Dissolved 2014-08-22
Company Information for THE BRAND CELLAR LIMITED
8 PARK PLACE, LEEDS, LS1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-08-22 |
Company Name | |
---|---|
THE BRAND CELLAR LIMITED | |
Legal Registered Office | |
8 PARK PLACE LEEDS | |
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 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE BRAND CELLAR INVESTMENTS LIMITED | MANOR FARM MAIN STREET HOTHAM YORK YO43 4UD | Active | Company formed on the 2009-03-24 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MCLEAN BIRCHALL |
||
DAVID MCLEAN BIRCHALL |
||
ANDREW JOHN HARRISON |
||
ROGER ANTHONY PEDDER |
||
IAN MICHAEL PRIEST |
||
RODNEY MYERSCOUGH WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN BENJAMIN HICK |
Director | ||
MARK JONATHAN PULLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVISIBLE THREAD TRADING LIMITED | Director | 2006-04-12 | CURRENT | 2006-04-12 | Active | |
UCG ( TRADING ) LTD | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2014-02-25 | |
THE UNQUOTED COMPANIES' GROUP | Director | 2011-03-29 | CURRENT | 2010-10-22 | Dissolved 2014-05-06 | |
ICE BLUE WORLDWIDE LIMITED | Director | 2015-09-22 | CURRENT | 2014-06-25 | Dissolved 2016-04-12 | |
LIBERTY BLUE WORLDWIDE LIMITED | Director | 2015-09-22 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
GRACE BLUE PARTNERSHIP LIMITED | Director | 2015-09-22 | CURRENT | 2014-10-10 | Active | |
GRACE BLUE (EMEA) LIMITED | Director | 2015-09-22 | CURRENT | 2006-08-29 | Active | |
GRACE BLUE (APAC) LIMITED | Director | 2015-09-22 | CURRENT | 2014-04-10 | Active | |
FINTON HOUSE EDUCATIONAL TRUST | Director | 2014-01-01 | CURRENT | 1987-04-03 | Active | |
ROMIRO WAKEFIELD FOOTBALL ACADEMY LTD | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
TDFHUB2014 LTD. | Director | 2013-08-13 | CURRENT | 2013-07-08 | Dissolved 2015-05-12 | |
FBT EUROPE LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Active | |
ROMIRO GROUP LIMITED | Director | 2011-10-01 | CURRENT | 2011-02-28 | Active | |
LIGHTSONG MEDIA GROUP LIMITED | Director | 2009-04-02 | CURRENT | 2001-03-21 | Active | |
ROMIRO CTS LTD | Director | 2008-09-30 | CURRENT | 2006-09-27 | Active - Proposal to Strike off | |
THE LONDON MARATHON CHARITABLE TRUST LIMITED | Director | 2004-04-16 | CURRENT | 1981-03-13 | Active | |
ALEX WALKER ARCHITECTURE LTD | Director | 1999-06-14 | CURRENT | 1999-05-27 | Active | |
WEMBLEY NATIONAL STADIUM TRUST | Director | 1999-01-08 | CURRENT | 1998-11-10 | Active | |
MYERSCOUGH HOLDINGS LIMITED | Director | 1991-11-22 | CURRENT | 1976-03-23 | Active | |
MYERSCOUGH DEVELOPMENTS LIMITED | Director | 1991-11-22 | CURRENT | 1974-02-08 | Active | |
CLARKE HALL FARM TRUST | Director | 1991-11-20 | CURRENT | 1988-09-21 | Dissolved 2017-08-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2014 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/11/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM HLB HOUSE 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/02/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID BURCHALL / 02/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 42 BROOK STREET LONDON W1K 5DB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCLEAN BIRCHALL / 02/01/2013 | |
AR01 | 19/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HICK | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED SIR RODNEY MYERSCOUGH WALKER | |
AP01 | DIRECTOR APPOINTED MR ROGER PEDDER | |
SH06 | 21/06/11 STATEMENT OF CAPITAL GBP 1000 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN HARRISON | |
AP01 | DIRECTOR APPOINTED IAN MICHAEL PRIEST | |
SH01 | 16/06/11 STATEMENT OF CAPITAL GBP 1560 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 19/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 120 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PULLAN | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BIRCHALL / 16/03/2010 | |
AA01 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM MANOR FARM MAIN STREET HOTHAM YORK EAST YORKSHIRE YO43 4UD | |
288a | SECRETARY APPOINTED DAVID BURCHALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK PULLAN / 08/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM SHULMANS SOLICITORS 120 WELLINGTON STREET LEEDS LS1 4LT UNITED KINGDOM | |
288a | DIRECTOR APPOINTED MARK JONATHAN PULLAN | |
88(2) | AD 24/04/09-07/05/09 GBP SI 999@1=999 GBP IC 1/1000 | |
123 | NC INC ALREADY ADJUSTED 24/04/09 | |
RES01 | ADOPT ARTICLES 24/04/2009 | |
RES04 | GBP NC 1/1158 24/04/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED JONATHAN BENJAMIN HICK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2013-07-23 |
Appointment of Administrators | 2013-05-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE BRAND CELLAR INVESTMENTS LIMITED |
Creditors Due After One Year | 2011-04-01 | £ 768,993 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 290,443 |
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 THE BRAND CELLAR LIMITED
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
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
Date | Trademark ID | Reg Mark ID | Assigned to | Location | Reason | ||
---|---|---|---|---|---|---|---|
![]() | USPTO | US77808972 | 4159517 | THOMAS COOK UK LIMITED | UNITED KINGDOM | ASSIGNS THE ENTIRE INTEREST | |
![]() | USPTO | US77808928 | 4270187 | THOMAS COOK UK LIMITED | UNITED KINGDOM | ASSIGNS THE ENTIRE INTEREST |
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:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | THE BRAND CELLAR LIMITED | Event Date | 2013-05-28 |
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 Type | Appointment of Administrators | |
Defending party | THE BRAND CELLAR LIMITED | Event Date | 2013-05-28 |
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 : | |||
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. |