Company NameTrapps Cellars Limited
Company StatusDissolved
Company Number00294779
CategoryPrivate Limited Company
Incorporation Date6 December 1934(89 years, 5 months ago)
Dissolution Date11 July 2018 (5 years, 9 months ago)
Previous NameMidland Bonded Warehouses Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVice Chairman John Davis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1982(47 years, 4 months after company formation)
Appointment Duration36 years, 2 months (closed 11 July 2018)
RoleWine Cellarman
Country of ResidenceEngland
Correspondence AddressChestnut Cottage
9 Cricket Green
Mitcham
Surrey
CR4 4LB
Secretary NameMrs Rosemary Helen Davis
NationalityBritish
StatusClosed
Appointed31 December 1990(56 years, 1 month after company formation)
Appointment Duration27 years, 6 months (closed 11 July 2018)
RoleCompany Director
Correspondence AddressChestnut Cottage 9 The Cricket Green
Mitcham
Surrey
CR4 4LB
Director NameMr John Brian Heather
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 1999)
RoleWine Cellarman
Country of ResidenceUnited Kingdom
Correspondence Address85 College Road
Bromley
Kent
BR1 3QG

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2001
Turnover£963,326
Gross Profit£320,982
Net Worth£137,889
Cash£256
Current Liabilities£852,379

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 July 2018Final Gazette dissolved following liquidation (1 page)
11 April 2018Notice of final account prior to dissolution (19 pages)
1 July 2016Court order insolvency:c/o replacement of liquidator (4 pages)
1 July 2016Court order insolvency:c/o replacement of liquidator (4 pages)
16 June 2016Appointment of a liquidator (1 page)
16 June 2016Appointment of a liquidator (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
19 August 2003Appointment of a liquidator (1 page)
19 August 2003Order of court to wind up (3 pages)
19 August 2003Administrator's abstract of receipts and payments (2 pages)
19 August 2003Notice of discharge of Administration Order (4 pages)
19 August 2003Notice of discharge of Administration Order (4 pages)
19 August 2003Administrator's abstract of receipts and payments (2 pages)
19 August 2003Order of court to wind up (3 pages)
19 August 2003Appointment of a liquidator (1 page)
13 August 2003O/C appt'g j/administrator (2 pages)
13 August 2003O/C appt'g j/administrator (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 1&2 raymond building grays inn london WC1R 5NR (1 page)
10 July 2003Registered office changed on 10/07/03 from: 1&2 raymond building grays inn london WC1R 5NR (1 page)
12 June 2003Administrator's abstract of receipts and payments (3 pages)
12 June 2003Administrator's abstract of receipts and payments (3 pages)
18 February 2003Notice of result of meeting of creditors (8 pages)
18 February 2003Notice of result of meeting of creditors (8 pages)
21 January 2003Notice of result of meeting of creditors (39 pages)
21 January 2003Notice of result of meeting of creditors (39 pages)
31 December 2002Statement of administrator's proposal (6 pages)
31 December 2002Statement of administrator's proposal (6 pages)
6 November 2002Registered office changed on 06/11/02 from: 11TH floor the swiss centre 10 wardour street london W1D 6QF (1 page)
6 November 2002Registered office changed on 06/11/02 from: 11TH floor the swiss centre 10 wardour street london W1D 6QF (1 page)
31 October 2002Copy of sealed order re: admin (3 pages)
31 October 2002Copy of sealed order re: admin (3 pages)
30 October 2002Notice of Administration Order (1 page)
30 October 2002Notice of Administration Order (1 page)
30 October 2002Administration Order (7 pages)
30 October 2002Administration Order (7 pages)
2 September 2002Full accounts made up to 30 June 2001 (14 pages)
2 September 2002Full accounts made up to 30 June 2000 (14 pages)
2 September 2002Full accounts made up to 30 June 2001 (14 pages)
2 September 2002Full accounts made up to 30 June 2000 (14 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
29 October 2001Full accounts made up to 30 June 1999 (14 pages)
29 October 2001Full accounts made up to 30 June 1999 (14 pages)
20 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
2 March 2000Director resigned (1 page)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 2000Director resigned (1 page)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 September 1998Full accounts made up to 30 June 1997 (14 pages)
22 September 1998Full accounts made up to 30 June 1997 (14 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 May 1997Full accounts made up to 30 June 1996 (14 pages)
28 May 1997Full accounts made up to 30 June 1996 (14 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 October 1996Particulars of mortgage/charge (6 pages)
21 October 1996Particulars of mortgage/charge (6 pages)
1 August 1996Full accounts made up to 30 June 1995 (14 pages)
1 August 1996Full accounts made up to 30 June 1995 (14 pages)
20 March 1995Full accounts made up to 30 June 1994 (14 pages)
20 March 1995Full accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
5 September 1988Secretary resigned;new secretary appointed (2 pages)
5 September 1988Secretary resigned;new secretary appointed (2 pages)
3 June 1982Company name changed\certificate issued on 03/06/82 (2 pages)
3 June 1982Company name changed\certificate issued on 03/06/82 (2 pages)
27 April 1982Dir / sec appoint / resign (3 pages)
27 April 1982Dir / sec appoint / resign (3 pages)
15 January 1973Company name changed\certificate issued on 15/01/73 (2 pages)
15 January 1973Company name changed\certificate issued on 15/01/73 (2 pages)
19 March 1936Annual return made up to 31/12/35 (8 pages)
19 March 1936Annual return made up to 31/12/35 (8 pages)
6 December 1934Incorporation (19 pages)
6 December 1934Incorporation (19 pages)