Company NameRichards Hogg (Services) & Co. Limited
Company StatusDissolved
Company Number01007058
CategoryPrivate Limited Company
Incorporation Date6 April 1971(53 years ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameRichards Hogg & Co.

Business Activity

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

Directors

Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(35 years, 5 months after company formation)
Appointment Duration5 years, 12 months (closed 18 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Barrowfield
Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(37 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 18 September 2012)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address9 Mayfield Avenue
London
W4 1PN
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed31 January 2011(39 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 18 September 2012)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameJulian Nils Andersen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(20 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 April 2005)
RoleChartered Accountant
Correspondence Address14 Giles Coppice
Dulwich
London
SE19 1XF
Director NameChristopher John Barstow
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(20 years, 6 months after company formation)
Appointment Duration14 years, 12 months (resigned 02 October 2006)
RoleAverage Adjuster
Correspondence AddressAros Courts Hill Road
Haslemere
Surrey
GU27 2PN
Director NameDouglas Andrew Cole
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(20 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 September 2000)
RoleAverage Adjuster
Correspondence Address7 Lake Road
Tunbridge Wells
Kent
TN4 8XT
Director NameWilliam Richards
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(20 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1992)
RoleAverage Adjuster
Correspondence AddressNashes Farm
Hadlow Down
Buxted
East Sussex
Tn22
Secretary NameJohn Henry Rayner
NationalityBritish
StatusResigned
Appointed11 October 1991(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressEmperor House 35 Vine Street
London
EC3N 2RH
Director NameMr Richard Ralph Cornah
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(21 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kirby Park
West Kirby
Wirral
Merseyside
L48 2HA
Director NameCharles Silvius Hebditch
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(22 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1995)
RoleAverage Adjuster
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Fringford
Bicester
Oxfordshire
OX6 9DX
Secretary NameJohn Gordon Berry
NationalityBritish
StatusResigned
Appointed01 December 1993(22 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 1995)
RoleCompany Director
Correspondence AddressFlat 20b
20 The Barons
Twickenham
Middlesex
TW1 2AP
Secretary NameSarah Louise Bricknell
NationalityBritish
StatusResigned
Appointed06 November 1995(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 1998)
RoleCompany Director
Correspondence Address105b Tranmere Road
Earlsfield
London
SW18 3QP
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed04 March 1998(26 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NamePaul Philip Silver
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(28 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 February 2009)
RoleAverage Adjuster
Correspondence Address47 Brittains Lane
Sevenoaks
Kent
TN13 2JP

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Ctc Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(5 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 May 2009Accounts made up to 31 December 2008 (8 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
16 February 2009Appointment Terminated Director paul silver (1 page)
16 February 2009Director appointed thomas damian ely (3 pages)
16 February 2009Director appointed thomas damian ely (3 pages)
16 February 2009Appointment terminated director paul silver (1 page)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
25 June 2008Accounts made up to 31 December 2007 (8 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
25 October 2007Accounts made up to 31 December 2006 (8 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
17 October 2007Return made up to 11/10/07; full list of members (2 pages)
17 October 2007Return made up to 11/10/07; full list of members (2 pages)
24 October 2006Return made up to 11/10/06; full list of members (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Return made up to 11/10/06; full list of members (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
19 June 2006Accounts made up to 31 December 2005 (9 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
2 March 2006Full accounts made up to 31 December 2004 (10 pages)
2 March 2006Full accounts made up to 31 December 2004 (10 pages)
27 October 2005Return made up to 11/10/05; full list of members (2 pages)
27 October 2005Return made up to 11/10/05; full list of members (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
8 November 2004Return made up to 11/10/04; full list of members (7 pages)
8 November 2004Return made up to 11/10/04; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Return made up to 11/10/03; full list of members (7 pages)
24 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2003Full accounts made up to 31 December 2002 (8 pages)
23 August 2003Full accounts made up to 31 December 2002 (8 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (1 page)
15 August 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Return made up to 11/10/02; full list of members (7 pages)
19 November 2002Return made up to 11/10/02; full list of members (7 pages)
27 September 2002Full accounts made up to 31 December 2001 (8 pages)
27 September 2002Full accounts made up to 31 December 2001 (8 pages)
16 November 2001Return made up to 11/10/01; full list of members (7 pages)
16 November 2001Return made up to 11/10/01; full list of members (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (8 pages)
23 October 2001Full accounts made up to 31 December 2000 (8 pages)
27 November 2000Full accounts made up to 31 December 1999 (8 pages)
27 November 2000Full accounts made up to 31 December 1999 (8 pages)
26 October 2000Return made up to 11/10/00; full list of members (7 pages)
26 October 2000Return made up to 11/10/00; full list of members (7 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st katharines way london E1W 1UT (1 page)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st katharines way london E1W 1UT (1 page)
1 December 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(7 pages)
1 December 1999Return made up to 11/10/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
27 October 1998Return made up to 11/10/98; full list of members (6 pages)
27 October 1998Return made up to 11/10/98; full list of members (6 pages)
17 June 1998Full accounts made up to 31 December 1997 (8 pages)
17 June 1998Full accounts made up to 31 December 1997 (8 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: emperor house 35, vine street london. EC3N 2RH. (1 page)
10 March 1998Registered office changed on 10/03/98 from: emperor house 35, vine street london. EC3N 2RH. (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
18 February 1998Full accounts made up to 30 April 1997 (6 pages)
18 February 1998Full accounts made up to 30 April 1997 (6 pages)
29 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
29 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 November 1997Return made up to 11/10/97; no change of members (6 pages)
6 November 1997Return made up to 11/10/97; no change of members (6 pages)
16 December 1996Full accounts made up to 30 April 1996 (7 pages)
16 December 1996Full accounts made up to 30 April 1996 (7 pages)
5 November 1996Return made up to 11/10/96; no change of members (6 pages)
5 November 1996Return made up to 11/10/96; no change of members (6 pages)
17 November 1995Full accounts made up to 30 April 1995 (7 pages)
17 November 1995Full accounts made up to 30 April 1995 (7 pages)
14 November 1995Secretary resigned;new secretary appointed (4 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (2 pages)
31 October 1995Return made up to 11/10/95; full list of members (7 pages)
31 October 1995Return made up to 11/10/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
6 May 1988Company name changed\certificate issued on 06/05/88 (2 pages)
6 May 1988Company name changed\certificate issued on 06/05/88 (2 pages)