Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUBROSA 6 LTD
Company Information for

SUBROSA 6 LTD

TRINITY HOUSE 28-30, BLUCHER STREET, BIRMINGHAM, B1 1QH,
Company Registration Number
07115583
Private Limited Company
Liquidation

Company Overview

About Subrosa 6 Ltd
SUBROSA 6 LTD was founded on 2010-01-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Subrosa 6 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUBROSA 6 LTD
 
Legal Registered Office
TRINITY HOUSE 28-30
BLUCHER STREET
BIRMINGHAM
B1 1QH
Other companies in NR24
 
Previous Names
BRIGG & CO (LONDON) LIMITED19/10/2021
Filing Information
Company Number 07115583
Company ID Number 07115583
Date formed 2010-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/10/2019
Account next due 30/07/2021
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB107593117  
Last Datalog update: 2023-06-05 08:14:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUBROSA 6 LTD
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 SUBROSA 6 LTD

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH COLLINGE
Director 2014-03-17
ROGER CHARLES GAWN
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALBON
Director 2015-10-26 2018-02-16
MARIA ANNETTE WALKER
Director 2014-02-09 2015-05-31
MARK ALIAS ABEGG DE BOUCHERVILLE
Director 2014-03-17 2014-04-07
JULIA RUTH SKIDMORE
Director 2014-02-09 2014-03-17
ROGER CHARLES GAWN
Director 2010-01-04 2014-02-12
THE SWAINE ADENEY GROUP LTD
Director 2013-11-16 2014-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH COLLINGE SA MAYFAIR LTD Director 2014-08-12 CURRENT 2012-07-20 Liquidation
SUSAN ELIZABETH COLLINGE SUBROSA 3 LTD Director 2014-02-07 CURRENT 2011-05-27 Active - Proposal to Strike off
SUSAN ELIZABETH COLLINGE TP 7 LIMITED Director 2014-02-07 CURRENT 2012-02-08 Active
SUSAN ELIZABETH COLLINGE SUBROSA 2 LTD Director 2014-02-07 CURRENT 2012-07-20 Liquidation
SUSAN ELIZABETH COLLINGE MELTON HALL LIMITED Director 2014-02-07 CURRENT 1993-02-10 Active
SUSAN ELIZABETH COLLINGE SUBROSA 1 LTD Director 2014-02-07 CURRENT 2011-01-14 Active
ROGER CHARLES GAWN HJT PECKHAM LTD Director 2018-04-24 CURRENT 2018-04-24 Active
ROGER CHARLES GAWN SUBROSA 5 LTD Director 2018-02-16 CURRENT 2014-12-04 Active - Proposal to Strike off
ROGER CHARLES GAWN HISTORIC BRITISH CRAFTS LTD Director 2018-02-16 CURRENT 2010-01-04 Active
ROGER CHARLES GAWN VICTOR 1006 LTD Director 2018-02-16 CURRENT 2011-01-17 Active - Proposal to Strike off
ROGER CHARLES GAWN TP 9 LIMITED Director 2018-02-16 CURRENT 2013-06-07 Active
ROGER CHARLES GAWN SUBROSA 4 LTD Director 2018-02-16 CURRENT 2013-10-21 Liquidation
ROGER CHARLES GAWN VICTOR 1005 LTD Director 2018-02-16 CURRENT 2014-10-30 Active - Proposal to Strike off
ROGER CHARLES GAWN SUBROSA 9 LTD Director 2018-02-16 CURRENT 2014-11-05 Active - Proposal to Strike off
ROGER CHARLES GAWN SAR RETAIL LTD Director 2018-02-16 CURRENT 2014-11-05 Active - Proposal to Strike off
ROGER CHARLES GAWN SUBROSA 18 LTD Director 2018-02-16 CURRENT 2010-11-29 Active
ROGER CHARLES GAWN SUBROSA 14 LTD Director 2017-06-12 CURRENT 2010-01-05 Liquidation
ROGER CHARLES GAWN VANNERS INTERNATIONAL LTD Director 2017-06-06 CURRENT 2017-06-06 Active
ROGER CHARLES GAWN VICTOR 1004 LTD Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
ROGER CHARLES GAWN CLUB 8 LTD Director 2017-05-25 CURRENT 2017-05-25 Active
ROGER CHARLES GAWN SERJEANT & SON LTD Director 2017-05-08 CURRENT 2017-05-08 Active
ROGER CHARLES GAWN ENCO ENERGY (TP) LIMITED Director 2010-10-05 CURRENT 2010-10-05 Dissolved 2015-03-03
ROGER CHARLES GAWN SW & CO RETAIL LTD Director 2009-11-13 CURRENT 2009-11-13 Dissolved 2014-01-14
ROGER CHARLES GAWN TYRE CLEARANCE LTD Director 2009-09-08 CURRENT 2009-09-08 Dissolved 2014-09-30
ROGER CHARLES GAWN TYRE RECYCLING UK LIMITED Director 2009-06-10 CURRENT 2009-06-10 Dissolved 2013-12-24
ROGER CHARLES GAWN THALIA INVESTMENTS LTD Director 2007-04-04 CURRENT 2007-04-04 In Administration
ROGER CHARLES GAWN IOCO (NORFOLK) LIMITED Director 2006-03-17 CURRENT 2006-03-17 Liquidation
ROGER CHARLES GAWN IO GROUP MANAGEMENT LIMITED Director 1992-10-22 CURRENT 1992-10-22 Liquidation
ROGER CHARLES GAWN ALTO MUSIC RETAIL PLC. Director 1992-07-20 CURRENT 1990-07-20 Liquidation
ROGER CHARLES GAWN ST. GEORGE'S HOUSE INVESTMENTS LIMITED Director 1992-06-01 CURRENT 1988-06-01 Liquidation
ROGER CHARLES GAWN SENDASOUND LIMITED Director 1992-01-12 CURRENT 1976-02-03 Liquidation
ROGER CHARLES GAWN COLEGATE CONSTRUCTION LIMITED Director 1991-01-13 CURRENT 1984-04-06 Liquidation
ROGER CHARLES GAWN MERCHANTS COURT PROPERTIES LIMITED Director 1991-01-12 CURRENT 1987-05-14 Live but Receiver Manager on at least one charge
ROGER CHARLES GAWN GUILD YARD PROPERTIES LIMITED Director 1991-01-12 CURRENT 1988-11-25 Liquidation
ROGER CHARLES GAWN WHARF INVESTMENTS LIMITED Director 1991-01-12 CURRENT 1985-06-20 Liquidation

