PROJECT SHAKESPEARE 1 LIMITED

PROJECT SHAKESPEARE 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePROJECT SHAKESPEARE 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04687143
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROJECT SHAKESPEARE 1 LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is PROJECT SHAKESPEARE 1 LIMITED located?

    Registered Office Address
    45-49 Greek Street
    Stockport
    SK3 8AX Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT SHAKESPEARE 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RSC ADMINISTRATION SERVICES LIMITEDMay 21, 2009May 21, 2009
    CLEAR FINANCIAL SERVICES LIMITEDApr 08, 2003Apr 08, 2003
    ACCESS FINANCIAL SERVICES (UK) LIMITEDMar 05, 2003Mar 05, 2003

    What are the latest accounts for PROJECT SHAKESPEARE 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for PROJECT SHAKESPEARE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Micro company accounts made up to Sep 30, 2017

    8 pagesAA

    Certificate of change of name

    Company name changed rsc administration services LIMITED\certificate issued on 22/06/18
    3 pagesCERTNM

    Change of name notice

    pagesCONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2018

    RES15

    Confirmation statement made on Mar 05, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Confirmation statement made on Mar 05, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Mar 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 160
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Mar 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 160
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Mar 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 160
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Mar 05, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Mar 05, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for David Booth on Mar 05, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Change of name notice

    1 pagesCONNOT

    Who are the officers of PROJECT SHAKESPEARE 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGET, John
    45-49 Greek Street
    Stockport
    SK3 8AX Cheshire
    Secretary
    45-49 Greek Street
    Stockport
    SK3 8AX Cheshire
    British98105920001
    BOOTH, David
    45-49 Greek Street
    Stockport
    SK3 8AX Cheshire
    Director
    45-49 Greek Street
    Stockport
    SK3 8AX Cheshire
    EnglandBritish88067400001
    ASHURST, Stephen Anthony
    48 Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    Cheshire
    Secretary
    48 Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    Cheshire
    British82346190001
    JARVIS, John Charles
    Wellhouse
    Bennetts Lane, Hawarden
    CH5 3HG Deeside
    Flintshire
    Secretary
    Wellhouse
    Bennetts Lane, Hawarden
    CH5 3HG Deeside
    Flintshire
    British93346110001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    ASHURST, Stephen Anthony
    48 Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    Cheshire
    Director
    48 Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    Cheshire
    EnglandBritish82346190001
    JARVIS, John Charles
    Well House
    Bennetts Lane
    CH5 3HG Hawarden
    Flintshire
    Director
    Well House
    Bennetts Lane
    CH5 3HG Hawarden
    Flintshire
    British78041490002
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of PROJECT SHAKESPEARE 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Booth
    45-49 Greek Street
    Stockport
    SK3 8AX Cheshire
    Apr 06, 2016
    45-49 Greek Street
    Stockport
    SK3 8AX Cheshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PROJECT SHAKESPEARE 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 31, 2003
    Delivered On Aug 05, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 05, 2003Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0