Company NameThe Rugby Company (Newcastle) Limited
Company StatusDissolved
Company Number06802387
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)
Previous NameCanterbury (Newcastle) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Carolyn Frances Coultas
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Abbey Taylor Limited Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
Director NameMr Nigel Antony Coultas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Abbey Taylor Limited Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
Director NameMr Julian Antony Coultas
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Grey Street
Newcastle Upon Tyne
NE1 6EG

Location

Registered AddressC/O Abbey Taylor Limited Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2012
Net Worth£20,618
Cash£783
Current Liabilities£206,930

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
3 October 2018Liquidators' statement of receipts and payments to 3 August 2018 (17 pages)
9 May 2018Registered office address changed from C/O Abbey Taylor Limited the Blades Enterprise Centre John Street Sheffield S2 4SW to C/O Abbey Taylor Limited 12 O'clock Tower Attercliffe Road Sheffield S4 7WW on 9 May 2018 (2 pages)
27 September 2017Liquidators' statement of receipts and payments to 3 August 2017 (18 pages)
27 September 2017Liquidators' statement of receipts and payments to 3 August 2017 (18 pages)
5 October 2016Liquidators' statement of receipts and payments to 3 August 2016 (12 pages)
5 October 2016Liquidators' statement of receipts and payments to 3 August 2016 (12 pages)
20 October 2015Liquidators statement of receipts and payments to 3 August 2015 (11 pages)
20 October 2015Liquidators' statement of receipts and payments to 3 August 2015 (11 pages)
20 October 2015Liquidators' statement of receipts and payments to 3 August 2015 (11 pages)
9 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 August 2014Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB to C/O Abbey Taylor Limited the Blades Enterprise Centre John Street Sheffield S2 4SW on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB to C/O Abbey Taylor Limited the Blades Enterprise Centre John Street Sheffield S2 4SW on 20 August 2014 (2 pages)
14 August 2014Statement of affairs with form 4.19 (6 pages)
14 August 2014Appointment of a voluntary liquidator (1 page)
14 August 2014Appointment of a voluntary liquidator (1 page)
14 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-04
(1 page)
14 August 2014Statement of affairs with form 4.19 (6 pages)
23 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3,000
(5 pages)
23 April 2014Registered office address changed from 97 Grey Street Newcastle upon Tyne NE1 6EG on 23 April 2014 (1 page)
23 April 2014Register inspection address has been changed from 97 Grey Street Newcastle upon Tyne NE1 6EG United Kingdom (1 page)
23 April 2014Registered office address changed from 97 Grey Street Newcastle upon Tyne NE1 6EG on 23 April 2014 (1 page)
23 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3,000
(5 pages)
23 April 2014Register inspection address has been changed from 97 Grey Street Newcastle upon Tyne NE1 6EG United Kingdom (1 page)
12 June 2013Registration of charge 068023870006 (24 pages)
12 June 2013Registration of charge 068023870006 (24 pages)
18 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
15 March 2013Termination of appointment of Julian Coultas as a director (1 page)
15 March 2013Termination of appointment of Julian Coultas as a director (1 page)
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
23 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 3,000
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 3,000
(3 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2012Director's details changed for Mrs Carolyn Frances Coultas on 20 January 2012 (2 pages)
15 February 2012Director's details changed for Mr Julian Antony Coultas on 20 January 2012 (2 pages)
15 February 2012Director's details changed for Mrs Carolyn Frances Coultas on 20 January 2012 (2 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Mr Nigel Antony Coultas on 20 January 2012 (2 pages)
15 February 2012Director's details changed for Mr Julian Antony Coultas on 20 January 2012 (2 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Mr Nigel Antony Coultas on 20 January 2012 (2 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr Nigel Antony Coultas on 27 January 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Mr Julian Antony Coultas on 27 January 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mrs Carolyn Frances Coultas on 27 January 2010 (2 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Mr Nigel Antony Coultas on 27 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Julian Antony Coultas on 27 January 2010 (2 pages)
4 February 2010Director's details changed for Mrs Carolyn Frances Coultas on 27 January 2010 (2 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 July 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
15 July 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
9 June 2009Memorandum and Articles of Association (9 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 June 2009Memorandum and Articles of Association (9 pages)
3 June 2009Company name changed canterbury (newcastle) LIMITED\certificate issued on 07/06/09 (2 pages)
3 June 2009Company name changed canterbury (newcastle) LIMITED\certificate issued on 07/06/09 (2 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 April 2009Registered office changed on 30/04/2009 from hadrian house front street chester-le-street co durham DH3 3DB (1 page)
30 April 2009Registered office changed on 30/04/2009 from hadrian house front street chester-le-street co durham DH3 3DB (1 page)
27 January 2009Incorporation (14 pages)
27 January 2009Incorporation (14 pages)