BACCHUS NEWCO LIMITED

Register to unlock more data on OkredoRegister

BACCHUS NEWCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10136498

Incorporation date

20/04/2016

Size

Group

Contacts

Registered address

Registered address

Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2016)
dot icon03/04/2025
Final Gazette dissolved following liquidation
dot icon03/01/2025
Notice of move from Administration to Dissolution
dot icon18/12/2024
Statement of affairs with form AM02SOA
dot icon13/08/2024
Administrator's progress report
dot icon27/03/2024
Notice of deemed approval of proposals
dot icon07/03/2024
Statement of administrator's proposal
dot icon16/01/2024
Registered office address changed from Park Lane Industrial Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0BZ United Kingdom to Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-01-16
dot icon15/01/2024
Appointment of an administrator
dot icon07/09/2023
Termination of appointment of John Charles Green as a director on 2023-09-07
dot icon14/06/2023
Second filing of Confirmation Statement dated 2023-06-01
dot icon01/06/2023
Confirmation statement made on 2023-04-19 with updates
dot icon09/05/2023
Group of companies' accounts made up to 2022-04-29
dot icon04/04/2023
Termination of appointment of Robert Killen as a director on 2023-03-31
dot icon04/04/2023
Appointment of Stephanie Eve Potts as a director on 2023-03-23
dot icon12/08/2022
Particulars of variation of rights attached to shares
dot icon12/08/2022
Change of share class name or designation
dot icon11/08/2022
Statement of capital following an allotment of shares on 2021-04-29
dot icon29/07/2022
Confirmation statement made on 2022-04-19 with updates
dot icon07/03/2022
Group of companies' accounts made up to 2021-04-29
dot icon04/07/2021
Group of companies' accounts made up to 2020-04-29
dot icon15/06/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon21/04/2021
Memorandum and Articles of Association
dot icon21/04/2021
Resolutions
dot icon23/07/2020
Director's details changed for Mr Robin Michael Richardson on 2020-06-11
dot icon20/07/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon10/06/2020
Termination of appointment of Gareth Winfield Richardson as a director on 2020-03-31
dot icon09/06/2020
Group of companies' accounts made up to 2019-04-29
dot icon08/08/2019
Group of companies' accounts made up to 2018-04-29
dot icon03/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon03/05/2019
Change of details for Ldc (Managers) Limited as a person with significant control on 2019-05-01
dot icon30/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon11/09/2018
Termination of appointment of Keith Lawrence Ludeman as a director on 2017-11-24
dot icon10/09/2018
Appointment of Robin Richardson as a director on 2018-08-20
dot icon28/08/2018
Director's details changed for Mr Brian Reynolds on 2018-08-23
dot icon28/08/2018
Director's details changed for Mr Robert Killen on 2018-08-20
dot icon28/08/2018
Director's details changed for Mr John Charles Green on 2018-08-23
dot icon28/08/2018
Director's details changed for Mr Robert Killen on 2018-08-23
dot icon28/08/2018
Registered office address changed from Park Lane Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0EL United Kingdom to Park Lane Industrial Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0BZ on 2018-08-28
dot icon22/08/2018
Registered office address changed from The Grange Harnett Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5NE United Kingdom to Park Lane Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0EL on 2018-08-22
dot icon22/08/2018
Register(s) moved to registered inspection location Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon22/08/2018
Director's details changed for Mr Brian Reynolds on 2018-08-21
dot icon22/08/2018
Director's details changed for Mr Gareth Winfield Richardson on 2018-08-21
dot icon01/08/2018
Appointment of Mr Robin Clive Powell as a director on 2018-06-23
dot icon18/07/2018
Termination of appointment of Patrick Andrew Matthews as a director on 2018-06-20
dot icon18/07/2018
Appointment of Mr Brian Reynolds as a director on 2018-06-20
dot icon18/07/2018
Termination of appointment of Andrew John Grove as a director on 2018-06-20
dot icon21/05/2018
Notification of Ldc (Managers) Limited as a person with significant control on 2016-05-11
dot icon21/05/2018
Withdrawal of a person with significant control statement on 2018-05-21
dot icon03/05/2018
Confirmation statement made on 2018-04-19 with updates
dot icon06/02/2018
Group of companies' accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon20/04/2017
Register(s) moved to registered inspection location Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon20/04/2017
Register inspection address has been changed to Emw, Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon24/05/2016
Particulars of variation of rights attached to shares
dot icon24/05/2016
Change of share class name or designation
dot icon24/05/2016
Sub-division of shares on 2016-05-11
dot icon24/05/2016
Resolutions
dot icon18/05/2016
Appointment of Mr Andy Grove as a director on 2016-05-11
dot icon18/05/2016
Appointment of Mr John Charles Green as a director on 2016-05-11
dot icon18/05/2016
Appointment of Mr Keith Lawrence Ludeman as a director on 2016-05-11
dot icon18/05/2016
Appointment of Mr Patrick Andrew Matthews as a director on 2016-05-11
dot icon18/05/2016
Appointment of Mr Robert Killen as a director on 2016-05-11
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon16/05/2016
Registration of charge 101364980001, created on 2016-05-11
dot icon20/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2022
dot iconNext confirmation date
19/04/2024
dot iconLast change occurred
29/04/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/04/2022
dot iconNext account date
29/04/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Robin Clive
Director
23/06/2018 - Present
38
Matthews, Patrick Andrew
Director
11/05/2016 - 20/06/2018
13
Richardson, Gareth Winfield
Director
20/04/2016 - 31/03/2020
3
Grove, Andrew John
Director
11/05/2016 - 20/06/2018
17
Ludeman, Keith Lawrence
Director
11/05/2016 - 24/11/2017
96

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACCHUS NEWCO LIMITED

BACCHUS NEWCO LIMITED is an(a) Dissolved company incorporated on 20/04/2016 with the registered office located at Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACCHUS NEWCO LIMITED?

toggle

BACCHUS NEWCO LIMITED is currently Dissolved. It was registered on 20/04/2016 and dissolved on 03/04/2025.

Where is BACCHUS NEWCO LIMITED located?

toggle

BACCHUS NEWCO LIMITED is registered at Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BACCHUS NEWCO LIMITED do?

toggle

BACCHUS NEWCO LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for BACCHUS NEWCO LIMITED?

toggle

The latest filing was on 03/04/2025: Final Gazette dissolved following liquidation.