Company NameBAIN Hogg Group Limited
Company StatusDissolved
Company Number00968691
CategoryPrivate Limited Company
Incorporation Date19 December 1969(54 years, 4 months ago)
Dissolution Date27 February 2021 (3 years, 1 month ago)
Previous NamesBAIN Dawes Group Limited and Inchcape Insurance Holdings Plc

Business Activity

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

Directors

Director NameMr Gardner Mugashu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(49 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 27 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed06 February 2001(31 years, 1 month after company formation)
Appointment Duration20 years (closed 27 February 2021)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Lawrence Turner
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(21 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 October 1991)
RoleInsurance Broker
Correspondence AddressThe Spinney 30 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameMr Derek Prince
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(21 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 1994)
RoleInsurance Broker
Correspondence Address2 Salisbury House
3 Drummond Gate
London
SW1V 2HJ
Director NameSimon Rory Arnold
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(21 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1996)
RoleInsurance Broker
Correspondence AddressBulls Barn
Ditchling Common, Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameDavid Michael Berliand
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(21 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 1994)
RoleInsurance Broker
Correspondence AddressBridgefoot Farm
Ripley
Surrey
GU23 6BA
Director NameMark Edward Wollner
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(21 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 1994)
RoleChartered Accountant
Correspondence Address32 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMichael Douglas Martin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(21 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 1994)
RoleInsurance Broker
Correspondence Address39 Shrewsbury House
42 Cheyne Walk
London
SW3 5LW
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(21 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 January 1998)
RoleChartered Accountant
Correspondence Address43 Belsize Road
London
NW6 4RX
Director NameBrian Mathison Waters
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1992)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Manor
150 Carpenters Lane
Hadlow
Kent
TN11 0EX
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed03 August 1991(21 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameMr James Hurd Vaughn
Date of BirthApril 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1994(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1996)
RoleInsurance Executive
Correspondence AddressFlat 8
76/78 Onslow Gardens
London
SW7 3QB
Director NameMr Anthony Geoffrey Clive Howland Jackson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(24 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Loveney Hall
Wakes Colne
Colchester
Essex
CO6 2BH
Director NameMr Ronald William Forrest
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(24 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Ladywood Road
Sutton Coldfield
West Midlands
B74 2SW
Director NameAndrew Douglas Cummins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 1994(24 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 1996)
RoleDirector Strategic Development
Correspondence Address4 Argyll Road
London
W8 7DB
Director NameJames Kenneth Watson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(26 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBenton Potts
Hawbridge Common
Chesham
Buckinghamshire
HP5 2UH
Director NameMr Alan Howard Crawfurd Colls
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1997)
RoleInsurance Broker
Correspondence Address23 Victoria Road
London
W8 5RF
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed23 May 1997(27 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Secretary NameEdward Robert Charles Cruttwell
NationalityBritish
StatusResigned
Appointed30 April 1999(29 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2001)
RoleCompany Director
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(31 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(31 years 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
Appointed29 December 2000(31 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2010)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusResigned
Appointed28 April 2004(34 years, 4 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(36 years, 4 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(36 years, 4 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(39 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 March 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(39 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 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
StatusResigned
Appointed01 June 2010(40 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2014)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameYvonne Jane Fisher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(40 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Philip Leighton Hanson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(44 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMrs Christine Marie Williams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2014(44 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Christopher Lee Asher
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2017(47 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Paul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(47 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Turnover£12,000
Net Worth£111,514,000
Current Liabilities£1,240,000

