Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BACON & WOODROW LIMITED
Company Information for

BACON & WOODROW LIMITED

LONDON, UNITED KINGDOM, EC3V,
Company Registration Number
03033316
Private Limited Company
Dissolved

Dissolved 2017-04-03

Company Overview

About Bacon & Woodrow Ltd
BACON & WOODROW LIMITED was founded on 1995-03-15 and had its registered office in London. The company was dissolved on the 2017-04-03 and is no longer trading or active.

Key Data
Company Name
BACON & WOODROW LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name BACON & WOODROW LIMITED
The following companies were found which have the same name as BACON & WOODROW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BACON & WOODROW LIMITED

Current Directors
Officer Role Date Appointed
COSEC 2000 LIMITED
Company Secretary 2011-10-07
ALISTAIR PATRICK BOYD
Director 2016-09-20
PAUL ARTHUR HOGWOOD
Director 2016-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KENNETH CLARE
Director 2012-05-31 2016-09-20
ANDREW DARRELL COX
Director 2010-12-15 2016-09-20
PHILIP LEIGHTON HANSON
Director 2015-07-01 2016-04-15
DUNCAN BRIAN JAMES CROWDY
Director 2010-12-15 2015-06-30
VINCENT ALAIN YVAN LEGRIS
Director 2005-06-14 2012-05-31
SANDRA JANET HONESS
Company Secretary 2007-04-30 2011-10-07
SANDRA JANET HONESS
Director 2010-03-30 2010-12-31
GRAHAM RICHARD FARREN
Director 1998-05-08 2010-03-31
DEBORAH JANE ROBINSON
Company Secretary 2004-04-01 2007-04-30
ROGER STEPHEN PARKIN
Director 1998-05-08 2005-07-01
ANDREW HAMILTON YEOMANS
Company Secretary 1995-04-13 2004-04-01
DAVID PAUL HAGER
Director 1995-04-13 1998-05-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-03-15 1995-04-13
COMBINED NOMINEES LIMITED
Nominated Director 1995-03-15 1995-04-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-03-15 1995-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 1 LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Liquidation
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 2 LIMITED Company Secretary 2017-11-01 CURRENT 2017-11-01 Liquidation
COSEC 2000 LIMITED AON GLOBAL HOLDINGS 3 LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
COSEC 2000 LIMITED PORTUS CONSULTING (LEAMINGTON) LIMITED Company Secretary 2017-10-02 CURRENT 2003-08-08 Active - Proposal to Strike off
COSEC 2000 LIMITED PORTUS CONSULTING LIMITED Company Secretary 2017-10-02 CURRENT 2003-03-18 Liquidation
COSEC 2000 LIMITED AON CYBER SOLUTIONS LIMITED Company Secretary 2017-09-18 CURRENT 2006-11-21 Active
COSEC 2000 LIMITED STROZ FRIEDBERG LIMITED Company Secretary 2017-09-18 CURRENT 2001-01-30 Active
COSEC 2000 LIMITED AON SOUTHERN EUROPE UK LIMITED Company Secretary 2017-07-07 CURRENT 2017-07-07 Liquidation
COSEC 2000 LIMITED THE AON MASTERTRUSTEE LIMITED Company Secretary 2015-11-13 CURRENT 2015-11-13 Active
COSEC 2000 LIMITED BEAUBIEN UK FINANCE LIMITED Company Secretary 2015-08-04 CURRENT 2015-08-04 Active
COSEC 2000 LIMITED AON DC TRUSTEE LIMITED Company Secretary 2015-02-06 CURRENT 2015-02-06 Active
COSEC 2000 LIMITED AON KLOUD LIMITED Company Secretary 2015-02-02 CURRENT 2010-05-05 Dissolved 2017-04-03
COSEC 2000 LIMITED AON GLOBAL HOLDINGS PLC Company Secretary 2014-09-16 CURRENT 2014-09-16 Active
COSEC 2000 LIMITED SCORPIO PARTNERSHIP LIMITED Company Secretary 2014-07-01 CURRENT 1998-06-16 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (BENEFITS) HOLDINGS LIMITED Company Secretary 2014-05-30 CURRENT 2010-10-21 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (BENEFITS) LIMITED Company Secretary 2014-05-30 CURRENT 2001-10-09 Dissolved 2017-04-03
COSEC 2000 LIMITED AON CONSULTING (PENSIONS) LIMITED Company Secretary 2014-05-30 CURRENT 2014-03-04 Dissolved 2017-04-03
COSEC 2000 LIMITED AON DELTA UK LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Liquidation
COSEC 2000 LIMITED AON ALEXANDER & ALEXANDER U.K. PENSION TRUSTEES LIMITED Company Secretary 2013-12-02 CURRENT 1928-08-01 Dissolved 2015-06-30
COSEC 2000 LIMITED AON US & INTERNATIONAL HOLDINGS LIMITED Company Secretary 2013-06-05 CURRENT 2013-06-05 Active
