Company NameBacchus Properties Limited
Company StatusDissolved
Company Number02269028
CategoryPrivate Limited Company
Incorporation Date17 June 1988(35 years, 10 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Henry Holmes-Johnson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 30 August 2005)
RoleGroup Teasurer
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
StatusClosed
Appointed24 January 2000(11 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 30 August 2005)
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
StatusClosed
Appointed29 April 2002(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 30 August 2005)
RoleFinance Director
Correspondence Address25 Seaton Close
Putney
SW15 3TJ
Secretary NamePeter Henry Holmes-Johnson
NationalityBritish
StatusClosed
Appointed14 January 2005(16 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameSimon Brain
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1992)
RoleFinancial Controller
Correspondence AddressJangas House
Sandpits Lane
Hawkesbury Upton
South Gloucestershire
GL9 1BD
Wales
Director NameMr Frederick Charles Reed
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1992)
RolePersonnel Manager
Correspondence Address86 Colin Road
Barnwood
Gloucester
Gloucestershire
GL4 7JN
Wales
Director NameMr David McCubbin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1992)
RoleDivisional Manager
Correspondence Address11 Fairlawn
Swindon
Wiltshire
SN3 6ET
Director NameMr John Everitt Ody
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 September 1992)
RoleRetired - Consultant
Correspondence AddressThe Glen
Roundway
Devizes
Wiltshire
SN10 2HZ
Secretary NameMr John Everitt Ody
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressThe Glen
Roundway
Devizes
Wiltshire
SN10 2HZ
Director NameBasil Alfred Sellers
Date of BirthJune 1935 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed03 June 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 1993)
RoleChairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Glendore House
30 Clarges Street
London
W1J 7EG
Director NameMr Richard Leslie Ernest Lewis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Park Avenue
Ruislip
Middlesex
HA4 7UN
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed14 September 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address4 Cambrian Close
West Norwood
London
SE27 0BS
Director NameMr Dennis Posner
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address32 Balmore Crescent
Barnet
Hertfordshire
EN4 9ND
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(6 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 October 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(6 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 October 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Director NameAndrew Clive Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1997)
RoleSecretary
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Secretary NameNRG Corporate Services Ltd (Corporation)
StatusResigned
Appointed10 April 1995(6 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2005)
Correspondence Address66 Chiltern Street
London
W1U 4AG

Location

Registered Address66 Chiltern Street
London
W1U 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,050
Current Liabilities£12,050

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
5 April 2005Application for striking-off (1 page)
11 March 2005Return made up to 26/02/05; full list of members (7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
26 January 2005New secretary appointed (1 page)
25 January 2005Secretary resigned (1 page)
27 March 2004Return made up to 26/02/04; full list of members (7 pages)
19 August 2003Accounts for a dormant company made up to 5 April 2003 (3 pages)
5 June 2003Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
14 March 2003Return made up to 26/02/03; full list of members (7 pages)
8 February 2003Accounts for a dormant company made up to 5 April 2002 (3 pages)
21 May 2002New director appointed (2 pages)
13 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2002Director resigned (1 page)
30 January 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
4 June 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2001Accounts for a dormant company made up to 5 April 2000 (3 pages)
1 March 2000Return made up to 26/02/00; full list of members (7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
2 February 2000Accounts for a dormant company made up to 5 April 1999 (3 pages)
30 July 1999Director's particulars changed (1 page)
26 March 1999Return made up to 26/02/99; full list of members (6 pages)
11 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998Accounts for a dormant company made up to 5 April 1998 (4 pages)
7 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 March 1998Return made up to 26/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 February 1998Full accounts made up to 5 April 1997 (9 pages)
24 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
21 January 1997Full accounts made up to 5 April 1996 (10 pages)
15 September 1996Particulars of contract relating to shares (4 pages)
15 September 1996Ad 22/08/96--------- £ si 508000@1=508000 £ ic 2/508002 (2 pages)
10 September 1996£ nc 1000/501000 22/08/96 (1 page)
10 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1996Return made up to 26/02/96; full list of members (8 pages)
25 August 1995Full accounts made up to 5 April 1995 (10 pages)
19 April 1995Secretary resigned;new secretary appointed (4 pages)
20 March 1995Registered office changed on 20/03/95 from: hanimex house faraday road dorcan swindon wilts SN3 5HW (1 page)
3 March 1995Return made up to 26/02/95; no change of members (6 pages)