Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRAND CELLAR LIMITED
Company Information for

THE BRAND CELLAR LIMITED

8 PARK PLACE, LEEDS, LS1,
Company Registration Number
06824157
Private Limited Company
Dissolved

Dissolved 2014-08-22

Company Overview

About The Brand Cellar Ltd
THE BRAND CELLAR LIMITED was founded on 2009-02-19 and had its registered office in 8 Park Place. The company was dissolved on the 2014-08-22 and is no longer trading or active.

Key Data
Company Name
THE BRAND CELLAR LIMITED
 
Legal Registered Office
8 PARK PLACE
LEEDS
 
Filing Information
Company Number 06824157
Date formed 2009-02-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-08-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-21 11:41:22
Primary Source:Companies House
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.
Companies with same name THE BRAND CELLAR LIMITED
The following companies were found which have the same name as THE BRAND CELLAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BRAND CELLAR INVESTMENTS LIMITED MANOR FARM MAIN STREET HOTHAM YORK YO43 4UD Active Company formed on the 2009-03-24

Company Officers of THE BRAND CELLAR LIMITED

Current Directors
Officer Role Date Appointed
DAVID MCLEAN BIRCHALL
Company Secretary 2009-06-08
DAVID MCLEAN BIRCHALL
Director 2009-02-19
ANDREW JOHN HARRISON
Director 2011-06-16
ROGER ANTHONY PEDDER
Director 2011-06-16
IAN MICHAEL PRIEST
Director 2011-06-16
RODNEY MYERSCOUGH WALKER
Director 2011-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BENJAMIN HICK
Director 2009-03-04 2011-11-22
MARK JONATHAN PULLAN
Director 2009-04-24 2010-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN HARRISON INVISIBLE THREAD TRADING LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active
ROGER ANTHONY PEDDER UCG ( TRADING ) LTD Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-02-25
ROGER ANTHONY PEDDER THE UNQUOTED COMPANIES' GROUP Director 2011-03-29 CURRENT 2010-10-22 Dissolved 2014-05-06
IAN MICHAEL PRIEST ICE BLUE WORLDWIDE LIMITED Director 2015-09-22 CURRENT 2014-06-25 Dissolved 2016-04-12
IAN MICHAEL PRIEST LIBERTY BLUE WORLDWIDE LIMITED Director 2015-09-22 CURRENT 2014-04-11 Active - Proposal to Strike off
IAN MICHAEL PRIEST GRACE BLUE PARTNERSHIP LIMITED Director 2015-09-22 CURRENT 2014-10-10 Active
IAN MICHAEL PRIEST GRACE BLUE (EMEA) LIMITED Director 2015-09-22 CURRENT 2006-08-29 Active
IAN MICHAEL PRIEST GRACE BLUE (APAC) LIMITED Director 2015-09-22 CURRENT 2014-04-10 Active
IAN MICHAEL PRIEST FINTON HOUSE EDUCATIONAL TRUST Director 2014-01-01 CURRENT 1987-04-03 Active
RODNEY MYERSCOUGH WALKER ROMIRO WAKEFIELD FOOTBALL ACADEMY LTD Director 2014-08-13 CURRENT 2014-08-13 Active
RODNEY MYERSCOUGH WALKER TDFHUB2014 LTD. Director 2013-08-13 CURRENT 2013-07-08 Dissolved 2015-05-12
RODNEY MYERSCOUGH WALKER FBT EUROPE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
RODNEY MYERSCOUGH WALKER ROMIRO GROUP LIMITED Director 2011-10-01 CURRENT 2011-02-28 Active
RODNEY MYERSCOUGH WALKER LIGHTSONG MEDIA GROUP LIMITED Director 2009-04-02 CURRENT 2001-03-21 Active
RODNEY MYERSCOUGH WALKER ROMIRO CTS LTD Director 2008-09-30 CURRENT 2006-09-27 Active - Proposal to Strike off
RODNEY MYERSCOUGH WALKER THE LONDON MARATHON CHARITABLE TRUST LIMITED Director 2004-04-16 CURRENT 1981-03-13 Active
RODNEY MYERSCOUGH WALKER ALEX WALKER ARCHITECTURE LTD Director 1999-06-14 CURRENT 1999-05-27 Active
RODNEY MYERSCOUGH WALKER WEMBLEY NATIONAL STADIUM TRUST Director 1999-01-08 CURRENT 1998-11-10 Active
RODNEY MYERSCOUGH WALKER MYERSCOUGH HOLDINGS LIMITED Director 1991-11-22 CURRENT 1976-03-23 Active
RODNEY MYERSCOUGH WALKER MYERSCOUGH DEVELOPMENTS LIMITED Director 1991-11-22 CURRENT 1974-02-08 Active
RODNEY MYERSCOUGH WALKER CLARKE HALL FARM TRUST Director 1991-11-20 CURRENT 1988-09-21 Dissolved 2017-08-29

