Company NameBAIN Hogg Management Limited
Company StatusDissolved
Company Number00519758
CategoryPrivate Limited Company
Incorporation Date16 May 1953(70 years, 12 months ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)
Previous Names3

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(56 years, 1 month 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 NameSrephen Dudley Gale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(57 years, 1 month 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(58 years, 3 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
Appointed10 July 2002(49 years, 2 months after company formation)
Appointment Duration10 years (closed 31 July 2012)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameSimon Rory Arnold
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(39 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence AddressBulls Barn
Ditchling Common, Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(39 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 January 1998)
RoleChartered Accountant
Correspondence Address43 Belsize Road
London
NW6 4RX
Director NameDavid Michael Berliand
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(39 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence AddressBridgefoot Farm
Ripley
Surrey
GU23 6BA
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed24 September 1992(39 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameMark Edward Wollner
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(41 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1996)
RoleInsurance Broker
Correspondence Address32 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(41 years after company formation)
Appointment Duration2 years, 12 months (resigned 23 May 1997)
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameMr Ronald William Forrest
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(41 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Ladywood Road
Sutton Coldfield
West Midlands
B74 2SW
Director NameMr Anthony Geoffrey Clive Howland Jackson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(41 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 December 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Loveney Hall
Wakes Colne
Colchester
Essex
CO6 2BH
Secretary NameEdward Robert Charles Cruttwell
NationalityBritish
StatusResigned
Appointed23 May 1997(44 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 2002)
RoleCompany Director
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(47 years, 7 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 NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(47 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(47 years, 7 months after company formation)
Appointment Duration3 years, 4 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(50 years, 12 months 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(52 years, 11 months 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(52 years, 11 months 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(56 years, 1 month 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(57 years, 1 month 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

315k at £1Aon Uk Holdings Intermediaries LTD
89.50%
Ordinary
37k at £1Aon Uk Holdings Intermediaries LTD
10.50%
Non Cumulative Preference

