Company NameRCM Group Limited
Company StatusDissolved
Company Number04062042
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NameRCM Selection Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Ann Gaisford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113a Ashley Gardens
Thirleby
London
SW1P 2HJ
Director NameDr Rex William Gaisford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address113a Ashley Gardens
Thirleby Road
London
SW1P 2HJ
Secretary NameMrs Christine Ann Gaisford
NationalityBritish
StatusClosed
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113a Ashley Gardens
Thirleby
London
SW1P 2HJ
Director NameMark William Gaisford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Forty Acres Road
Canterbury
Kent
CT2 7HL
Director NameSir Peter William Heap
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 April 2007)
RoleConsultant Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlisle Mansions
Carlisle Place
London
SW1P 1HX
Director NameStephen Harry Gaisford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2007)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Greenmoor Road
Burbage
Leicestershire
LE10 2LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBlack Barn Gay Dawn Farm
Valley Road
Fawkham
Kent
DA3 8LY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Address MatchesOver 60 other UK companies use this postal address

Shareholders

80k at £0.1Trustees Of Gaisford 2001 Discretionary Settlement
56.74%
Ordinary
20k at £0.1Christine Gaisford & Dr Rex William Gaisford
14.18%
Ordinary
20k at £0.1Mark William Gaisford
14.18%
Ordinary
20k at £0.1Stephen Gaisford
14.18%
Ordinary
1000 at £0.1Sir Peter William Heap
0.71%
Ordinary

Financials

Year2014
Net Worth-£1,323,945
Current Liabilities£1,323,946

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014Application to strike the company off the register (3 pages)
8 August 2014Application to strike the company off the register (3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 14,100
(6 pages)
2 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 14,100
(6 pages)
14 May 2013Amended accounts made up to 31 March 2012 (5 pages)
14 May 2013Amended accounts made up to 31 March 2012 (5 pages)
28 November 2012Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 28 November 2012 (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
10 June 2010Registered office address changed from C/O West Reynolds Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 10 June 2010 (1 page)
10 June 2010Registered office address changed from C/O West Reynolds Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 10 June 2010 (1 page)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Director's change of particulars / rex gaisford / 27/08/2008 (1 page)
17 September 2009Director's change of particulars / rex gaisford / 27/08/2008 (1 page)
17 September 2009Director and secretary's change of particulars / christine gaisford / 27/08/2008 (1 page)
17 September 2009Director and secretary's change of particulars / christine gaisford / 27/08/2008 (1 page)
17 September 2009Return made up to 24/08/09; full list of members (5 pages)
17 September 2009Return made up to 24/08/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Return made up to 24/08/08; full list of members (5 pages)
29 September 2008Director's change of particulars / rex gaisford / 01/01/2008 (1 page)
29 September 2008Director and secretary's change of particulars / christine gaisford / 01/01/2008 (1 page)
29 September 2008Registered office changed on 29/09/2008 from c/o west reynolds,, black barn, gay dawn farm, valley road fawkham, kent, DA3 8LX (1 page)
29 September 2008Return made up to 24/08/08; full list of members (5 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Director's change of particulars / rex gaisford / 01/01/2008 (1 page)
29 September 2008Registered office changed on 29/09/2008 from c/o west reynolds,, black barn, gay dawn farm, valley road fawkham, kent, DA3 8LX (1 page)
29 September 2008Director and secretary's change of particulars / christine gaisford / 01/01/2008 (1 page)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Registered office changed on 02/10/07 from: c/o west reynolds black barn gay dawn farm valley road fawkham kent DA3 8LX (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Return made up to 24/08/07; full list of members (4 pages)
2 October 2007Registered office changed on 02/10/07 from: c/o west reynolds black barn gay dawn farm valley road fawkham kent DA3 8LX (1 page)
2 October 2007Location of register of members (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Return made up to 24/08/07; full list of members (4 pages)
2 October 2007Location of register of members (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 October 2006Return made up to 24/08/06; full list of members (4 pages)
20 October 2006Return made up to 24/08/06; full list of members (4 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 December 2005Location of register of members (1 page)
9 December 2005Return made up to 24/08/05; full list of members (4 pages)
9 December 2005Return made up to 24/08/05; full list of members (4 pages)
9 December 2005Location of register of members (1 page)
29 September 2005Registered office changed on 29/09/05 from: crown house home gardens dartford kent DA1 1DZ (1 page)
29 September 2005Registered office changed on 29/09/05 from: crown house home gardens dartford kent DA1 1DZ (1 page)
14 April 2005Ad 11/03/05--------- £ si [email protected]=100 £ ic 14000/14100 (2 pages)
14 April 2005Ad 11/03/05--------- £ si [email protected]=100 £ ic 14000/14100 (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 August 2004S-div 02/07/04 (1 page)
17 August 2004S-div 02/07/04 (1 page)
30 March 2004Ad 25/02/04-25/02/04 £ si 2000@1=2000 £ ic 12000/14000 (2 pages)
30 March 2004Ad 25/02/04-25/02/04 £ si 2000@1=2000 £ ic 12000/14000 (2 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
25 November 2003Return made up to 24/08/03; full list of members (9 pages)
25 November 2003Return made up to 24/08/03; full list of members (9 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
13 February 2003Company name changed rcm selection LIMITED\certificate issued on 13/02/03 (3 pages)
13 February 2003Company name changed rcm selection LIMITED\certificate issued on 13/02/03 (3 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
24 September 2002Return made up to 24/08/02; full list of members (8 pages)
24 September 2002Return made up to 24/08/02; full list of members (8 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
7 June 2002Ad 23/11/01--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
7 June 2002Ad 23/11/01--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 20 old bailey london EC4M 7BH (1 page)
27 March 2002Registered office changed on 27/03/02 from: 20 old bailey london EC4M 7BH (1 page)
18 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001£ nc 10000/100000 23/11/01 (1 page)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001£ nc 10000/100000 23/11/01 (1 page)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
20 August 2001Return made up to 24/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2001Return made up to 24/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2000Ad 24/08/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/08/00
(1 page)
19 September 2000Ad 24/08/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/08/00
(1 page)
14 September 2000Registered office changed on 14/09/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 September 2000Registered office changed on 14/09/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
14 September 2000New director appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
24 August 2000Incorporation (13 pages)
24 August 2000Incorporation (13 pages)