Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINE CELLAR TRADING LIMITED
Company Information for

WINE CELLAR TRADING LIMITED

EUROPEAN HOUSE, DARLASTON ROAD, WALSALL, WEST MIDLANDS, WS2 9SQ,
Company Registration Number
06981430
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Wine Cellar Trading Ltd
WINE CELLAR TRADING LIMITED was founded on 2009-08-05 and has its registered office in Walsall. The organisation's status is listed as "In Administration
Administrative Receiver". Wine Cellar Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WINE CELLAR TRADING LIMITED
 
Legal Registered Office
EUROPEAN HOUSE
DARLASTON ROAD
WALSALL
WEST MIDLANDS
WS2 9SQ
Other companies in WS2
 
Previous Names
WINE CELLAR TRADING 2 LIMITED03/04/2012
SHOO 478 LIMITED06/10/2009
Filing Information
Company Number 06981430
Company ID Number 06981430
Date formed 2009-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/01/2017
Account next due 30/04/2019
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts FULL
Last Datalog update: 2022-03-09 05:19:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINE CELLAR TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WINE CELLAR TRADING LIMITED
The following companies were found which have the same name as WINE CELLAR TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINE CELLAR TRADING 1 LIMITED EUROPEAN HOUSE DARLASTON ROAD WALSALL WEST MIDLANDS WS2 9SQ Active Company formed on the 2009-08-05

