Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENGLAND RUGBY 2015 LIMITED
Company Information for

ENGLAND RUGBY 2015 LIMITED

KINGSTON UPON THAMES, SURREY, KT1,
Company Registration Number
06777896
Private Limited Company
Dissolved

Dissolved 2018-04-30

Company Overview

About England Rugby 2015 Ltd
ENGLAND RUGBY 2015 LIMITED was founded on 2008-12-21 and had its registered office in Kingston Upon Thames. The company was dissolved on the 2018-04-30 and is no longer trading or active.

Key Data
Company Name
ENGLAND RUGBY 2015 LIMITED
 
Legal Registered Office
KINGSTON UPON THAMES
SURREY
 
Previous Names
ENGLAND 2015 LIMITED22/12/2009
TYROLESE (661) LIMITED01/05/2009
Filing Information
Company Number 06777896
Date formed 2008-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2018-04-30
Type of accounts FULL
Last Datalog update: 2018-05-18 08:35:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENGLAND RUGBY 2015 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL BROWN
Director 2011-04-07
IAN RUSSELL RITCHIE
Director 2012-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
KARENA GAYE VLECK
Company Secretary 2009-05-01 2016-09-02
WILLIAM BLACKLEDGE BEAUMONT
Director 2012-12-12 2016-01-28
ANDREW PETER COSSLETT
Director 2011-03-30 2016-01-28
PAUL CLIVE DEIGHTON
Director 2012-12-12 2016-01-28
GEOFFREY STERLING IAN IRVINE
Director 2011-09-02 2016-01-28
IAN ROLAND METCALFE
Director 2011-03-30 2016-01-28
QUENTIN PAUL GRAHAM SMITH
Director 2012-06-07 2016-01-28
IAN CHARLES WATMORE
Director 2011-11-02 2016-01-28
DEBORAH ANN JEVANS
Director 2012-10-29 2015-03-27
PAUL JULIAN VAUGHAN
Director 2010-12-15 2012-09-05
JOHN MERVYN OWEN
Director 2011-03-30 2012-05-31
MARTYN RYLAND DEGWEL THOMAS
Director 2009-11-25 2011-12-07
JOHN DAVID STEELE
Director 2010-09-06 2011-06-10
NICHOLAS JOHN EASTWOOD
Director 2009-05-01 2011-04-07
FRANCIS STEPHEN KURT BARON
Director 2009-05-01 2010-07-04
TYROLESE (SECRETARIAL) LIMITED
Company Secretary 2008-12-21 2009-05-01
JAMES THORNE
Director 2008-12-21 2009-05-01
TYROLESE (DIRECTORS) LIMITED
Director 2008-12-21 2009-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL BROWN RFF TRADING LIMITED Director 2012-10-24 CURRENT 2010-04-19 Active
STEPHEN PAUL BROWN ENGLAND RUGBY LIMITED Director 2011-06-10 CURRENT 2001-01-02 Active
STEPHEN PAUL BROWN TWICKENHAM EXPERIENCE LTD Director 2011-06-10 CURRENT 2000-04-13 Active
STEPHEN PAUL BROWN RUGBY FOOTBALL DEVELOPMENT LIMITED Director 2011-06-10 CURRENT 2005-04-19 Active
IAN RUSSELL RITCHIE MAJOR EVENT ORGANISERS ASSOCIATION Director 2016-11-16 CURRENT 2016-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-31LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 60-62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM RUGBY HOUSE, TWICKENHAM STADIUM 200 WHITTON ROAD TWICKENHAM MIDDLESEX TW2 7BA
2017-01-064.70DECLARATION OF SOLVENCY
2017-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-08TM02APPOINTMENT TERMINATED, SECRETARY KARENA VLECK
2016-03-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY IRVINE
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATMORE
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN SMITH
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN METCALFE
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEIGHTON
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COSSLETT
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEAUMONT
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-07AR0121/12/15 FULL LIST
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JEVANS
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-02AR0121/12/14 FULL LIST
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03AR0121/12/13 FULL LIST
2013-12-05AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-01-08AP01DIRECTOR APPOINTED MR PAUL CLIVE DEIGHTON
2013-01-07AR0121/12/12 FULL LIST
2012-12-31AP01DIRECTOR APPOINTED MR WILLIAM BLACKLEDGE BEAUMONT
2012-12-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-31AP01DIRECTOR APPOINTED MS DEBORAH ANN JEVANS
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VAUGHAN
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES WATMORE / 09/08/2012
2012-06-12AP01DIRECTOR APPOINTED MR QUENTIN PAUL GRAHAM SMITH
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-02-27AP01DIRECTOR APPOINTED MR IAN RUSSELL RITCHIE
