This company is commonly known as Bacchus-les-vignobles De France Limited. The company was founded 49 years ago and was given the registration number 01201129. The firm's registered office is in EPSOM. You can find them at Global House, 1 Ashley Avenue, Epsom, Surrey. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | BACCHUS-LES-VIGNOBLES DE FRANCE LIMITED |
---|---|---|
Company Number | : | 01201129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 February 1975 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, 1 Ashley Avenue, Epsom, KT18 5AD | Director | - | Active |
7 Storeys Gate, London, SW1P 3AT | Secretary | - | Active |
27 Beaufort Close, Lynden Gate Portsmouth Road, London, SW15 3DT | Secretary | 14 December 1995 | Active |
Bacchus House, 4 Grange Mills, Weir Road, London, SW12 0NE | Secretary | 07 September 2001 | Active |
Bacchus House, 4 Grange Mills, Weir Road, SW12 0NE | Director | - | Active |
Mr Patrick Burckhard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | French |
Address | : | Global House, 1 Ashley Avenue, Epsom, KT18 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-07 | Resolution | Resolution. | Download |
2019-11-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Accounts | Change account reference date company current shortened. | Download |
2019-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Gazette | Gazette filings brought up to date. | Download |
2016-10-04 | Gazette | Gazette notice compulsory. | Download |
2016-01-22 | Accounts | Change account reference date company previous extended. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Officers | Termination secretary company with name termination date. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.