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
City Cellar Limited
City Cellar Limited is a dissolved company incorporated on 20 December 2006 with the registered office located in Woodford Green, Greater London. City Cellar Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 April 2014
(11 years ago)
Was
7 years old
at the time of dissolution
Following
liquidation
Company No
06034717
Private limited company
Age
18 years
Incorporated
20 December 2006
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 City Cellar Limited
Contact
Update Details
Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
United Kingdom
Same address for the past
12 years
Companies in IG8 8EY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
-
Controllers (PSC)
-
Kevin Stanley Coller
Director • British • Lives in England • Born in May 1956
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
Barbican Automotive Limited
Kevin Stanley Coller is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2011)
Period Ended
31 Aug 2011
For period
31 Aug
⟶
31 Aug 2011
Traded for
12 months
Cash in Bank
£3.76K
Decreased by £5.26K (-58%)
Turnover
Unreported
Decreased by £397.6K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£119.09K
Decreased by £8.65K (-7%)
Total Liabilities
-£97.27K
Increased by £11.36K (+13%)
Net Assets
£21.82K
Decreased by £20.01K (-48%)
Debt Ratio (%)
82%
Increased by 14.42% (+21%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
11 Years Ago on 17 Apr 2014
Registered Address Changed
12 Years Ago on 14 Aug 2013
Voluntary Liquidator Appointed
12 Years Ago on 4 Jun 2013
Compulsory Gazette Notice
12 Years Ago on 21 May 2013
Registered Address Changed
12 Years Ago on 9 May 2013
Registered Address Changed
12 Years Ago on 28 Mar 2013
Registered Address Changed
13 Years Ago on 7 Sep 2012
David Colbeck Resigned
13 Years Ago on 6 Sep 2012
Mr Kevin Stanley Coller Appointed
13 Years Ago on 6 Sep 2012
Roger Preece Resigned
13 Years Ago on 6 Sep 2012
Get Alerts
Get Credit Report
Discover City Cellar 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 17 Apr 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 Jan 2014
Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 14 August 2013
Submitted on 14 Aug 2013
Statement of affairs with form 4.19
Submitted on 4 Jun 2013
Appointment of a voluntary liquidator
Submitted on 4 Jun 2013
Resolutions
Submitted on 4 Jun 2013
First Gazette notice for compulsory strike-off
Submitted on 21 May 2013
Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 9 May 2013
Submitted on 9 May 2013
Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 28 March 2013
Submitted on 28 Mar 2013
Registered office address changed from Mercury House 19-21 Chapel St Marlow Bucks SL7 3HN on 7 September 2012
Submitted on 7 Sep 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs