ENGLAND RUGBY TRAVEL LIMITED
Overview
Company Name | ENGLAND RUGBY TRAVEL LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05636512 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ENGLAND RUGBY TRAVEL LIMITED?
- Tour operator activities (79120) / Administrative and support service activities
Where is ENGLAND RUGBY TRAVEL LIMITED located?
Registered Office Address | C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium RG1 2AN 1-7 King Street Reading |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ENGLAND RUGBY TRAVEL LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for ENGLAND RUGBY TRAVEL LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for ENGLAND RUGBY TRAVEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Termination of appointment of Sarah Kate Williams as a director on Apr 07, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from Rugby House, Allianz Stadium, 200 Whitton Road Twickenham TW2 7BA England to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on Mar 21, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Angus Bujalski as a secretary on Nov 04, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Richard Skaife as a secretary on Nov 04, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from Rugby House Twickenham Stadium 200 Whitton Road Twickenham Middlesex TW2 7BA to Rugby House, Allianz Stadium, 200 Whitton Road Twickenham TW2 7BA on Sep 16, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Anthony Lynch as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 22 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Derek Whiting as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Raymond Edwards as a director on May 04, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Ian Raymond Edwards on Mar 10, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ansell Henry as a director on Jan 10, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Christopher Richard Skaife as a secretary on Jan 10, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Angus Roch Bujalski as a secretary on Jan 10, 2022 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 23 pages | AA | ||||||||||
Appointment of Mr Mark Anthony Lynch as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Edwin Massie-Taylor as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ENGLAND RUGBY TRAVEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUJALSKI, Angus | Secretary | The Aquarium RG1 2AN 1-7 King Street C/O Kre Corporate Recovery Limited, Unit 8 Reading | 330103210001 | |||||||
HENRY, Ansell | Director | The Aquarium RG1 2AN 1-7 King Street C/O Kre Corporate Recovery Limited, Unit 8 Reading | England | British | Sales | 110426840002 | ||||
HOPWOOD, Justin David | Director | The Aquarium RG1 2AN 1-7 King Street C/O Kre Corporate Recovery Limited, Unit 8 Reading | England | British | Chief Commercial Offier | 236641710001 | ||||
BUJALSKI, Angus Roch | Secretary | Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Rugby House Middlesex | 287562790001 | |||||||
BUJALSKI, Angus Roch | Secretary | Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Rugby House Middlesex | 220906030001 | |||||||
DOWNES, Fiona | Secretary | Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Rugby House Middlesex | 268906760001 | |||||||
SKAIFE, Christopher Richard | Secretary | 200 Whitton Road TW2 7BA Twickenham Rugby House, Allianz Stadium, England | 291303690001 | |||||||
THOMAS, Howard | Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 80241770001 | ||||||
VLECK, Karena Gaye | Secretary | 81 Broomwood Road SW11 6JN London | British | 61763540002 | ||||||
BARON, Francis Stephen Kurt | Director | Streat Place Streat BN6 8RU Hassocks West Sussex | United Kingdom | British | Ceo | 6747750002 | ||||
BROWN, Stephen Paul | Director | Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Rugby House Middlesex United Kingdom | United Kingdom | British | Chief Operating Officer | 160863540001 | ||||
BURTON, Andrew Paul | Director | 21 Eldorado Crescent GL50 2PY Cheltenham Gloucestershire | United Kingdom | British | Chief Executive | 23020810005 | ||||
BURTON, Michael Alan | Director | Farbank House Buttersend Lane GL19 3DD Hartpury Gloucestershire | England | British | Chairman | 13414440001 | ||||
COULSON, James | Director | Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Rugby House Middlesex | England | British | Company Director | 17537100001 | ||||
DANIEL, Richard William | Director | Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Rugby House Middlesex United Kingdom | England | British | Financial Controller | 178148730001 | ||||
DAY, Susan Margaret | Director | Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Rugby House Middlesex | England | British | Chief Financial Officer | 245400520001 | ||||
EASTWOOD, Nicholas John | Director | Kelso Lodge Old Avenue KT13 0PG Weybridge Surrey | England | British | Finance Director | 78213960003 | ||||
EDWARDS, Ian Raymond | Director | Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Rugby House Middlesex | England | British | Finance Director | 3933440003 | ||||
GOLDSCHMIDT, Sophie | Director | Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Rugby House Middlesex United Kingdom | United Kingdom | British | Chief Commercial Officer | 161882250001 | ||||
LYNCH, Mark Anthony | Director | Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Rugby House Middlesex | England | British | Venue Director | 271248440001 | ||||
MASSIE-TAYLOR, Simon Edwin | Director | Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Rugby House Middlesex | England | British | Chief Commercial Officer | 215730560001 | ||||
RITCHIE, Ian Russell | Director | Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Rugby House Middlesex United Kingdom | United Kingdom | British | Chief Executive Officer | 47568310001 | ||||
STEELE, John David | Director | Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Rugby House Middlesex United Kingdom | England | British | Chief Executive Officer | 139724030001 | ||||
TESTER, William | Director | 4 Geary House Georges Road N7 8EZ Holloway London | British | Registration Agent | 72822770001 | |||||
VALE, John Nicholas | Director | 18 Jessica Road SW18 2QN London | United Kingdom | British | Retired Company Director | 51780580001 | ||||
VAUGHAN, Paul Julian | Director | The Rafters Chenies Avenue Little Chalfont HP6 6PP Amersham Buckinghamshire | England | British | Commercial Director | 78214030004 | ||||
WHITING, Peter Derek | Director | Twickenham Stadium 200 Whitton Road TW2 7BA Twickenham Rugby House Middlesex | England | British | Raf Officer | 236298440001 | ||||
WILLIAMS, Sarah Kate | Director | The Aquarium RG1 2AN 1-7 King Street C/O Kre Corporate Recovery Limited, Unit 8 Reading | England | British | Finance Director | 230757220001 |
Who are the persons with significant control of ENGLAND RUGBY TRAVEL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rugby Football Union | Apr 06, 2016 | Whitton Road TW2 7BA Twickenham Rugby House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mike Burton Travel Limited | Apr 06, 2016 | Davy Way Waterwells Business Park, Quedgeley GL2 2DE Gloucester Carter Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ENGLAND RUGBY TRAVEL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0