BAIN HOGG MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAIN HOGG MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00519758

Incorporation date

16/05/1953

Size

Full

Contacts

Registered address

Registered address

8 Devonshire Square, London, EC2M 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1953)
dot icon31/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/04/2012
First Gazette notice for voluntary strike-off
dot icon03/04/2012
Application to strike the company off the register
dot icon30/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon28/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon11/08/2011
Appointment of Paul Arthur Hogwood as a director
dot icon09/08/2011
Termination of appointment of Yvonne Fisher as a director
dot icon12/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Appointment of Yvonne Jane Fisher as a director
dot icon16/06/2010
Appointment of Srephen Dudley Gale as a director
dot icon15/06/2010
Termination of appointment of Edward Cruttwell as a director
dot icon30/03/2010
Termination of appointment of Michael Heap as a director
dot icon06/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Director appointed paul francis clayden
dot icon30/06/2009
Director appointed michael conrad heap
dot icon22/06/2009
Appointment Terminated Director john begley
dot icon19/06/2009
Appointment Terminated Director william oram
dot icon02/03/2009
Resolutions
dot icon25/09/2008
Return made up to 24/09/08; full list of members
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
Return made up to 24/09/07; full list of members
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Return made up to 24/09/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon05/01/2006
Full accounts made up to 2004-12-31
dot icon21/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/10/2005
Return made up to 24/09/05; full list of members
dot icon19/10/2005
Location of register of members address changed
dot icon23/06/2005
Full accounts made up to 2003-12-31
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/10/2004
Return made up to 24/09/04; full list of members
dot icon16/08/2004
Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP
dot icon19/07/2004
Full accounts made up to 2002-12-31
dot icon10/06/2004
New director appointed
dot icon21/05/2004
Director resigned
dot icon13/12/2003
Full accounts made up to 2001-12-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/10/2003
Return made up to 24/09/03; full list of members
dot icon01/05/2003
Director's particulars changed
dot icon01/05/2003
Director's particulars changed
dot icon29/04/2003
Director's particulars changed
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon28/10/2002
Accounts made up to 2000-12-31
dot icon15/10/2002
Return made up to 24/09/02; full list of members
dot icon15/10/2002
Location of register of members
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
New secretary appointed
dot icon06/12/2001
Return made up to 24/09/01; full list of members
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/03/2001
Director resigned
dot icon21/01/2001
New director appointed
dot icon21/01/2001
New director appointed
dot icon21/01/2001
New director appointed
dot icon21/01/2001
Director resigned
dot icon30/10/2000
Accounts made up to 1999-12-31
dot icon09/10/2000
Return made up to 24/09/00; full list of members
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon23/02/2000
Registered office changed on 23/02/00 from: lloyds chambers 1 portsoken street london E1 8DF
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Resolutions
dot icon04/02/2000
Accounts made up to 1998-12-31
dot icon15/10/1999
Return made up to 24/09/99; full list of members
dot icon04/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/03/1999
Full accounts made up to 1997-12-31
dot icon28/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon05/10/1998
Return made up to 24/09/98; full list of members
dot icon21/01/1998
Director resigned
dot icon04/11/1997
Director's particulars changed
dot icon16/10/1997
Return made up to 24/09/97; full list of members
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon13/06/1997
New secretary appointed
dot icon13/06/1997
Secretary resigned
dot icon13/06/1997
Director resigned
dot icon07/01/1997
Auditor's resignation
dot icon23/10/1996
Director resigned
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon08/10/1996
