Liquidation
Company Information for BACCHUS GROUP LIMITED
QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
04945179
Private Limited Company
Liquidation |
Company Name | |
---|---|
BACCHUS GROUP LIMITED | |
Legal Registered Office | |
QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in NW1 | |
Company Number | 04945179 | |
---|---|---|
Company ID Number | 04945179 | |
Date formed | 2003-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 28/08/2005 | |
Latest return | 28/10/2005 | |
Return next due | 25/11/2006 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2020-01-09 22:05:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BACCHUS GROUP PRIVATE EQUITY REAL ESTATE FUND, LLC, THE | 561 PROMONTORY DR W NEWPORT BEACH CA 92660 | FTB SUSPENDED | Company formed on the 2006-02-10 | |
BACCHUS GROUP, INC. | ATTN: ALBERT N. SALVATORE 1375 E NINTH ST., 9TH FLOOR CLEVELAND OH 44114 | Active | Company formed on the 2007-11-14 | |
BACCHUS GROUP, INC. | 5348 VEGAS DRIVE LAS VEGAS NV 89108 | Dissolved | Company formed on the 2012-01-04 | |
BACCHUS GROUP PTY LTD | QLD 4006 | Strike-off action in progress | Company formed on the 2002-09-18 | |
BACCHUS GROUP INC | 322 NW 121ST WAY CORAL SPRINGS FL 33071 | Inactive | Company formed on the 2011-06-22 | |
BACCHUS GROUP MORTGAGE, LLC | 101 COURTSIDE DR NAPLES FL 34105 | Inactive | Company formed on the 2006-04-07 | |
Bacchus Group Limited | Unknown | Company formed on the 2018-12-07 | ||
BACCHUS GROUP LTD | Delaware | Unknown | ||
BACCHUS GROUP I LTD | Delaware | Unknown | ||
BACCHUS GROUP LLC | Delaware | Unknown | ||
BACCHUS GROUP INCORPORATED | Michigan | UNKNOWN | ||
BACCHUS GROUP INCORPORATED | Michigan | UNKNOWN | ||
BACCHUS GROUP INCORPORATED | California | Unknown | ||
BACCHUS GROUP LTD | North Carolina | Unknown | ||
BACCHUS GROUP INCORPORATED THE | District of Columbia | Unknown | ||
BACCHUS GROUP LTD | 11c Wandsworth Bridge Road Fulham London SW6 2TA | Active | Company formed on the 2020-07-05 | |
Bacchus Group Ltd. | Unknown | |||
BACCHUS GROUP LLC | 411 LAFAYETTE ST. 6TH FLOOR NEW YORK NY 10003 | Active | Company formed on the 2020-12-09 | |
BACCHUS GROUP CORP | 8751 COLLIN MCKINNEY PKWY # 11021583 MCKINNEY TX 75070 | Forfeited | Company formed on the 2022-03-04 |
Officer | Role | Date Appointed |
---|---|---|
WILCOX NII AMOO WELLINGTON |
||
CLARE DIANA WIGZELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES GARY CAREY |
Director | ||
CAROLINE FRANCES TREADWELL |
Company Secretary | ||
JASON CAREY |
Director | ||
CLARE DIANA WIGZELL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIAO 90 (RESTAURANTS) LIMITED | Company Secretary | 2006-12-14 | CURRENT | 2003-10-28 | Liquidation | |
LA SALLE (RESTAURANTS) LIMITED | Company Secretary | 2006-12-14 | CURRENT | 2004-06-09 | Liquidation | |
LA SALLE (RESTAURANTS) LIMITED | Director | 2004-06-09 | CURRENT | 2004-06-09 | Liquidation | |
CIAO 90 (RESTAURANTS) LIMITED | Director | 2003-10-28 | CURRENT | 2003-10-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2019-07-28 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/19 FROM Fisher Partners Acre House 11-15 William Road London NW1 3ER | |
4.68 | Liquidators' statement of receipts and payments to 2019-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2018-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2018-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2010-07-28 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2010-01-28 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2009-07-28 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2008 | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
287 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 41 BROMPTON DRIVE MAIDENHEAD BERKSHIRE SL6 6SP | |
288b | DIRECTOR RESIGNED | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
Final Meet | 2019-09-19 |
Appointment of Administrators | 2007-08-09 |
Proposal to Strike Off | 2007-04-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as BACCHUS GROUP LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | BACCHUS GROUP LIMITED | Event Date | 2019-09-19 |
BACCHUS GROUP LIMITED (Company Number 04945179 ) Notice is hereby given that a final meeting of the members of Bacchus Group Limited will be held on 15 October 2019 at 10.30 am to be followed at 11.00… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BACCHUS GROUP LIMITED | Event Date | 2007-08-09 |
In the High Court of Justice No 5439 of 2007 (Company Number 04945179) Nature of Business: Holding Company. In the High Court of Justice No 5440 of 2007 (t/a Ciao 90) (Company Number 04945138) Nature of Business: Restaurant. In the High Court of Justice No 5438 of 2007 (t/a Mantra) (Company Number 05149884) Nature of Business: Bar and Club. Registered Office of Companies: Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. Date of Appointment: 2 August 2007. Joint Administrators' Names and Address: Brian Johnson and Stephen Katz (IP Nos 9288 and 8681), both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BACCHUS GROUP LIMITED | Event Date | 2007-04-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |