Cellar Trends Holdings Limited

General information

Name:

Cellar Trends Holdings Ltd

Office Address:

B100 Castle Donington DE74 2SA Derby

Number: 08646978

Incorporation date: 2013-08-12

Dissolution date: 2021-06-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08646978 11 years ago, Cellar Trends Holdings Limited had been a private limited company until 29th June 2021 - the date it was officially closed. The last known mailing address was B100 Castle Donington, Derby. The company was known as Hamsard 3312 until 4th October 2013 when the name was changed.

This firm was led by a solitary director: Jekaterina S., who was arranged to perform management duties in 2020.

The companies that controlled this firm included: Amber Beverage Group Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 1 Hays Lane, SE1 2RD and was registered as a PSC under the registration number 10701160.

  • Previous company's names
  • Cellar Trends Holdings Limited 2013-10-04
  • Hamsard 3312 Limited 2013-08-12

Financial data based on annual reports

Company staff

Jekaterina S.

Role: Director

Appointed: 08 December 2020

Latest update: 23 January 2024

People with significant control

Amber Beverage Group Uk Limited
Address: Hays Galleria 1 Hays Lane, London, SE1 2RD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 10701160
Notified on 12 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Martin W.
Notified on 6 April 2016
Ceased on 12 April 2017
Nature of control:
1/2 or less of shares
David M.
Notified on 6 April 2016
Ceased on 12 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 26 August 2021
Confirmation statement last made up date 12 August 2020
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, June 2021
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
7
Company Age

Closest Companies - by postcode