UKBizDB.co.uk

BAIN HOGG GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bain Hogg Group Limited. The company was founded 54 years ago and was given the registration number 00968691. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:BAIN HOGG GROUP LIMITED
Company Number:00968691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 December 1969
End of financial year:31 December 2008
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, EC1M 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Devonshire Square, London, EC2M 4PL

Corporate Secretary06 February 2001Active
Devonshire House, 60 Goswell Road, London, EC1M 7AD

Director28 June 2019Active
29 Tomswood Road, Chigwell, IG7 5QR

Secretary-Active
Skurrays, Petteridge Lane, Matfield, TN12 7LT

Secretary30 April 1999Active
Mead House 7 Meadway, Gidea Park, Romford, RM2 5NU

Secretary23 May 1997Active
Bulls Barn, Ditchling Common, Ditchling, Hassocks, BN6 8TN

Director-Active
Devonshire House, 60 Goswell Road, London, EC1M 7AD

Director25 April 2017Active
8 Devonshire Square, London, EC2M 4PL

Director12 April 2006Active
Bridgefoot Farm, Ripley, GU23 6BA

Director-Active
8, Devonshire Square, London, EC2M 4PL

Director12 June 2009Active
23 Victoria Road, London, W8 5RF

Director18 October 1996Active
8, Devonshire Square, London, EC2M 4PL

Director29 December 2000Active
4 Argyll Road, London, W8 7DB

Director01 December 1994Active
8, Devonshire Square, London, England, EC2M 4PL

Director01 June 2010Active
18 Ladywood Road, Sutton Coldfield, B74 2SW

Director26 May 1994Active
8, Devonshire Square, London, EC2M 4PL

Director01 June 2010Active
8, Devonshire Square, London, United Kingdom, EC2M 4PL

Director06 March 2014Active
8, Devonshire Square, London, EC2M 4PL

Director12 June 2009Active
8 Devonshire Square, London, EC2M 4PL

Director29 December 2000Active
Devonshire House, 60 Goswell Road, London, EC1M 7AD

Director25 April 2017Active
8 Devonshire Square, London, EC2M 4PL

Director12 April 2006Active
Little Loveney Hall, Wakes Colne, Colchester, CO6 2BH

Director26 May 1994Active
43 Belsize Road, London, NW6 4RX

Director-Active
39 Shrewsbury House, 42 Cheyne Walk, London, SW3 5LW

Director-Active
8 Devonshire Square, London, EC4M 2PL

Director28 April 2004Active
2 Salisbury House, 3 Drummond Gate, London, SW1V 2HJ

Director-Active
The Spinney 30 Bracken Park, Scarcroft, Leeds, LS14 3HZ

Director-Active
Flat 8, 76/78 Onslow Gardens, London, SW7 3QB

Director26 May 1994Active
8 Devonshire Square, London, EC2M 4PL

Director29 December 2000Active
Broom Manor, 150 Carpenters Lane, Hadlow, TN11 0EX

Director-Active
Benton Potts, Hawbridge Common, Chesham, HP5 2UH

Director01 August 1996Active
8, Devonshire Square, London, United Kingdom, EC2M 4PL

Director06 March 2014Active
32 New Concordia Wharf, Mill Street, London, SE1 2BB

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-27Gazette

Gazette dissolved liquidation.

Download
2020-11-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2018-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-27Officers

Termination director company with name termination date.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-07-06Miscellaneous

Legacy.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2016-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2015-11-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-11-26Officers

Change person director company with change date.

Download
2014-11-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-06-06Officers

Appoint person director company with name.

Download
2014-06-06Officers

Appoint person director company with name.

Download
2014-05-27Officers

Termination director company with name.

Download
2013-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-10-19Officers

Termination director company with name.

Download
2012-10-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-08-18Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.