SUBTOTAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSUBTOTAL LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10425013
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SUBTOTAL LTD?

    • Construction of commercial buildings (41201) / Construction
    • Construction of roads and motorways (42110) / Construction
    • Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SUBTOTAL LTD located?

    Registered Office Address
    Charter House
    St. Leonards Road
    TN40 1JA Bexhill-On-Sea
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUBTOTAL LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2020
    Next Accounts Due OnJul 31, 2021
    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What is the status of the latest confirmation statement for SUBTOTAL LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 07, 2021
    Next Confirmation Statement DueAug 21, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2020
    OverdueYes

    What are the latest filings for SUBTOTAL LTD?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    3 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Oct 31, 2019

    3 pagesAA

    Registered office address changed from 36 College Place Brighton BN2 1HN England to Charter House St. Leonards Road Bexhill-on-Sea TN40 1JA on Aug 28, 2020

    1 pagesAD01

    Confirmation statement made on Aug 07, 2020 with updates

    4 pagesCS01

    Notification of Stephen Williams as a person with significant control on Aug 07, 2020

    2 pagesPSC01

    Appointment of Mr Stephen Williams as a director on Aug 07, 2020

    2 pagesAP01

    Termination of appointment of Tye Douglas Macleod as a director on Aug 07, 2020

    1 pagesTM01

    Cessation of Tye Douglas Macleod as a person with significant control on Aug 07, 2020

    1 pagesPSC07

    Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to 36 College Place Brighton BN2 1HN on Aug 07, 2020

    1 pagesAD01

    Confirmation statement made on Mar 10, 2020 with updates

    4 pagesCS01

    Termination of appointment of Adalt Hussain as a director on Mar 01, 2020

    1 pagesTM01

    Cessation of Goldchild Limited as a person with significant control on Mar 01, 2020

    1 pagesPSC07

    Notification of Tye Macleod as a person with significant control on Mar 01, 2020

    2 pagesPSC01

    Appointment of Mr Tye Douglas Macleod as a director on Mar 01, 2020

    2 pagesAP01

    Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on Jan 23, 2020

    1 pagesAD01

    Confirmation statement made on Oct 12, 2019 with updates

    4 pagesCS01

    Termination of appointment of Goldchild Limited as a director on Dec 08, 2019

    1 pagesTM01

    Registered office address changed from Blackburn Technology Management Centre R37 Challenge Way Blackburn BB1 5QB England to Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET on Dec 08, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    2 pagesAA

    Registered office address changed from 292 Whalley Range Goldchild.Co.Uk Blackburn BB1 6NL England to Blackburn Technology Management Centre R37 Challenge Way Blackburn BB1 5QB on Apr 17, 2018

    1 pagesAD01

    Confirmation statement made on Oct 12, 2017 with no updates

    3 pagesCS01

    Who are the officers of SUBTOTAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Stephen
    College Place
    BN2 1HN Brighton
    36
    England
    Director
    College Place
    BN2 1HN Brighton
    36
    England
    EnglandBritishDirector272753000001
    HUSSAIN, Adalt
    Whalley Range
    BB1 6NL Blackburn
    292
    United Kingdom
    Director
    Whalley Range
    BB1 6NL Blackburn
    292
    United Kingdom
    United KingdomBritishDirector211449260001
    MACLEOD, Tye Douglas
    Maling Close
    DL14 8EU Bishop Auckland
    6
    England
    Director
    Maling Close
    DL14 8EU Bishop Auckland
    6
    England
    EnglandBritishCompany Director266185040001
    GOLDCHILD LIMITED
    Whalley Range
    BB1 6NL Blackburn
    292
    United Kingdom
    Director
    Whalley Range
    BB1 6NL Blackburn
    292
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number09324528
    192963510015

    Who are the persons with significant control of SUBTOTAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Williams
    St. Leonards Road
    TN40 1JA Bexhill-On-Sea
    Charter House
    England
    Aug 07, 2020
    St. Leonards Road
    TN40 1JA Bexhill-On-Sea
    Charter House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Tye Douglas Macleod
    Maling Close
    DL14 8EU Bishop Auckland
    6
    England
    Mar 01, 2020
    Maling Close
    DL14 8EU Bishop Auckland
    6
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Whalley Range
    Blackburn
    292
    United Kingdom
    Oct 13, 2016
    Whalley Range
    Blackburn
    292
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number09324528
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SUBTOTAL LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2022Commencement of winding up
    Sep 23, 2021Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Chatham Maritime
    Fifty Pembroke Court Pembroke Chatham Maritime
    ME4 4EL Chatham
    practitioner
    Fifty Pembroke Court Pembroke Chatham Maritime
    ME4 4EL Chatham

    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