Company NameRouse Garage Limited
DirectorRuth Rouse
Company StatusActive - Proposal to Strike off
Company Number08153182
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Ruth Rouse
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Station Road Industrial Estate Valley Road
Wombwell
Barnsley
South Yorkshire
S73 0BS
Director NameMr Philip Rouse
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Rockingham Business Park
Rockingham Row Birdwell
Barnsley
South Yorkshire
S70 5TW

Location

Registered AddressUnit 1 Station Road Industrial Estate Valley Road
Wombwell
Barnsley
South Yorkshire
S73 0BS
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardDarfield
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Philip Rouse
100.00%
Ordinary

Financials

Year2014
Net Worth£1,194
Cash£672
Current Liabilities£40,731

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Charges

18 October 2018Delivered on: 18 October 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
11 March 2020Notification of Ruth Rouse as a person with significant control on 27 February 2020 (2 pages)
11 March 2020Termination of appointment of Philip Rouse as a director on 27 February 2020 (1 page)
10 March 2020Appointment of Mrs Ruth Rouse as a director on 27 February 2020 (2 pages)
10 March 2020Cessation of Philip Rouse as a person with significant control on 26 February 2020 (1 page)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
7 February 2020Micro company accounts made up to 31 July 2018 (5 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
18 October 2018Registration of charge 081531820001, created on 18 October 2018 (14 pages)
8 October 2018Amended micro company accounts made up to 31 July 2017 (4 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
6 December 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
6 December 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
31 August 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Registered office address changed from 7 Old Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7EE to Unit 1 Station Road Industrial Estate Valley Road Wombwell Barnsley South Yorkshire S73 0BS on 18 April 2017 (2 pages)
18 April 2017Registered office address changed from 7 Old Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7EE to Unit 1 Station Road Industrial Estate Valley Road Wombwell Barnsley South Yorkshire S73 0BS on 18 April 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
23 June 2014Registered office address changed from Unit 3 Rockingham Business Park Rockingham Row Birdwell Barnsley South Yorkshire S70 5TW England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Unit 3 Rockingham Business Park Rockingham Row Birdwell Barnsley South Yorkshire S70 5TW England on 23 June 2014 (1 page)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
23 July 2012Incorporation (22 pages)
23 July 2012Incorporation (22 pages)