Company NameRSG Ebt Limited
Company StatusDissolved
Company Number04421224
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date26 July 2019 (4 years, 9 months ago)
Previous NamesOval (1731) Limited and Rsg-Ebt Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2016(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 26 July 2019)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed18 December 2008(6 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 26 July 2019)
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMichael Anthony Adams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(1 month after company formation)
Appointment Duration7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address17 Rushden Gardens
Ilford
Essex
IG5 0BP
Director NameMr Macrae Philip Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergreen
Well Lane, Easthorpe
Colchester
Essex
CO5 9HL
Secretary NameMr Macrae Philip Robertson
NationalityBritish
StatusResigned
Appointed24 May 2002(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergreen
Well Lane, Easthorpe
Colchester
Essex
CO5 9HL
Director NameMrs Lesley Jane Healey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2003)
RoleManaging Director
Correspondence AddressBlakes Cottage
Sandy Lane
Hammer Vale Haslemere
Surrey
GU27 1QE
Director NameJulia Anne Fraser
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Rathcoole Gardens
London
N8 9NB
Director NameMrs Paula Jean Hooper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Shephall Green
Stevenage
Hertfordshire
SG2 9XS
Secretary NameMrs Paula Jean Hooper
NationalityBritish
StatusResigned
Appointed19 July 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2006)
RoleStaffing Agency
Country of ResidenceEngland
Correspondence Address37 Shephall Green
Stevenage
Hertfordshire
SG2 9XS
Director NameMr Stefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameHoward Guy Bridgwater
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceEnglans
Correspondence AddressDarband House
Blackdown Avenue
Woking
Surrey
GU22 8QG
Director NameNicholas Raymond Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed02 February 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Neil John Alfred Tsappis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
4th Floor
London
NW1 2AF
Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
4th Floor
London
NW1 2AF
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.hays.com
Telephone020 73832266
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
26 April 2019Return of final meeting in a members' voluntary winding up (32 pages)
26 April 2019Liquidators' statement of receipts and payments to 8 April 2019 (32 pages)
17 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
21 June 2018Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 21 June 2018 (2 pages)
19 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-31
(2 pages)
19 June 2018Declaration of solvency (5 pages)
19 June 2018Appointment of a voluntary liquidator (3 pages)
23 May 2018Termination of appointment of Douglas George Evans as a director on 14 May 2018 (1 page)
30 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
30 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 June 2017Second filing of Confirmation Statement dated 05/10/2016 (5 pages)
19 June 2017Second filing of Confirmation Statement dated 05/10/2016 (5 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 19/06/2017.
(6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 19/06/2017.
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
13 May 2013Appointment of Mr Douglas George Evans as a director (2 pages)
13 May 2013Appointment of Mr Douglas George Evans as a director (2 pages)
13 May 2013Termination of appointment of Neil Tsappis as a director (1 page)
13 May 2013Termination of appointment of Neil Tsappis as a director (1 page)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Statement of company's objects (2 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
20 January 2011Termination of appointment of Nicholas Cox as a director (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Termination of appointment of Nicholas Cox as a director (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
5 August 2009Appointment terminated director stefan bort (1 page)
5 August 2009Appointment terminated director stefan bort (1 page)
13 January 2009Director appointed mr neil john alfred tsappis (1 page)
13 January 2009Director appointed mr neil john alfred tsappis (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2007Return made up to 26/10/07; full list of members (2 pages)
21 November 2007Return made up to 26/10/07; full list of members (2 pages)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
20 July 2007Full accounts made up to 30 June 2006 (10 pages)
20 July 2007Full accounts made up to 30 June 2006 (10 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
30 November 2006Return made up to 27/10/06; full list of members (7 pages)
30 November 2006Return made up to 27/10/06; full list of members (7 pages)
2 June 2006New director appointed (3 pages)
2 June 2006New director appointed (3 pages)
8 May 2006Return made up to 19/04/06; full list of members (7 pages)
8 May 2006Return made up to 19/04/06; full list of members (7 pages)
1 March 2006Secretary resigned;director resigned (1 page)
1 March 2006Secretary resigned;director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 5TH floor valentines house 51-69 ilford hill ilford essex IG1 2DL (1 page)
16 February 2006Registered office changed on 16/02/06 from: 5TH floor valentines house 51-69 ilford hill ilford essex IG1 2DL (1 page)
16 February 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
16 February 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
14 September 2005Full accounts made up to 30 April 2005 (10 pages)
14 September 2005Full accounts made up to 30 April 2005 (10 pages)
28 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Full accounts made up to 30 April 2004 (10 pages)
3 December 2004Full accounts made up to 30 April 2004 (10 pages)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004New secretary appointed;new director appointed (2 pages)
23 April 2004Return made up to 19/04/04; full list of members (7 pages)
23 April 2004Return made up to 19/04/04; full list of members (7 pages)
2 December 2003Full accounts made up to 30 April 2003 (10 pages)
2 December 2003Full accounts made up to 30 April 2003 (10 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
7 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New director appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 June 2002Director resigned (1 page)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002Secretary resigned;director resigned (1 page)
24 May 2002Company name changed rsg-ebt LIMITED\certificate issued on 24/05/02 (2 pages)
24 May 2002Company name changed rsg-ebt LIMITED\certificate issued on 24/05/02 (2 pages)
19 April 2002Incorporation (20 pages)
19 April 2002Incorporation (20 pages)