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
2023-05-30Voluntary liquidation Statement of affairs
2023-05-30INSOLVENCY:Certificate of appointment of liquidators.
2023-03-01Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-01Voluntary liquidation Statement of affairs
2023-03-01Appointment of a voluntary liquidator
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM Unit 990 Army Road Tattersett Business Park Fakenham Norfolk NR21 7RQ England
2022-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/22 FROM Bankside 300 Broadland Business Park Norwich NR7 0LB England
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM Unit 1050 Tattersett Business Park Cummings Road Tattersett Business & Leisure Park Fakenham NR21 7RG England
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM Unit 1050 Tattersett Business Park Cummings Road Tattersett Business & Leisure Park Fakenham NR21 7RG England
2022-01-30REGISTERED OFFICE CHANGED ON 30/01/22 FROM Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ
2021-10-19CERTNMCompany name changed brigg & co (london) LIMITED\certificate issued on 19/10/21
2021-10-19DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-06CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/10/19
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR FANG WANG
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/10/18
2019-07-14SH0101/07/18 STATEMENT OF CAPITAL GBP 1200
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2019-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH COLLINGE
2018-10-15AP01DIRECTOR APPOINTED MRS FANG WANG
2018-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/10/17
2018-02-16AP01DIRECTOR APPOINTED MR ROGER CHARLES GAWN
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALBON
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-12-03AA01Previous accounting period extended from 30/04/17 TO 30/10/17
2017-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-12LATEST SOC12/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-12CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15
2016-10-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-26AR0104/01/16 ANNUAL RETURN FULL LIST
2015-11-14AP01DIRECTOR APPOINTED MR DAVID ALBON
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ANNETTE WALKER
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-11AR0104/01/15 ANNUAL RETURN FULL LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK ABEGG DE BOUCHERVILLE
2014-03-17AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH COLLINGE
2014-03-17AP01DIRECTOR APPOINTED MR MARK ALIAS ABEGG DE BOUCHERVILLE
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SKIDMORE
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR THE SWAINE ADENEY GROUP LTD
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GAWN
2014-02-13AP01DIRECTOR APPOINTED MS MARIA ANNETTE WALKER
2014-02-10AP01DIRECTOR APPOINTED MISS JULIA RUTH SKIDMORE
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-10AR0104/01/14 FULL LIST
2013-11-30AP02CORPORATE DIRECTOR APPOINTED THE SWAINE ADENEY GROUP LTD
2013-01-22AR0104/01/13 FULL LIST
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 25 BLENHEIM AVENUE WEST RAYNHAM PARK FAKENHAM NORFOLK NR21 7PA UNITED KINGDOM
2012-09-19AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-02AA01CURREXT FROM 31/01/2012 TO 30/04/2012
2012-01-09AR0104/01/12 FULL LIST
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM THE BURR CENTRE BLENHEIM SQUARE WEST RAYNHAM PARK FAKENHAM NORFOLK NR21 7JP UNITED KINGDOM
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-07AR0104/01/11 FULL LIST
2010-01-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUBROSA 6 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-22
Resolution2023-02-22
Meetings of Creditors2023-02-13
Petitions 2023-02-10
Petitions to Wind Up (Companies)2015-01-22
Fines / Sanctions
No fines or sanctions have been issued against SUBROSA 6 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-08 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 85,683

