BENFIELD LIMITED
Overview
| Company Name | BENFIELD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01170753 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BENFIELD LIMITED?
| Company Name | From | Until |
|---|---|---|
| BENFIELD GREIG LIMITED | Dec 31, 1997 | Dec 31, 1997 |
| GREIG FESTER LIMITED | Mar 01, 1992 | Mar 01, 1992 |
| FESTER, FOTHERGILL & HARTUNG LIMITED | May 20, 1974 | May 20, 1974 |
What are the latest accounts for BENFIELD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What is the status of the latest annual return for BENFIELD LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BENFIELD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Appointment of Paul Arthur Hogwood as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Adrian Clark as a director | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 28, 2014 | 14 pages | 4.68 | ||||||||||
Registered office address changed from * 55 Bishopsgate London EC2N 3BD* on May 06, 2014 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 28, 2013 | 13 pages | 4.68 | ||||||||||
Termination of appointment of Paul Clayden as a director | 2 pages | TM01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Feb 07, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to May 14, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register inspection address has been changed from Hexagon House, 5 Mercury Gardens Romford Essex RM1 3EL | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address | 2 pages | AD04 | ||||||||||
Full accounts made up to Dec 31, 2009 | 39 pages | AA | ||||||||||
Annual return made up to May 14, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Appointment of Paul Francis Clayden as a director | 3 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Termination of appointment of Michael Heap as a director | 2 pages | TM01 | ||||||||||
Who are the officers of BENFIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSEC 2000 LIMITED | Secretary | 8 Devonshire Square EC2M 4PL London | 64208180001 | |||||||
| CHRISTIAN, Dominic Gerard | Director | Devonshire Square EC2M 4PL London 8 | England | British | 95857870001 | |||||
| HOGWOOD, Paul Arthur | Director | Goswell Road EC1M 7AD London Devonshire House 60 | United Kingdom | British | 169844320001 | |||||
| ROEBUCK, Herbert Edward | Secretary | Star Lodge Tollwood Road TN6 2NH Crowborough East Sussex | British | 43548750001 | ||||||
| STIFF, Graeme Robert George | Secretary | Parkdene 37 Park Avenue, Farnborough Park BR6 8LH Orpington Kent | British | 76654330001 | ||||||
| TURNBULL, Jonathan James | Secretary | 9 Alexander Place SW7 2SG London | British | 85501460001 | ||||||
| BESLITY, Steven John | Director | 30 Trevor Square SW7 1DY London | American | 124464730001 | ||||||
| CARLESS, Raymond John | Director | 12 Edgecliffe Esplanade 2092 Seaforth New South Wales Australia | Australian | 41869470002 | ||||||
| CAVE, Peter Claude | Director | 10 Beaconhurst Keymer BN6 8RE Hassocks West Sussex | England | British | 205973680001 | |||||
| CHILTON, Grahame David | Director | Little Mynthurst Farm Smallhills Road Norwood Hill RH6 0HR Horley Surrey | United Kingdom | British | 148619100001 | |||||
| CIFELLI, Siobhan Caroline | Director | 1 Birchfield RM16 5UU North Stifford Essex | British | 124517310001 | ||||||
| CLARK, Adrian Denis George | Director | Oak Lodge 98 Priests Lane CM15 8HQ Shenfield Essex | United Kingdom | British | 86729090001 | |||||
| CLARKSON, Gerard Andrew | Director | 80 Fryerning Lane CM4 0NN Ingatestone Essex | United Kingdom | British | 101054990001 | |||||
| CLAYDEN, Paul Francis | Director | Devonshire Square EC2M 4PL London 8 United Kingdom | United Kingdom | British | 138098080001 | |||||
| COLDMAN, David John | Director | Polebrook Hever TN8 7NJ Edenbridge Kent | United Kingdom | British | 31224900001 | |||||
| FAIRMAN, Robert Anthony John | Director | 7 Waterfield Drive CR6 9HP Warlingham Surrey | British | 28483160001 | ||||||
| FOX, Rodman Reeder | Director | 304 Wahackme Road New Canaan Ct 06840 Usa | American | 70054740002 | ||||||
| FRY, Charles Anthony | Director | 119 Fairfax Road TW11 9BU Teddington Middlesex | England | British | 80366350002 | |||||
| GLADWIN, Alan | Director | 27 Balgores Lane Gidea Park RM2 5JT Romford Essex | British | 28483170001 | ||||||
| GRAY, James Maurice | Director | Headland Mount Park Avenue HA1 3JW Harrow On The Hill Middlesex | British | 38476040001 | ||||||
| GREEN, Clive Richard | Director | Justice Wood Barn Old Kersey Road CO6 5DH Polstead Suffolk | British | 109439670001 | ||||||
| HARDIE, John | Director | Lyncote Highwood Hill NW7 4ET Mill Hill London | England | British | 94311730001 | |||||
| HEAP, Michael Conrad | Director | Devonshire Square EC2M 4PL London 8 | British | 93892910002 | ||||||
| HILL, William Sidney | Director | 184 Moor Lane RM14 1HF Upminster Essex | British | 28483200001 | ||||||
| HITCHMAN, Frank Hendrick | Director | 702 Raleigh House Dolphin Square SW1V 3NR London | British | 13568300003 | ||||||
| HOORDA, Gregory Alexander | Director | 36 St Georges Drive SW1V 4BN London | Australian | 28483210001 | ||||||
| KEATS, Peter Gordon Stevenson | Director | The Barn Old Surrey Hall RH19 3PR East Grinstead West Sussex | British | 13568320001 | ||||||
| KING, Christopher John | Director | 26 Buckland Thorpe Bay SS3 8BD Southend On Sea Essex | British | 28483220001 | ||||||
| LAPSLEY, John Joseph | Director | Treetop Lodge 16 Eriswell Crescent Burwood Park KT12 5DS Walton On Thames Surrey | American | 113581510001 | ||||||
| LOSSE, Dieter Ronald | Director | The Hermitage Hermitage Lane SL4 4AZ Windsor Berkshire | England | British | 13567580001 | |||||
| MACDONALD, David Anthony | Director | 18 Mascalls Park Paddock Wood TN12 6LW Tonbridge Kent | British | 28483230001 | ||||||
| MACKAY MACDONALD, Andrew Terence | Director | Weald Lodge Toot Hill Road, Greensted CM5 9LJ Ongar Essex | United Kingdom | British | 74961930001 | |||||
| MAGEE, Donald Francis | Director | Lochard House Roundwood Avenue Hutton Mount CM13 2ND Shenfield Essex | British | 124464790001 | ||||||
| MARSHALL, Tracey Jayne | Director | 160 Regents Park Road NW1 8XN London | United Kingdom | British | 142524410001 | |||||
| MAUDE, Francis Anthony Aylmer, The Right Hon. | Director | Platts Green House Worthing Road RH13 8NS Horsham West Sussex | England | British | 55792020001 |
Does BENFIELD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BENFIELD LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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