COSEC 2000 LIMITED AON RISK SERVICES US HOLDINGS LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-06-07
COSEC 2000 LIMITED AON ANZ HOLDINGS LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
COSEC 2000 LIMITED AON HEWITT US HOLDINGS LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Liquidation
COSEC 2000 LIMITED AON OVERSEAS HOLDINGS LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Active
COSEC 2000 LIMITED HEWITT ASSOCIATES BPO LIMITED Company Secretary 2011-10-07 CURRENT 1999-08-06 Dissolved 2015-09-01
COSEC 2000 LIMITED HEWITT ASSOCIATES LIMITED Company Secretary 2011-10-07 CURRENT 1995-03-15 Dissolved 2015-03-24
COSEC 2000 LIMITED HEWITT BACON & WOODROW INVESTMENT CONSULTING LIMITED Company Secretary 2011-10-07 CURRENT 1997-02-18 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW TRUSTEES LIMITED Company Secretary 2011-10-07 CURRENT 1978-10-18 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW PROPERTIES COMPANY Company Secretary 2011-10-07 CURRENT 1980-08-14 Dissolved 2015-03-24
COSEC 2000 LIMITED HEWITT CYBORG LIMITED Company Secretary 2011-10-07 CURRENT 1999-12-02 Dissolved 2015-06-30
COSEC 2000 LIMITED HEWITT BACON & WOODROW LIMITED Company Secretary 2011-10-07 CURRENT 1997-05-30 Dissolved 2015-06-30
COSEC 2000 LIMITED HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1968-06-28 Dissolved 2015-09-01
COSEC 2000 LIMITED BACON & WOODROW SERVICE COMPANY LIMITED Company Secretary 2011-10-07 CURRENT 1993-11-03 Dissolved 2015-10-13
COSEC 2000 LIMITED HEWITT ASSOCIATES (EUROPE) LIMITED Company Secretary 2011-10-07 CURRENT 1996-05-29 Dissolved 2016-03-21
COSEC 2000 LIMITED HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1984-11-14 Dissolved 2016-03-21
COSEC 2000 LIMITED AON SOLUTIONS UK LIMITED Company Secretary 2011-10-07 CURRENT 2002-03-18 Active
COSEC 2000 LIMITED HEWITT ASSOCIATES OUTSOURCING LIMITED Company Secretary 2011-10-07 CURRENT 2005-04-15 Liquidation
COSEC 2000 LIMITED AON INVESTMENTS LIMITED Company Secretary 2011-10-07 CURRENT 2006-08-22 Active
COSEC 2000 LIMITED BACON & WOODROW PARTNERSHIPS LIMITED Company Secretary 2011-10-07 CURRENT 1996-05-29 Active
COSEC 2000 LIMITED NBS NOMINEES LIMITED Company Secretary 2011-10-07 CURRENT 1989-01-03 Active - Proposal to Strike off
COSEC 2000 LIMITED RASINI VIGANO LIMITED Company Secretary 2010-10-25 CURRENT 1987-07-08 Liquidation
ALISTAIR PATRICK BOYD DOVELAND SERVICES LIMITED Director 2017-04-25 CURRENT 1988-04-27 Liquidation
ALISTAIR PATRICK BOYD AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED Director 2017-04-25 CURRENT 1961-04-04 Active
ALISTAIR PATRICK BOYD NBS NOMINEES LIMITED Director 2017-04-25 CURRENT 1989-01-03 Active - Proposal to Strike off
ALISTAIR PATRICK BOYD AON CONSULTING FINANCIAL SERVICES LIMITED Director 2017-04-06 CURRENT 1950-11-06 Active
ALISTAIR PATRICK BOYD E. W. BLANCH HOLDINGS LIMITED Director 2017-03-30 CURRENT 1989-02-09 Liquidation
ALISTAIR PATRICK BOYD HEWITT ASSOCIATES OUTSOURCING LIMITED Director 2017-03-30 CURRENT 2005-04-15 Liquidation
ALISTAIR PATRICK BOYD RASINI VIGANO LIMITED Director 2017-03-30 CURRENT 1987-07-08 Liquidation
ALISTAIR PATRICK BOYD MINET CONSULTANCY SERVICES LIMITED Director 2017-03-30 CURRENT 1956-03-29 Liquidation
ALISTAIR PATRICK BOYD AON INVESTMENTS EUROPE LIMITED Director 2017-03-27 CURRENT 1988-11-11 Liquidation
ALISTAIR PATRICK BOYD SCORPIO PARTNERSHIP LIMITED Director 2016-09-23 CURRENT 1998-06-16 Dissolved 2017-04-03
ALISTAIR PATRICK BOYD JENNER FENTON SLADE LIMITED Director 2016-09-21 CURRENT 1980-04-28 Liquidation
ALISTAIR PATRICK BOYD BENFIELD GREIG HOLDINGS LIMITED Director 2016-09-20 CURRENT 1991-12-16 Dissolved 2017-04-03
ALISTAIR PATRICK BOYD AON KLOUD LIMITED Director 2016-09-20 CURRENT 2010-05-05 Dissolved 2017-04-03
ALISTAIR PATRICK BOYD AON CONSULTING (BENEFITS) HOLDINGS LIMITED Director 2016-09-19 CURRENT 2010-10-21 Dissolved 2017-04-03
ALISTAIR PATRICK BOYD AON CONSULTING (BENEFITS) LIMITED Director 2016-09-19 CURRENT 2001-10-09 Dissolved 2017-04-03
ALISTAIR PATRICK BOYD AON CONSULTING (PENSIONS) LIMITED Director 2016-09-19 CURRENT 2014-03-04 Dissolved 2017-04-03
