Company NameProjectsuccessfour Ltd
DirectorsRobert John Scott and James Socrates Basil Saoulli
Company StatusActive - Proposal to Strike off
Company Number04142167
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Previous NamesRullion Professional Services Limited and Rullion Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robert John Scott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Longley Lane
Northenden
Manchester
M22 4JD
Secretary NameMatthew Hart
NationalityBritish
StatusCurrent
Appointed01 June 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Correspondence Address1 Victoria Drive
Sale
Cheshire
M33 3HZ
Director NameMr James Socrates Basil Saoulli
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(9 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansion House 3rd Floor
Bridgewater Embankment
Altrincham
Cheshire
WA14 4RW
Director NameThemistocles Mathew Socrates Saoulli
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressPO Box 21970
Nicosia 1515
Cyprus
Secretary NameMr Robert John Scott
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Longley Lane
Northenden
Manchester
M22 4JD
Director NameKeith Leonard Butler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address10 Woodland Drive
Lymm
Cheshire
WA13 0BL
Director NameMr Keith Edmund Gregory
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maizefield Close
Sale
Cheshire
M33 2LL
Director NameAlan Richard Ranger
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2009)
RoleCompany Director
Correspondence Address45 Hathaway Road
Coventry
Warwickshire
CV4 9HW
Director NameMr Alistair Richard Haigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(9 years after company formation)
Appointment Duration11 years (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansion House 3rd Floor
Bridgewater Embankment
Altrincham
Cheshire
WA14 4RW
Director NameMr Stephen David Francis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(9 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 47 Trafalgar House
Manchester Road
Altrincham
Cheshire
WA14 1FG
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Contact

Websiterullion.co.uk
Telephone020 60485279
Telephone regionLondon

Location

Registered AddressSuite 11, Trafalgar House
110 Manchester Rd
Altrincham
Cheshire
WA14 1NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Rullion LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,135,567
Gross Profit£955,899
Net Worth£289,288
Current Liabilities£3,888,132

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 January 2023 (1 year, 3 months ago)
Next Return Due24 January 2024 (overdue)

Charges

16 October 2018Delivered on: 25 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 25 October 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 25 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 6 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 May 2012Delivered on: 9 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 April 2011Delivered on: 23 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 January 2012Delivered on: 1 February 2012
Satisfied on: 12 December 2012
Persons entitled: Ge Capital Invoice Finance Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 November 2003Delivered on: 5 November 2003
Satisfied on: 12 December 2012
Persons entitled: Eurofactor (UK) Limited

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed and floating charge all assets.
Fully Satisfied

