Company NameR&G Global Consultants Ce Ltd
Company StatusDissolved
Company Number08094037
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Aart Willem De Wolf
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Alexander Paul Lindsey-Clark
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcLintocks Chartered Accountants 46 Hamilton Squar
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Keith Bestwick
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcLintocks Chartered Accountants 46 Hamilton Squar
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Keith Bestwick
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcLintocks Chartered Accountants 46 Hamilton Squar
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Samuel James Clarke
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(9 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcLintocks Chartered Accountants 46 Hamilton Squar
Birkenhead
Merseyside
CH41 5AR
Wales

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1R & G Global Consultants Ce Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,108
Current Liabilities£87,427

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
8 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 April 2022Registered office address changed from Mclintocks Chartered Accountants 46 Hamilton Square Birkenhead Merseyside CH41 5AR to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 12 April 2022 (1 page)
1 February 2022Termination of appointment of Samuel James Clarke as a director on 1 January 2022 (1 page)
15 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
15 June 2021Appointment of Mr Samuel James Clarke as a director on 15 June 2021 (2 pages)
14 June 2021Termination of appointment of Keith Bestwick as a director on 14 June 2021 (1 page)
25 January 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
23 April 2018Appointment of Mr Keith Bestwick as a director on 8 January 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 June 2017Notification of R&G Global Consultants Ce Bv as a person with significant control on 6 June 2017 (1 page)
29 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
29 June 2017Notification of R&G Global Consultants Ce Bv as a person with significant control on 6 June 2017 (1 page)
29 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
29 June 2017Notification of R&G Global Consultants Ce Bv as a person with significant control on 29 June 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Termination of appointment of Keith Bestwick as a director on 31 March 2016 (1 page)
28 September 2016Termination of appointment of Keith Bestwick as a director on 31 March 2016 (1 page)
28 September 2016Termination of appointment of Keith Bestwick as a director on 31 March 2016 (1 page)
28 September 2016Termination of appointment of Keith Bestwick as a director on 31 March 2016 (1 page)
2 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 October 2014Termination of appointment of Alexander Paul Lindsey-Clark as a director on 1 September 2014 (1 page)
17 October 2014Appointment of Mr Keith Bestwick as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Keith Bestwick as a director on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Alexander Paul Lindsey-Clark as a director on 1 September 2014 (1 page)
17 October 2014Appointment of Mr Keith Bestwick as a director on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Alexander Paul Lindsey-Clark as a director on 1 September 2014 (1 page)
2 July 2014Registered office address changed from C/O Mclintocks Chartered Accountants Hamilton House Hamilton Street 56 Hamilton Street Birkenhead CH41 5HZ England on 2 July 2014 (1 page)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Registered office address changed from C/O Mclintocks Chartered Accountants Hamilton House Hamilton Street 56 Hamilton Street Birkenhead CH41 5HZ England on 2 July 2014 (1 page)
2 July 2014Director's details changed for Mr Aart Willem De Wolf on 6 June 2014 (2 pages)
2 July 2014Registered office address changed from C/O Mclintocks Chartered Accountants Hamilton House Hamilton Street 56 Hamilton Street Birkenhead CH41 5HZ England on 2 July 2014 (1 page)
2 July 2014Director's details changed for Mr Aart Willem De Wolf on 6 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Aart Willem De Wolf on 6 June 2014 (2 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
20 May 2013Appointment of Mr Alexander Paul Lindsey-Clark as a director (2 pages)
20 May 2013Appointment of Mr Alexander Paul Lindsey-Clark as a director (2 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
5 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
6 June 2012Incorporation (22 pages)
6 June 2012Incorporation (22 pages)