BENFIELD GREIG HOLDINGS LIMITED

BENFIELD GREIG HOLDINGS LIMITED

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

    Company NameBENFIELD GREIG HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02673231
    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 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 AddressNo

    What were the previous names of BENFIELD GREIG HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREIG FESTER HOLDINGS LIMITEDDec 16, 1991Dec 16, 1991

    What are the latest accounts for BENFIELD GREIG HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for BENFIELD GREIG HOLDINGS 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 Sep 26, 2016

    LRESSP

    Termination of appointment of Christine Marie Williams as a director on Sep 20, 2016

    1 pagesTM01

    Appointment of Mr Alistair Patrick Boyd as a director on Sep 20, 2016

    2 pagesAP01

    Termination of appointment of Philip Leighton Hanson as a director on Apr 15, 2016

    1 pagesTM01

    Annual return made up to Dec 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 1
    SH01

    Secretary's details changed for Cosec 2000 Limited on Oct 01, 2009

    1 pagesCH04

    Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP

    1 pagesAD02

    Director's details changed for Paul Arthur Hogwood on Jul 13, 2015

    2 pagesCH01

    Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL

    1 pagesAD03

    Director's details changed for Christine Marie Williams on Jul 13, 2015

    2 pagesCH01

    Secretary's details changed for Cosec 2000 Limited on Jul 13, 2015

    1 pagesCH04

    Director's details changed for Mr Philip Leighton Hanson on Jul 13, 2015

    2 pagesCH01

    Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL

    1 pagesAD02

    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 pagesAD01

    Statement of capital on May 29, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Dec 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 250,262,450
    SH01

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

    2 pagesCH01

    Who are the officers of BENFIELD GREIG HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC 2000 LIMITED
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre, The Leadenhall Building
    United Kingdom
    Secretary
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre, The Leadenhall Building
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3127178
    64208180001
    BOYD, Alistair Patrick
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United KingdomBritish214544820001
    HOGWOOD, Paul Arthur
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    United KingdomBritish7453920005
    HITCHMAN, Frank Hendrick
    702 Raleigh House
    Dolphin Square
    SW1V 3NR London
    Secretary
    702 Raleigh House
    Dolphin Square
    SW1V 3NR London
    British13568300003
    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
    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
    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
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish138098080001
    COLDMAN, David John
    Polebrook
    Hever
    TN8 7NJ Edenbridge
    Kent
    Director
    Polebrook
    Hever
    TN8 7NJ Edenbridge
    Kent
    United KingdomBritish31224900001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    EnglandBritish152086390001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish152013590001
    GREIG, John Scott
    South Munstead Farm
    GU8 4AG Godalming
    Surrey
    Director
    South Munstead Farm
    GU8 4AG Godalming
    Surrey
    British75798860001
    HANSON, Philip Leighton
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    EnglandBritish161795850002
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British93892910002
    HITCHMAN, Frank Hendrick
    702 Raleigh House
    Dolphin Square
    SW1V 3NR London
    Director
    702 Raleigh House
    Dolphin Square
    SW1V 3NR London
    British13568300003
    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
    LOSSE, Dieter Ronald
    The Hermitage
    Hermitage Lane
    SL4 4AZ Windsor
    Berkshire
    Director
    The Hermitage
    Hermitage Lane
    SL4 4AZ Windsor
    Berkshire
    EnglandBritish13567580001
    ORAM, William John
    8 Devonshire Square
    EC4M 2PL London
    Director
    8 Devonshire Square
    EC4M 2PL London
    United KingdomOther98212820001
    SIMMONDS, Michael
    1 Pintmere
    Heath Drive Walton-On-The-Hill
    KT20 7QS Tadworth
    Surrey
    Director
    1 Pintmere
    Heath Drive Walton-On-The-Hill
    KT20 7QS Tadworth
    Surrey
    British13379880001
    SPILLER, David Hutchinson
    Greenflags
    Stoneswood Road Limpsfield Common
    RH8 0QY Oxted
    Surrey
    Director
    Greenflags
    Stoneswood Road Limpsfield Common
    RH8 0QY Oxted
    Surrey
    United KingdomBritish33842210002
    WHITER, John Lindsay Pearce
    Meades
    Lake Street
    TN6 3NT Mark Cross
    East Sussex
    Director
    Meades
    Lake Street
    TN6 3NT Mark Cross
    East Sussex
    United KingdomBritish37833700003
    WILLIAMS, Christine Marie
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    United KingdomAmerican173125590001

    Does BENFIELD GREIG HOLDINGS 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)
    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
    • Hsbc Investment Bank PLC
    Transactions
    • Jun 25, 1999Registration of a charge (395)
    • Jun 01, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Investment Bank PLC(As Security Trustee for the Beneficiaries)
    Transactions
    • Dec 23, 1997Registration of a charge (395)
    • Jun 01, 2001Statement of satisfaction of a charge in full or part (403a)

    Does BENFIELD GREIG HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2016Commencement of winding up
    Apr 03, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    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