MERCHANTS CELLAR LIMITED(THE)

Register to unlock more data on OkredoRegister

MERCHANTS CELLAR LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01540780

Incorporation date

23/01/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon22/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon09/11/2010
First Gazette notice for compulsory strike-off
dot icon03/06/2010
Receiver's abstract of receipts and payments to 2010-05-21
dot icon03/06/2010
Notice of ceasing to act as receiver or manager
dot icon29/04/2010
Receiver's abstract of receipts and payments to 2010-04-21
dot icon12/05/2009
Receiver's abstract of receipts and payments to 2009-04-21
dot icon01/05/2008
Receiver's abstract of receipts and payments to 2009-04-21
dot icon16/05/2007
Receiver's abstract of receipts and payments
dot icon28/04/2006
Receiver's abstract of receipts and payments
dot icon26/04/2005
Receiver's abstract of receipts and payments
dot icon07/05/2004
Receiver's abstract of receipts and payments
dot icon23/05/2003
Appointment of receiver/manager
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
Secretary resigned
dot icon13/05/2003
Registered office changed on 13/05/03 from: 50 west street farnham surrey GU9 7DX
dot icon15/04/2003
Full accounts made up to 2001-12-31
dot icon28/11/2002
Return made up to 12/07/02; full list of members
dot icon26/11/2002
Ad 01/12/01--------- £ si 560000@1=560000 £ ic 7869/567869
dot icon02/05/2002
Particulars of mortgage/charge
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Secretary resigned;director resigned
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon10/08/2001
Return made up to 12/07/01; full list of members
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon31/08/2000
Return made up to 12/07/00; full list of members
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Ad 13/12/99--------- £ si 1171@1=1171 £ ic 6698/7869
dot icon26/07/1999
Return made up to 12/07/99; full list of members
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon15/12/1998
Ad 09/11/98--------- £ si 585@1=585 £ ic 6113/6698
dot icon29/07/1998
Return made up to 12/07/98; full list of members
dot icon29/07/1998
Ad 01/12/97--------- £ si 47@1=47 £ ic 6066/6113
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
Ad 04/06/98--------- £ si 390@1=390 £ ic 5676/6066
dot icon30/12/1997
Ad 01/12/97--------- £ si 117@1=117 £ ic 5559/5676
dot icon22/07/1997
Return made up to 12/07/97; no change of members
dot icon10/07/1997
Particulars of mortgage/charge
dot icon30/06/1997
Full accounts made up to 1996-12-31
dot icon24/01/1997
Full accounts made up to 1995-12-31
dot icon26/07/1996
Return made up to 12/07/96; no change of members
dot icon25/01/1996
Director resigned
dot icon14/09/1995
Return made up to 12/07/95; full list of members
dot icon14/09/1995
Location of register of members address changed
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Director resigned
dot icon14/10/1994
Return made up to 12/07/94; full list of members
dot icon07/10/1994
Ad 27/05/94--------- £ si 775@1=775 £ ic 4784/5559
dot icon07/10/1994
Ad 31/01/94--------- £ si 2275@1=2275 £ ic 2509/4784
dot icon07/10/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon07/10/1994
New director appointed
dot icon24/08/1994
Nc inc already adjusted 31/03/94
dot icon24/08/1994
Resolutions
dot icon24/08/1994
Resolutions
dot icon24/08/1994
S-div 31/03/94
dot icon24/08/1994
Resolutions
dot icon22/02/1994
Secretary resigned;new secretary appointed
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon08/10/1993
Return made up to 12/07/93; no change of members
dot icon07/10/1993
Ad 30/03/93--------- £ si 195@1=195 £ ic 2314/2509
dot icon07/10/1993
£ nc 3000/5000 30/03/93
dot icon21/07/1993
Full accounts made up to 1992-03-31
dot icon07/05/1993
Director's particulars changed
dot icon25/08/1992
Return made up to 12/07/92; change of members
dot icon18/08/1992
Ad 19/05/92--------- £ si 1702@1=1702 £ ic 495/2197
dot icon18/08/1992
£ nc 1000/3000 18/03/92
dot icon06/05/1992
Particulars of mortgage/charge
dot icon11/12/1991
Return made up to 12/07/91; full list of members
dot icon25/11/1991
Registered office changed on 25/11/91 from: 50 south street farnham surrey GU9 7RN
dot icon17/09/1991
Full accounts made up to 1991-03-31
dot icon11/03/1991
Ad 01/02/91--------- £ si 210@1=210 £ ic 285/495
dot icon11/03/1991
Ad 06/02/91--------- £ si 90@1=90 £ ic 195/285
dot icon15/11/1990
New director appointed
dot icon19/09/1990
Director's particulars changed
dot icon10/09/1990
Return made up to 12/07/90; full list of members
dot icon25/07/1990
Full accounts made up to 1990-03-31
dot icon02/07/1990
Registered office changed on 02/07/90 from: 8 high street bishops waltham hants SO3 1AA
dot icon09/03/1990
Ad 31/01/90--------- £ si 95@1=95 £ ic 100/195
dot icon09/03/1990
Resolutions
dot icon09/03/1990
Nc inc already adjusted 31/01/90
dot icon09/03/1990
Resolutions
dot icon27/02/1990
Full accounts made up to 1989-03-31
dot icon08/01/1990
Return made up to 15/11/89; full list of members
dot icon29/11/1989
Memorandum and Articles of Association
dot icon09/11/1989
Resolutions
dot icon19/10/1989
Director's particulars changed
dot icon15/02/1989
Full accounts made up to 1988-03-31
dot icon12/12/1988
Return made up to 18/08/88; full list of members
dot icon03/02/1988
Return made up to 21/12/87; full list of members
dot icon11/01/1988
Particulars of mortgage/charge
dot icon15/12/1987
Director resigned
dot icon15/12/1987
New secretary appointed;new director appointed
dot icon15/12/1987
New director appointed
dot icon15/12/1987
Secretary resigned
dot icon06/11/1987
Full accounts made up to 1987-03-31
dot icon24/02/1987
Return made up to 16/12/86; full list of members
dot icon24/09/1986
Full accounts made up to 1986-03-31
dot icon05/09/1986
Return made up to 16/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleonards, Ian Ronald
Secretary
02/04/2002 - 03/03/2003
-
Clayson, Stephen Michael
Secretary
29/09/1993 - 02/04/2002
-
Gregory Iii, Vincent Louis
Secretary
03/03/2003 - Present
-
Clayson, Stephen Michael
Director
01/04/1994 - 02/04/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERCHANTS CELLAR LIMITED(THE)

MERCHANTS CELLAR LIMITED(THE) is an(a) Dissolved company incorporated on 23/01/1981 with the registered office located at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MERCHANTS CELLAR LIMITED(THE)?

toggle

MERCHANTS CELLAR LIMITED(THE) is currently Dissolved. It was registered on 23/01/1981 and dissolved on 22/02/2011.

Where is MERCHANTS CELLAR LIMITED(THE) located?

toggle

MERCHANTS CELLAR LIMITED(THE) is registered at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY.

What does MERCHANTS CELLAR LIMITED(THE) do?

toggle

MERCHANTS CELLAR LIMITED(THE) operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for MERCHANTS CELLAR LIMITED(THE)?

toggle

The latest filing was on 22/02/2011: Final Gazette dissolved via compulsory strike-off.