RSC PROTECT LIMITED
Overview
| Company Name | RSC PROTECT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06152363 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RSC PROTECT LIMITED?
- Life insurance (65110) / Financial and insurance activities
Where is RSC PROTECT LIMITED located?
| Registered Office Address | 1st Floor, Landmark House Station Road Cheadle Hulme SK8 7BS Cheadle Chesire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RSC PROTECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENERGY-ASSESSORS.COM LTD | Mar 14, 2007 | Mar 14, 2007 |
| DE FACTO 1475 LIMITED | Mar 12, 2007 | Mar 12, 2007 |
What are the latest accounts for RSC PROTECT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for RSC PROTECT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alex Parkes as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 1st Floor, Landmark House Station Road Cheadle Hulme Cheadle Chesire SK8 7BS on Jan 16, 2023 | 1 pages | AD01 | ||
Appointment of Mr Simon David Embley as a director on Jan 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew William Deeks as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Jan 12, 2023 | 1 pages | TM02 | ||
Termination of appointment of Peter Bisset as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Director's details changed for Mr Andrew William Deeks on Mar 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Bisset on Mar 17, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on Feb 04, 2022 | 1 pages | AD01 | ||
Termination of appointment of Adam Robert Castleton as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Pearson Round as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Booth as a director on Nov 25, 2021 | 1 pages | TM01 | ||
Termination of appointment of Paul Hardy as a director on Sep 20, 2021 | 1 pages | TM01 | ||
Appointment of Mr Peter Bisset as a director on Sep 20, 2021 | 2 pages | AP01 | ||
Appointment of Mr Andrew William Deeks as a director on Sep 20, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of James Charles Mcauley as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Helen Elizabeth Buck as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Who are the officers of RSC PROTECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EMBLEY, Simon David | Director | Hanover Square W1S 1JJ London 11-12 England | England | British | 71406150003 | |||||
| MANNION, Andrew Kevin | Director | Station Road Cheadle Hulme SK8 7BS Cheadle 1st Floor, Landmark House Chesire England | England | British | 254176580001 | |||||
| WINTERBURN, Alison Jane | Director | Station Road Cheadle Hulme SK8 7BS Cheadle 1st Floor, Landmark House Chesire England | England | British | 160469210001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | British | 125121390002 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
| BISSET, Peter | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 280512990001 | |||||
| BOOTH, David | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | 88067400001 | |||||
| BUCK, Helen Elizabeth | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 152893170001 | |||||
| CASTLETON, Adam Robert | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 68631400004 | |||||
| COOKE, Stephen Andrew | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 246208860001 | |||||
| DEEKS, Andrew William | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 287784510001 | |||||
| FIELDING, Dean Andrew | Director | Kings Square YO1 8ZH York St. Trinity House 3-4 North Yorkshire | United Kingdom | British | 151651130001 | |||||
| HARDY, Paul | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 115307490001 | |||||
| MCAULEY, James Charles | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 215657890001 | |||||
| PARKES, Alex | Director | Station Road Cheadle Hulme SK8 7BS Cheadle 1st Floor, Landmark House Chesire England | England | British | 185192820001 | |||||
| ROUND, Jonathan Pearson | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 120454460001 | |||||
| TUCKER, Sarah Elizabeth | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | 193653550001 | |||||
| TRAVERS SMITH DIRECTORS LIMITED | Director | 10 Snow Hill EC1A 2AL London | 116109440001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of RSC PROTECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rsc New Homes Limited | Jan 10, 2019 | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lsl Property Services Plc | Apr 06, 2016 | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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