BACON & WOODROW LIMITED

Register to unlock more data on OkredoRegister

BACON & WOODROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03033316

Incorporation date

14/03/1995

Size

Full

Contacts

Registered address

Registered address

The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1995)
dot icon02/04/2017
Final Gazette dissolved following liquidation
dot icon02/01/2017
Return of final meeting in a members' voluntary winding up
dot icon16/10/2016
Declaration of solvency
dot icon16/10/2016
Appointment of a voluntary liquidator
dot icon16/10/2016
Resolutions
dot icon21/09/2016
Appointment of Paul Arthur Hogwood as a director on 2016-09-20
dot icon20/09/2016
Termination of appointment of Michael Kenneth Clare as a director on 2016-09-20
dot icon20/09/2016
Appointment of Mr Alistair Patrick Boyd as a director on 2016-09-20
dot icon20/09/2016
Termination of appointment of Andrew Darrell Cox as a director on 2016-09-20
dot icon13/09/2016
Statement by Directors
dot icon13/09/2016
Statement of capital on 2016-09-14
dot icon13/09/2016
Solvency Statement dated 13/09/16
dot icon13/09/2016
Resolutions
dot icon14/04/2016
Termination of appointment of Philip Leighton Hanson as a director on 2016-04-15
dot icon01/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon15/09/2015
Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP
dot icon26/07/2015
Director's details changed for Mr Philip Leighton Hanson on 2015-07-27
dot icon26/07/2015
Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL
dot icon26/07/2015
Director's details changed for Michael Kenneth Clare on 2015-07-13
dot icon26/07/2015
Director's details changed for Mr Philip Leighton Hanson on 2015-07-27
dot icon26/07/2015
Secretary's details changed for Cosec 2000 Limited on 2015-07-13
dot icon12/07/2015
Appointment of Mr Philip Leighton Hanson as a director on 2015-07-01
dot icon12/07/2015
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 8 Devonshire Square London EC2M 4PL
dot icon12/07/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 2015-07-10
dot icon29/06/2015
Termination of appointment of Duncan Brian James Crowdy as a director on 2015-06-30
dot icon02/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon11/08/2013
Full accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon15/07/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Termination of appointment of Vincent Legris as a director
dot icon11/06/2012
Appointment of Michael Kenneth Clare as a director
dot icon14/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon11/12/2011
Register(s) moved to registered office address
dot icon19/10/2011
Appointment of Cosec 2000 Limited as a secretary
dot icon19/10/2011
Termination of appointment of Sandra Honess as a secretary
dot icon02/08/2011
Registered office address changed from 6 More London Place London SE1 2DA on 2011-08-03
dot icon09/06/2011
Full accounts made up to 2010-09-30
dot icon01/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon26/01/2011
Termination of appointment of Sandra Honess as a director
dot icon09/01/2011
Resolutions
dot icon09/01/2011
Statement of company's objects
dot icon09/01/2011
Appointment of Duncan Brian James Crowdy as a director
dot icon09/01/2011
Appointment of Andrew Darrell Cox as a director
dot icon09/01/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon23/06/2010
Full accounts made up to 2009-09-30
dot icon16/05/2010
Appointment of Sandra Janet Honess as a director
dot icon16/05/2010
Termination of appointment of Graham Farren as a director
dot icon10/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon25/11/2009
Director's details changed for Vincent Alain Yvan Legris on 2009-10-01
dot icon25/11/2009
Director's details changed for Graham Richard Farren on 2009-10-01
dot icon25/11/2009
Secretary's details changed for Sandra Janet Honess on 2009-10-01
dot icon18/11/2009
Register(s) moved to registered inspection location
dot icon17/11/2009
Register inspection address has been changed
dot icon11/06/2009
Resolutions
dot icon07/06/2009
Full accounts made up to 2008-09-30
dot icon03/03/2009
Return made up to 26/01/09; full list of members
dot icon07/08/2008
Full accounts made up to 2007-09-30
dot icon07/04/2008
Return made up to 13/03/08; full list of members
dot icon06/04/2008
Location of debenture register
dot icon25/02/2008
