Dissolved 2017-04-03
Company Information for BACON & WOODROW LIMITED
LONDON, UNITED KINGDOM, EC3V,
|
Company Registration Number
03033316
Private Limited Company
Dissolved Dissolved 2017-04-03 |
Company Name | |
---|---|
BACON & WOODROW LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 03033316 | |
---|---|---|
Date formed | 1995-03-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-04-03 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-17 11:35:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BACON & WOODROW PARTNERSHIPS LIMITED | THE AON CENTRE THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AN | Active | Company formed on the 1996-05-29 | |
BACON & WOODROW PROPERTIES COMPANY | 8 DEVONSHIRE SQUARE LONDON EC2M 4PL | Dissolved | Company formed on the 1980-08-14 | |
BACON & WOODROW SERVICE COMPANY LIMITED | 8 DEVONSHIRE SQUARE LONDON EC2M 4PL | Dissolved | Company formed on the 1993-11-03 | |
BACON & WOODROW TRUSTEES LIMITED | 8 DEVONSHIRE SQUARE LONDON EC2M 4PL | Dissolved | Company formed on the 1978-10-18 | |
BACON & WOODROW PARTNERSHIPS (IRELAND) LIMITED | 5TH FLOOR BLOCK D IVEAGH COURT HARCOURT ROAD DUBLIN 2 DUBLIN 2, DUBLIN, D02VH94, IRELAND D02VH94 | Active | Company formed on the 2002-05-03 |
Officer | Role | Date Appointed |
---|---|---|
COSEC 2000 LIMITED |
||
ALISTAIR PATRICK BOYD |
||
PAUL ARTHUR HOGWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL KENNETH CLARE |
Director | ||
ANDREW DARRELL COX |
Director | ||
PHILIP LEIGHTON HANSON |
Director | ||
DUNCAN BRIAN JAMES CROWDY |
Director | ||
VINCENT ALAIN YVAN LEGRIS |
Director | ||
SANDRA JANET HONESS |
Company Secretary | ||
SANDRA JANET HONESS |
Director | ||
GRAHAM RICHARD FARREN |
Director | ||
DEBORAH JANE ROBINSON |
Company Secretary | ||
ROGER STEPHEN PARKIN |
Director | ||
ANDREW HAMILTON YEOMANS |
Company Secretary | ||
DAVID PAUL HAGER |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AON GLOBAL HOLDINGS 1 LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-11-13 | Liquidation | |
AON GLOBAL HOLDINGS 2 LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-11-01 | Liquidation | |
AON GLOBAL HOLDINGS 3 LIMITED | Company Secretary | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
PORTUS CONSULTING (LEAMINGTON) LIMITED | Company Secretary | 2017-10-02 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
PORTUS CONSULTING LIMITED | Company Secretary | 2017-10-02 | CURRENT | 2003-03-18 | Liquidation | |
AON CYBER SOLUTIONS LIMITED | Company Secretary | 2017-09-18 | CURRENT | 2006-11-21 | Active | |
STROZ FRIEDBERG LIMITED | Company Secretary | 2017-09-18 | CURRENT | 2001-01-30 | Active | |
AON SOUTHERN EUROPE UK LIMITED | Company Secretary | 2017-07-07 | CURRENT | 2017-07-07 | Liquidation | |
THE AON MASTERTRUSTEE LIMITED | Company Secretary | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
BEAUBIEN UK FINANCE LIMITED | Company Secretary | 2015-08-04 | CURRENT | 2015-08-04 | Active | |
AON DC TRUSTEE LIMITED | Company Secretary | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
AON KLOUD LIMITED | Company Secretary | 2015-02-02 | CURRENT | 2010-05-05 | Dissolved 2017-04-03 | |
AON GLOBAL HOLDINGS PLC | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
SCORPIO PARTNERSHIP LIMITED | Company Secretary | 2014-07-01 | CURRENT | 1998-06-16 | Dissolved 2017-04-03 | |
AON CONSULTING (BENEFITS) HOLDINGS LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2010-10-21 | Dissolved 2017-04-03 | |
AON CONSULTING (BENEFITS) LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2001-10-09 | Dissolved 2017-04-03 | |
AON CONSULTING (PENSIONS) LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2014-03-04 | Dissolved 2017-04-03 | |
AON DELTA UK LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2013-12-17 | Liquidation | |
AON ALEXANDER & ALEXANDER U.K. PENSION TRUSTEES LIMITED | Company Secretary | 2013-12-02 | CURRENT | 1928-08-01 | Dissolved 2015-06-30 | |
AON US & INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2013-06-05 | CURRENT | 2013-06-05 | Active | |
AON RISK SERVICES US HOLDINGS LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2016-06-07 | |
AON ANZ HOLDINGS LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
AON HEWITT US HOLDINGS LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2012-10-16 | Liquidation | |
AON OVERSEAS HOLDINGS LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2012-07-27 | Active | |
HEWITT ASSOCIATES BPO LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1999-08-06 | Dissolved 2015-09-01 | |
HEWITT ASSOCIATES LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1995-03-15 | Dissolved 2015-03-24 | |
HEWITT BACON & WOODROW INVESTMENT CONSULTING LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1997-02-18 | Dissolved 2015-09-01 | |
BACON & WOODROW TRUSTEES LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1978-10-18 | Dissolved 2015-09-01 | |
