Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BACCHUS GROUP LIMITED
Company Information for

BACCHUS GROUP LIMITED

QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
04945179
Private Limited Company
Liquidation

Company Overview

About Bacchus Group Ltd
BACCHUS GROUP LIMITED was founded on 2003-10-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Bacchus Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
BACCHUS GROUP LIMITED
 
Legal Registered Office
QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in NW1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACCHUS GROUP LIMITED
Is this data useful to you?
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.
Companies with same name BACCHUS GROUP LIMITED
The following companies were found which have the same name as BACCHUS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BACCHUS GROUP LIMITED

Current Directors
Officer Role Date Appointed
WILCOX NII AMOO WELLINGTON
Company Secretary 2006-12-14
CLARE DIANA WIGZELL
Director 2004-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GARY CAREY
Director 2006-11-10 2007-04-30
CAROLINE FRANCES TREADWELL
Company Secretary 2003-10-28 2006-12-14
JASON CAREY
Director 2004-05-20 2006-11-10
CLARE DIANA WIGZELL
Director 2003-10-28 2004-05-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-10-28 2003-10-28
LONDON LAW SERVICES LIMITED
Nominated Director 2003-10-28 2003-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILCOX NII AMOO WELLINGTON CIAO 90 (RESTAURANTS) LIMITED Company Secretary 2006-12-14 CURRENT 2003-10-28 Liquidation
WILCOX NII AMOO WELLINGTON LA SALLE (RESTAURANTS) LIMITED Company Secretary 2006-12-14 CURRENT 2004-06-09 Liquidation
CLARE DIANA WIGZELL LA SALLE (RESTAURANTS) LIMITED Director 2004-06-09 CURRENT 2004-06-09 Liquidation
CLARE DIANA WIGZELL CIAO 90 (RESTAURANTS) LIMITED Director 2003-10-28 CURRENT 2003-10-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-304.68 Liquidators' statement of receipts and payments to 2019-07-28
2019-06-20LIQ06Voluntary liquidation. Resignation of liquidator
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM Fisher Partners Acre House 11-15 William Road London NW1 3ER
2019-02-284.68 Liquidators' statement of receipts and payments to 2019-01-28
2018-08-224.68 Liquidators' statement of receipts and payments to 2018-07-28
2018-03-064.68 Liquidators' statement of receipts and payments to 2018-01-28
2017-08-294.68 Liquidators' statement of receipts and payments to 2017-07-28
2017-03-084.68 Liquidators' statement of receipts and payments to 2017-01-28
2016-08-124.68 Liquidators' statement of receipts and payments to 2016-07-28
2016-02-054.68 Liquidators' statement of receipts and payments to 2016-01-28
2015-08-264.68 Liquidators' statement of receipts and payments to 2015-07-28
2015-02-244.68 Liquidators' statement of receipts and payments to 2015-01-28
2014-09-024.68 Liquidators' statement of receipts and payments to 2014-07-28
2014-03-044.68 Liquidators' statement of receipts and payments to 2014-01-28
2013-08-094.68 Liquidators' statement of receipts and payments to 2013-07-28
2013-02-074.68 Liquidators' statement of receipts and payments to 2013-01-28
2012-09-034.68 Liquidators' statement of receipts and payments to 2012-07-28
2012-02-074.68 Liquidators' statement of receipts and payments to 2012-01-28
2011-08-234.68 Liquidators' statement of receipts and payments to 2011-07-28
2011-03-034.68 Liquidators' statement of receipts and payments to 2011-01-28
2010-08-254.68 Liquidators' statement of receipts and payments to 2010-07-28
2010-03-29LIQ MISCInsolvency:s/s cert. Release of liquidator
2010-02-234.68 Liquidators' statement of receipts and payments to 2010-01-28
2009-11-30600Appointment of a voluntary liquidator
2009-11-30LIQ MISC OCCourt order insolvency:- replacement of liquidator
2009-11-304.40Notice of ceasing to act as a voluntary liquidator
2009-09-034.68 Liquidators' statement of receipts and payments to 2009-07-28
2008-07-292.34BNotice of move from Administration to creditors voluntary liquidation
2008-03-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2008
2007-08-212.12BAPPOINTMENT OF ADMINISTRATOR
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 41 BROMPTON DRIVE MAIDENHEAD BERKSHIRE SL6 6SP
2007-06-08288bDIRECTOR RESIGNED
2007-05-22DISS6STRIKE-OFF ACTION SUSPENDED
2007-04-17GAZ1FIRST GAZETTE
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG
2007-01-07288bSECRETARY RESIGNED
2007-01-07288aNEW SECRETARY APPOINTED
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288aNEW DIRECTOR APPOINTED
2005-11-21363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-06-27225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27288aNEW DIRECTOR APPOINTED
2004-07-05288bDIRECTOR RESIGNED
2004-06-16288aNEW DIRECTOR APPOINTED
2003-10-30288aNEW SECRETARY APPOINTED
2003-10-28288bDIRECTOR RESIGNED
2003-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-28288bSECRETARY RESIGNED
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to BACCHUS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2019-09-19
Appointment of Administrators2007-08-09
Proposal to Strike Off2007-04-17
Fines / Sanctions
No fines or sanctions have been issued against BACCHUS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BACCHUS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BACCHUS GROUP LIMITED
Trademarks
We have not found any records of BACCHUS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BACCHUS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as BACCHUS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BACCHUS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyBACCHUS GROUP LIMITEDEvent Date2019-09-19
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 TypeAppointment of Administrators
Defending partyBACCHUS GROUP LIMITEDEvent Date2007-08-09
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 TypeProposal to Strike Off
Defending partyBACCHUS GROUP LIMITEDEvent Date2007-04-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BACCHUS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BACCHUS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.