Liquidation
Company Information for SUBROSA 2 LTD
C/O VOSCAP LIMITED 67 GROSVENOR STREET, MAYFAIR, LONDON, W1K 3JN,
|
Company Registration Number
08150815
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SUBROSA 2 LTD | ||
Legal Registered Office | ||
C/O VOSCAP LIMITED 67 GROSVENOR STREET MAYFAIR LONDON W1K 3JN Other companies in NR24 | ||
Previous Names | ||
|
Company Number | 08150815 | |
---|---|---|
Company ID Number | 08150815 | |
Date formed | 2012-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/10/2019 | |
Account next due | 30/07/2021 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-05 10:07:44 |
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 GAWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
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 6 LTD | Director | 2014-03-17 | CURRENT | 2010-01-04 | 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 | |
MELTON HALL LIMITED | Director | 2014-02-07 | CURRENT | 1993-02-10 | Active | |
SUBROSA 1 LTD | Director | 2014-02-07 | CURRENT | 2011-01-14 | Active | |
SUBROSA 8 LTD | Director | 2017-12-01 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
VICTOR 1011 LTD | Director | 2017-12-01 | CURRENT | 2011-10-17 | Active | |
SUBROSA 16 LTD | Director | 2017-04-24 | CURRENT | 2010-01-04 | Active - Proposal to Strike off | |
SUBROSA 3 LTD | Director | 2017-04-24 | CURRENT | 2011-05-27 | Active - Proposal to Strike off | |
SUBROSA 17 LTD | Director | 2017-04-24 | CURRENT | 2011-10-17 | Liquidation | |
TP 7 LIMITED | Director | 2017-04-24 | CURRENT | 2012-02-08 | Active | |
TP FACILITIES LTD | Director | 2017-04-24 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
ARA 1 A LTD | Director | 2017-04-24 | CURRENT | 2014-11-04 | Active - Proposal to Strike off | |
MELTON HALL LIMITED | Director | 2017-04-24 | CURRENT | 1993-02-10 | Active | |
FIRETHORN INVESTMENTS LIMITED | Director | 2017-04-24 | CURRENT | 1993-03-10 | Active | |
GAWN & CO LTD | Director | 2017-04-24 | CURRENT | 2011-09-19 | Active | |
TATTERSETT BUSINESS PARK LTD | Director | 2017-04-24 | CURRENT | 2009-04-01 | Active | |
SUBROSA 1 LTD | Director | 2017-04-24 | CURRENT | 2011-01-14 | Active | |
HISTORIC BUILDING CONSERVATION LTD | Director | 2017-04-24 | CURRENT | 2013-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 12/06/23 FROM Unit 990 Army Road Tattersett Business Park Fakenham NR21 7RQ England | ||
REGISTERED OFFICE CHANGED ON 03/05/23 FROM Bankside 300 Broadland Business Park Norwich NR7 0LB England | ||
CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 14/02/22 FROM Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ | ||
REGISTERED OFFICE CHANGED ON 14/02/22 FROM Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/02/22 FROM Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ | |
CERTNM | Company name changed swaine adeney brigg (web sales) LIMITED\certificate issued on 19/10/21 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/10/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/10/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH COLLINGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH COLLINGE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/10/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROGER GAWN | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/14 TO 30/04/14 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ABEGG DE BOUCHERVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA SKIDMORE | |
AP01 | DIRECTOR APPOINTED MR MARK ALIAS ABEGG DE BOUCHERVILLE | |
AP01 | DIRECTOR APPOINTED M/S SUSAN ELIZABETH COLLINGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GAWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THE SWAINE ADENEY GROUP LTD | |
AP01 | DIRECTOR APPOINTED MISS JULIA RUTH SKIDMORE | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP02 | Appointment of The Swaine Adeney Group Ltd as coporate director | |
AR01 | 20/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 25 BLEINHAM AVE WEST RAYNHAM PARK FAKENHAM NORFOLK NR21 7JP UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-06-09 |
Resolution | 2023-06-09 |
Petitions | 2023-05-25 |
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 | 2012-07-20 | £ 84,036 |
---|
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 2 LTD
Called Up Share Capital | 2012-07-20 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-07-20 | £ 1,063 |
Current Assets | 2012-07-20 | £ 86,406 |
Debtors | 2012-07-20 | £ 32,838 |
Fixed Assets | 2012-07-20 | £ 2,239 |
Shareholder Funds | 2012-07-20 | £ 4,609 |
Stocks Inventory | 2012-07-20 | £ 52,505 |
Tangible Fixed Assets | 2012-07-20 | £ 2,239 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as SUBROSA 2 LTD are:
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
NBS ENTERPRISES LIMITED | £ 48,525 |
LAZERPOINT LTD | £ 48,175 |
BENTHAM LIMITED | £ 30,437 |
TICKETMASTER UK LIMITED | £ 22,471 |
WAREHOUSE EXPRESS LIMITED | £ 18,953 |
EQUIP4WORK LTD | £ 18,638 |
PRIMARY TEACHING SERVICES LIMITED | £ 17,753 |
SPACE KRAFT LIMITED | £ 17,496 |
BE RETAIL LIMITED | £ 17,313 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SUBROSA 2 LTD | Event Date | 2023-06-09 |
Name of Company: SUBROSA 2 LTD Company Number: 08150815 Nature of Business: Online Sale of Luxury Goods Previous Name of Company: Swaine Adeney Brigg (Web Sales) Limited Registered office: Unit 990 Ar… | |||
Initiating party | Event Type | Resolution | |
Defending party | SUBROSA 2 LTD | Event Date | 2023-06-09 |
Initiating party | Event Type | Petitions | |
Defending party | SUBROSA 2 LTD | Event Date | 2023-05-25 |
In the High Court of Justice (Chancery Division) Companies Court No 2118 of 2023 In the Matter of SUBROSA 2 LTD (Company Number 08150815 ) and in the Matter of the Insolvency Act 1986 A Petition to wi… | |||
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. |