Royton
Oldham
Lancashire
OL2 6UA
Secretary Name | Ms Simone Jane Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dogford Road Dogford Road Royton Oldham Lancashire OL2 6UA |
Director Name | Mr Robert James Tucker |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lyndhurst Road Stretford Manchester Lancashire M32 8DY |
Website | bacchusgroup.co.uk |
---|
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
55 at £1 | Ms Simone Jane Clarke 55.00% Ordinary |
---|---|
45 at £1 | Mr Paul Steven Lewis 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,594 |
Cash | £2,152 |
Current Liabilities | £53,287 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 June 2007 | Delivered on: 14 June 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 April 2006 | Delivered on: 16 May 2006 Persons entitled: Geoffrey Harold Makin Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 April 2006 | Delivered on: 11 May 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2022 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 January 2022 | Liquidators' statement of receipts and payments to 14 October 2021 (13 pages) |
6 November 2020 | Appointment of a voluntary liquidator (3 pages) |
6 November 2020 | Resolutions
|
6 November 2020 | Statement of affairs (8 pages) |
26 October 2020 | Registered office address changed from Unit 2 & 5 Stadium Works Dogford Road Royton Oldham Lancashire OL2 6UA England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 26 October 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 8 March 2020 with updates (5 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 May 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
14 June 2018 | Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN to Unit 2 & 5 Stadium Works Dogford Road Royton Oldham Lancashire OL2 6UA on 14 June 2018 (1 page) |
26 April 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 April 2017 | Director's details changed for Simone Jane Clarke on 1 March 2017 (2 pages) |
26 April 2017 | Director's details changed for Simone Jane Clarke on 1 March 2017 (2 pages) |
26 April 2017 | Secretary's details changed for Simone Jane Clarke on 1 March 2017 (1 page) |
26 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
26 April 2017 | Secretary's details changed for Simone Jane Clarke on 1 March 2017 (1 page) |
26 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 May 2010 | Director's details changed for Simone Jane Clarke on 8 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Simone Jane Clarke on 8 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Simone Jane Clarke on 8 March 2010 (2 pages) |
13 November 2009 | Annual return made up to 8 March 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 8 March 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 8 March 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Appointment terminated director robert tucker (1 page) |
23 June 2009 | Appointment terminated director robert tucker (1 page) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from bow chambers, 8 tib lane manchester lancashire M2 4JB (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from bow chambers, 8 tib lane manchester lancashire M2 4JB (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
28 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: stadium works, dogford road royton oldham lancashire OL2 6UA (1 page) |
12 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: stadium works, dogford road royton oldham lancashire OL2 6UA (1 page) |
16 May 2006 | Particulars of mortgage/charge (7 pages) |
16 May 2006 | Particulars of mortgage/charge (7 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 March 2006 | Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 March 2006 | Incorporation (10 pages) |
8 March 2006 | Incorporation (10 pages) |