Company Officers of WINE CELLAR TRADING LIMITED

Current Directors
Officer Role Date Appointed
AYODELE AKINTOLA
Director 2018-02-16
BALBIR SINGH CHATHA
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JATINDER SINGH CHATHA
Director 2010-03-01 2018-02-15
RAJINDER CHATHA
Director 2009-09-29 2010-03-01
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2009-08-05 2009-09-29
SANJEEV KUMAR SHARMA
Director 2009-08-05 2009-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AYODELE AKINTOLA ODDBINS WINE MERCHANTS LIMITED Director 2018-02-16 CURRENT 2014-03-18 Active - Proposal to Strike off
AYODELE AKINTOLA EUROPEAN FOOD BROKERS LIMITED Director 2018-02-16 CURRENT 1991-04-02 Liquidation
AYODELE AKINTOLA EFB RETAIL LIMITED Director 2018-02-16 CURRENT 1996-01-11 In Administration/Administrative Receiver
AYODELE AKINTOLA JOHN STEPHENSON & SONS (NELSON) LIMITED Director 2018-02-16 CURRENT 2009-09-29 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES LIMITED Director 2018-02-16 CURRENT 1997-08-20 Active
AYODELE AKINTOLA WINE CELLAR HEAD OFFICE LIMITED Director 2018-02-16 CURRENT 2009-05-11 Active
AYODELE AKINTOLA WHITTALLS WINES MERCHANTS 2 LIMITED Director 2018-02-16 CURRENT 2011-04-13 In Administration/Administrative Receiver
AYODELE AKINTOLA WHITTALLS WINES MERCHANTS 1 LIMITED Director 2018-02-16 CURRENT 2011-04-13 In Administration/Administrative Receiver
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 1 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 3 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 3 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA CHATEAU PLECK BOND LIMITED Director 2018-02-16 CURRENT 1996-01-04 Active - Proposal to Strike off
AYODELE AKINTOLA 2 TICKS CASH & CARRY LIMITED Director 2018-02-16 CURRENT 1996-04-19 Active
AYODELE AKINTOLA R AND B EFB LIMITED Director 2018-02-16 CURRENT 1999-04-21 Active - Proposal to Strike off
AYODELE AKINTOLA EFB HOLDINGS LIMITED Director 2018-02-16 CURRENT 1999-09-01 Active
AYODELE AKINTOLA EFB LEISURE LIMITED Director 2018-02-16 CURRENT 2006-07-27 Active
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 1 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 2 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA WINE CELLAR TRADING 1 LIMITED Director 2018-02-16 CURRENT 2009-08-05 Active
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 2 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE PROPERTIES 3 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE PROPERTIES 1 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE PROPERTIES 2 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE MERCHANTS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES 1 LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES 3 LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES 2 LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA EFB LEISURE LIMITED Director 2011-12-07 CURRENT 2006-07-27 Active
BALBIR SINGH CHATHA WHITTALLS WINES MERCHANTS 2 LIMITED Director 2011-04-18 CURRENT 2011-04-13 In Administration/Administrative Receiver
BALBIR SINGH CHATHA WHITTALLS WINES MERCHANTS 1 LIMITED Director 2011-04-18 CURRENT 2011-04-13 In Administration/Administrative Receiver
BALBIR SINGH CHATHA R AND B EFB 2 LIMITED Director 2010-03-01 CURRENT 2007-06-13 Dissolved 2013-10-15
BALBIR SINGH CHATHA EUROPEAN FOOD BROKERS LIMITED Director 2010-03-01 CURRENT 1991-04-02 Liquidation
BALBIR SINGH CHATHA EFB RETAIL LIMITED Director 2010-03-01 CURRENT 1996-01-11 In Administration/Administrative Receiver
BALBIR SINGH CHATHA JOHN STEPHENSON & SONS (NELSON) LIMITED Director 2010-03-01 CURRENT 2009-09-29 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES LIMITED Director 2010-03-01 CURRENT 1997-08-20 Active
BALBIR SINGH CHATHA WINE CELLAR HEAD OFFICE LIMITED Director 2010-03-01 CURRENT 2009-05-11 Active
BALBIR SINGH CHATHA 2 TICKS CASH & CARRY LIMITED Director 2010-03-01 CURRENT 1996-04-19 Active
BALBIR SINGH CHATHA R AND B EFB LIMITED Director 2010-03-01 CURRENT 1999-04-21 Active - Proposal to Strike off
BALBIR SINGH CHATHA EFB HOLDINGS LIMITED Director 2010-03-01 CURRENT 1999-09-01 Active
BALBIR SINGH CHATHA RIVERSIDE WALK STAFFORD MANAGEMENT COMPANY LIMITED Director 2010-03-01 CURRENT 2005-10-07 Active
BALBIR SINGH CHATHA WINE CELLAR TRADING 1 LIMITED Director 2010-03-01 CURRENT 2009-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-10Liquidation. Administration move to dissolve company
2022-02-10AM23Liquidation. Administration move to dissolve company
2021-09-06AM10Administrator's progress report
2021-07-24AM11Notice of appointment of a replacement or additional administrator
2021-07-24AM16Notice of order removing administrator from office
2021-03-09AM10Administrator's progress report
2021-01-14AM19liquidation-in-administration-extension-of-period
2020-09-18AM10Administrator's progress report
2020-03-05AM10Administrator's progress report
2020-01-30AM19liquidation-in-administration-extension-of-period
2019-09-05AM10Administrator's progress report
2019-05-09AM03Statement of administrator's proposal
2019-05-02AM06Notice of deemed approval of proposals
2019-02-15AM01Appointment of an administrator
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-07-31AA01Previous accounting period extended from 31/01/18 TO 31/07/18
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069814300002
2018-03-06PSC02Notification of Efb Retail Ltd as a person with significant control on 2018-03-06
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2018-02-16AP01DIRECTOR APPOINTED MR AYODELE AKINTOLA
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER SINGH CHATHA
2018-02-03DISS40Compulsory strike-off action has been discontinued
2018-01-31AAFULL ACCOUNTS MADE UP TO 31/01/17
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-03-17AUDAUDITOR'S RESIGNATION
2016-03-16AUDAUDITOR'S RESIGNATION
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-20AR0105/08/15 ANNUAL RETURN FULL LIST
2015-03-28DISS40Compulsory strike-off action has been discontinued
2015-03-26AAFULL ACCOUNTS MADE UP TO 31/01/14
2015-02-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-14AR0105/08/14 ANNUAL RETURN FULL LIST
2014-01-18MR05
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-08-23AR0105/08/13 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-24AR0105/08/12 FULL LIST
2012-04-03RES15CHANGE OF NAME 31/03/2012
2012-04-03CERTNMCOMPANY NAME CHANGED WINE CELLAR TRADING 2 LIMITED CERTIFICATE ISSUED ON 03/04/12
2012-02-01AAFULL ACCOUNTS MADE UP TO 31/01/11
2012-02-01DISS40DISS40 (DISS40(SOAD))
2012-01-31GAZ1FIRST GAZETTE
2011-08-31AR0105/08/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-10-02AA01PREVSHO FROM 31/08/2010 TO 31/01/2010
2010-09-03AR0105/08/10 FULL LIST
2010-09-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-03AD02SAIL ADDRESS CREATED
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM EUROPEAN HOUSE DARLASTON LANE WALSALL WEST MIDLANDS WS2 9SQ
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RAJINDER CHATHA
2010-03-31AP01DIRECTOR APPOINTED MR JATINDER SINGH CHATHA
2010-03-31AP01DIRECTOR APPOINTED BALBIR SINGH CHATHA
2009-10-08MEM/ARTSARTICLES OF ASSOCIATION
2009-10-07AP01DIRECTOR APPOINTED RAJINDER CHATHA
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV SHARMA
2009-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-06CERTNMCOMPANY NAME CHANGED SHOO 478 LIMITED CERTIFICATE ISSUED ON 06/10/09
2009-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-05RES15CHANGE OF NAME 30/09/2009
2009-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to WINE CELLAR TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-05
Appointmen2019-02-04
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against WINE CELLAR TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-06 PART of the property or undertaking has been released and no longer forms part of the charge EFB HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of WINE CELLAR TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINE CELLAR TRADING LIMITED
Trademarks
We have not found any records of WINE CELLAR TRADING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WINE CELLAR TRADING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-02-25 GBP £989

