Rougier Street Developments Ltd

DataGardener
in receivership / administration
Micro

Rougier Street Developments Ltd

11098958Private Limited With Share Capital

Ground Floor, Baird House, Seebeck Place, Milton Keynes, MK58FR
Incorporated

06/12/2017

Company Age

8 years

Directors

2

Employees

2

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Rougier Street Developments Ltd (11098958) is a private limited with share capital incorporated on 06/12/2017 (8 years old) and registered in milton keynes, MK58FR. The company operates under SIC code 68100 and is classified as Micro.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 06/12/2017
MK58FR
2 employees

Financial Overview

Total Assets

£17.68M

Liabilities

£19.96M

Net Assets

£-2.28M

Cash

£573.1K

Key Metrics

2

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

38
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:08-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-01-2024
Resolution
Category:Resolution
Date:30-01-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:23-05-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-05-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2018
Capital Alter Shares Subdivision
Category:Capital
Date:26-06-2018
Resolution
Category:Resolution
Date:21-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2018
Incorporation Company
Category:Incorporation
Date:06-12-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date14/11/2022
Latest Accounts31/12/2021

Trading Addresses

Ogleforth House, Ogleforth, York, North Yorkshire, YO17JG
Ground Floor, Baird House, Seebeck Place, Milton Keynes, Mk5 8Fr, MK58FRRegistered

Contact

Ground Floor, Baird House, Seebeck Place, Milton Keynes, MK58FR