Dissolved 2018-04-30
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 Name | ||||
---|---|---|---|---|
ENGLAND RUGBY 2015 LIMITED | ||||
Legal Registered Office | ||||
KINGSTON UPON THAMES SURREY | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PAUL BROWN |
||
IAN RUSSELL RITCHIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARENA GAYE VLECK |
Company Secretary | ||
WILLIAM BLACKLEDGE BEAUMONT |
Director | ||
ANDREW PETER COSSLETT |
Director | ||
PAUL CLIVE DEIGHTON |
Director | ||
GEOFFREY STERLING IAN IRVINE |
Director | ||
IAN ROLAND METCALFE |
Director | ||
QUENTIN PAUL GRAHAM SMITH |
Director | ||
IAN CHARLES WATMORE |
Director | ||
DEBORAH ANN JEVANS |
Director | ||
PAUL JULIAN VAUGHAN |
Director | ||
JOHN MERVYN OWEN |
Director | ||
MARTYN RYLAND DEGWEL THOMAS |
Director | ||
JOHN DAVID STEELE |
Director | ||
NICHOLAS JOHN EASTWOOD |
Director | ||
FRANCIS STEPHEN KURT BARON |
Director | ||
TYROLESE (SECRETARIAL) LIMITED |
Company Secretary | ||
JAMES THORNE |
Director | ||
TYROLESE (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RFF TRADING LIMITED | Director | 2012-10-24 | CURRENT | 2010-04-19 | Active | |
ENGLAND RUGBY LIMITED | Director | 2011-06-10 | CURRENT | 2001-01-02 | Active | |
TWICKENHAM EXPERIENCE LTD | Director | 2011-06-10 | CURRENT | 2000-04-13 | Active | |
RUGBY FOOTBALL DEVELOPMENT LIMITED | Director | 2011-06-10 | CURRENT | 2005-04-19 | Active | |
MAJOR EVENT ORGANISERS ASSOCIATION | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 60-62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM RUGBY HOUSE, TWICKENHAM STADIUM 200 WHITTON ROAD TWICKENHAM MIDDLESEX TW2 7BA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KARENA VLECK | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY IRVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WATMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QUENTIN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN METCALFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DEIGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COSSLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEAUMONT | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH JEVANS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/14 FULL LIST | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR PAUL CLIVE DEIGHTON | |
AR01 | 21/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM BLACKLEDGE BEAUMONT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MS DEBORAH ANN JEVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL VAUGHAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES WATMORE / 09/08/2012 | |
AP01 | DIRECTOR APPOINTED MR QUENTIN PAUL GRAHAM SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR IAN RUSSELL RITCHIE | |
AR01 | 21/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN THOMAS | |
AP01 | DIRECTOR APPOINTED MR IAN CHARLES WATMORE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER COSSLETT / 17/10/2011 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY STERLING IAN IRVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEELE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EASTWOOD | |
AP01 | DIRECTOR APPOINTED MR IAN ROLAND METCALFE | |
AP01 | DIRECTOR APPOINTED MR JOHN MERVYN OWEN | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER COSSLETT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 21/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL JULIAN VAUGHAN | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID STEELE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM RUGBY HOUSE TWICKENHAM STADIUM 200 WHITTON ROAD TWICKENHAM MIDDLESEX TW7 2BA UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS BARON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 21/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2010 FROM RUGBY HOUSE RUGBY ROAD TWICKENHAM MIDDLESEX TW1 1DS | |
RES15 | CHANGE OF NAME 26/11/2009 | |
CERTNM | COMPANY NAME CHANGED ENGLAND 2015 LIMITED CERTIFICATE ISSUED ON 22/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR MARTYN RYLAND DEGWEL THOMAS | |
225 | CURRSHO FROM 31/12/2009 TO 30/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES THORNE | |
288b | APPOINTMENT TERMINATED SECRETARY TYROLESE (SECRETARIAL) LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR TYROLESE (DIRECTORS) LIMITED | |
288a | SECRETARY APPOINTED KARENA GAYE VLECK | |
288a | DIRECTOR APPOINTED FRANCIS STEPHEN KURT BARON | |
288a | DIRECTOR APPOINTED NICHOLAS JOHN EASTWOOD | |
CERTNM | COMPANY NAME CHANGED TYROLESE (661) LIMITED CERTIFICATE ISSUED ON 01/05/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-12-29 |
Resolutions for Winding-up | 2016-12-29 |
Appointment of Liquidators | 2016-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucester City Council | |
|
RWC ticket application |
Newcastle City Council | |
|
Supplies & Services |
North Tyneside Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ENGLAND RUGBY 2015 LIMITED | Event Date | 2016-12-21 |
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 Type | Resolutions for Winding-up | |
Defending party | ENGLAND RUGBY 2015 LIMITED | Event Date | 2016-12-21 |
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 Type | Appointment of Liquidators | |
Defending party | ENGLAND RUGBY 2015 LIMITED | Event Date | 2016-12-21 |
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 : | |||
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. |