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
2014-08-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2014
2014-05-222.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-12-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/11/2013
2013-08-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-07-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-07-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM HLB HOUSE 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT UNITED KINGDOM
2013-06-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-03-27AA31/03/12 TOTAL EXEMPTION SMALL
2013-03-13LATEST SOC13/03/13 STATEMENT OF CAPITAL;GBP 1000
2013-03-13AR0119/02/13 FULL LIST
2013-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID BURCHALL / 02/01/2013
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 42 BROOK STREET LONDON W1K 5DB
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCLEAN BIRCHALL / 02/01/2013
2012-03-23AR0119/02/12 FULL LIST
2012-03-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HICK
2011-06-28SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-24AP01DIRECTOR APPOINTED SIR RODNEY MYERSCOUGH WALKER
2011-06-23AP01DIRECTOR APPOINTED MR ROGER PEDDER
2011-06-21SH0621/06/11 STATEMENT OF CAPITAL GBP 1000
2011-06-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-21CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-21AP01DIRECTOR APPOINTED ANDREW JOHN HARRISON
2011-06-21AP01DIRECTOR APPOINTED IAN MICHAEL PRIEST
2011-06-21SH0116/06/11 STATEMENT OF CAPITAL GBP 1560
2011-06-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-21RES12VARYING SHARE RIGHTS AND NAMES
2011-03-20AR0119/02/11 FULL LIST
2010-11-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 120 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK PULLAN
2010-03-16AR0119/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BIRCHALL / 16/03/2010
2010-03-16AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM MANOR FARM MAIN STREET HOTHAM YORK EAST YORKSHIRE YO43 4UD
2009-07-09288aSECRETARY APPOINTED DAVID BURCHALL
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / MARK PULLAN / 08/06/2009
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM SHULMANS SOLICITORS 120 WELLINGTON STREET LEEDS LS1 4LT UNITED KINGDOM
2009-05-20288aDIRECTOR APPOINTED MARK JONATHAN PULLAN
2009-05-2088(2)AD 24/04/09-07/05/09 GBP SI 999@1=999 GBP IC 1/1000
2009-05-20123NC INC ALREADY ADJUSTED 24/04/09
2009-05-20RES01ADOPT ARTICLES 24/04/2009
2009-05-20RES04GBP NC 1/1158 24/04/2009
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-27288aDIRECTOR APPOINTED JONATHAN BENJAMIN HICK
2009-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BRAND CELLAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2013-07-23
Appointment of Administrators2013-05-31
Fines / Sanctions
No fines or sanctions have been issued against THE BRAND CELLAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-14 Outstanding THE BRAND CELLAR INVESTMENTS LIMITED
Creditors
Creditors Due After One Year 2011-04-01 £ 768,993
Creditors Due Within One Year 2011-04-01 £ 290,443

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31

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 THE BRAND CELLAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 1,000
Cash Bank In Hand 2011-04-01 £ 35,272
Current Assets 2011-04-01 £ 72,362
Debtors 2011-04-01 £ 37,090
Fixed Assets 2011-04-01 £ 615,913
Secured Debts 2011-04-01 £ 339,000
Shareholder Funds 2011-04-01 £ 371,161
Tangible Fixed Assets 2011-04-01 £ 2,279

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BRAND CELLAR LIMITED registering or being granted any patents
Domain Names

THE BRAND CELLAR LIMITED owns 14 domain names.