PAUL ARTHUR HOGWOOD AON SOUTHERN EUROPE UK LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
PAUL ARTHUR HOGWOOD SCORPIO PARTNERSHIP LIMITED Director 2016-09-23 CURRENT 1998-06-16 Dissolved 2017-04-03
PAUL ARTHUR HOGWOOD AON KLOUD LIMITED Director 2016-09-20 CURRENT 2010-05-05 Dissolved 2017-04-03
PAUL ARTHUR HOGWOOD AON CONSULTING FINANCIAL SERVICES LIMITED Director 2016-09-20 CURRENT 1950-11-06 Active
PAUL ARTHUR HOGWOOD MINET CONSULTANCY SERVICES LIMITED Director 2016-09-20 CURRENT 1956-03-29 Liquidation
PAUL ARTHUR HOGWOOD AON CONSULTING (BENEFITS) HOLDINGS LIMITED Director 2016-08-23 CURRENT 2010-10-21 Dissolved 2017-04-03
PAUL ARTHUR HOGWOOD AON CONSULTING (BENEFITS) LIMITED Director 2016-08-23 CURRENT 2001-10-09 Dissolved 2017-04-03
PAUL ARTHUR HOGWOOD AON CONSULTING (PENSIONS) LIMITED Director 2016-08-23 CURRENT 2014-03-04 Dissolved 2017-04-03
PAUL ARTHUR HOGWOOD BEAUBIEN UK FINANCE LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
PAUL ARTHUR HOGWOOD AON DELTA UK LIMITED Director 2013-12-17 CURRENT 2013-12-17 Liquidation
PAUL ARTHUR HOGWOOD HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED Director 2011-10-07 CURRENT 1968-06-28 Dissolved 2015-09-01
PAUL ARTHUR HOGWOOD BENFIELD GREIG HOLDINGS LIMITED Director 2011-08-09 CURRENT 1991-12-16 Dissolved 2017-04-03
PAUL ARTHUR HOGWOOD INTERNATIONAL SPACE BROKERS LIMITED Director 2011-08-09 CURRENT 1985-03-04 Liquidation
PAUL ARTHUR HOGWOOD AON HOLDINGS LIMITED Director 2011-08-09 CURRENT 1988-06-06 Active
PAUL ARTHUR HOGWOOD DOVELAND SERVICES LIMITED Director 2011-08-09 CURRENT 1988-04-27 Liquidation
PAUL ARTHUR HOGWOOD AON INVESTMENTS EUROPE LIMITED Director 2011-08-09 CURRENT 1988-11-11 Liquidation
PAUL ARTHUR HOGWOOD E. W. BLANCH HOLDINGS LIMITED Director 2011-08-09 CURRENT 1989-02-09 Liquidation
PAUL ARTHUR HOGWOOD AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED Director 2011-08-09 CURRENT 1961-04-04 Active
PAUL ARTHUR HOGWOOD INTERNATIONAL SPACE BROKERS EUROPE LIMITED Director 2011-08-09 CURRENT 1962-03-02 Liquidation
PAUL ARTHUR HOGWOOD COSEC 2000 LIMITED Director 2011-08-09 CURRENT 1995-11-16 Active
PAUL ARTHUR HOGWOOD MINET GROUP Director 2011-08-09 CURRENT 1959-09-24 Active
PAUL ARTHUR HOGWOOD JENNER FENTON SLADE LIMITED Director 2011-08-09 CURRENT 1980-04-28 Liquidation
PAUL ARTHUR HOGWOOD BANKASSURE INSURANCE SERVICES LIMITED Director 2011-08-09 CURRENT 1933-02-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-174.70DECLARATION OF SOLVENCY
2016-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-22AP01DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COX
2016-09-21AP01DIRECTOR APPOINTED MR ALISTAIR PATRICK BOYD
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARE
2016-09-14SH20STATEMENT BY DIRECTORS
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-14SH1914/09/16 STATEMENT OF CAPITAL GBP 1
2016-09-14CAP-SSSOLVENCY STATEMENT DATED 13/09/16
2016-09-14RES06REDUCE ISSUED CAPITAL 13/09/2016
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HANSON
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 339836
2016-02-02AR0126/01/16 FULL LIST
2015-09-16AD02SAIL ADDRESS CHANGED FROM: 8 DEVONSHIRE SQUARE LONDON EC2M 4PL ENGLAND
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEIGHTON HANSON / 27/07/2015
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH CLARE / 13/07/2015
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEIGHTON HANSON / 27/07/2015
2015-07-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC 2000 LIMITED / 13/07/2015
2015-07-13AP01DIRECTOR APPOINTED MR PHILIP LEIGHTON HANSON
2015-07-13AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA ENGLAND
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROWDY
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 339836
2015-02-03AR0126/01/15 FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 339836
2014-01-28AR0126/01/14 FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0126/01/13 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT LEGRIS
2012-06-12AP01DIRECTOR APPOINTED MICHAEL KENNETH CLARE