Filing History

15 November 2023Satisfaction of charge 041421670007 in full (4 pages)
15 November 2023Satisfaction of charge 041421670008 in full (4 pages)
15 November 2023Satisfaction of charge 041421670006 in full (4 pages)
21 July 2023Voluntary strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
23 May 2023Application to strike the company off the register (1 page)
14 March 2023Registered office address changed from 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU England to Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU on 14 March 2023 (1 page)
18 February 2023Company name changed rullion solutions LIMITED\certificate issued on 18/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-17
(3 pages)
1 February 2023Registered office address changed from Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW England to 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU on 1 February 2023 (1 page)
23 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
17 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
28 May 2021Satisfaction of charge 041421670005 in full (1 page)
10 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
17 February 2021Termination of appointment of Themistocles Mathew Socrates Saoulli as a director on 10 February 2021 (1 page)
17 February 2021Termination of appointment of Alistair Richard Haigh as a director on 10 February 2021 (1 page)
2 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
12 October 2020Satisfaction of charge 4 in full (1 page)
12 October 2020Satisfaction of charge 2 in full (1 page)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 September 2019Registered office address changed from PO Box 47 Trafalgar House Manchester Road Altrincham Cheshire WA14 1FG to Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW on 30 September 2019 (1 page)
11 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
25 October 2018Registration of charge 041421670008, created on 16 October 2018 (23 pages)
25 October 2018Registration of charge 041421670007, created on 16 October 2018 (28 pages)
25 October 2018Registration of charge 041421670006, created on 16 October 2018 (15 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
21 June 2018Termination of appointment of Stephen David Francis as a director on 31 January 2018 (1 page)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
4 September 2017Full accounts made up to 31 December 2016 (15 pages)
4 September 2017Full accounts made up to 31 December 2016 (15 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
28 July 2016Full accounts made up to 31 December 2015 (23 pages)
28 July 2016Full accounts made up to 31 December 2015 (23 pages)
26 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000
(6 pages)
26 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100,000
(6 pages)
31 July 2015Full accounts made up to 31 December 2014 (20 pages)
31 July 2015Full accounts made up to 31 December 2014 (20 pages)
20 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100,000
(6 pages)
20 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100,000
(6 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval by directors of company documents 30/07/2014
(4 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval by directors of company documents 30/07/2014
(4 pages)
12 August 2014Full accounts made up to 31 December 2013 (20 pages)
12 August 2014Full accounts made up to 31 December 2013 (20 pages)
6 August 2014Registration of charge 041421670005, created on 1 August 2014 (51 pages)
6 August 2014Registration of charge 041421670005, created on 1 August 2014 (51 pages)
6 August 2014Registration of charge 041421670005, created on 1 August 2014 (51 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(6 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(6 pages)
7 August 2013Full accounts made up to 31 December 2012 (20 pages)
7 August 2013Full accounts made up to 31 December 2012 (20 pages)
6 March 2013Memorandum and Articles of Association (41 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2013Memorandum and Articles of Association (41 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Full accounts made up to 31 December 2011 (20 pages)
7 August 2012Full accounts made up to 31 December 2011 (20 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
2 March 2012Statement of company's objects (2 pages)
2 March 2012Statement of company's objects (2 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 January 2012Secretary's details changed for Matthew Hart on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Alistair Richard Haigh on 23 January 2012 (2 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
23 January 2012Director's details changed for Mr Stephen David Francis on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Stephen David Francis on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Alistair Richard Haigh on 23 January 2012 (2 pages)
23 January 2012Secretary's details changed for Matthew Hart on 23 January 2012 (2 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
12 August 2011Full accounts made up to 31 December 2010 (20 pages)
12 August 2011Full accounts made up to 31 December 2010 (20 pages)
20 July 2011Appointment of Mr James Basil Saoulli as a director (2 pages)
20 July 2011Appointment of Mr James Basil Saoulli as a director (2 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2011Appointment of Mr Alistair Richard Haigh as a director (2 pages)
3 February 2011Appointment of Mr Alistair Richard Haigh as a director (2 pages)
3 February 2011Appointment of Mr Stephen David Francis as a director (2 pages)
3 February 2011Appointment of Mr Stephen David Francis as a director (2 pages)
3 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
18 February 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 100,000
(4 pages)
18 February 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 100,000
(4 pages)
12 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
8 October 2009Full accounts made up to 31 December 2008 (24 pages)
8 October 2009Full accounts made up to 31 December 2008 (24 pages)
20 January 2009Return made up to 10/01/09; full list of members (4 pages)
20 January 2009Return made up to 10/01/09; full list of members (4 pages)
20 January 2009Appointment terminated director keith gregory (1 page)
20 January 2009Appointment terminated director alan ranger (1 page)
20 January 2009Appointment terminated director alan ranger (1 page)
20 January 2009Appointment terminated director keith gregory (1 page)
24 October 2008Full accounts made up to 31 December 2007 (16 pages)
24 October 2008Full accounts made up to 31 December 2007 (16 pages)
11 January 2008Return made up to 10/01/08; full list of members (3 pages)
11 January 2008Return made up to 10/01/08; full list of members (3 pages)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
22 October 2007Full accounts made up to 31 December 2006 (16 pages)
22 October 2007Full accounts made up to 31 December 2006 (16 pages)
11 January 2007Return made up to 10/01/07; full list of members (3 pages)
11 January 2007Return made up to 10/01/07; full list of members (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
18 January 2006Return made up to 10/01/06; full list of members (3 pages)
18 January 2006Return made up to 10/01/06; full list of members (3 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
19 October 2005Full accounts made up to 31 December 2004 (15 pages)
19 October 2005Full accounts made up to 31 December 2004 (15 pages)
7 June 2005New secretary appointed (1 page)
7 June 2005New secretary appointed (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
31 January 2005Return made up to 10/01/05; full list of members (7 pages)
31 January 2005Return made up to 10/01/05; full list of members (7 pages)
11 January 2005Full accounts made up to 31 December 2003 (14 pages)
11 January 2005Full accounts made up to 31 December 2003 (14 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 January 2004Return made up to 10/01/04; full list of members (7 pages)
21 January 2004Return made up to 10/01/04; full list of members (7 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
24 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 January 2003Return made up to 10/01/03; no change of members (7 pages)
25 January 2003Return made up to 10/01/03; no change of members (7 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
31 December 2002Company name changed rullion professional services li mited\certificate issued on 31/12/02 (2 pages)
31 December 2002Company name changed rullion professional services li mited\certificate issued on 31/12/02 (2 pages)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 January 2002Return made up to 10/01/02; full list of members (6 pages)
11 January 2002Return made up to 10/01/02; full list of members (6 pages)
1 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
1 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Registered office changed on 28/01/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
28 January 2001Registered office changed on 28/01/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
28 January 2001Ad 16/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2001Ad 16/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001Secretary resigned (1 page)
26 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2001Incorporation (10 pages)
16 January 2001Incorporation (10 pages)