Company NameThe Cellar Bar Limited
Company StatusDissolved
Company Number05502036
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameRabenvale Trading Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavid Howes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address37 Alder Drive
Chelmsford
Essex
CM2 9EZ
Director NameMartyn Storry
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleBusinessman
Correspondence Address30 Foxholes Road
Chelmsford
Essex
CM2 7HP
Secretary NameDonna Carol Mary Watkins
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleAccountant
Correspondence Address26 Marklands Close
Chelmsford
Essex
CM2 8RZ
Director NameDonna Carol Mary Watkins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2009)
RoleAccountant
Correspondence Address26 Marklands Close
Chelmsford
Essex
CM2 8RZ
Secretary NameLinda Elizabeth Collins
StatusResigned
Appointed01 February 2010(4 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressThe Cottage Clive Lodge
Shirehall Lane
London
NW4 3RG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitethewinecellarchelmsford.co.uk

Location

Registered Address4 Duke Street
Chelmsford
Essex
CM1 1HL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

50 at £1David Howes
50.00%
Ordinary
50 at £1Donna Carol Mary Watkins
50.00%
Ordinary

Financials

Year2014
Net Worth-£78,512
Cash£7,610
Current Liabilities£158,619

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2012Compulsory strike-off action has been suspended (1 page)
28 January 2012Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2011Termination of appointment of Linda Collins as a secretary (1 page)
17 September 2011Termination of appointment of Linda Collins as a secretary (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 September 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-09-18
  • GBP 100
(4 pages)
18 September 2010Director's details changed for David Howes on 7 July 2010 (2 pages)
18 September 2010Director's details changed for David Howes on 7 July 2010 (2 pages)
18 September 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-09-18
  • GBP 100
(4 pages)
18 September 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-09-18
  • GBP 100
(4 pages)
18 September 2010Director's details changed for David Howes on 7 July 2010 (2 pages)
30 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
30 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
26 April 2010Termination of appointment of Donna Watkins as a secretary (1 page)
26 April 2010Appointment of Linda Elizabeth Collins as a secretary (1 page)
26 April 2010Termination of appointment of Donna Watkins as a secretary (1 page)
26 April 2010Appointment of Linda Elizabeth Collins as a secretary (1 page)
24 August 2009Return made up to 07/07/09; full list of members (3 pages)
24 August 2009Return made up to 07/07/09; full list of members (3 pages)
24 August 2009Appointment terminated director donna watkins (1 page)
24 August 2009Appointment terminated director donna watkins (1 page)
17 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 July 2008Return made up to 07/07/08; full list of members (4 pages)
15 July 2008Return made up to 07/07/08; full list of members (4 pages)
27 October 2007Registered office changed on 27/10/07 from: 26 marklands close chelmsford essex CM2 8RZ (1 page)
27 October 2007Registered office changed on 27/10/07 from: 26 marklands close chelmsford essex CM2 8RZ (1 page)
18 July 2007Return made up to 07/07/07; full list of members (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Return made up to 07/07/07; full list of members (3 pages)
18 July 2007Director resigned (1 page)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 October 2006Return made up to 07/07/06; full list of members (7 pages)
31 October 2006Return made up to 07/07/06; full list of members (7 pages)
24 August 2006Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2006Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006Company name changed rabenvale trading LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Registered office changed on 27/03/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006Company name changed rabenvale trading LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Registered office changed on 27/03/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 July 2005Incorporation (7 pages)
7 July 2005Incorporation (7 pages)