About

Registered Number: 06824157
Date of Incorporation: 19/02/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2014 (9 years and 10 months ago)
Registered Address: BWC BUSINESS SOLUTIONS LLP, 8 Park Place, Leeds, LS1 2RU

 

The Brand Cellar Ltd was established in 2009, it's status at Companies House is "Dissolved". There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIRCHALL, David Mclean 08 June 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2014
2.24B - N/A 03 June 2014
2.35B - N/A 22 May 2014
2.24B - N/A 13 December 2013
2.23B - N/A 07 August 2013
2.17B - N/A 22 July 2013
2.16B - N/A 16 July 2013
AD01 - Change of registered office address 10 June 2013
2.12B - N/A 07 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 13 March 2013
CH03 - Change of particulars for secretary 12 March 2013
AD01 - Change of registered office address 12 March 2013
CH01 - Change of particulars for director 12 March 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 01 March 2012
TM01 - Termination of appointment of director 06 December 2011
SH03 - Return of purchase of own shares 28 June 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 23 June 2011
RESOLUTIONS - N/A 21 June 2011
RESOLUTIONS - N/A 21 June 2011
SH06 - Notice of cancellation of shares 21 June 2011
CC04 - Statement of companies objects 21 June 2011
CC01 - Notice of restriction on the company's articles 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
SH01 - Return of Allotment of shares 21 June 2011
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 22 November 2010
AD01 - Change of registered office address 05 October 2010
TM01 - Termination of appointment of director 23 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA01 - Change of accounting reference date 16 March 2010
287 - Change in situation or address of Registered Office 05 August 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
RESOLUTIONS - N/A 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
123 - Notice of increase in nominal capital 20 May 2009
395 - Particulars of a mortgage or charge 14 May 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
NEWINC - New incorporation documents 19 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.