Robbins Bridge Developments Limited

DataGardener
in receivership
Medium

Robbins Bridge Developments Limited

09259713Private Limited With Share Capital

Berrington House 1 Selby Place, Stanley Industrial Estate, Skelmersdale, WN88EF
Incorporated

13/10/2014

Company Age

11 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Robbins Bridge Developments Limited (09259713) is a private limited with share capital incorporated on 13/10/2014 (11 years old) and registered in skelmersdale, WN88EF. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Medium
Incorporated 13/10/2014
WN88EF

Financial Overview

Total Assets

£2.92M

Liabilities

£2.36M

Net Assets

£560.4K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

16

Registered

12

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

71
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:05-12-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:28-06-2022
Mortgage Create With Deed
Category:Mortgage
Date:24-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-08-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2015
Incorporation Company
Category:Incorporation
Date:13-10-2014

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date26/01/2022
Filing Date14/04/2021
Latest Accounts26/04/2020

Trading Addresses

Berrington House 1 Selby Place, Stanley Industrial Estate, Skelmersdale, West Lancs Wn8 8Ef, WN88EFRegistered

Related Companies

1

Contact

Berrington House 1 Selby Place, Stanley Industrial Estate, Skelmersdale, WN88EF