Company NameSmart Cellar Limited
Company StatusDissolved
Company Number07071182
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)
Dissolution Date22 June 2016 (7 years, 10 months ago)
Previous NameAMC Stellar Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Derrick Collin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameMr Mark Woolridge
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 22 June 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameMr Michael David Lawton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8c Milton Park
Abingdon
Oxfordshire
OX14 4RR
Director NameJolyon Richard Tidmarsh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8c Milton Park
Abingdon
Oxfordshire
OX14 4RR

Location

Registered AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£30,894
Cash£6,848
Current Liabilities£214,856

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
22 March 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
12 December 2015Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton-on-Tees TS18 3TS to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton-on-Tees TS18 3TS to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
16 April 2015Registered office address changed from Martinet House Martinet Road Thornaby Stockton on Tees TS17 0AS to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton-on-Tees TS18 3TS on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from Martinet House Martinet Road Thornaby Stockton on Tees TS17 0AS to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton-on-Tees TS18 3TS on 16 April 2015 (2 pages)
31 March 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Statement of affairs with form 4.19 (7 pages)
31 March 2015Statement of affairs with form 4.19 (7 pages)
31 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-20
(1 page)
2 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 11/11/2014
(6 pages)
2 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 11/11/2014
(6 pages)
10 February 2015Statement of capital following an allotment of shares on 11 November 2014
  • GBP 790,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2015
(5 pages)
10 February 2015Statement of capital following an allotment of shares on 11 November 2014
  • GBP 790,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2015
(5 pages)
1 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 660,000
(4 pages)
1 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 660,000
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 660,000
(4 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 660,000
(4 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
28 July 2011Termination of appointment of Michael Lawton as a director (2 pages)
28 July 2011Termination of appointment of Michael Lawton as a director (2 pages)
20 July 2011Termination of appointment of Jolyon Tidmarsh as a director (2 pages)
20 July 2011Termination of appointment of Jolyon Tidmarsh as a director (2 pages)
23 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 660,000
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 660,000
(4 pages)
12 April 2011Appointment of Mark Woolridge as a director (3 pages)
12 April 2011Appointment of Mark Woolridge as a director (3 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
9 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
5 January 2011Director's details changed for Mr Derrick Collin on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Derrick Collin on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Derrick Collin on 1 December 2010 (2 pages)
5 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 3 (18 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 3 (18 pages)
8 September 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 445,000
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 445,000
(4 pages)
31 March 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 250,000
(4 pages)
31 March 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 250,000
(4 pages)
30 January 2010Appointment of Michael David Lawton as a director (3 pages)
30 January 2010Appointment of Michael David Lawton as a director (3 pages)
30 January 2010Appointment of Jolyon Richard Tidmarsh as a director (3 pages)
30 January 2010Appointment of Jolyon Richard Tidmarsh as a director (3 pages)
24 December 2009Company name changed amc stellar LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-11-30
(2 pages)
24 December 2009Change of name notice (2 pages)
24 December 2009Change of name notice (2 pages)
24 December 2009Company name changed amc stellar LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-11-30
(2 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)