AON CONSULTING (BENEFITS) LIMITED

AON CONSULTING (BENEFITS) LIMITED

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

    Company NameAON CONSULTING (BENEFITS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04301069
    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 AON CONSULTING (BENEFITS) LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is AON CONSULTING (BENEFITS) 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 AON CONSULTING (BENEFITS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LORICA CONSULTING LIMITEDJul 15, 2005Jul 15, 2005
    HEALTH FOR INDUSTRY LIMITEDJan 25, 2002Jan 25, 2002
    CONTACTBASE LIMITEDOct 09, 2001Oct 09, 2001

    What are the latest accounts for AON CONSULTING (BENEFITS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for AON CONSULTING (BENEFITS) 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 David Charles Battle as a director on Sep 21, 2016

    1 pagesTM01

    Termination of appointment of Christine Marie Williams as a director on Sep 19, 2016

    1 pagesTM01

    Appointment of Mr Alistair Patrick Boyd as a director on Sep 19, 2016

    2 pagesAP01

    Appointment of Paul Arthur Hogwood as a director on Aug 23, 2016

    2 pagesAP01

    Termination of appointment of Tobin Mathew Murphy-Coles as a director on Sep 01, 2016

    1 pagesTM01

    Termination of appointment of James Neville Herbert as a director on Jul 19, 2016

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dec nom cap 20/11/2015
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Nov 30, 2015

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 09, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 250,100
    SH01

    Director's details changed for Mr David Charles Battle on Jul 13, 2015

    2 pagesCH01

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

    1 pagesAD02

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

    1 pagesAD03

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

    1 pagesCH04

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

    2 pagesCH01

    Director's details changed for James Neville Herbert on Jul 13, 2015

    2 pagesCH01

    Who are the officers of AON CONSULTING (BENEFITS) 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 Number03127178
    152185840001
    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
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United KingdomBritish7453920005
    BUHAGIAR, Bryan
    14 Fernbank Close
    Walderslade
    ME5 9NH Chatham
    Kent
    Nominee Secretary
    14 Fernbank Close
    Walderslade
    ME5 9NH Chatham
    Kent
    British900011210001
    GODSELL, Jeanette Louise
    30 St Michaels Road
    GU47 8HE Sandhurst
    Berkshire
    Secretary
    30 St Michaels Road
    GU47 8HE Sandhurst
    Berkshire
    British75623730001
    KEILL, Tracy Elizabeth
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    Secretary
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    British127332980001
    MCMAHON, Andrew Neil Mcintyre
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Secretary
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    British75598460002
    NEWELL, Mark Verity
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    Secretary
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    British77855100001
    PEAKE COMPANY SECRETARIES LIMITED
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    Wiltshire
    Secretary
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    Wiltshire
    Identification TypeEuropean Economic Area
    Registration Number01887672
    55731680011
    BATTLE, David Charles
    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
    EnglandBritish111477590002
    BEAUMONT, Peter Stuart
    Badgers Hollow
    Rowhills
    GU9 9AU Farnham
    Surrey
    Director
    Badgers Hollow
    Rowhills
    GU9 9AU Farnham
    Surrey
    British78770280001
    BIBBY, John
    Plovers
    Tudor Close
    RH20 2E Pulborough
    West Sussex
    Director
    Plovers
    Tudor Close
    RH20 2E Pulborough
    West Sussex
    British27995540003
    BRADBURY, Susan Patricia
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    Director
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    United KingdomBritish40471660002
    BRADLEY, Stephen Michael
    Little London Cottage
    61-62 High Street
    BA12 0EB Heytesbury
    Wiltshire
    Director
    Little London Cottage
    61-62 High Street
    BA12 0EB Heytesbury
    Wiltshire
    EnglandBritish75623610001
    BUHAGIAR, Susan
    14 Fernbank Close
    Walderslade
    ME5 9NH Chatham
    Kent
    Nominee Director
    14 Fernbank Close
    Walderslade
    ME5 9NH Chatham
    Kent
    United KingdomBritish900011200001
    CARTER, Patrick Robert
    Rue De Peuplier 7-9
    FOREIGN 1000 Brussels
    Belgium
    Director
    Rue De Peuplier 7-9
    FOREIGN 1000 Brussels
    Belgium
    British81585030001
    CLARIDGE-WARE, Christopher Maurice
    Fireball Hill
    SL5 9PJ Sunningdale
    The Grange
    Berkshire
    Director
    Fireball Hill
    SL5 9PJ Sunningdale
    The Grange
    Berkshire
    United KingdomBritish5828350004
    CONNELL, Alistair James
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    EnglandBritish154274870002
    COOMBER, Karen Maria
    Moorhams Avenue
    Hatch Warren
    RG22 4YG Basingstoke
    7
    Hampshire
    Director
    Moorhams Avenue
    Hatch Warren
    RG22 4YG Basingstoke
    7
    Hampshire
    EnglandBritish100159270003
    EDMANDS, David James Rosewall
    16 Kings Chase
    TN24 0LQ Ashford
    Kent
    Director
    16 Kings Chase
    TN24 0LQ Ashford
    Kent
    United KingdomBritish118042260001
    HERBERT, James Neville
    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 KingdomBritish164559940002
    HODES, Jonathan
    81 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    Director
    81 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    British79523100001
    JACKSON, John David, Mr.
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    Director
    Prospect Place
    SN1 3LJ Swindon
    Hardwick House
    United KingdomBritish166242060001
    JAMES, Philip William Henry
    Swan Building
    26 Victoria Street
    ML3 0LE Hamilton
    Lanarkshire
    Bermuda
    Director
    Swan Building
    26 Victoria Street
    ML3 0LE Hamilton
    Lanarkshire
    Bermuda
    British33901640005
    KEILL, Tracy Elizabeth
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    Director
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    British127332980001
    KING, Michael Henry
    45 Leicester Road
    Wanstead
    E11 2DW London
    Director
    45 Leicester Road
    Wanstead
    E11 2DW London
    British14395670002
    KLAIRE, Clare Elizabeth
    1 Chalk Dell Cottages
    Chawton Park Road, Chawton
    GU34 1SW Alton
    Hampshire
    Director
    1 Chalk Dell Cottages
    Chawton Park Road, Chawton
    GU34 1SW Alton
    Hampshire
    United KingdomBritish75623670001
    MARLEY, Nicholas James
    6 The Brambles
    Woodside
    SW19 7AY London
    Director
    6 The Brambles
    Woodside
    SW19 7AY London
    United KingdomBritish113304050001
    MARLEY, Nicholas James
    2 Nursery Road
    Merton
    SW19 3BT London
    Director
    2 Nursery Road
    Merton
    SW19 3BT London
    British81585110001
    MORLEY, James
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    Director
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    United KingdomUnited Kingdom13374700001
    MORLEY HAM, Stephen Richard
    Golf Course Way
    Jolly Harbour
    St Mary's
    319b
    Antigua
    Director
    Golf Course Way
    Jolly Harbour
    St Mary's
    319b
    Antigua
    British80334700004
    MURPHY-COLES, Tobin Mathew
    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
    EnglandBritish161141640001
    MURRAY, Alastair Neil
    B303, Gilbert Scott Building
    Scott Avenue
    SW15 3ST Putney
    Director
    B303, Gilbert Scott Building
    Scott Avenue
    SW15 3ST Putney
    United KingdomBritish124855970001
    NICHOL, Duncan Kirkbride, Sir
    1 Pipers Close
    CH60 9LJ Heswall
    Merseyside
    Director
    1 Pipers Close
    CH60 9LJ Heswall
    Merseyside
    United KingdomBritish85618250001
    NICHOL, Duncan Kirkbride, Sir
    1 Pipers Close
    CH60 9LJ Heswall
    Merseyside
    Director
    1 Pipers Close
    CH60 9LJ Heswall
    Merseyside
    United KingdomBritish85618250001

