BENFIELD LIMITED

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

    Company NameBENFIELD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01170753
    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 LIMITED?

    • (6523) /
    • (6603) /

    Where is BENFIELD LIMITED located?

    Registered Office Address
    Devonshire House 60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of BENFIELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENFIELD GREIG LIMITEDDec 31, 1997Dec 31, 1997
    GREIG FESTER LIMITEDMar 01, 1992Mar 01, 1992
    FESTER, FOTHERGILL & HARTUNG LIMITEDMay 20, 1974May 20, 1974

    What are the latest accounts for BENFIELD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

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

    Annual Return
    Last Annual Return

    What are the latest filings for BENFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Appointment of Paul Arthur Hogwood as a director

    3 pagesAP01

    Termination of appointment of Adrian Clark as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Mar 28, 2014

    14 pages4.68

    Registered office address changed from * 55 Bishopsgate London EC2N 3BD* on May 06, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 28, 2013

    13 pages4.68

    Termination of appointment of Paul Clayden as a director

    2 pagesTM01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Statement of capital on Feb 07, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Annual return made up to May 14, 2011 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from Hexagon House, 5 Mercury Gardens Romford Essex RM1 3EL

    1 pagesAD02

    Register(s) moved to registered office address

    2 pagesAD04

    Full accounts made up to Dec 31, 2009

    39 pagesAA

    Annual return made up to May 14, 2010 with full list of shareholders

    15 pagesAR01

    Appointment of Paul Francis Clayden as a director

    3 pagesAP01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Termination of appointment of Michael Heap as a director