1805thevictory.co.uk   brandcellar.co.uk   carrickmhor.co.uk   glenrossiewhisky.co.uk   glensidewhisky.co.uk   landofnodhome.co.uk   dewhurstthebutcher.co.uk   dewhurstthemasterbutcher.co.uk   denbydalepie.co.uk   thebrandcellar.co.uk   victorybrands.co.uk   schreiberathome.co.uk   schreiberbathrooms.co.uk   schreiberfurniture.co.uk  

Trademarks

Trademark assignments by THE BRAND CELLAR LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
USPTO2013-12-06US778089724159517THOMAS COOK UK LIMITEDUNITED KINGDOMASSIGNS THE ENTIRE INTEREST
USPTO2013-12-06US778089284270187THOMAS COOK UK LIMITEDUNITED KINGDOMASSIGNS THE ENTIRE INTEREST

Trademark applications by THE BRAND CELLAR LIMITED

THE BRAND CELLAR LIMITED is the Original registrant for the trademark ZORBIT ™ (77808928) through the USPTO on the 2009-08-20
Non-medicated toiletries; Personal hygiene products, namely, creams, lotions, gels, deodorants and anti-perspirants, baby wipes, pre-moistened cosmetic wipes, wipes impregnated with a skin cleanser, disposable wipes impregnated with cleansing chemicals or compounds for personal hygiene; Hygiene and toilet preparations for babies and children, namely, creams, lotions, gels, deodorants and anti-perspirants, baby wipes, pre-moistened cosmetic wipes, wipes impregnated with a skin cleanser, disposable wipes impregnated with cleansing chemicals or compounds for personal hygiene; Non-medicated baby care products, namely, creams, lotions, gels, deodorants and anti-perspirants, baby wipes, pre-moistened cosmetic wipes, wipes impregnated with a skin cleanser, disposable wipes; impregnated with cleansing chemicals or compounds for personal hygiene; Skin creams and lotions; Cleaning and washing preparations, washing powder, washing-up liquids and washing-up gels; Non-medicated bath preparations; Soaps; Shampoos; Talcum powder; Disposable wipes impregnated with cleaning chemicals for use on the body, face, hands and nails; Pre-impregnated cellulose and cotton cleansing towels with cosmetic creams, lotions, vitamins, minerals, oils and perfumes; Perfumery; Essential oils; Body and beauty care preparations, namely, cosmetic preparations for body care; Hair lotions; Dentifrices; Pre-impregnated wipes, namely, wipes impregnated with a skin cleanser made of paper and cellulose; Wipes for infants
Income
Government Income
We have not found government income sources for THE BRAND CELLAR LIMITED. 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 (82990 - Other business support service activities n.e.c.) as THE BRAND CELLAR LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE BRAND CELLAR LIMITED 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 TypeMeetings of Creditors
Defending partyTHE BRAND CELLAR LIMITEDEvent Date2013-05-28
In the Leeds District Registry Chancery Division case number 747 Notice is hereby given, as required by Legislation section: Rule 2.35(4) of the Legislation: Insolvency Rules 1986 (as amended), that the business of a Meeting of Creditors of the Company is to beconducted by way of correspondence. Creditors must complete Form 2.25B and return it, together with written details oftheir claim, to BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU by 12 noonon 1 August 2013 for their vote to be counted. Form 2.25B is available on request. The meeting is an initial Meeting of Creditors under Legislation: Paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (as amended). Paul Andrew Whitwam (IP number 8346) and Gary Edgar Blackburn (IP number 6234) of BWC Business Solutions LLP , 8 Park Place, Leeds LS1 2RU were appointed as Joint Administrators of the Company on 28 May 2013 . The Company’s registered office is c/o BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU .
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHE BRAND CELLAR LIMITEDEvent Date2013-05-28
In the Leeds District Registry case number 747 Paul Andrew Whitwam and Gary Edgar Blackburn (IP Nos 8346 and 6234 ) both of BWC Business Solutions LLP , 8 Park Place, Leeds LS1 2RU :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BRAND CELLAR LIMITED 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 THE BRAND CELLAR LIMITED 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.
    Other companies at postcode LS1