Company NameSubrico Limited
Company StatusDissolved
Company Number04418329
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Dissolution Date1 June 2023 (10 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell Lawrence Brill
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(same day as company formation)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameKatie Brill
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleTax Consultant
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesubrico.com

Location

Registered AddressThornton Rones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

2 at £1Katie Brill
50.00%
Ordinary A
2 at £1Mr Russell Lawrence Brill
50.00%
Ordinary

Financials

Year2014
Net Worth£269,947
Cash£291,910
Current Liabilities£181,727

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 June 2023Final Gazette dissolved following liquidation (1 page)
1 March 2023Return of final meeting in a members' voluntary winding up (14 pages)
11 October 2022Liquidators' statement of receipts and payments to 9 August 2022 (11 pages)
26 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-10
(1 page)
26 August 2021Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to Thornton Rones Limited 311 High Road Loughton Essex IG10 1AH on 26 August 2021 (2 pages)
26 August 2021Declaration of solvency (5 pages)
26 August 2021Appointment of a voluntary liquidator (3 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
17 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
3 May 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
16 October 2017Director's details changed for Russell Lawrence Brill on 12 October 2017 (2 pages)
16 October 2017Change of details for Mr Russell Lawrence Brill as a person with significant control on 12 October 2017 (2 pages)
16 October 2017Change of details for Mr Russell Lawrence Brill as a person with significant control on 12 October 2017 (2 pages)
16 October 2017Director's details changed for Russell Lawrence Brill on 12 October 2017 (2 pages)
4 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 July 2016Director's details changed for Russell Lawrence Brill on 16 May 2016 (2 pages)
20 July 2016Director's details changed for Russell Lawrence Brill on 16 May 2016 (2 pages)
5 May 2016Termination of appointment of Katie Brill as a secretary on 2 February 2016 (1 page)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(4 pages)
5 May 2016Termination of appointment of Katie Brill as a secretary on 2 February 2016 (1 page)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(5 pages)
20 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(5 pages)
19 May 2015Director's details changed for Russell Lawrence Brill on 8 April 2015 (2 pages)
19 May 2015Director's details changed for Russell Lawrence Brill on 8 April 2015 (2 pages)
19 May 2015Director's details changed for Russell Lawrence Brill on 8 April 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(5 pages)
27 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(5 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Russell Lawrence Brill on 1 April 2010 (2 pages)
11 June 2010Secretary's details changed for Katie Brill on 1 April 2010 (1 page)
11 June 2010Secretary's details changed for Katie Brill on 1 April 2010 (1 page)
11 June 2010Director's details changed for Russell Lawrence Brill on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Russell Lawrence Brill on 1 April 2010 (2 pages)
11 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Katie Brill on 1 April 2010 (1 page)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2009Return made up to 16/04/09; full list of members (3 pages)
5 May 2009Return made up to 16/04/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 January 2009Ad 23/12/08-23/12/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
13 January 2009Ad 23/12/08-23/12/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
13 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 October 2008Nc inc already adjusted 29/09/08 (17 pages)
13 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 October 2008Nc inc already adjusted 29/09/08 (17 pages)
24 April 2008Return made up to 16/04/08; full list of members (3 pages)
24 April 2008Return made up to 16/04/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
18 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
16 May 2007Return made up to 16/04/07; full list of members (2 pages)
16 May 2007Return made up to 16/04/07; full list of members (2 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
10 May 2006Return made up to 16/04/06; full list of members (2 pages)
10 May 2006Return made up to 16/04/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 June 2005Return made up to 16/04/05; full list of members (6 pages)
15 June 2005Return made up to 16/04/05; full list of members (6 pages)
23 February 2005Registered office changed on 23/02/05 from: city gate hse 1ST floor b 399-425 eastern avenue gants hill, ilford essex IG2 6LR (1 page)
23 February 2005Registered office changed on 23/02/05 from: city gate hse 1ST floor b 399-425 eastern avenue gants hill, ilford essex IG2 6LR (1 page)
1 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 April 2004Return made up to 16/04/04; full list of members (6 pages)
22 April 2004Return made up to 16/04/04; full list of members (6 pages)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 April 2003Return made up to 16/04/03; full list of members (6 pages)
27 April 2003Return made up to 16/04/03; full list of members (6 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
16 April 2002Incorporation (16 pages)
16 April 2002Incorporation (16 pages)