Rutherford Estates Limited

DataGardener
rutherford estates limited
in receivership / administration
Micro

Rutherford Estates Limited

10676819Private Limited With Share Capital

10 Fleet Place, London, EC4M7QS
Incorporated

17/03/2017

Company Age

9 years

Directors

2

Employees

12

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Rutherford Estates Limited (10676819) is a private limited with share capital incorporated on 17/03/2017 (9 years old) and registered in london, EC4M7QS. The company operates under SIC code 41100 - development of building projects.

Rutherford estates is widely recognised as the world's largest developer of proton therapy centres, currently building and maintaining a network of state-of-the-art oncology centres in the uk known as the rutherford cancer centres. centres have opened in newport, northumberland and reading with a fo...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/03/2017
EC4M7QS
12 employees

Financial Overview

Total Assets

£164.07M

Liabilities

£197.72M

Net Assets

£-33.65M

Turnover

£1.52M

Cash

£0

Key Metrics

12

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

61
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:15-04-2026
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2026
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-04-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-06-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:13-06-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:01-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-06-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-06-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:20-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:27-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2017
Memorandum Articles
Category:Incorporation
Date:20-11-2017
Resolution
Category:Resolution
Date:10-10-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Incorporation Company
Category:Incorporation
Date:17-03-2017

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/08/2022
Filing Date22/08/2020
Latest Accounts29/02/2020

Trading Addresses

10 Fleet Place, London, EC4M7QSRegistered
15 Bridge Street, Hereford, Herefordshire, HR49DF

Contact

01432268968
rutherfordestates.co.uk
10 Fleet Place, London, EC4M7QS