 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
11 February 2010Incorporation (22 pages)
11 February 2010Incorporation (22 pages)