THE RUGBY COMPANY (NEWCASTLE) LIMITED
SHEFFIELD CANTERBURY (NEWCASTLE) LIMITED

Hellopages » South Yorkshire » Sheffield » S2 4SW

Company number 06802387
Status Liquidation
Incorporation Date 27 January 2009
Company Type Private Limited Company
Address ABBEY TAYLOR LIMITED, THE BLADES ENTERPRISE CENTRE, JOHN STREET, SHEFFIELD, S2 4SW
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 3 August 2016; Liquidators' statement of receipts and payments to 3 August 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of THE RUGBY COMPANY (NEWCASTLE) LIMITED are www.therugbycompanynewcastle.co.uk, and www.the-rugby-company-newcastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Darnall Rail Station is 2.6 miles; to Dronfield Rail Station is 4.8 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Rugby Company Newcastle Limited is a Private Limited Company. The company registration number is 06802387. The Rugby Company Newcastle Limited has been working since 27 January 2009. The present status of the company is Liquidation. The registered address of The Rugby Company Newcastle Limited is Abbey Taylor Limited The Blades Enterprise Centre John Street Sheffield S2 4sw. . COULTAS, Carolyn Frances is a Director of the company. COULTAS, Nigel Antony is a Director of the company. Director COULTAS, Julian Antony has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
COULTAS, Carolyn Frances
Appointed Date: 27 January 2009
74 years old

Director
COULTAS, Nigel Antony
Appointed Date: 27 January 2009
75 years old

Resigned Directors

Director
COULTAS, Julian Antony
Resigned: 22 May 2012
Appointed Date: 27 January 2009
46 years old

THE RUGBY COMPANY (NEWCASTLE) LIMITED Events

05 Oct 2016
Liquidators' statement of receipts and payments to 3 August 2016
20 Oct 2015
Liquidators' statement of receipts and payments to 3 August 2015
09 Sep 2014
Notice to Registrar of Companies of Notice of disclaimer
20 Aug 2014
Registered 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
14 Aug 2014
Statement of affairs with form 4.19
...
... and 31 more events
09 Jun 2009
Particulars of a mortgage or charge / charge no: 2
03 Jun 2009
Company name changed canterbury (newcastle) LIMITED\certificate issued on 07/06/09
22 May 2009
Particulars of a mortgage or charge / charge no: 1
30 Apr 2009
Registered office changed on 30/04/2009 from hadrian house front street chester-le-street co durham DH3 3DB
27 Jan 2009
Incorporation

THE RUGBY COMPANY (NEWCASTLE) LIMITED Charges

7 June 2013
Charge code 0680 2387 0006
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
8 June 2012
Floating charge
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited, Nigel Antony Coultas and Carolyn Frances Coultas as Trustees of the Nax Holdings Limited Executive Retirement Plan
Description: By way of floating charge all the undertaking property…
11 May 2012
Fixed & floating charge
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 August 2009
Debenture
Delivered: 13 August 2009
Status: Satisfied on 27 April 2012
Persons entitled: Rowanmoor Trustees Limited and Nigel Coultas and Carolyn Coultas
Description: Floating security all stock to the value of £20,000.00.
26 May 2009
Debenture
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 May 2009
Debenture
Delivered: 22 May 2009
Status: Satisfied on 9 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…