BACON & WOODROW PROPERTIES COMPANY | Company Secretary | 2011-10-07 | CURRENT | 1980-08-14 | Dissolved 2015-03-24 | |
HEWITT CYBORG LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1999-12-02 | Dissolved 2015-06-30 | |
HEWITT BACON & WOODROW LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1997-05-30 | Dissolved 2015-06-30 | |
HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1968-06-28 | Dissolved 2015-09-01 | |
BACON & WOODROW SERVICE COMPANY LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1993-11-03 | Dissolved 2015-10-13 | |
HEWITT ASSOCIATES (EUROPE) LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1996-05-29 | Dissolved 2016-03-21 | |
HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1984-11-14 | Dissolved 2016-03-21 | |
AON SOLUTIONS UK LIMITED | Company Secretary | 2011-10-07 | CURRENT | 2002-03-18 | Active | |
HEWITT ASSOCIATES OUTSOURCING LIMITED | Company Secretary | 2011-10-07 | CURRENT | 2005-04-15 | Liquidation | |
AON INVESTMENTS LIMITED | Company Secretary | 2011-10-07 | CURRENT | 2006-08-22 | Active | |
BACON & WOODROW PARTNERSHIPS LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1996-05-29 | Active | |
NBS NOMINEES LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1989-01-03 | Active - Proposal to Strike off | |
RASINI VIGANO LIMITED | Company Secretary | 2010-10-25 | CURRENT | 1987-07-08 | Liquidation | |
DOVELAND SERVICES LIMITED | Director | 2017-04-25 | CURRENT | 1988-04-27 | Liquidation | |
AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED | Director | 2017-04-25 | CURRENT | 1961-04-04 | Active | |
NBS NOMINEES LIMITED | Director | 2017-04-25 | CURRENT | 1989-01-03 | Active - Proposal to Strike off | |
AON CONSULTING FINANCIAL SERVICES LIMITED | Director | 2017-04-06 | CURRENT | 1950-11-06 | Active | |
E. W. BLANCH HOLDINGS LIMITED | Director | 2017-03-30 | CURRENT | 1989-02-09 | Liquidation | |
HEWITT ASSOCIATES OUTSOURCING LIMITED | Director | 2017-03-30 | CURRENT | 2005-04-15 | Liquidation | |
RASINI VIGANO LIMITED | Director | 2017-03-30 | CURRENT | 1987-07-08 | Liquidation | |
MINET CONSULTANCY SERVICES LIMITED | Director | 2017-03-30 | CURRENT | 1956-03-29 | Liquidation | |
AON INVESTMENTS EUROPE LIMITED | Director | 2017-03-27 | CURRENT | 1988-11-11 | Liquidation | |
SCORPIO PARTNERSHIP LIMITED | Director | 2016-09-23 | CURRENT | 1998-06-16 | Dissolved 2017-04-03 | |
JENNER FENTON SLADE LIMITED | Director | 2016-09-21 | CURRENT | 1980-04-28 | Liquidation | |
BENFIELD GREIG HOLDINGS LIMITED | Director | 2016-09-20 | CURRENT | 1991-12-16 | Dissolved 2017-04-03 | |
AON KLOUD LIMITED | Director | 2016-09-20 | CURRENT | 2010-05-05 | Dissolved 2017-04-03 | |
AON CONSULTING (BENEFITS) HOLDINGS LIMITED | Director | 2016-09-19 | CURRENT | 2010-10-21 | Dissolved 2017-04-03 | |
AON CONSULTING (BENEFITS) LIMITED | Director | 2016-09-19 | CURRENT | 2001-10-09 | Dissolved 2017-04-03 | |
AON CONSULTING (PENSIONS) LIMITED | Director | 2016-09-19 | CURRENT | 2014-03-04 | Dissolved 2017-04-03 | |
AON SOUTHERN EUROPE UK LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Liquidation | |
SCORPIO PARTNERSHIP LIMITED | Director | 2016-09-23 | CURRENT | 1998-06-16 | Dissolved 2017-04-03 | |
AON KLOUD LIMITED | Director | 2016-09-20 | CURRENT | 2010-05-05 | Dissolved 2017-04-03 | |
AON CONSULTING FINANCIAL SERVICES LIMITED | Director | 2016-09-20 | CURRENT | 1950-11-06 | Active | |
MINET CONSULTANCY SERVICES LIMITED | Director | 2016-09-20 | CURRENT | 1956-03-29 | Liquidation | |
AON CONSULTING (BENEFITS) HOLDINGS LIMITED | Director | 2016-08-23 | CURRENT | 2010-10-21 | Dissolved 2017-04-03 | |
AON CONSULTING (BENEFITS) LIMITED | Director | 2016-08-23 | CURRENT | 2001-10-09 | Dissolved 2017-04-03 | |
AON CONSULTING (PENSIONS) LIMITED | Director | 2016-08-23 | CURRENT | 2014-03-04 | Dissolved 2017-04-03 | |
BEAUBIEN UK FINANCE LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active | |
AON DELTA UK LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Liquidation | |
HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED | Director | 2011-10-07 | CURRENT | 1968-06-28 | Dissolved 2015-09-01 | |
BENFIELD GREIG HOLDINGS LIMITED | Director | 2011-08-09 | CURRENT | 1991-12-16 | Dissolved 2017-04-03 | |
INTERNATIONAL SPACE BROKERS LIMITED | Director | 2011-08-09 | CURRENT | 1985-03-04 | Liquidation | |
AON HOLDINGS LIMITED | Director | 2011-08-09 | CURRENT | 1988-06-06 | Active | |
DOVELAND SERVICES LIMITED | Director | 2011-08-09 | CURRENT | 1988-04-27 | Liquidation | |
AON INVESTMENTS EUROPE LIMITED | Director | 2011-08-09 | CURRENT | 1988-11-11 | Liquidation | |
E. W. BLANCH HOLDINGS LIMITED | Director | 2011-08-09 | CURRENT | 1989-02-09 | Liquidation | |
AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED | Director | 2011-08-09 | CURRENT | 1961-04-04 | Active | |
INTERNATIONAL SPACE BROKERS EUROPE LIMITED | Director | 2011-08-09 | CURRENT | 1962-03-02 | Liquidation | |
COSEC 2000 LIMITED | Director | 2011-08-09 | CURRENT | 1995-11-16 | Active | |
