BACCHUS NEWCO LIMITED

Teneo Financial Advisory Limited Teneo Financial Advisory Limited, 20 Colmore Circus Queensway, B4 6AT, Birmingham
StatusADMINISTRATION
Company No.10136498
CategoryPrivate Limited Company
Incorporated20 Apr 2016
Age8 years, 12 days
JurisdictionEngland Wales

SUMMARY

BACCHUS NEWCO LIMITED is an administration private limited company with number 10136498. It was incorporated 8 years, 12 days ago, on 20 April 2016. The company address is Teneo Financial Advisory Limited Teneo Financial Advisory Limited, 20 Colmore Circus Queensway, B4 6AT, Birmingham.



Company Fillings

Liquidation administration notice deemed approval of proposals

Date: 27 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-16

New address: Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Old address: Park Lane Industrial Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0BZ United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 15 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Green

Termination date: 2023-09-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephanie Eve Potts

Appointment date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Killen

Termination date: 2023-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2022

Action Date: 29 Apr 2021

Category: Capital

Type: SH01

Capital : 151,575.6236 GBP

Date: 2021-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type group

Date: 07 Mar 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-11

Officer name: Mr Robin Michael Richardson

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Winfield Richardson

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-01

Psc name: Ldc (Managers) Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Lawrence Ludeman

Termination date: 2017-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-20

Officer name: Robin Richardson

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Reynolds

Change date: 2018-08-23

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Killen

Change date: 2018-08-20

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Charles Green

Change date: 2018-08-23

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Killen

Change date: 2018-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-28

Old address: Park Lane Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0EL United Kingdom

New address: Park Lane Industrial Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0BZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-22

New address: Park Lane Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0EL

Old address: The Grange Harnett Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5NE United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Aug 2018

Category: Address

Type: AD03

New address: Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Reynolds

Change date: 2018-08-21

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-21

Officer name: Mr Gareth Winfield Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Clive Powell

Appointment date: 2018-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Andrew Matthews

Termination date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Reynolds

Appointment date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-20

Officer name: Andrew John Grove

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 11 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ldc (Managers) Limited

Notification date: 2016-05-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Apr 2017

Category: Address

Type: AD03

New address: Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Change sail address company with new address

Date: 20 Apr 2017

Category: Address

Type: AD02

New address: Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 24 May 2016

Action Date: 11 May 2016

Category: Capital

Type: SH02

Date: 2016-05-11

Documents

View document PDF

Resolution

Date: 24 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Grove

Appointment date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Green

Appointment date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Lawrence Ludeman

Appointment date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Andrew Matthews

Appointment date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Killen

Appointment date: 2016-05-11

Documents

View document PDF

Capital allotment shares

Date: 17 May 2016

Action Date: 11 May 2016

Category: Capital

Type: SH01

Capital : 104,610.38 GBP

Date: 2016-05-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 11 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101364980001

Charge creation date: 2016-05-11

Documents

View document PDF

Incorporation company

Date: 20 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4SMART SOLUTIONS LIMITED

32 GUILDFORD DRIVE,EASTLEIGH,SO53 3PT

Number:04808514
Status:ACTIVE
Category:Private Limited Company

FITFLIP LTD

GROSVENOR HOUSE,BIRMINGHAM,B3 1RB

Number:10743834
Status:ACTIVE
Category:Private Limited Company

JBO BURDEN LTD

4 NEWMANS CLOSE,WIMBORNE,BH21 1XA

Number:10669818
Status:ACTIVE
Category:Private Limited Company

NIKKI WEBB LTD

119 WOOTTON STREET,BEDWORTH,CV12 9DY

Number:07078846
Status:ACTIVE
Category:Private Limited Company

POLDEN BUSINESS CENTRE LIMITED

135 AZTEC WEST,BRISTOL,BS32 4UB

Number:11404662
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRESTIGE LOCOMOTIVE LIMITED

28 ABBOTTS BARN CLOSE,DERBY,DE22 3SN

Number:10736861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source