RSC PROTECT LIMITED

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

    Company NameRSC PROTECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06152363
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of RSC PROTECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENERGY-ASSESSORS.COM LTDMar 14, 2007Mar 14, 2007
    DE FACTO 1475 LIMITEDMar 12, 2007Mar 12, 2007

    What are the latest accounts for RSC PROTECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for RSC PROTECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alex Parkes as a director on Feb 17, 2023

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Simon David Embley as a director on Jan 12, 2023

    2 pagesAP01

    Termination of appointment of Andrew William Deeks as a director on Jan 12, 2023

    1 pagesTM01

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Jan 12, 2023

    1 pagesTM02

    Termination of appointment of Peter Bisset as a director on Jan 12, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Director's details changed for Mr Andrew William Deeks on Mar 17, 2022

    2 pagesCH01

    Director's details changed for Mr Peter Bisset on Mar 17, 2022

    2 pagesCH01

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Adam Robert Castleton as a director on Dec 16, 2021

    1 pagesTM01

    Termination of appointment of Jonathan Pearson Round as a director on Dec 16, 2021

    1 pagesTM01

    Termination of appointment of David Booth as a director on Nov 25, 2021

    1 pagesTM01

    Termination of appointment of Paul Hardy as a director on Sep 20, 2021

    1 pagesTM01

    Appointment of Mr Peter Bisset as a director on Sep 20, 2021

    2 pagesAP01

    Appointment of Mr Andrew William Deeks as a director on Sep 20, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of James Charles Mcauley as a director on Sep 01, 2021

    1 pagesTM01

    Termination of appointment of Helen Elizabeth Buck as a director on Sep 01, 2021

    1 pagesTM01

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Who are the officers of RSC PROTECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMBLEY, Simon David
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Director
    Hanover Square
    W1S 1JJ London
    11-12
    England
    EnglandBritish71406150003
    MANNION, Andrew Kevin
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    1st Floor, Landmark House
    Chesire
    England
    Director
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    1st Floor, Landmark House
    Chesire
    England
    EnglandBritish254176580001
    WINTERBURN, Alison Jane
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    1st Floor, Landmark House
    Chesire
    England
    Director
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    1st Floor, Landmark House
    Chesire
    England
    EnglandBritish160469210001
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    British125121390002
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BISSET, Peter
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish280512990001
    BOOTH, David
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    EnglandBritish88067400001
    BUCK, Helen Elizabeth
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish152893170001
    CASTLETON, Adam Robert
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish68631400004
    COOKE, Stephen Andrew
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish246208860001
    DEEKS, Andrew William
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish287784510001
    FIELDING, Dean Andrew
    Kings Square
    YO1 8ZH York
    St. Trinity House 3-4
    North Yorkshire
    Director
    Kings Square
    YO1 8ZH York
    St. Trinity House 3-4
    North Yorkshire
    United KingdomBritish151651130001
    HARDY, Paul
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish115307490001
    MCAULEY, James Charles
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish215657890001
    PARKES, Alex
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    1st Floor, Landmark House
    Chesire
    England
    Director
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    1st Floor, Landmark House
    Chesire
    England
    EnglandBritish185192820001
    ROUND, Jonathan Pearson
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish120454460001
    TUCKER, Sarah Elizabeth
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    EnglandBritish193653550001
    TRAVERS SMITH DIRECTORS LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    116109440001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of RSC PROTECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rsc New Homes Limited
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Jan 10, 2019
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England/Wales)
    Registration Number08415945
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lsl Property Services Plc
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Apr 06, 2016
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England/Wales
    Registration Number5114014
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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