2011-12-23AR0121/12/11 FULL LIST
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN THOMAS
2011-11-16AP01DIRECTOR APPOINTED MR IAN CHARLES WATMORE
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER COSSLETT / 17/10/2011
2011-09-12AP01DIRECTOR APPOINTED MR GEOFFREY STERLING IAN IRVINE
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEELE
2011-04-07AP01DIRECTOR APPOINTED MR STEPHEN PAUL BROWN
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EASTWOOD
2011-04-05AP01DIRECTOR APPOINTED MR IAN ROLAND METCALFE
2011-04-05AP01DIRECTOR APPOINTED MR JOHN MERVYN OWEN
2011-04-05AP01DIRECTOR APPOINTED MR ANDREW PETER COSSLETT
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-21AR0121/12/10 FULL LIST
2010-12-21AP01DIRECTOR APPOINTED MR PAUL JULIAN VAUGHAN
2010-09-24AP01DIRECTOR APPOINTED MR JOHN DAVID STEELE
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM RUGBY HOUSE TWICKENHAM STADIUM 200 WHITTON ROAD TWICKENHAM MIDDLESEX TW7 2BA UNITED KINGDOM
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BARON
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-12AR0121/12/09 FULL LIST
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM RUGBY HOUSE RUGBY ROAD TWICKENHAM MIDDLESEX TW1 1DS
2009-12-22RES15CHANGE OF NAME 26/11/2009
2009-12-22CERTNMCOMPANY NAME CHANGED ENGLAND 2015 LIMITED CERTIFICATE ISSUED ON 22/12/09
2009-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-04AP01DIRECTOR APPOINTED MR MARTYN RYLAND DEGWEL THOMAS
2009-06-26225CURRSHO FROM 31/12/2009 TO 30/06/2009
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES THORNE
2009-05-16288bAPPOINTMENT TERMINATED SECRETARY TYROLESE (SECRETARIAL) LIMITED
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR TYROLESE (DIRECTORS) LIMITED
2009-05-16288aSECRETARY APPOINTED KARENA GAYE VLECK
2009-05-16288aDIRECTOR APPOINTED FRANCIS STEPHEN KURT BARON
2009-05-16288aDIRECTOR APPOINTED NICHOLAS JOHN EASTWOOD
2009-05-01CERTNMCOMPANY NAME CHANGED TYROLESE (661) LIMITED CERTIFICATE ISSUED ON 01/05/09
2008-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to ENGLAND RUGBY 2015 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-29
Resolutions for Winding-up2016-12-29
Appointment of Liquidators2016-12-29
Fines / Sanctions
No fines or sanctions have been issued against ENGLAND RUGBY 2015 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENGLAND RUGBY 2015 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of ENGLAND RUGBY 2015 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGLAND RUGBY 2015 LIMITED
Trademarks
We have not found any records of ENGLAND RUGBY 2015 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENGLAND RUGBY 2015 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2015-11-09 GBP £4,088 RWC ticket application
Newcastle City Council 2015-06-08 GBP £16,250 Supplies & Services
North Tyneside Council 2014-11-28 GBP £235 16.EVENTS & PROMOTIONS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENGLAND RUGBY 2015 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyENGLAND RUGBY 2015 LIMITEDEvent Date2016-12-21
Nature of Business: Other Sports Activities Notice is hereby given that the Creditors of the Company are required, on or before 31 January 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew John Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Andrew John Whelan , IP no. 8726 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Date of Appointment: 21 December 2016 . Alternative person to contact with enquiries about the case: Adam Nakar :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyENGLAND RUGBY 2015 LIMITEDEvent Date2016-12-21
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 21 December 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew John Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: Andrew John Whelan , IP no. 8726 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Adam Nakar
 
Initiating party Event TypeAppointment of Liquidators
Defending partyENGLAND RUGBY 2015 LIMITEDEvent Date2016-12-21
Andrew John Whelan , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Adam Nakar :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGLAND RUGBY 2015 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGLAND RUGBY 2015 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.