2012-02-15AR0126/01/12 FULL LIST
2011-12-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-20AP04CORPORATE SECRETARY APPOINTED COSEC 2000 LIMITED
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY SANDRA HONESS
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 6 MORE LONDON PLACE LONDON SE1 2DA
2011-06-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-02AR0126/01/11 FULL LIST
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HONESS
2011-01-10RES01ADOPT ARTICLES 15/12/2010
2011-01-10CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-10AP01DIRECTOR APPOINTED DUNCAN BRIAN JAMES CROWDY
2011-01-10AP01DIRECTOR APPOINTED ANDREW DARRELL COX
2011-01-10AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-06-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-17AP01DIRECTOR APPOINTED SANDRA JANET HONESS
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARREN
2010-02-11AR0126/01/10 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ALAIN YVAN LEGRIS / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD FARREN / 01/10/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA JANET HONESS / 01/10/2009
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-18AD02SAIL ADDRESS CREATED
2009-06-12RES13SECTION 175 CONFLICT OF INTEREST 21/05/2009
2009-06-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-04363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-08363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-04-07190LOCATION OF DEBENTURE REGISTER
2008-02-26288cSECRETARY'S CHANGE OF PARTICULARS / SANDRA HONESS / 22/02/2008
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-01288bSECRETARY RESIGNED
2007-06-01288aNEW SECRETARY APPOINTED
2007-04-03363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-10363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-07-28288bDIRECTOR RESIGNED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-04-09363aRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-02-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-29353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-09-29ELRESS386 DISP APP AUDS 23/08/04
2004-09-29ELRESS366A DISP HOLDING AGM 23/08/04
2004-09-01363aRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS; AMEND
2004-08-25363aRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS; AMEND
2004-08-25363aRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS; AMEND
2004-08-25363aRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS; AMEND
2004-08-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-13363aRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-04-27288bSECRETARY RESIGNED
2004-04-27288aNEW SECRETARY APPOINTED
2004-03-05287REGISTERED OFFICE CHANGED ON 05/03/04 FROM: ST OLAF HOUSE LONDON BRIDGE CITY LONDON SE1 2PE
2003-11-07AUDAUDITOR'S RESIGNATION
2003-04-14363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BACON & WOODROW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BACON & WOODROW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BACON & WOODROW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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

Intangible Assets
Patents
We have not found any records of BACON & WOODROW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BACON & WOODROW LIMITED
Trademarks
We have not found any records of BACON & WOODROW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BACON & WOODROW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as BACON & WOODROW LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BACON & WOODROW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBACON & WOODROW LIMITEDEvent Date2016-09-26
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 partyBACON & WOODROW LIMITEDEvent Date2016-09-26
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 partyBACON & WOODROW LIMITEDEvent 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 partyBACON & WOODROW LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BACON & WOODROW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BACON & WOODROW LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.