BACCHUS NEWCO LIMITED
Status | ADMINISTRATION |
Company No. | 10136498 |
Category | Private Limited Company |
Incorporated | 20 Apr 2016 |
Age | 8 years, 12 days |
Jurisdiction | England 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
Liquidation in administration proposals
Date: 07 Mar 2024
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 15 Jan 2024
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 12 Aug 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 12 Aug 2022
Category: Capital
Type: SH08
Documents
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
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
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
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
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
Resolution
Date: 21 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 24 May 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 24 May 2016
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 24 May 2016
Action Date: 11 May 2016
Category: Capital
Type: SH02
Date: 2016-05-11
Documents
Resolution
Date: 24 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
32 GUILDFORD DRIVE,EASTLEIGH,SO53 3PT
Number: | 04808514 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,BIRMINGHAM,B3 1RB
Number: | 10743834 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NEWMANS CLOSE,WIMBORNE,BH21 1XA
Number: | 10669818 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
28 ABBOTTS BARN CLOSE,DERBY,DE22 3SN
Number: | 10736861 |
Status: | ACTIVE |
Category: | Private Limited Company |