Company NameCellar 28 Ltd
Company StatusDissolved
Company Number04563305
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 5 months ago)
Dissolution Date7 March 2023 (1 year ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Anthony Vincent Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Street
Rastrick
Brighouse
West Yorkshire
HD6 1HR
Secretary NameMr Anthony Mitchell
StatusClosed
Appointed01 January 2011(8 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 07 March 2023)
RoleCompany Director
Correspondence AddressWilliam Street
Rastrick
Brighouse
West Yorkshire
HD6 1HR
Secretary NameBrenda Macsweeney
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleSecretary
Correspondence Address28 Woodhouse Gardens
Brighouse
West Yorkshire
HD6 3UH

Contact

Telephone01484 710101
Telephone regionHuddersfield

Location

Registered AddressWilliam Street
Rastrick
Brighouse
West Yorkshire
HD6 1HR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

100 at £1Anthony Vincent Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£66,565
Cash£53,632
Current Liabilities£169,636

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 September 2003Delivered on: 25 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023Voluntary strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
28 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 November 2022Application to strike the company off the register (1 page)
26 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
11 June 2020Satisfaction of charge 1 in full (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
13 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Appointment of Mr Anthony Mitchell as a secretary (1 page)
18 October 2011Appointment of Mr Anthony Mitchell as a secretary (1 page)
17 October 2011Director's details changed for Mr Anthony Vincent Mitchell on 1 January 2011 (2 pages)
17 October 2011Termination of appointment of Brenda Macsweeney as a secretary (1 page)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
17 October 2011Director's details changed for Mr Anthony Vincent Mitchell on 1 January 2011 (2 pages)
17 October 2011Termination of appointment of Brenda Macsweeney as a secretary (1 page)
17 October 2011Director's details changed for Mr Anthony Vincent Mitchell on 1 January 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Director's details changed for Mr Anthony Vincent Mitchell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Anthony Vincent Mitchell on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Anthony Vincent Mitchell on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2008Return made up to 15/10/08; full list of members (3 pages)
21 November 2008Return made up to 15/10/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Return made up to 15/10/07; full list of members (2 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Return made up to 15/10/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Return made up to 15/10/06; full list of members (2 pages)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Return made up to 15/10/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 November 2005Return made up to 15/10/05; full list of members (2 pages)
8 November 2005Return made up to 15/10/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2004Return made up to 15/10/04; full list of members (6 pages)
4 November 2004Return made up to 15/10/04; full list of members (6 pages)
18 May 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
18 May 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
14 November 2003Return made up to 15/10/03; full list of members (6 pages)
14 November 2003Return made up to 15/10/03; full list of members (6 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
15 October 2002Incorporation (21 pages)
15 October 2002Incorporation (21 pages)