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 November 2017Liquidators' statement of receipts and payments to 15 September 2017 (15 pages)
27 July 2017Termination of appointment of Christine Marie Williams as a director on 25 April 2017 (2 pages)
6 July 2017Appointment of Paul Arthur Hogwood as a director on 25 April 2017 (3 pages)
6 July 2017Appointment of Christopher Asher as a director on 25 April 2017 (3 pages)
22 November 2016Liquidators' statement of receipts and payments to 15 September 2016 (13 pages)
15 April 2016Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page)
18 November 2015Liquidators statement of receipts and payments to 15 September 2015 (13 pages)
18 November 2015Liquidators' statement of receipts and payments to 15 September 2015 (13 pages)
26 November 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (3 pages)
20 November 2014Liquidators statement of receipts and payments to 15 September 2014 (13 pages)
20 November 2014Liquidators' statement of receipts and payments to 15 September 2014 (13 pages)
6 June 2014Appointment of Christine Marie Williams as a director (3 pages)
6 June 2014Appointment of Philip Leighton Hanson as a director (3 pages)
27 May 2014Termination of appointment of Stephen Gale as a director (2 pages)
25 October 2013Liquidators statement of receipts and payments to 15 September 2013 (13 pages)
25 October 2013Liquidators' statement of receipts and payments to 15 September 2013 (13 pages)
19 October 2012Termination of appointment of Paul Clayden as a director (2 pages)
18 October 2012Liquidators statement of receipts and payments to 15 September 2012 (14 pages)
18 October 2012Liquidators' statement of receipts and payments to 15 September 2012 (14 pages)
17 October 2011Liquidators statement of receipts and payments to 15 September 2011 (13 pages)
17 October 2011Liquidators' statement of receipts and payments to 15 September 2011 (13 pages)
18 August 2011Termination of appointment of Yvonne Fisher as a director (2 pages)
6 October 2010Appointment of a voluntary liquidator (1 page)
6 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 October 2010Declaration of solvency (3 pages)
4 October 2010Registered office address changed from 8 Devonshire Square London EC2M 4PL on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 8 Devonshire Square London EC2M 4PL on 4 October 2010 (2 pages)
10 September 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 96,672,605
(15 pages)
10 September 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 96,672,605
(15 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)
15 June 2010Termination of appointment of Edward Cruttwell as a director (3 pages)
30 March 2010Termination of appointment of Michael Heap as a director (2 pages)
3 September 2009Return made up to 03/08/09; full list of members (6 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)
22 June 2009Appointment terminated director john begley (1 page)
19 June 2009Appointment terminated director william oram (1 page)
2 March 2009Resolutions
  • RES13 ‐ Section 175(5)a 12/11/2008
(2 pages)
3 September 2008Return made up to 03/08/08; full list of members (6 pages)
12 August 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
11 September 2007Return made up to 03/08/07; full list of members (6 pages)
18 April 2007Director resigned (1 page)
3 January 2007Full accounts made up to 31 December 2005 (15 pages)
10 October 2006Return made up to 03/08/06; full list of members (6 pages)
30 May 2006New director appointed (5 pages)
30 May 2006New director appointed (5 pages)
24 January 2006Director resigned (1 page)
21 December 2005Full accounts made up to 31 December 2004 (9 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 September 2005Return made up to 03/08/05; full list of members (6 pages)
9 July 2005Full accounts made up to 31 December 2003 (9 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 August 2004Full accounts made up to 31 December 2002 (9 pages)
26 August 2004Return made up to 03/08/04; full list of members (6 pages)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
10 September 2003Return made up to 03/08/03; full list of members (6 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
10 September 2002Return made up to 03/08/02; full list of members (6 pages)
28 January 2002Accounts for a dormant company made up to 31 December 2000 (7 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 August 2001Location of register of members (1 page)
14 August 2001Return made up to 03/08/01; full list of members (6 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: lloyds chambers 1 portsoken street london (1 page)
15 March 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
5 February 2001Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 October 2000Return made up to 03/08/00; 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)
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 for a dormant company made up to 31 December 1998 (7 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
16 August 1999Return made up to 03/08/99; full list of members (6 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
2 March 1999Full accounts made up to 31 December 1997 (10 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
17 August 1998Return made up to 03/08/98; full list of members (6 pages)
21 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 December 1997Re-registration of Memorandum and Articles (34 pages)
23 December 1997Application for reregistration from PLC to private (1 page)
23 December 1997Certificate of re-registration from Public Limited Company to Private (1 page)
3 November 1997Director's particulars changed (1 page)
14 August 1997Return made up to 03/08/97; full list of members (8 pages)
13 August 1997Full group accounts made up to 31 December 1996 (36 pages)
4 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
7 January 1997Auditor's resignation (1 page)
12 November 1996New director appointed (2 pages)
25 October 1996Ad 14/10/96--------- £ si 593605@1=593605 £ ic 53900000/54493605 (2 pages)
25 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1996Conso 22/10/96 (1 page)
25 October 1996£ nc 125000000/130000000 14/10/96 (1 page)
23 October 1996Director resigned (1 page)
16 October 1996Interim accounts made up to 14 October 1996 (8 pages)
8 October 1996Director's particulars changed (1 page)
9 September 1996New director appointed (2 pages)
11 August 1996Return made up to 03/08/96; full list of members (7 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
22 July 1996Full group accounts made up to 31 December 1995 (53 pages)
27 June 1996Certificate of reduction of share premium (1 page)
27 June 1996Reduction of share premium acct (3 pages)
25 June 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
18 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 January 1996£ nc 80000000/125000000 29/12/95 (1 page)
18 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 1995Interim accounts made up to 27 November 1995 (8 pages)
6 December 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
7 September 1995Return made up to 03/08/95; full list of members (20 pages)
6 July 1995Full group accounts made up to 31 December 1994 (53 pages)
6 June 1994Full group accounts made up to 31 December 1993 (43 pages)
24 May 1993Full group accounts made up to 31 December 1992 (44 pages)
14 May 1992Full group accounts made up to 31 December 1991 (48 pages)
17 July 1991Full group accounts made up to 31 December 1990 (42 pages)
7 December 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
12 January 1989Full accounts made up to 31 December 1987 (49 pages)
21 August 1987Full accounts made up to 31 December 1986 (12 pages)
18 March 1987Full accounts made up to 31 December 1985 (13 pages)