Company NameBAIN Hogg International Holdings Limited
Company StatusDissolved
Company Number00188847
CategoryPrivate Limited Company
Incorporation Date28 March 1923(101 years, 1 month ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(86 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 31 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Stephen Dudley Gale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(87 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 31 July 2012)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(88 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 31 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(76 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 31 July 2012)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Swain
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(68 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 June 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Granville Square
London
WC1X 9PF
Director NameSimon Rory Arnold
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(68 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 September 1995)
RoleInsurance Broker
Correspondence AddressBulls Barn
Ditchling Common, Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameMr Derek Prince
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(68 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 September 1995)
RoleInsurance Broker
Correspondence Address2 Salisbury House
3 Drummond Gate
London
SW1V 2HJ
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed03 September 1991(68 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameRalph Cameron Snedden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(71 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 1997)
RoleChartered Accountant
Correspondence AddressBankfield Snowdenham Links Road
Bramley
Guildford
Surrey
GU5 0BX
Director NameMr Ronald William Forrest
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(72 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Ladywood Road
Sutton Coldfield
West Midlands
B74 2SW
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(72 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 1998)
RoleChartered Accountant
Correspondence Address43 Belsize Road
London
NW6 4RX
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed23 May 1997(74 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(77 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(77 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2010)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(77 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusResigned
Appointed28 April 2004(81 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(83 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(83 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2009)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(86 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 March 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameYvonne Jane Fisher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(87 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

46.9m at £1Aon Uk Holdings Intermediaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£140,332,671
Cash£135,460,369

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Application to strike the company off the register (4 pages)
3 April 2012Application to strike the company off the register (4 pages)
23 March 2012Solvency Statement dated 19/03/12 (1 page)
23 March 2012Statement by directors (1 page)
23 March 2012Solvency statement dated 19/03/12 (1 page)
23 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2012Statement of capital on 23 March 2012
  • GBP 1
(4 pages)
23 March 2012Statement by Directors (1 page)
23 March 2012Statement of capital on 23 March 2012
  • GBP 1
(4 pages)
23 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
27 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
11 August 2011Appointment of Paul Arthur Hogwood as a director (2 pages)
11 August 2011Appointment of Paul Arthur Hogwood as a director (2 pages)
9 August 2011Termination of appointment of Yvonne Fisher as a director (1 page)
9 August 2011Termination of appointment of Yvonne Fisher as a director (1 page)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (15 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (15 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (15 pages)
6 August 2010Full accounts made up to 31 December 2009 (15 pages)
6 August 2010Full accounts made up to 31 December 2009 (15 pages)
18 June 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
18 June 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
16 June 2010Appointment of Stephen Dudley Gale as a director (3 pages)
16 June 2010Appointment of Stephen Dudley Gale as a director (3 pages)
15 June 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
15 June 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
30 March 2010Termination of appointment of Michael Heap as a director (2 pages)
30 March 2010Termination of appointment of Michael Heap as a director (2 pages)
21 September 2009Return made up to 03/09/09; full list of members (6 pages)
21 September 2009Return made up to 03/09/09; full list of members (6 pages)
9 July 2009Full accounts made up to 31 December 2008 (15 pages)
9 July 2009Full accounts made up to 31 December 2008 (15 pages)
30 June 2009Director appointed michael conrad heap (4 pages)
30 June 2009Director appointed paul francis clayden (3 pages)
30 June 2009Director appointed paul francis clayden (3 pages)
30 June 2009Director appointed michael conrad heap (4 pages)
22 June 2009Appointment terminated director john begley (1 page)
22 June 2009Appointment Terminated Director john begley (1 page)
19 June 2009Appointment Terminated Director william oram (1 page)
19 June 2009Appointment terminated director william oram (1 page)
2 March 2009Resolutions
  • RES13 ‐ Section 175(5)a 12/11/2008
(2 pages)
2 March 2009Resolutions
  • RES13 ‐ Section 175(5)a 12/11/2008
(2 pages)
25 September 2008Return made up to 03/09/08; full list of members (6 pages)
25 September 2008Return made up to 03/09/08; full list of members (6 pages)
2 September 2008Full accounts made up to 31 December 2007 (15 pages)
2 September 2008Full accounts made up to 31 December 2007 (15 pages)
21 October 2007Full accounts made up to 31 December 2006 (15 pages)
21 October 2007Full accounts made up to 31 December 2006 (15 pages)
8 October 2007Return made up to 03/09/07; full list of members (6 pages)
8 October 2007Return made up to 03/09/07; full list of members (6 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
3 January 2007Full accounts made up to 31 December 2005 (15 pages)
3 January 2007Full accounts made up to 31 December 2005 (15 pages)
23 October 2006Return made up to 03/09/06; full list of members (6 pages)
23 October 2006Return made up to 03/09/06; full list of members (6 pages)
30 May 2006New director appointed (5 pages)
30 May 2006New director appointed (5 pages)
30 May 2006New director appointed (5 pages)
30 May 2006New director appointed (5 pages)
1 February 2006Full accounts made up to 31 December 2004 (11 pages)
