About

Registered Number: 06802387
Date of Incorporation: 27/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2019 (4 years and 5 months ago)
Registered Address: C/O Abbey Taylor Limited Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield, S4 7WW

 

Founded in 2009, The Rugby Company (Newcastle) Ltd has its registered office in Sheffield. We don't know the number of employees at The Rugby Company (Newcastle) Ltd. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULTAS, Julian Antony 27 January 2009 22 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2019
LIQ14 - N/A 07 September 2019
LIQ03 - N/A 03 October 2018
AD01 - Change of registered office address 09 May 2018
LIQ03 - N/A 27 September 2017
4.68 - Liquidator's statement of receipts and payments 05 October 2016
4.68 - Liquidator's statement of receipts and payments 20 October 2015
F10.2 - N/A 09 September 2014
AD01 - Change of registered office address 20 August 2014
RESOLUTIONS - N/A 14 August 2014
4.20 - N/A 14 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2014
AR01 - Annual Return 23 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2014
AD01 - Change of registered office address 23 April 2014
MR01 - N/A 12 June 2013
AR01 - Annual Return 18 March 2013
TM01 - Termination of appointment of director 15 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 28 January 2013
MG01 - Particulars of a mortgage or charge 14 June 2012
SH01 - Return of Allotment of shares 23 May 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 May 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
395 - Particulars of a mortgage or charge 13 August 2009
225 - Change of Accounting Reference Date 15 July 2009
MEM/ARTS - N/A 09 June 2009
395 - Particulars of a mortgage or charge 09 June 2009
CERTNM - Change of name certificate 03 June 2009
395 - Particulars of a mortgage or charge 22 May 2009
287 - Change in situation or address of Registered Office 30 April 2009
NEWINC - New incorporation documents 27 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2013 Outstanding

N/A

Floating charge 08 June 2012 Outstanding

N/A

Fixed & floating charge 11 May 2012 Outstanding

N/A

Debenture 07 August 2009 Fully Satisfied

N/A

Debenture 26 May 2009 Outstanding

N/A

Debenture 12 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.