BENFIELD GREIG HOLDINGS LIMITED
Overview
| Company Name | BENFIELD GREIG HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02673231 |
| 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 GREIG HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BENFIELD GREIG HOLDINGS LIMITED located?
| Registered Office Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street EC3V 4AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BENFIELD GREIG HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREIG FESTER HOLDINGS LIMITED | Dec 16, 1991 | Dec 16, 1991 |
What are the latest accounts for BENFIELD GREIG HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for BENFIELD GREIG HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Christine Marie Williams as a director on Sep 20, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alistair Patrick Boyd as a director on Sep 20, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip Leighton Hanson as a director on Apr 15, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Cosec 2000 Limited on Oct 01, 2009 | 1 pages | CH04 | ||||||||||||||
Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP | 1 pages | AD02 | ||||||||||||||
Director's details changed for Paul Arthur Hogwood on Jul 13, 2015 | 2 pages | CH01 | ||||||||||||||
Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL | 1 pages | AD03 | ||||||||||||||
Director's details changed for Christine Marie Williams on Jul 13, 2015 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Cosec 2000 Limited on Jul 13, 2015 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Mr Philip Leighton Hanson on Jul 13, 2015 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL | 1 pages | AD02 | ||||||||||||||
Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on Jul 10, 2015 | 1 pages | AD01 | ||||||||||||||
Statement of capital on May 29, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Philip Leighton Hanson on Jun 30, 2014 | 2 pages | CH01 | ||||||||||||||
Who are the officers of BENFIELD GREIG HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSEC 2000 LIMITED | Secretary | 122 Leadenhall Street EC3V 4AN London The Aon Centre, The Leadenhall Building United Kingdom |
| 64208180001 | ||||||||||
| BOYD, Alistair Patrick | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre | United Kingdom | British | 214544820001 | |||||||||
| HOGWOOD, Paul Arthur | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | British | 7453920005 | |||||||||
| HITCHMAN, Frank Hendrick | Secretary | 702 Raleigh House Dolphin Square SW1V 3NR London | British | 13568300003 | ||||||||||
| STIFF, Graeme Robert George | Secretary | Parkdene 37 Park Avenue, Farnborough Park BR6 8LH Orpington Kent | British | 76654330001 | ||||||||||
| CHILTON, Grahame David | Director | Little Mynthurst Farm Smallhills Road Norwood Hill RH6 0HR Horley Surrey | United Kingdom | British | 148619100001 | |||||||||
| 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 | British | 138098080001 | |||||||||
| COLDMAN, David John | Director | Polebrook Hever TN8 7NJ Edenbridge Kent | United Kingdom | British | 31224900001 | |||||||||
| CRUTTWELL, Edward Robert Charles | Director | Devonshire Square EC2M 4PL London 8 | British | 34367480002 | ||||||||||
| FISHER, Yvonne Jane | Director | Devonshire Square EC2M 4PL London 8 England | England | British | 152086390001 | |||||||||
| GALE, Stephen Dudley | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | 152013590001 | |||||||||
| GREIG, John Scott | Director | South Munstead Farm GU8 4AG Godalming Surrey | British | 75798860001 | ||||||||||
| HANSON, Philip Leighton | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | England | British | 161795850002 | |||||||||
| HEAP, Michael Conrad | Director | Devonshire Square EC2M 4PL London 8 | British | 93892910002 | ||||||||||
| HITCHMAN, Frank Hendrick | Director | 702 Raleigh House Dolphin Square SW1V 3NR London | British | 13568300003 | ||||||||||
| KEATS, Peter Gordon Stevenson | Director | The Barn Old Surrey Hall RH19 3PR East Grinstead West Sussex | British | 13568320001 | ||||||||||
| LOSSE, Dieter Ronald | Director | The Hermitage Hermitage Lane SL4 4AZ Windsor Berkshire | England | British | 13567580001 | |||||||||
| ORAM, William John | Director | 8 Devonshire Square EC4M 2PL London | United Kingdom | Other | 98212820001 | |||||||||
| SIMMONDS, Michael | Director | 1 Pintmere Heath Drive Walton-On-The-Hill KT20 7QS Tadworth Surrey | British | 13379880001 | ||||||||||
| SPILLER, David Hutchinson | Director | Greenflags Stoneswood Road Limpsfield Common RH8 0QY Oxted Surrey | United Kingdom | British | 33842210002 | |||||||||
| WHITER, John Lindsay Pearce | Director | Meades Lake Street TN6 3NT Mark Cross East Sussex | United Kingdom | British | 37833700003 | |||||||||
| WILLIAMS, Christine Marie | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | American | 173125590001 |
Does BENFIELD GREIG HOLDINGS 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
| ||||
| Debenture | Created On Jun 10, 1999 Delivered On Jun 25, 1999 | Satisfied | Amount secured Each and every liability due or to become due from the borrower or the company to the chargee (the "security trustee") (whether for its own account or as trustee for the beneficiaries (as defined)) or any of the other beneficiaries under or pursuant to the facility documents (as defined) including any liability in respect of any further advances made thereunder on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 10, 1997 Delivered On Dec 23, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the facility documents | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BENFIELD GREIG HOLDINGS 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