Company NameBacchus Holding Limited
Company StatusDissolved
Company Number00582150
CategoryPrivate Limited Company
Incorporation Date11 April 1957(67 years, 1 month ago)
Previous NameVivitar (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Henry Holmes-Johnson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(40 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameAlan Gerard Schmidt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(41 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Tandridge Lane
Oxted
Surrey
RH8 9NN
Director NameIan Peter Winham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(45 years after company formation)
Appointment Duration22 years
RoleFinance Director
Correspondence Address25 Seaton Close
Putney
SW15 3TJ
Secretary NamePeter Henry Holmes-Johnson
NationalityBritish
StatusCurrent
Appointed14 January 2005(47 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameMichael John Lane
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(34 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 April 1992)
RoleManaging Director
Correspondence Address28 Fairthorne Way
Shrivenham
Swindon
Wiltshire
SN6 8EB
Director NameAndrew Duncan Adams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(34 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 1994)
RoleCommercial Director
Correspondence Address25330 Malibu Road No 3
Malibu
California
90265
Secretary NameSimon Brain
NationalityBritish
StatusResigned
Appointed28 February 1992(34 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 May 1992)
RoleCompany Director
Correspondence AddressJangas House
Sandpits Lane
Hawkesbury Upton
South Gloucestershire
GL9 1BD
Wales
Director NameMr Paul James Kelly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(35 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleManaging Director
Correspondence Address74 Buckingham Road
Bletchley
Milton Keynes
Buckinghamshire
MK3 5HL
Director NameMr Simon Paul Egan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Sefton Close
West End
Woking
Surrey
GU24 9HT
Secretary NameJames Buggy
NationalityBritish
StatusResigned
Appointed27 May 1992(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleChartered Secretary
Correspondence Address80 Broad Street
Earls Barton
Northampton
Northamptonshire
NN6 0ND
Director NameDavid John Barrass
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(36 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 April 1994)
RoleCompany Director
Correspondence Address85 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Secretary NameJeremy Nigel Sokel
NationalityBritish
StatusResigned
Appointed31 August 1993(36 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressFlat 4 22 Carlingford Road
London
NW3 1RX
Director NameMr Richard Leslie Ernest Lewis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(36 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Park Avenue
Ruislip
Middlesex
HA4 7UN
Director NameTerence William Carey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(37 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1996)
RoleManaging Director
Correspondence AddressThe Old Wharf Aynho Road
Adderbury
Banbury
Oxfordshire
OX17 3NT
Director NameMr William Nicholas Pollard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(37 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1996)
RoleAccountant
Correspondence Address17 Litchfield Close
Enstone
Chipping Norton
Oxfordshire
OX7 4LB
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed23 May 1994(37 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 April 1995)
RoleCompany Director
Correspondence Address4 Cambrian Close
West Norwood
London
SE27 0BS
Director NameAlex Geert Wijnen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed21 September 1994(37 years, 5 months after company formation)
Appointment Duration6 months (resigned 21 March 1995)
RoleBusiness Executive
Correspondence Address1280 Rancho Conejo Boulevard
Newbury Park California
91320 Usa
Foreign
Director NameAndrew Clive Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(37 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1997)
RoleSecretary
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(39 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 January 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Secretary NameNRG Corporate Services Ltd (Corporation)
StatusResigned
Appointed10 April 1995(38 years after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2005)
Correspondence Address66 Chiltern Street
London
W1U 4AG

Location

Registered AddressC/O Chantrey Vellacott Dfk Llp
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£66,000
Net Worth£9,507,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 June 2006Dissolved (1 page)
6 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
19 July 2005Registered office changed on 19/07/05 from: 66 chiltern street london W1U 4AG (1 page)
13 July 2005Declaration of solvency (3 pages)
13 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2005Appointment of a voluntary liquidator (1 page)
23 June 2005Full accounts made up to 31 March 2005 (9 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
26 January 2005New secretary appointed (1 page)
25 January 2005Secretary resigned (1 page)
1 July 2004Full accounts made up to 31 March 2004 (8 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
24 June 2003Full accounts made up to 31 December 2002 (8 pages)
5 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 April 2003Return made up to 28/02/03; full list of members (7 pages)
29 August 2002Auditor's resignation (1 page)
21 May 2002New director appointed (2 pages)
28 March 2002Full accounts made up to 31 December 2001 (8 pages)
13 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
7 February 2002Director resigned (1 page)
30 March 2001Full accounts made up to 31 December 2000 (7 pages)
14 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2000Full accounts made up to 31 December 1999 (7 pages)
7 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 1999Full accounts made up to 31 December 1998 (8 pages)
26 March 1999Return made up to 28/02/99; no change of members (4 pages)
20 August 1998New director appointed (2 pages)
6 April 1998Full accounts made up to 31 December 1997 (8 pages)
16 March 1998Return made up to 28/02/98; no change of members (5 pages)
16 October 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: units 22-23 westmead swindon wiltshire SN5 7YT (1 page)
14 October 1996New director appointed (3 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
1 October 1996Company name changed vivitar (europe) LIMITED\certificate issued on 01/10/96 (2 pages)
8 May 1996Full accounts made up to 31 December 1995 (17 pages)
28 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1996Director's particulars changed (1 page)
16 August 1995Full accounts made up to 31 December 1994 (17 pages)
28 July 1995Company name changed hanimex(U.K.)LIMITED\certificate issued on 31/07/95 (4 pages)
16 June 1995Director resigned (4 pages)
19 April 1995Secretary resigned;new secretary appointed (4 pages)
30 March 1995Registered office changed on 30/03/95 from: hanimex house dorcan swindon SN3 5HW (1 page)
7 June 1991Return made up to 27/02/91; full list of members (7 pages)
9 July 1990Ad 22/06/90--------- £ si 12000000@1=12000000 £ ic 50000/12050000 (2 pages)
9 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1990Nc inc already adjusted 22/06/90 (1 page)
14 March 1990Return made up to 07/03/90; full list of members (4 pages)
13 March 1990Full accounts made up to 30 June 1989 (19 pages)
17 January 1989Full accounts made up to 30 June 1988 (19 pages)
2 June 1988Full accounts made up to 30 June 1987 (20 pages)
30 June 1987Full accounts made up to 30 June 1986 (19 pages)
13 December 1986Accounts made up to 30 June 1985 (18 pages)
28 November 1984Accounts made up to 30 June 1984 (18 pages)
5 April 1984Accounts made up to 30 June 1983 (17 pages)
20 May 1983Accounts made up to 30 June 1982 (13 pages)
24 February 1982Accounts made up to 30 June 1981 (13 pages)
21 March 1981Accounts made up to 30 June 1980 (13 pages)
18 December 1979Accounts made up to 30 June 1979 (12 pages)
6 July 1979Accounts made up to 30 June 1978 (13 pages)