Director's particulars changed
dot icon02/10/1996
Return made up to 24/09/96; full list of members
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon03/10/1995
Return made up to 24/09/95; full list of members
dot icon29/01/1995
New director appointed
dot icon20/01/1995
New director appointed
dot icon20/01/1995
Director resigned
dot icon20/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Return made up to 24/09/94; full list of members
dot icon16/09/1994
Registered office changed on 16/09/94 from: 15 minories london EC3N 1DD
dot icon02/09/1994
Certificate of change of name
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon02/06/1994
New director appointed
dot icon02/06/1994
New director appointed
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon18/10/1993
Return made up to 24/09/93; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon05/10/1992
Return made up to 24/09/92; full list of members
dot icon15/05/1992
Full accounts made up to 1990-12-31
dot icon21/10/1991
Return made up to 24/09/91; no change of members
dot icon31/07/1991
Secretary resigned;new secretary appointed
dot icon30/11/1990
Resolutions
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon08/10/1990
Return made up to 24/09/90; full list of members
dot icon07/12/1989
Director resigned;new director appointed
dot icon26/10/1989
Full accounts made up to 1988-12-31
dot icon26/10/1989
Return made up to 02/08/89; full list of members
dot icon12/01/1989
Registered office changed on 12/01/89 from: ibex house minories london EC3N 1HJ
dot icon21/12/1988
Certificate of change of name
dot icon21/12/1988
Certificate of change of name
dot icon20/12/1988
Director resigned;new director appointed
dot icon15/12/1988
Full accounts made up to 1987-12-31
dot icon15/12/1988
Return made up to 11/05/88; full list of members
dot icon23/02/1988
Auditor's resignation
dot icon05/11/1987
Return made up to 16/09/87; full list of members
dot icon08/07/1987
Secretary resigned;new secretary appointed
dot icon08/07/1987
Secretary resigned
dot icon08/07/1987
Accounting reference date extended from 30/06 to 31/12
dot icon06/03/1987
Full accounts made up to 1986-06-30
dot icon24/09/1986
Return made up to 14/07/86; full list of members
dot icon27/06/1986
Accounting reference date extended from 31/12 to 30/06
dot icon07/08/1985
Annual return made up to 10/05/85
dot icon29/09/1984
Annual return made up to 20/03/84
dot icon29/07/1983
Accounts made up to 1982-12-31
dot icon29/07/1983
Annual return made up to 04/05/83
dot icon04/03/1983
Particulars of mortgage/charge
dot icon29/09/1982
Accounts made up to 1981-12-31
dot icon29/09/1982
Annual return made up to 14/07/82
dot icon04/05/1982
Annual return made up to 24/07/81
dot icon10/07/1980
Accounts made up to 1980-03-31
dot icon10/07/1980
Annual return made up to 07/07/80
dot icon09/10/1979
Annual return made up to 02/10/79
dot icon16/12/1978
Annual return made up to 22/11/78
dot icon16/06/1978
Certificate of change of name
dot icon29/12/1977
Annual return made up to 23/11/77
dot icon10/11/1976
Annual return made up to 26/10/76
dot icon01/06/1976
Memorandum and Articles of Association
dot icon28/02/1976
Annual return made up to 14/01/76
dot icon16/05/1953
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Yvonne Jane
Director
01/06/2010 - 09/08/2011
57
Cruttwell, Edward Robert Charles
Director
20/12/2000 - 01/06/2010
100
Clayden, Paul Francis
Director
12/06/2009 - Present
175
COSEC 2000 LIMITED
Corporate Secretary
10/07/2002 - Present
110
Begley, John Patrick
Director
12/04/2006 - 12/06/2009
64

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 BAIN HOGG MANAGEMENT LIMITED

BAIN HOGG MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 16/05/1953 with the registered office located at 8 Devonshire Square, London, EC2M 4PL. There are currently 4 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 BAIN HOGG MANAGEMENT LIMITED?

toggle

BAIN HOGG MANAGEMENT LIMITED is currently Dissolved. It was registered on 16/05/1953 and dissolved on 31/07/2012.

Where is BAIN HOGG MANAGEMENT LIMITED located?

toggle

BAIN HOGG MANAGEMENT LIMITED is registered at 8 Devonshire Square, London, EC2M 4PL.

What does BAIN HOGG MANAGEMENT LIMITED do?

toggle

BAIN HOGG MANAGEMENT LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BAIN HOGG MANAGEMENT LIMITED?

toggle

The latest filing was on 31/07/2012: Final Gazette dissolved via voluntary strike-off.