    Does AON CONSULTING (BENEFITS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A composite debenture
    Created On Dec 13, 2012
    Delivered On Dec 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (The "Security Trustee")
    Transactions
    • Dec 22, 2012Registration of a charge (MG01)
    • Jun 07, 2014Satisfaction of a charge (MR04)
    A composite debenture
    Created On Nov 14, 2008
    Delivered On Nov 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for and on Behalf of the Secured Parties
    Transactions
    • Nov 18, 2008Registration of a charge (395)
    • Nov 19, 2008
    • Dec 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 28, 2007
    Delivered On Mar 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all shares in any group company,all of its investments now or subsequently belonging to it held by an. 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
    • Credit Suisse,London Branch
    Transactions
    • Mar 15, 2007Registration of a charge (395)
    • Feb 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 10, 2006
    Delivered On Mar 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 02, 2006Registration of a charge (395)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 04, 2005
    Delivered On Jul 09, 2005
    Satisfied
    Amount secured
    £15,862.50 due or to become due from the company to the chargee
    Short particulars
    The sum of £15,862.50.
    Persons Entitled
    • Amprop Limited
    Transactions
    • Jul 09, 2005Registration of a charge (395)
    • Dec 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 01, 2004
    Delivered On May 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of fixed equitable charge all the goodwill and uncalled capital the securities the insurances the rents the fixed plant and equipment by way of first floating charge all those assets. See the mortgage charge document for full details.
    Persons Entitled
    • Mr Rar Francis, Mr Ajm Hutchins, Mr Po Jones
    Transactions
    • May 11, 2004Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On May 01, 2004
    Delivered On May 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of first fixed charge the charged property to the chargee and upon an enforcement eventall dividends distributions, distributions in specie interest and other monies payable in respect of the charged property. See the mortgage charge document for full details.
    Persons Entitled
    • Mr Rar Francis, Mr Ajm Hutchins, Mr Po Jones
    Transactions
    • May 11, 2004Registration of a charge (395)
    • Jan 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over dividends and shares
    Created On Oct 30, 2003
    Delivered On Nov 01, 2003
    Satisfied
    Amount secured
    £1,296,450.00 due or to become due from the company to the chargee
    Short particulars
    The charged shares , any shares or securities issued by way of redemption, bonus, rights, consolidation, sub-division, preference, option or otherwise in respect of the charged shares and all dividends, distributions and other monies payable in respect of charged shares.
    Persons Entitled
    • Paul Brantingham
    Transactions
    • Nov 01, 2003Registration of a charge (395)
    • Oct 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge over dividends and shares
    Created On Sep 11, 2003
    Delivered On Oct 02, 2003
    Satisfied
    Amount secured
    £1,296,450.00 due or to become due from the company to the chargee
    Short particulars
    By way of a fixed charge the shares and any shares or securities issued by way of redemption, bonus, rights, consolidation, sub-division, preference, option or otherwise in respect of the charged shares. See the mortgage charge document for full details.
    Persons Entitled
    • Paul Brantingham and Mark Brantingham
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Jan 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Rental deposit deed
    Created On Oct 08, 2002
    Delivered On Oct 16, 2002
    Satisfied
    Amount secured
    £42,750.00 due or to become due from the company to the chargee
    Short particulars
    Its interest in the deposit account (as defined in the deed) and all money withdrawn from the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Intel Corporation (UK) Limited
    Transactions
    • Oct 16, 2002Registration of a charge (395)
    • Dec 14, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does AON CONSULTING (BENEFITS) 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
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    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