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-10-30
Annual Accounts
2017-10-30
Annual Accounts
2018-10-30
Annual Accounts
2019-10-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUBROSA 6 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,000
Cash Bank In Hand 2012-05-01 £ 1,620
Current Assets 2012-05-01 £ 185,942
Debtors 2012-05-01 £ 124,322
Shareholder Funds 2012-05-01 £ 100,259
Stocks Inventory 2012-05-01 £ 60,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUBROSA 6 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUBROSA 6 LTD
Trademarks
We have not found any records of SUBROSA 6 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUBROSA 6 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as SUBROSA 6 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SUBROSA 6 LTD 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 TypeAppointmen
Defending partySUBROSA 6 LTDEvent Date2023-02-22
Company Number: 07115583 Name of Company: SUBROSA 6 LTD Trading Name: Brigg Previous Name of Company: Brigg & Co (London) Ltd Nature of Business: Manufacturer of Umbrellas Registered office: Trinity H…
 
Initiating party Event TypeResolution
Defending partySUBROSA 6 LTDEvent Date2023-02-22
 
Initiating party Event TypePetitions
Defending partySUBROSA 6 LTD Event Date2023-02-10
In the High Court of Justice (Chancery Division) Companies Court No 0149 of 2023 In the Matter of SUBROSA 6 LTD (Company Number 07115583 ) Principal trading address: Unit 990 Army Road, Tattersett Bus…
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBRIGG & CO (LONDON) LIMITEDEvent Date2014-09-24
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6798 A Petition to wind up the above-named Company, Registration Number 07115583, of Melton Hall, Melton Park, Melton Constable, Norfolk, NR24 2NQ, principal trading address at Blenheim Avenue, West Raynham Park, Fakenham, Norfolk NR21 7PA presented on 24 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUBROSA 6 LTD 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 SUBROSA 6 LTD 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.