BENFIELD GROUP LIMITED

BENFIELD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBENFIELD GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01102505
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BENFIELD GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BENFIELD GROUP LIMITED located?

    Registered Office Address
    8 Devonshire Square
    EC2M 4PL London
    Undeliverable Registered Office AddressNo

    What were the previous names of BENFIELD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENFIELD GREIG GROUP LIMITEDJun 18, 2001Jun 18, 2001
    THE BENFIELD GROUP LIMITEDNov 12, 1997Nov 12, 1997
    BENFIELD, LOVICK & REES (HOLDINGS) LIMITEDMar 20, 1973Mar 20, 1973

    What are the latest accounts for BENFIELD GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BENFIELD GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BENFIELD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 11, 2015

    LRESSP

    Statement of capital on Apr 30, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 288,750
    SH01

    Director's details changed for Philip Leighton Hanson on Jun 30, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Stephen Gale as a director

    1 pagesTM01

    Appointment of Christine Marie Williams as a director

    2 pagesAP01

    Appointment of Philip Leighton Hanson as a director

    2 pagesAP01

    Annual return made up to Oct 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 288,750
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Oct 09, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Paul Clayden as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Oct 09, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Appointment of Paul Arthur Hogwood as a director

    2 pagesAP01

    Termination of appointment of Yvonne Fisher as a director

    1 pagesTM01

    Annual return made up to Oct 09, 2010 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered office address

    2 pagesAD04

    Who are the officers of BENFIELD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC 2000 LIMITED
    8 Devonshire Square
    EC2M 4PL London
    Secretary
    8 Devonshire Square
    EC2M 4PL London
    64208180001
    HANSON, Philip Leighton
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    EnglandBritishCompany Director161795850002
    HOGWOOD, Paul Arthur
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomBritishCompany Secretary7453920004
    WILLIAMS, Christine Marie
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomAmericanCompany Director173125590001
    STIFF, Graeme Robert George
    Parkdene
    37 Park Avenue, Farnborough Park
    BR6 8LH Orpington
    Kent
    Secretary
    Parkdene
    37 Park Avenue, Farnborough Park
    BR6 8LH Orpington
    Kent
    British76654330001
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomBritishChartered Accountant138098080001
    COLDMAN, David John
    Polebrook
    Hever
    TN8 7NJ Edenbridge
    Kent
    Director
    Polebrook
    Hever
    TN8 7NJ Edenbridge
    Kent
    United KingdomBritishReinsurance Broker31224900001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    BritishExecutive Director Finance & Admin34367480002
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    EnglandBritishCompany Secretary152086390001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritishTax Accountant152013590001
    HARDING, Matthew Charles
    Witton House
    Underhill Lane
    BN6 8XE Ditchling
    West Sussex
    Director
    Witton House
    Underhill Lane
    BN6 8XE Ditchling
    West Sussex
    BritishReinsurance Broker17141490001
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    BritishUk Financial Controller93892910002
    REES, Michael John
    Sherington Manor
    Selmeston
    BN26 6UB Polegate
    Director
    Sherington Manor
    Selmeston
    BN26 6UB Polegate
    United KingdomBritishReinsurance Broker99172830001

    Does BENFIELD GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 21, 1984
    Delivered On Jan 04, 1985
    Satisfied
    Amount secured
    Sterling pounds 500000 under the terms of a facility letter dated 14/12/84
    Short particulars
    Number 2 minories title no. Ngl 282049.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Jan 04, 1985Registration of a charge
    Legal charge
    Created On Aug 22, 1984
    Delivered On Aug 22, 1984
    Satisfied
    Amount secured
    Sterling pounds 500000 and all other moneys due or to become due from the company to the chargee under the terms of a facility letter dated 9/12/83
    Short particulars
    5 minories london EC3 title no 247474.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Aug 22, 1984Registration of a charge
    Legal charge
    Created On Oct 14, 1983
    Delivered On Oct 22, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to facility letter dated 21/9/83
    Short particulars
    F/H 3+4 minories,london EC3 title no.NGL450098 provisional no.NGL465927.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 22, 1983Registration of a charge

    Does BENFIELD GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2015Commencement of winding up
    Mar 21, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0