Company Information for SUBROSA 6 LTD
TRINITY HOUSE 28-30, BLUCHER STREET, BIRMINGHAM, B1 1QH,
|
Company Registration Number
07115583
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SUBROSA 6 LTD | ||
Legal Registered Office | ||
TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM B1 1QH Other companies in NR24 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
SUSAN ELIZABETH COLLINGE |
||
ROGER CHARLES GAWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALBON |
Director | ||
MARIA ANNETTE WALKER |
Director | ||
MARK ALIAS ABEGG DE BOUCHERVILLE |
Director | ||
JULIA RUTH SKIDMORE |
Director | ||
ROGER CHARLES GAWN |
Director | ||
THE SWAINE ADENEY GROUP LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SA MAYFAIR LTD | Director | 2014-08-12 | CURRENT | 2012-07-20 | Liquidation | |
SUBROSA 3 LTD | Director | 2014-02-07 | CURRENT | 2011-05-27 | Active - Proposal to Strike off | |
TP 7 LIMITED | Director | 2014-02-07 | CURRENT | 2012-02-08 | Active | |
SUBROSA 2 LTD | Director | 2014-02-07 | CURRENT | 2012-07-20 | Liquidation | |
MELTON HALL LIMITED | Director | 2014-02-07 | CURRENT | 1993-02-10 | Active | |
SUBROSA 1 LTD | Director | 2014-02-07 | CURRENT | 2011-01-14 | Active | |
HJT PECKHAM LTD | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active | |
SUBROSA 5 LTD | Director | 2018-02-16 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
HISTORIC BRITISH CRAFTS LTD | Director | 2018-02-16 | CURRENT | 2010-01-04 | Active | |
VICTOR 1006 LTD | Director | 2018-02-16 | CURRENT | 2011-01-17 | Active - Proposal to Strike off | |
TP 9 LIMITED | Director | 2018-02-16 | CURRENT | 2013-06-07 | Active | |
SUBROSA 4 LTD | Director | 2018-02-16 | CURRENT | 2013-10-21 | Liquidation | |
VICTOR 1005 LTD | Director | 2018-02-16 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
SUBROSA 9 LTD | Director | 2018-02-16 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
SAR RETAIL LTD | Director | 2018-02-16 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
SUBROSA 18 LTD | Director | 2018-02-16 | CURRENT | 2010-11-29 | Active | |
SUBROSA 14 LTD | Director | 2017-06-12 | CURRENT | 2010-01-05 | Liquidation | |
VANNERS INTERNATIONAL LTD | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
VICTOR 1004 LTD | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active - Proposal to Strike off | |
CLUB 8 LTD | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
SERJEANT & SON LTD | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active | |
ENCO ENERGY (TP) LIMITED | Director | 2010-10-05 | CURRENT | 2010-10-05 | Dissolved 2015-03-03 | |
SW & CO RETAIL LTD | Director | 2009-11-13 | CURRENT | 2009-11-13 | Dissolved 2014-01-14 | |
TYRE CLEARANCE LTD | Director | 2009-09-08 | CURRENT | 2009-09-08 | Dissolved 2014-09-30 | |
TYRE RECYCLING UK LIMITED | Director | 2009-06-10 | CURRENT | 2009-06-10 | Dissolved 2013-12-24 | |
THALIA INVESTMENTS LTD | Director | 2007-04-04 | CURRENT | 2007-04-04 | In Administration | |
IOCO (NORFOLK) LIMITED | Director | 2006-03-17 | CURRENT | 2006-03-17 | Liquidation | |
IO GROUP MANAGEMENT LIMITED | Director | 1992-10-22 | CURRENT | 1992-10-22 | Liquidation | |
ALTO MUSIC RETAIL PLC. | Director | 1992-07-20 | CURRENT | 1990-07-20 | Liquidation | |
ST. GEORGE'S HOUSE INVESTMENTS LIMITED | Director | 1992-06-01 | CURRENT | 1988-06-01 | Liquidation | |
SENDASOUND LIMITED | Director | 1992-01-12 | CURRENT | 1976-02-03 | Liquidation | |
COLEGATE CONSTRUCTION LIMITED | Director | 1991-01-13 | CURRENT | 1984-04-06 | Liquidation | |
MERCHANTS COURT PROPERTIES LIMITED | Director | 1991-01-12 | CURRENT | 1987-05-14 | Live but Receiver Manager on at least one charge | |
GUILD YARD PROPERTIES LIMITED | Director | 1991-01-12 | CURRENT | 1988-11-25 | Liquidation | |
WHARF INVESTMENTS LIMITED | Director | 1991-01-12 | CURRENT | 1985-06-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
INSOLVENCY:Certificate of appointment of liquidators. | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 01/03/23 FROM Unit 990 Army Road Tattersett Business Park Fakenham Norfolk NR21 7RQ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/10/22 FROM Bankside 300 Broadland Business Park Norwich NR7 0LB England | |
REGISTERED OFFICE CHANGED ON 14/02/22 FROM Unit 1050 Tattersett Business Park Cummings Road Tattersett Business & Leisure Park Fakenham NR21 7RG England | ||
REGISTERED OFFICE CHANGED ON 14/02/22 FROM Unit 1050 Tattersett Business Park Cummings Road Tattersett Business & Leisure Park Fakenham NR21 7RG England | ||
REGISTERED OFFICE CHANGED ON 30/01/22 FROM Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ | ||
CERTNM | Company name changed brigg & co (london) LIMITED\certificate issued on 19/10/21 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FANG WANG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/10/18 | |
SH01 | 01/07/18 STATEMENT OF CAPITAL GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH COLLINGE | |
AP01 | DIRECTOR APPOINTED MRS FANG WANG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/10/17 | |
AP01 | DIRECTOR APPOINTED MR ROGER CHARLES GAWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALBON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/04/17 TO 30/10/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 12/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ALBON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA ANNETTE WALKER | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ABEGG DE BOUCHERVILLE | |
AP01 | DIRECTOR APPOINTED MS SUSAN ELIZABETH COLLINGE | |
AP01 | DIRECTOR APPOINTED MR MARK ALIAS ABEGG DE BOUCHERVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA SKIDMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THE SWAINE ADENEY GROUP LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GAWN | |
AP01 | DIRECTOR APPOINTED MS MARIA ANNETTE WALKER | |
AP01 | DIRECTOR APPOINTED MISS JULIA RUTH SKIDMORE | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/01/14 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED THE SWAINE ADENEY GROUP LTD | |
AR01 | 04/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 25 BLENHEIM AVENUE WEST RAYNHAM PARK FAKENHAM NORFOLK NR21 7PA UNITED KINGDOM | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 31/01/2012 TO 30/04/2012 | |
AR01 | 04/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM THE BURR CENTRE BLENHEIM SQUARE WEST RAYNHAM PARK FAKENHAM NORFOLK NR21 7JP UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 04/01/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-02-22 |
Resolution | 2023-02-22 |
Meetings of Creditors | 2023-02-13 |
Petitions | 2023-02-10 |
Petitions to Wind Up (Companies) | 2015-01-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-05-01 | £ 85,683 |
---|
Creditors and other liabilities
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
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
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:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SUBROSA 6 LTD | Event Date | 2023-02-22 |
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 Type | Resolution | |
Defending party | SUBROSA 6 LTD | Event Date | 2023-02-22 |
Initiating party | Event Type | Petitions | |
Defending party | SUBROSA 6 LTD | Event Date | 2023-02-10 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | BRIGG & CO (LONDON) LIMITED | Event Date | 2014-09-24 |
Solicitor | HM 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 . | |||
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. |