    2 pagesTM01

    Who are the officers of BENFIELD 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
    CHRISTIAN, Dominic Gerard
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    EnglandBritish95857870001
    HOGWOOD, Paul Arthur
    Goswell Road
    EC1M 7AD London
    Devonshire House 60
    Director
    Goswell Road
    EC1M 7AD London
    Devonshire House 60
    United KingdomBritish169844320001
    ROEBUCK, Herbert Edward
    Star Lodge
    Tollwood Road
    TN6 2NH Crowborough
    East Sussex
    Secretary
    Star Lodge
    Tollwood Road
    TN6 2NH Crowborough
    East Sussex
    British43548750001
    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
    TURNBULL, Jonathan James
    9 Alexander Place
    SW7 2SG London
    Secretary
    9 Alexander Place
    SW7 2SG London
    British85501460001
    BESLITY, Steven John
    30 Trevor Square
    SW7 1DY London
    Director
    30 Trevor Square
    SW7 1DY London
    American124464730001
    CARLESS, Raymond John
    12 Edgecliffe Esplanade
    2092 Seaforth
    New South Wales
    Australia
    Director
    12 Edgecliffe Esplanade
    2092 Seaforth
    New South Wales
    Australia
    Australian41869470002
    CAVE, Peter Claude
    10 Beaconhurst
    Keymer
    BN6 8RE Hassocks
    West Sussex
    Director
    10 Beaconhurst
    Keymer
    BN6 8RE Hassocks
    West Sussex
    EnglandBritish205973680001
    CHILTON, Grahame David
    Little Mynthurst Farm
    Smallhills Road Norwood Hill
    RH6 0HR Horley
    Surrey
    Director
    Little Mynthurst Farm
    Smallhills Road Norwood Hill
    RH6 0HR Horley
    Surrey
    United KingdomBritish148619100001
    CIFELLI, Siobhan Caroline
    1 Birchfield
    RM16 5UU North Stifford
    Essex
    Director
    1 Birchfield
    RM16 5UU North Stifford
    Essex
    British124517310001
    CLARK, Adrian Denis George
    Oak Lodge
    98 Priests Lane
    CM15 8HQ Shenfield
    Essex
    Director
    Oak Lodge
    98 Priests Lane
    CM15 8HQ Shenfield
    Essex
    United KingdomBritish86729090001
    CLARKSON, Gerard Andrew
    80 Fryerning Lane
    CM4 0NN Ingatestone
    Essex
    Director
    80 Fryerning Lane
    CM4 0NN Ingatestone
    Essex
    United KingdomBritish101054990001
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomBritish138098080001
    COLDMAN, David John
    Polebrook
    Hever
    TN8 7NJ Edenbridge
    Kent
    Director
    Polebrook
    Hever
    TN8 7NJ Edenbridge
    Kent
    United KingdomBritish31224900001
    FAIRMAN, Robert Anthony John
    7 Waterfield Drive
    CR6 9HP Warlingham
    Surrey
    Director
    7 Waterfield Drive
    CR6 9HP Warlingham
    Surrey
    British28483160001
    FOX, Rodman Reeder
    304 Wahackme Road
    New Canaan
    Ct 06840
    Usa
    Director
    304 Wahackme Road
    New Canaan
    Ct 06840
    Usa
    American70054740002
    FRY, Charles Anthony
    119 Fairfax Road
    TW11 9BU Teddington
    Middlesex
    Director
    119 Fairfax Road
    TW11 9BU Teddington
    Middlesex
    EnglandBritish80366350002
    GLADWIN, Alan
    27 Balgores Lane
    Gidea Park
    RM2 5JT Romford
    Essex
    Director
    27 Balgores Lane
    Gidea Park
    RM2 5JT Romford
    Essex
    British28483170001
    GRAY, James Maurice
    Headland
    Mount Park Avenue
    HA1 3JW Harrow On The Hill
    Middlesex
    Director
    Headland
    Mount Park Avenue
    HA1 3JW Harrow On The Hill
    Middlesex
    British38476040001
    GREEN, Clive Richard
    Justice Wood Barn
    Old Kersey Road
    CO6 5DH Polstead
    Suffolk
    Director
    Justice Wood Barn
    Old Kersey Road
    CO6 5DH Polstead
    Suffolk
    British109439670001
    HARDIE, John
    Lyncote
    Highwood Hill
    NW7 4ET Mill Hill
    London
    Director
    Lyncote
    Highwood Hill
    NW7 4ET Mill Hill
    London
    EnglandBritish94311730001
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British93892910002
    HILL, William Sidney
    184 Moor Lane
    RM14 1HF Upminster
    Essex
    Director
    184 Moor Lane
    RM14 1HF Upminster
    Essex
    British28483200001
    HITCHMAN, Frank Hendrick
    702 Raleigh House
    Dolphin Square
    SW1V 3NR London
    Director
    702 Raleigh House
    Dolphin Square
    SW1V 3NR London
    British13568300003
    HOORDA, Gregory Alexander
    36 St Georges Drive
    SW1V 4BN London
    Director
    36 St Georges Drive
    SW1V 4BN London
    Australian28483210001
    KEATS, Peter Gordon Stevenson
    The Barn Old Surrey Hall
    RH19 3PR East Grinstead
    West Sussex
    Director
    The Barn Old Surrey Hall
    RH19 3PR East Grinstead
    West Sussex
    British13568320001
    KING, Christopher John
    26 Buckland
    Thorpe Bay
    SS3 8BD Southend On Sea
    Essex
    Director
    26 Buckland
    Thorpe Bay
    SS3 8BD Southend On Sea
    Essex
    British28483220001
    LAPSLEY, John Joseph
    Treetop Lodge 16 Eriswell Crescent
    Burwood Park
    KT12 5DS Walton On Thames
    Surrey
    Director
    Treetop Lodge 16 Eriswell Crescent
    Burwood Park
    KT12 5DS Walton On Thames
    Surrey
    American113581510001
    LOSSE, Dieter Ronald
    The Hermitage
    Hermitage Lane
    SL4 4AZ Windsor
    Berkshire
    Director
    The Hermitage
    Hermitage Lane
    SL4 4AZ Windsor
    Berkshire
    EnglandBritish13567580001
    MACDONALD, David Anthony
    18 Mascalls Park
    Paddock Wood
    TN12 6LW Tonbridge
    Kent
    Director
    18 Mascalls Park
    Paddock Wood
    TN12 6LW Tonbridge
    Kent
    British28483230001
    MACKAY MACDONALD, Andrew Terence
    Weald Lodge
    Toot Hill Road, Greensted
    CM5 9LJ Ongar
    Essex
    Director
    Weald Lodge
    Toot Hill Road, Greensted
    CM5 9LJ Ongar
    Essex
    United KingdomBritish74961930001
    MAGEE, Donald Francis
    Lochard House
    Roundwood Avenue Hutton Mount
    CM13 2ND Shenfield
    Essex
    Director
    Lochard House
    Roundwood Avenue Hutton Mount
    CM13 2ND Shenfield
    Essex
    British124464790001
    MARSHALL, Tracey Jayne
    160 Regents Park Road
    NW1 8XN London
    Director
    160 Regents Park Road
    NW1 8XN London
    United KingdomBritish142524410001
    MAUDE, Francis Anthony Aylmer, The Right Hon.
    Platts Green House Worthing Road
    RH13 8NS Horsham
    West Sussex
    Director
    Platts Green House Worthing Road
    RH13 8NS Horsham
    West Sussex
    EnglandBritish55792020001

    Does BENFIELD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 31, 2001
    Delivered On Jun 13, 2001
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company to the chargee (the trustee) whether for its own account or as trustee for the secured parties under or pursuant to the finance documents (including the debenture) (all terms as defined)
    Short particulars
    Fixed and floating charge over all undertaking property and assets present and future including goodwill uncalled capital monetary claims investments. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 13, 2001Registration of a charge (395)
    • Jul 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of variation (made in addition to and modifying the security and trust deed dated 16 december 1991 (the "principal deed") as modified by a deed of variation dated 17 january 1994 (the "first deed of variation"))
    Created On Nov 09, 1999
    Delivered On Nov 22, 1999
    Satisfied
    Amount secured
    The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)
    Transactions
    • Nov 22, 1999Registration of a charge (395)
    • Jun 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of variation
    Created On Jan 17, 1994
    Delivered On Feb 03, 1994
    Satisfied
    Amount secured
    And varying the terms of a lloyd's security and trust deed dated 16 december 1991
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw required to be paid into an insurance broking account of the company and all approved iba assets (as defined in the byelaw) of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyd'sas Trustee for Approved Banks (As Defined in the Byelaw)
    Transactions
    • Feb 03, 1994Registration of a charge (395)
    • Aug 11, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 01, 2001Statement of satisfaction of a charge in full or part (403a)
    A corporate deposit agreement
    Created On Aug 04, 1992
    Delivered On Aug 12, 1992
    Satisfied
    Amount secured
    All monies due from the company to citibank,N.A. ("The bank") under the terms of each agreement (as defined) or on any account whatsoever and all other obligations due from the company to the bank
    Short particulars
    All monies at the date of the corporate deposit agreement or at any time thereafter standing to the credit of each account with the bank and any account opened by the bank pursuant to clause 2.4 or clause 11 of this agreement see doc for details.
    Persons Entitled
    • Citibank,N.A. ("the Bank")
    Transactions
    • Aug 12, 1992Registration of a charge (395)
    • Dec 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Security & trust deed
    Created On Dec 16, 1991
    Delivered On Dec 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of insurance transactions
    Short particulars
    All monies standing to the credit of lloyd's brokers byelaw (no.5 Of 1988).... see form 395 for full details.
    Persons Entitled
    • Lloyd's
    Transactions
    • Dec 20, 1991Registration of a charge (395)
    • Aug 11, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 01, 2001Statement of satisfaction of a charge in full or part (403a)

    Does BENFIELD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2012Commencement of winding up
    Sep 09, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    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