Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SC Cellars Limited
SC Cellars Limited is a dissolved company incorporated on 14 June 1944 with the registered office located in Birmingham, West Midlands. SC Cellars Limited was registered 81 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 December 2018
(6 years ago)
Was
74 years old
at the time of dissolution
Following
liquidation
Company No
00388182
Private limited company
Age
81 years
Incorporated
14 June 1944
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SC Cellars Limited
Contact
Address
One Snowhill
Birmingham
B4 6GA
Same address for the past
8 years
Companies in B4 6GA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Michael Todd Glover
Director • Financial Controller • American • Lives in England • Born in Aug 1971
Michael Jon Cockcroft
Director • Accountant • British • Lives in England • Born in Jun 1974
Mrs Nicolette Henfrey
Director • British • Lives in England • Born in Dec 1969
Mrs Fiona Cuttell
Secretary
Six Continents Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Six Continents Overseas Holdings Limited
Michael Jon Cockcroft and Mrs Nicolette Henfrey are mutual people.
Active
Six Continents Hotels International Limited
Mrs Nicolette Henfrey is a mutual person.
Active
Six Continents Limited
Mrs Nicolette Henfrey is a mutual person.
Active
Hotel Inter-Continental London Limited
Mrs Nicolette Henfrey is a mutual person.
Active
IHG Hotels Limited
Mrs Nicolette Henfrey is a mutual person.
Active
Intercontinental Hotels Limited
Mrs Nicolette Henfrey is a mutual person.
Active
IHG PS Nominees Limited
Mrs Nicolette Henfrey is a mutual person.
Active
Regent International Hotels Limited
Michael Jon Cockcroft is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£159K
Decreased by £172K (-52%)
Total Liabilities
-£13.23M
Increased by £454K (+4%)
Net Assets
-£13.07M
Decreased by £626K (+5%)
Debt Ratio (%)
8323%
Increased by 4461.92% (+116%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 27 Dec 2018
Nigel Peter Stocks Resigned
7 Years Ago on 31 Dec 2017
Registered Address Changed
8 Years Ago on 7 Aug 2017
Declaration of Solvency
8 Years Ago on 2 Aug 2017
Voluntary Liquidator Appointed
8 Years Ago on 2 Aug 2017
Confirmation Submitted
8 Years Ago on 11 Jul 2017
Ralph Wheeler Resigned
8 Years Ago on 27 Feb 2017
Hanisha Hands-Patel Resigned
9 Years Ago on 22 Jul 2016
Mr Michael Todd Glover Appointed
9 Years Ago on 20 Jul 2016
Mrs Fiona Cuttell Appointed
9 Years Ago on 20 Jul 2016
Get Alerts
Get Credit Report
Discover SC Cellars Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 27 Dec 2018
Return of final meeting in a members' voluntary winding up
Submitted on 27 Sep 2018
Liquidators' statement of receipts and payments to 9 July 2018
Submitted on 17 Sep 2018
Termination of appointment of Nigel Peter Stocks as a director on 31 December 2017
Submitted on 9 Jan 2018
Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to One Snowhill Birmingham B4 6GA on 7 August 2017
Submitted on 7 Aug 2017
Appointment of a voluntary liquidator
Submitted on 2 Aug 2017
Resolutions
Submitted on 2 Aug 2017
Declaration of solvency
Submitted on 2 Aug 2017
Confirmation statement made on 30 June 2017 with no updates
Submitted on 11 Jul 2017
Termination of appointment of Ralph Wheeler as a director on 27 February 2017
Submitted on 9 Mar 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs