Company NameBacchus-Les-Vignobles De France Limited
Company StatusDissolved
Company Number01201129
CategoryPrivate Limited Company
Incorporation Date21 February 1975(49 years, 2 months ago)
Dissolution Date4 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameDr Patrick Burckhard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed07 September 1991(16 years, 6 months after company formation)
Appointment Duration30 years, 7 months (closed 04 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameSimone Deberc
Date of BirthAugust 1921 (Born 102 years ago)
NationalityFrench
StatusResigned
Appointed07 September 1991(16 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 21 July 2017)
RoleWine Merchant
Country of ResidenceFrance
Correspondence AddressBacchus House
4 Grange Mills
Weir Road
London
SW12 0NE
Secretary NamePatricia Dahan Bouchard
NationalityBritish
StatusResigned
Appointed07 September 1991(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address7 Storeys Gate
London
SW1P 3AT
Secretary NameKay Burckhard
NationalityBritish
StatusResigned
Appointed14 December 1995(20 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address27 Beaufort Close
Lynden Gate Portsmouth Road
London
SW15 3DT
Secretary NameDr Patrick Burckhard
NationalityFrench
StatusResigned
Appointed07 September 2001(26 years, 6 months after company formation)
Appointment Duration14 years (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacchus House 4 Grange Mills
Weir Road
London
SW12 0NE

Contact

Telephone020 86759007
Telephone regionLondon

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

750 at £1Patrick Burckhard
75.00%
Ordinary
50 at £1Lydia Perrot
5.00%
Ordinary
200 at £1Simone De Berc
20.00%
Ordinary

Financials

Year2014
Net Worth£535,109
Cash£165,219
Current Liabilities£208,254

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

5 April 1991Delivered on: 15 April 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - unit 18 grange mills, weir road balham, london together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 April 1985Delivered on: 22 April 1985
Persons entitled: Lloyds Bank PLC

Classification: Single 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
21 April 1989Delivered on: 27 April 1989
Satisfied on: 23 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all property and assets present and future (see 395 m 265C & sheet for full details).
Fully Satisfied

Filing History

4 April 2022Final Gazette dissolved following liquidation (1 page)
4 January 2022Return of final meeting in a members' voluntary winding up (10 pages)
8 December 2020Liquidators' statement of receipts and payments to 29 October 2020 (9 pages)
8 November 2019Registered office address changed from Bacchus House 4 Grange Mills Weir Road London SW12 0NE to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 8 November 2019 (2 pages)
7 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-30
(1 page)
7 November 2019Declaration of solvency (5 pages)
7 November 2019Appointment of a voluntary liquidator (3 pages)
16 October 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
24 September 2019Current accounting period shortened from 31 October 2019 to 30 September 2019 (1 page)
24 September 2019Satisfaction of charge 1 in full (1 page)
23 September 2019Satisfaction of charge 3 in full (1 page)
19 September 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
31 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
10 October 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
20 September 2017Termination of appointment of Simone Deberc as a director on 21 July 2017 (1 page)
20 September 2017Termination of appointment of Simone Deberc as a director on 21 July 2017 (1 page)
5 September 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 September 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 January 2017Confirmation statement made on 7 September 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 7 September 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
22 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(3 pages)
22 September 2015Termination of appointment of Patrick Burckhard as a secretary on 7 September 2015 (1 page)
22 September 2015Termination of appointment of Patrick Burckhard as a secretary on 7 September 2015 (1 page)
22 September 2015Termination of appointment of Patrick Burckhard as a secretary on 7 September 2015 (1 page)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(3 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(4 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(4 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 September 2011Director's details changed for Dr Patrick Burckhard on 14 September 2011 (2 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 September 2011Director's details changed for Dr Patrick Burckhard on 14 September 2011 (2 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Simone Deberc on 7 September 2010 (2 pages)
15 September 2010Director's details changed for Patrick Burckhard on 7 September 2010 (2 pages)
15 September 2010Director's details changed for Patrick Burckhard on 7 September 2010 (2 pages)
15 September 2010Director's details changed for Patrick Burckhard on 7 September 2010 (2 pages)
15 September 2010Secretary's details changed for Patrick Burckhard on 7 September 2010 (1 page)
15 September 2010Director's details changed for Simone Deberc on 7 September 2010 (2 pages)
15 September 2010Director's details changed for Simone Deberc on 7 September 2010 (2 pages)
15 September 2010Secretary's details changed for Patrick Burckhard on 7 September 2010 (1 page)
15 September 2010Secretary's details changed for Patrick Burckhard on 7 September 2010 (1 page)
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 September 2008Return made up to 07/09/08; full list of members (4 pages)
9 September 2008Return made up to 07/09/08; full list of members (4 pages)
22 October 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
22 October 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
17 September 2007Return made up to 07/09/07; no change of members (7 pages)
17 September 2007Return made up to 07/09/07; no change of members (7 pages)
13 August 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
13 August 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
13 August 2007Return made up to 07/09/06; no change of members (7 pages)
13 August 2007Return made up to 07/09/06; no change of members (7 pages)
30 March 2006Return made up to 07/09/05; full list of members (7 pages)
30 March 2006Return made up to 07/09/05; full list of members (7 pages)
17 October 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
17 October 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
30 November 2004Return made up to 07/09/04; full list of members (7 pages)
30 November 2004Return made up to 07/09/04; full list of members (7 pages)
17 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
17 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
24 September 2003Return made up to 07/09/03; full list of members (7 pages)
24 September 2003Return made up to 07/09/03; full list of members (7 pages)
17 September 2003Full accounts made up to 30 April 2003 (11 pages)
17 September 2003Full accounts made up to 30 April 2003 (11 pages)
3 July 2003Return made up to 07/09/02; full list of members (7 pages)
3 July 2003Return made up to 07/09/02; full list of members (7 pages)
21 October 2002Full accounts made up to 30 April 2002 (10 pages)
21 October 2002Full accounts made up to 30 April 2002 (10 pages)
14 November 2001Return made up to 07/09/01; full list of members (7 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Return made up to 07/09/01; full list of members (7 pages)
14 November 2001Secretary resigned (1 page)
29 October 2001Full accounts made up to 30 April 2001 (9 pages)
29 October 2001Full accounts made up to 30 April 2001 (9 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
10 November 2000Full accounts made up to 30 April 2000 (9 pages)
10 November 2000Full accounts made up to 30 April 2000 (9 pages)
26 September 2000Return made up to 07/09/00; full list of members (6 pages)
26 September 2000Return made up to 07/09/00; full list of members (6 pages)
1 December 1999Return made up to 07/09/99; full list of members (6 pages)
1 December 1999Return made up to 07/09/99; full list of members (6 pages)
5 August 1999Full accounts made up to 30 April 1999 (9 pages)
5 August 1999Full accounts made up to 30 April 1999 (9 pages)
20 November 1998Return made up to 07/09/98; full list of members (6 pages)
20 November 1998Return made up to 07/09/98; full list of members (6 pages)
20 October 1998Full accounts made up to 30 April 1998 (9 pages)
20 October 1998Full accounts made up to 30 April 1998 (9 pages)
10 February 1998Full accounts made up to 30 April 1997 (10 pages)
10 February 1998Full accounts made up to 30 April 1997 (10 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
1 December 1997Return made up to 07/09/97; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1997Return made up to 07/09/97; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1997Return made up to 07/09/97; no change of members
  • 363(287) ‐ Registered office changed on 26/10/97
  • 363(288) ‐ Secretary resigned
(4 pages)
26 October 1997Return made up to 07/09/97; no change of members
  • 363(287) ‐ Registered office changed on 26/10/97
  • 363(288) ‐ Secretary resigned
(4 pages)
18 February 1997Full accounts made up to 30 April 1996 (12 pages)
18 February 1997Full accounts made up to 30 April 1996 (12 pages)
17 September 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
23 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
15 April 1991Particulars of mortgage/charge (3 pages)
15 April 1991Particulars of mortgage/charge (3 pages)