Secretary's change of particulars / sandra honess / 22/02/2008
dot icon03/10/2007
Director's particulars changed
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon31/05/2007
Secretary resigned
dot icon31/05/2007
New secretary appointed
dot icon02/04/2007
Return made up to 13/03/07; full list of members
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon09/04/2006
Return made up to 13/03/06; full list of members
dot icon27/07/2005
Director resigned
dot icon28/06/2005
New director appointed
dot icon08/04/2005
Return made up to 13/03/05; full list of members
dot icon07/02/2005
Full accounts made up to 2004-09-30
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Location of register of members (non legible)
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon31/08/2004
Return made up to 13/03/02; full list of members; amend
dot icon24/08/2004
Return made up to 13/03/03; full list of members; amend
dot icon24/08/2004
Return made up to 13/03/01; full list of members; amend
dot icon24/08/2004
Return made up to 15/03/00; full list of members; amend
dot icon01/08/2004
Full accounts made up to 2003-09-30
dot icon12/05/2004
Return made up to 13/03/04; full list of members
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
New secretary appointed
dot icon04/03/2004
Registered office changed on 05/03/04 from: st olaf house london bridge city london SE1 2PE
dot icon06/11/2003
Auditor's resignation
dot icon13/04/2003
Return made up to 13/03/03; full list of members
dot icon04/03/2003
Group of companies' accounts made up to 2002-04-30
dot icon04/03/2003
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon27/03/2002
Return made up to 13/03/02; full list of members
dot icon03/03/2002
Group of companies' accounts made up to 2001-04-30
dot icon25/03/2001
Auditor's resignation
dot icon21/03/2001
Return made up to 13/03/01; full list of members
dot icon15/02/2001
Full group accounts made up to 2000-04-30
dot icon16/10/2000
Particulars of contract relating to shares
dot icon16/10/2000
Ad 26/04/00--------- £ si 339834@1=339834 £ ic 2/339836
dot icon16/10/2000
Resolutions
dot icon16/10/2000
Resolutions
dot icon16/10/2000
£ nc 100/400000 26/04/00
dot icon06/04/2000
Return made up to 15/03/00; full list of members
dot icon08/02/2000
Full group accounts made up to 1999-04-30
dot icon22/03/1999
Return made up to 15/03/99; full list of members
dot icon01/03/1999
Full group accounts made up to 1998-04-30
dot icon26/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon13/05/1998
Director resigned
dot icon24/03/1998
Return made up to 15/03/98; no change of members
dot icon24/02/1998
Full group accounts made up to 1997-04-30
dot icon13/03/1997
Return made up to 15/03/97; no change of members
dot icon26/02/1997
Full group accounts made up to 1996-04-30
dot icon28/03/1996
Return made up to 15/03/96; full list of members
dot icon25/04/1995
Certificate of change of name
dot icon17/04/1995
Accounting reference date notified as 30/04
dot icon17/04/1995
Director resigned;new director appointed
dot icon17/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon17/04/1995
Registered office changed on 18/04/95 from: 33 crwys road cardiff CF2 4YF
dot icon17/04/1995
Resolutions
dot icon14/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Alistair Patrick
Director
19/09/2016 - Present
31
Hogwood, Paul Arthur
Director
19/09/2016 - Present
75
Honess, Sandra Janet
Director
30/03/2010 - 31/12/2010
15
Farren, Graham Richard
Director
07/05/1998 - 30/03/2010
19
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/03/1995 - 12/04/1995
16826

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACON & WOODROW LIMITED

BACON & WOODROW LIMITED is an(a) Dissolved company incorporated on 14/03/1995 with the registered office located at The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACON & WOODROW LIMITED?

toggle

BACON & WOODROW LIMITED is currently Dissolved. It was registered on 14/03/1995 and dissolved on 02/04/2017.

Where is BACON & WOODROW LIMITED located?

toggle

BACON & WOODROW LIMITED is registered at The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN.

What does BACON & WOODROW LIMITED do?

toggle

BACON & WOODROW LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BACON & WOODROW LIMITED?

toggle

The latest filing was on 02/04/2017: Final Gazette dissolved following liquidation.