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for WINE CELLAR TRADING LIMITED for 8 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale SHOP AND PREMISES 57-59 SENHOUSE STREET MARYPORT CUMBRIA CA15 6BT 7,800
Allerdale SHOP AND PREMISES PARK HOUSE VICTORIA ROAD CARLISLE CA1 2SJ 5,600
Allerdale SHOP AND PREMISES 59 WIGTON ROAD CARLISLE CA2 7AY 4,500
Allerdale SHOP AND PREMISES 100-102 BROOK STREET CARLISLE CA1 2HN 2,950
Allerdale SHOP AND PREMISES 183 BLACKWELL ROAD CARLISLE CA2 4DS 2,400
Allerdale SHOP AND PREMISES 10 MURRAY ROAD WORKINGTON CUMBRIA CA14 2AD 16,750
Allerdale SHOP AND PREMISES 64 MAIN STREET COCKERMOUTH CUMBRIA CA13 9LU 15,250
SHOP AND PREMISES BLANEY WINES LTD SUNNYBANK AVENUE HORSFORTH LEEDS LS18 4LZ 10,50030/09/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWINE CELLAR TRADING LIMITEDEvent Date2019-02-05
In the High Court of Justice Business and Property Courts in Birmingham No BHM 00036 of 2019 WINE CELLAR TRADING LIMITED Company Number: 06981430 Trading Name: Booze Buster; Simply food and drinks; Od…
 
Initiating party Event TypeAppointmen
Defending partyWINE CELLAR TRADING LIMITEDEvent Date2019-02-04
In the High Court of Justice - Business and Property Courts in Birmingham Court Number: CR-2019-000036 WINE CELLAR TRADING LIMITED (Company Number 06981430 ) Trading Name: Booze Buster; Simply Food an…
 
Initiating party Event TypeProposal to Strike Off
Defending partyWINE CELLAR TRADING LIMITEDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINE CELLAR TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINE CELLAR TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.