1 February 2006Full accounts made up to 31 December 2004 (11 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Return made up to 03/09/05; full list of members (6 pages)
5 October 2005Return made up to 03/09/05; full list of members (6 pages)
9 July 2005Full accounts made up to 31 December 2003 (11 pages)
9 July 2005Full accounts made up to 31 December 2003 (11 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
12 October 2004Full accounts made up to 31 December 2002 (12 pages)
12 October 2004Full accounts made up to 31 December 2002 (12 pages)
1 October 2004Return made up to 03/09/04; full list of members (6 pages)
1 October 2004Return made up to 03/09/04; full list of members (6 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
10 June 2004New director appointed (6 pages)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 October 2003Return made up to 03/09/03; full list of members (6 pages)
2 October 2003Return made up to 03/09/03; full list of members (6 pages)
27 August 2003Full accounts made up to 31 December 2001 (12 pages)
27 August 2003Full accounts made up to 31 December 2000 (12 pages)
27 August 2003Full accounts made up to 31 December 2000 (12 pages)
27 August 2003Full accounts made up to 31 December 2001 (12 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 October 2002Return made up to 03/09/02; full list of members (6 pages)
15 October 2002Return made up to 03/09/02; full list of members (6 pages)
19 December 2001Full accounts made up to 31 December 1999 (10 pages)
19 December 2001Full accounts made up to 31 December 1999 (10 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Return made up to 03/09/01; full list of members (6 pages)
11 October 2001Return made up to 03/09/01; full list of members (6 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
21 January 2001New director appointed (3 pages)
21 January 2001New director appointed (3 pages)
21 January 2001New director appointed (3 pages)
21 January 2001New director appointed (3 pages)
21 January 2001New director appointed (3 pages)
21 January 2001New director appointed (3 pages)
17 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 October 2000Return made up to 03/09/00; full list of members (5 pages)
11 October 2000Return made up to 03/09/00; full list of members (5 pages)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
22 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
22 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts made up to 31 December 1998 (7 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (7 pages)
17 January 2000Registered office changed on 17/01/00 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
17 January 2000Registered office changed on 17/01/00 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 October 1999Return made up to 03/09/99; full list of members (6 pages)
4 October 1999Return made up to 03/09/99; full list of members (6 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
2 March 1999Full accounts made up to 31 December 1997 (11 pages)
2 March 1999Full accounts made up to 31 December 1997 (11 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 September 1998Return made up to 03/09/98; full list of members (6 pages)
15 September 1998Return made up to 03/09/98; full list of members (6 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
17 September 1997Return made up to 03/09/97; full list of members (6 pages)
17 September 1997Return made up to 03/09/97; full list of members (6 pages)
11 September 1997Full accounts made up to 31 December 1996 (14 pages)
11 September 1997Full accounts made up to 31 December 1996 (14 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
7 January 1997Auditor's resignation (1 page)
7 January 1997Auditor's resignation (1 page)
20 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1996£ nc 750000/47016000 11/10/96 (2 pages)
12 November 1996Ad 14/10/96--------- £ si 46266000@1=46266000 £ ic 600000/46866000 (2 pages)
12 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1996£ nc 750000/47016000 11/10/96 (2 pages)
12 November 1996Ad 14/10/96--------- £ si 46266000@1=46266000 £ ic 600000/46866000 (2 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
17 September 1996Full accounts made up to 31 December 1995 (13 pages)
17 September 1996Full accounts made up to 31 December 1995 (13 pages)
11 September 1996Return made up to 03/09/96; full list of members (7 pages)
11 September 1996Return made up to 03/09/96; full list of members (7 pages)
27 November 1995Full accounts made up to 31 December 1994 (13 pages)
27 November 1995Full accounts made up to 31 December 1994 (13 pages)
18 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (2 pages)
3 October 1995New director appointed (6 pages)
27 September 1995New director appointed (4 pages)
22 September 1995Return made up to 03/09/95; full list of members (8 pages)
22 September 1995Return made up to 03/09/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
2 November 1994Full accounts made up to 31 December 1993 (12 pages)
2 November 1994Full accounts made up to 31 December 1993 (12 pages)
2 September 1994Company name changed bain clarkson international hold ings LIMITED\certificate issued on 05/09/94 (2 pages)
2 September 1994Company name changed bain clarkson international hold ings LIMITED\certificate issued on 05/09/94 (2 pages)
10 November 1993Full accounts made up to 31 December 1992 (12 pages)
10 November 1993Full accounts made up to 31 December 1992 (12 pages)
5 November 1992Full accounts made up to 31 December 1991 (13 pages)
5 November 1992Full accounts made up to 31 December 1991 (13 pages)
14 May 1992Full accounts made up to 31 December 1990 (13 pages)
14 May 1992Full accounts made up to 31 December 1990 (13 pages)
11 September 1990Full accounts made up to 31 December 1989 (13 pages)
11 September 1990Full accounts made up to 31 December 1989 (13 pages)
5 June 1990Full accounts made up to 31 December 1988 (14 pages)
5 June 1990Full accounts made up to 31 December 1988 (14 pages)
10 October 1988Full accounts made up to 31 December 1987 (14 pages)
10 October 1988Full accounts made up to 31 December 1987 (13 pages)
12 January 1988Company name changed bain dawes international holding s LIMITED\certificate issued on 13/01/88 (2 pages)
12 January 1988Company name changed bain dawes international holding s LIMITED\certificate issued on 13/01/88 (2 pages)
21 June 1986Full accounts made up to 31 December 1985 (13 pages)
21 June 1986Full accounts made up to 31 December 1985 (13 pages)
8 April 1983Company name changed\certificate issued on 08/04/83 (2 pages)
8 April 1983Company name changed\certificate issued on 08/04/83 (2 pages)
20 April 1977Certificate of incorporation (2 pages)
20 April 1977Certificate of incorporation (2 pages)
29 February 1976Accounts made up to 31 December 2075 (11 pages)
29 February 1976Accounts made up to 31 December 1975 (11 pages)
25 April 1973Company name changed\certificate issued on 25/04/73 (2 pages)
25 April 1973Company name changed\certificate issued on 25/04/73 (2 pages)
19 January 1970Company name changed\certificate issued on 19/01/70 (2 pages)
19 January 1970Company name changed\certificate issued on 19/01/70 (2 pages)
28 March 1923Certificate of incorporation (1 page)
28 March 1923Certificate of incorporation (1 page)