Financials

Year2014
Turnover£1,338,000
Net Worth-£22,449,000
Current Liabilities£33,150,000

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)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 351,960
(7 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 351,960
(7 pages)
28 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
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)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (16 pages)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (16 pages)
22 July 2010Full accounts made up to 31 December 2009 (14 pages)
22 July 2010Full accounts made up to 31 December 2009 (14 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 Srephen Dudley Gale as a director (3 pages)
16 June 2010Appointment of Srephen 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)
6 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (7 pages)
6 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (7 pages)
9 July 2009Full accounts made up to 31 December 2008 (14 pages)
9 July 2009Full accounts made up to 31 December 2008 (14 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 ‐ 175(5)A 12/11/2008
(2 pages)
2 March 2009Resolutions
  • RES13 ‐ 175(5)A 12/11/2008
(2 pages)
25 September 2008Return made up to 24/09/08; full list of members (7 pages)
25 September 2008Return made up to 24/09/08; full list of members (7 pages)
6 August 2008Full accounts made up to 31 December 2007 (14 pages)
6 August 2008Full accounts made up to 31 December 2007 (14 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
8 October 2007Return made up to 24/09/07; full list of members (7 pages)
8 October 2007Return made up to 24/09/07; full list of members (7 pages)
18 April 2007Return made up to 24/09/06; full list of members (7 pages)
18 April 2007Return made up to 24/09/06; full list of members (7 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 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)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
5 January 2006Full accounts made up to 31 December 2004 (10 pages)
5 January 2006Full accounts made up to 31 December 2004 (10 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Return made up to 24/09/05; full list of members (7 pages)
19 October 2005Return made up to 24/09/05; full list of members (7 pages)
23 June 2005Full accounts made up to 31 December 2003 (10 pages)
23 June 2005Full accounts made up to 31 December 2003 (10 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Return made up to 24/09/04; full list of members (7 pages)
28 October 2004Return made up to 24/09/04; full list of members (7 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)
19 July 2004Full accounts made up to 31 December 2002 (11 pages)
19 July 2004Full accounts made up to 31 December 2002 (11 pages)
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)
13 December 2003Full accounts made up to 31 December 2001 (11 pages)
13 December 2003Full accounts made up to 31 December 2001 (11 pages)
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 24/09/03; full list of members (7 pages)
2 October 2003Return made up to 24/09/03; full list of members (7 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)
28 October 2002Accounts made up to 31 December 2000 (9 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2000 (9 pages)
15 October 2002Location of register of members (1 page)
15 October 2002Return made up to 24/09/02; full list of members (7 pages)
15 October 2002Return made up to 24/09/02; full list of members (7 pages)
15 October 2002Location of register of members (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
6 December 2001Return made up to 24/09/01; full list of members (7 pages)
6 December 2001Return made up to 24/09/01; full list of members (7 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)
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 2001Director resigned (1 page)
21 January 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)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 October 2000Accounts made up to 31 December 1999 (5 pages)
9 October 2000Return made up to 24/09/00; full list of members (5 pages)
9 October 2000Return made up to 24/09/00; full list of members (5 pages)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • (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)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Registered office changed on 23/02/00 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
23 February 2000Registered office changed on 23/02/00 from: lloyds chambers 1 portsoken street london E1 8DF (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)
22 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts made up to 31 December 1998 (9 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (9 pages)
15 October 1999Return made up to 24/09/99; full list of members (6 pages)
15 October 1999Return made up to 24/09/99; full list of members (6 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 March 1999Full accounts made up to 31 December 1997 (16 pages)
2 March 1999Full accounts made up to 31 December 1997 (16 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 October 1998Return made up to 24/09/98; full list of members (6 pages)
5 October 1998Return made up to 24/09/98; full list of members (6 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
4 November 1997Director's particulars changed (1 page)
4 November 1997Director's particulars changed (1 page)
16 October 1997Return made up to 24/09/97; full list of members (9 pages)
16 October 1997Return made up to 24/09/97; full list of members (9 pages)
2 October 1997Full accounts made up to 31 December 1996 (18 pages)
2 October 1997Full accounts made up to 31 December 1996 (18 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
7 January 1997Auditor's resignation (1 page)
7 January 1997Auditor's resignation (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
8 October 1996Director's particulars changed (1 page)
8 October 1996Full accounts made up to 31 December 1995 (19 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Full accounts made up to 31 December 1995 (19 pages)
2 October 1996Return made up to 24/09/96; full list of members (7 pages)
2 October 1996Return made up to 24/09/96; full list of members (7 pages)
5 October 1995Full accounts made up to 31 December 1994 (21 pages)
5 October 1995Full accounts made up to 31 December 1994 (21 pages)
3 October 1995Return made up to 24/09/95; full list of members (9 pages)
3 October 1995Return made up to 24/09/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
2 September 1994Company name changed bain clarkson services LIMITED\certificate issued on 05/09/94 (2 pages)
2 September 1994Company name changed bain clarkson services LIMITED\certificate issued on 05/09/94 (2 pages)
21 October 1993Full accounts made up to 31 December 1992 (15 pages)
21 October 1993Full accounts made up to 31 December 1992 (15 pages)
5 November 1992Full accounts made up to 31 December 1991 (14 pages)
5 November 1992Full accounts made up to 31 December 1991 (14 pages)
15 May 1992Full accounts made up to 31 December 1990 (16 pages)
15 May 1992Full accounts made up to 31 December 1990 (16 pages)
8 October 1990Full accounts made up to 31 December 1989 (16 pages)
8 October 1990Full accounts made up to 31 December 1989 (16 pages)
26 October 1989Full accounts made up to 31 December 1988 (8 pages)
26 October 1989Full accounts made up to 31 December 1988 (8 pages)
21 December 1988Company name changed\certificate issued on 21/12/88 (2 pages)
21 December 1988Company name changed\certificate issued on 21/12/88 (2 pages)
6 March 1987Full accounts made up to 30 June 1986 (15 pages)
6 March 1987Full accounts made up to 30 June 1986 (15 pages)
24 September 1986Return made up to 14/07/86; full list of members (4 pages)
24 September 1986Return made up to 14/07/86; full list of members (4 pages)
7 August 1985Annual return made up to 10/05/85 (4 pages)
7 August 1985Annual return made up to 10/05/85 (4 pages)
29 September 1984Annual return made up to 20/03/84 (4 pages)
29 September 1984Annual return made up to 20/03/84 (4 pages)
29 July 1983Annual return made up to 04/05/83 (4 pages)
29 July 1983Annual return made up to 04/05/83 (4 pages)
29 July 1983Accounts made up to 31 December 1982 (13 pages)
29 July 1983Accounts made up to 31 December 1982 (13 pages)
4 March 1983Particulars of mortgage/charge (3 pages)
4 March 1983Particulars of mortgage/charge (3 pages)
29 September 1982Annual return made up to 14/07/82 (5 pages)
29 September 1982Annual return made up to 14/07/82 (5 pages)
29 September 1982Accounts made up to 31 December 1981 (13 pages)
29 September 1982Accounts made up to 31 December 1981 (13 pages)
4 May 1982Annual return made up to 24/07/81 (4 pages)
4 May 1982Annual return made up to 24/07/81 (4 pages)
10 July 1980Annual return made up to 07/07/80 (12 pages)
10 July 1980Accounts made up to 31 March 1980 (11 pages)
10 July 1980Accounts made up to 31 March 1980 (11 pages)
10 July 1980Annual return made up to 07/07/80 (12 pages)
9 October 1979Annual return made up to 02/10/79 (12 pages)
9 October 1979Annual return made up to 02/10/79 (12 pages)
16 December 1978Annual return made up to 22/11/78 (11 pages)
16 December 1978Annual return made up to 22/11/78 (11 pages)
16 June 1978Company name changed\certificate issued on 16/06/78 (4 pages)
16 June 1978Company name changed\certificate issued on 16/06/78 (4 pages)
29 December 1977Annual return made up to 23/11/77 (8 pages)
29 December 1977Annual return made up to 23/11/77 (8 pages)
10 November 1976Annual return made up to 26/10/76 (11 pages)
10 November 1976Annual return made up to 26/10/76 (11 pages)
1 June 1976Memorandum and Articles of Association (15 pages)
1 June 1976Memorandum and Articles of Association (15 pages)
28 February 1976Annual return made up to 14/01/76 (11 pages)
28 February 1976Annual return made up to 14/01/76 (11 pages)
16 May 1953Incorporation (19 pages)
16 May 1953Incorporation (19 pages)