MINET GROUP | Director | 2011-08-09 | CURRENT | 1959-09-24 | Active | |
JENNER FENTON SLADE LIMITED | Director | 2011-08-09 | CURRENT | 1980-04-28 | Liquidation | |
BANKASSURE INSURANCE SERVICES LIMITED | Director | 2011-08-09 | CURRENT | 1933-02-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COX | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR PATRICK BOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARE | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 14/09/16 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/09/16 | |
RES06 | REDUCE ISSUED CAPITAL 13/09/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HANSON | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 339836 | |
AR01 | 26/01/16 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 8 DEVONSHIRE SQUARE LONDON EC2M 4PL ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEIGHTON HANSON / 27/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH CLARE / 13/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEIGHTON HANSON / 27/07/2015 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC 2000 LIMITED / 13/07/2015 | |
AP01 | DIRECTOR APPOINTED MR PHILIP LEIGHTON HANSON | |
AD02 | SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROWDY | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 339836 | |
AR01 | 26/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 339836 | |
AR01 | 26/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT LEGRIS | |
AP01 | DIRECTOR APPOINTED MICHAEL KENNETH CLARE | |
AR01 | 26/01/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AP04 | CORPORATE SECRETARY APPOINTED COSEC 2000 LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA HONESS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 6 MORE LONDON PLACE LONDON SE1 2DA | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 26/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA HONESS | |
RES01 | ADOPT ARTICLES 15/12/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED DUNCAN BRIAN JAMES CROWDY | |
AP01 | DIRECTOR APPOINTED ANDREW DARRELL COX | |
AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AP01 | DIRECTOR APPOINTED SANDRA JANET HONESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARREN | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ALAIN YVAN LEGRIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD FARREN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA JANET HONESS / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
RES13 | SECTION 175 CONFLICT OF INTEREST 21/05/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SANDRA HONESS / 22/02/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
ELRES | S386 DISP APP AUDS 23/08/04 | |
ELRES | S366A DISP HOLDING AGM 23/08/04 | |
363a | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: ST OLAF HOUSE LONDON BRIDGE CITY LONDON SE1 2PE | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BACON & WOODROW LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as BACON & WOODROW LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BACON & WOODROW LIMITED | Event Date | 2016-09-26 |
Nature of Business: Non Trading Companies Type of Liquidation: Members' Voluntary Liquidation Registered Office Address: The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Corinne Weekes at the offices of PricewaterhouseCoopers LLP on 020 7213 3561. | |||
Initiating party | Event Type | ||
Defending party | BACON & WOODROW LIMITED | Event Date | 2016-09-26 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 26 September 2016, to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 ' THAT the Company be wound up voluntarily.' Ordinary resolution 2 ' THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 26 September 2016 . Further information about these cases is available from Corinne Weekes at the offices of PricewaterhouseCoopers LLP on 020 7213 3561. | |||
Initiating party | Event Type | ||
Defending party | BACON & WOODROW LIMITED | Event Date | |
ALL IN MEMBERS' VOLUNTARY LIQUIDATION On 26 September 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN, were placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 31 October 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 020 7213 3561. Dated 27 September 2016 Laura Waters , Joint Liquidator | |||
Initiating party | Event Type | ||
Defending party | BACON & WOODROW LIMITED | Event Date | |
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 26 September 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 16 December 2016 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 15 December 2016. Further information: Re Office holders: Office holder licence numbers: Laura May Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN Further information about these cases is available from Gulam-Hussain Adam at the above office of PricewaterhouseCoopers LLP on 020 7212 2081. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |