Dissolved
Dissolved 2016-03-21
Company Information for AON SIPP TRUSTEES LIMITED
LONDON, EC2M,
|
Company Registration Number
04347379
Private Limited Company
Dissolved Dissolved 2016-03-21 |
Company Name | |
---|---|
AON SIPP TRUSTEES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04347379 | |
---|---|---|
Date formed | 2002-01-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-03-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COSEC 2000 LIMITED |
||
SIMON GRAHAM MARTIN |
||
PAUL ANDREW MCGLONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN BROOK |
Director | ||
BHARGAWDIP DEVJIBHAI BUDDHDEV |
Director | ||
SIMON GRAHAM MARTIN |
Director | ||
MAURICE DYSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENFIELD LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1974-05-20 | Dissolved 2015-09-09 | |
BENFIELD GROUP LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1973-03-20 | Dissolved 2016-03-21 | |
BENFIELD GREIG HOLDINGS LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1991-12-16 | Dissolved 2017-04-03 | |
CRAWLEY WARREN GROUP LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1975-01-07 | Dissolved 2016-10-26 | |
AON HOLDINGS LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1988-06-06 | Active | |
AON SECURITIES LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1997-02-13 | Active | |
DOVELAND SERVICES LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1988-04-27 | Liquidation | |
AON INVESTMENTS EUROPE LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1988-11-11 | Liquidation | |
E. W. BLANCH HOLDINGS LIMITED | Company Secretary | 2009-03-31 | CURRENT | 1989-02-09 | Liquidation | |
MCLAGAN (AON) LIMITED | Company Secretary | 2008-10-23 | CURRENT | 2008-10-23 | Active | |
AON UK HOLDINGS LIMITED | Company Secretary | 2008-09-12 | CURRENT | 2008-07-22 | Active | |
AON 2007 LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2016-06-03 | |
AON UK GROUP LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1989-06-26 | Active | |
AON HOLDINGS UK | Company Secretary | 2006-01-01 | CURRENT | 2001-08-09 | Dissolved 2016-10-25 | |
AON UK HOLDINGS INTERMEDIARIES LIMITED | Company Secretary | 2006-01-01 | CURRENT | 2001-08-09 | Active | |
BANKASSURE INSURANCE SERVICES LIMITED | Company Secretary | 2003-02-04 | CURRENT | 1933-02-04 | Liquidation | |
ALEXANDER & ALEXANDER SERVICES UK LIMITED | Company Secretary | 2003-01-28 | CURRENT | 1957-03-29 | Dissolved 2016-10-27 | |
AON RISK SERVICES UK LIMITED | Company Secretary | 2002-07-18 | CURRENT | 1953-11-30 | Liquidation | |
AON CONSULTING FINANCIAL SERVICES LIMITED | Company Secretary | 2001-03-30 | CURRENT | 1950-11-06 | Active | |
ALEXANDER STENHOUSE & PARTNERS LIMITED | Company Secretary | 2001-02-06 | CURRENT | 1945-09-14 | Dissolved 2016-02-19 | |
AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED | Company Secretary | 2001-02-06 | CURRENT | 1961-04-04 | Active | |
INTERNATIONAL SPACE BROKERS EUROPE LIMITED | Company Secretary | 2001-02-06 | CURRENT | 1962-03-02 | Liquidation | |
BAIN HOGG GROUP LIMITED | Company Secretary | 2001-02-06 | CURRENT | 1969-12-19 | Liquidation | |
AON UK TRUSTEES LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1999-11-22 | Active | |
AON FISCAL REPRESENTATIVES LIMITED | Company Secretary | 2000-01-21 | CURRENT | 1994-04-06 | Dissolved 2016-07-05 | |
SLE WORLDWIDE LIMITED | Company Secretary | 2000-01-05 | CURRENT | 1977-12-12 | Active | |
MINET CONSULTANCY SERVICES LIMITED | Company Secretary | 1999-05-17 | CURRENT | 1956-03-29 | Liquidation | |
MINET GROUP | Company Secretary | 1999-05-17 | CURRENT | 1959-09-24 | Active | |
NICHOLSON LESLIE INVESTMENTS LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1987-03-10 | Dissolved 2016-10-26 | |
ALEXANDER CLAY | Company Secretary | 1999-05-05 | CURRENT | 1993-08-17 | Liquidation | |
AON ADJUDICATION SERVICES LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1951-09-27 | Liquidation | |
AON 180412 LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1963-01-01 | Liquidation | |
AON PENSION TRUSTEES LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1979-01-22 | Active | |
AON TRUST CORPORATION LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1992-01-08 | Active | |
AON CONSULTING LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1995-11-16 | Active | |
JENNER FENTON SLADE LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1980-04-28 | Liquidation | |
LESLIE & GODWIN (U.K.) LIMITED | Company Secretary | 1999-04-23 | CURRENT | 1926-12-28 | Dissolved 2016-03-21 | |
INTERNATIONAL SPACE BROKERS LIMITED | Company Secretary | 1999-04-23 | CURRENT | 1985-03-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 04/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 04/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO | |
AR01 | 04/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 15/01/04 | |
ELRES | S366A DISP HOLDING AGM 15/01/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-05 |
Appointment of Liquidators | 2015-05-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AON SIPP TRUSTEES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AON SIPP TRUSTEES LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AON SIPP TRUSTEES LIMITED | Event Date | 2015-05-11 |
Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : | |||
Initiating party | Event Type | ||
Defending party | AON SIPP TRUSTEES LIMITED | Event Date | 2015-05-11 |
WRITTEN RESOLUTIONS OF THE SOLE MEMBER OF AON 2007 Limited; AON SIPP Trustees Limited; Benfield Group Limited; Hewitt Associates Financial Services Limited; Leslie & Godwin (U.K.) Limited and Hewitt Associates (Europe) Limited Special resolutions 1. THAT the Companies be wound up voluntarily. 2. THAT, in accordance with the provisions of the articles of association, the Joint Liquidators be and are hereby authorised to: (a) Distribute to the sole member of the Companies in specie the whole or any part of the assets of the Companies. (b) Value any assets and determine how the distribution shall be carried out to the sole member. (c) Vest the whole or any part of the assets in trustees upon such trust for the benefit of the sole member as the Joint Liquidators so determine, but the sole member shall not be compelled to accept any asset upon which there is a liability. 3. THAT, pursuant to section 165(2)(a) of the Insolvency Act 1986, the Joint Liquidators be authorised to exercise any of the powers specified in Part I of Schedule 4 to the said Act. Ordinary resolutions 4. THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. 5. THAT the Joint Liquidators fees be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding-up, including those falling outside of statutory duties undertaken at the request of the sole member, such remuneration to be drawn monthly, or at such longer intervals as they may determine. 6. THAT the Companies books and records be held by the sole member to the order of the Joint Liquidators, and may not be destroyed without the permission of the Liquidator which will not be forthcoming until twelve months after dissolution of the Companies. 7. THAT the Certificate of Appointment of the Joint Liquidators together with the certificate copies of the resolutions passed herein, be signed by Annabel Withington for and on behalf of the sole member. Laura Waters (IP No. 9477 ) and Peter Greaves (IP No. 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Companies on 11 May 2015. Further information is available from David Cunningham of PricewaterhouseCoopers LLP on 020 7212 3503. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AON SIPP TRUSTEES LIMITED | Event Date | 2015-05-08 |
Laura Waters (IP Number 9477 )and Peter Greaves (IP Number 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Liquidators of the above Companies on 8 May 2015 . Notice is hereby given, as required by Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 5 November 2015 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 4 November 2015. Further information about these cases is available from Nicholas Warner at the above office of PricewaterhouseCoopers LLP on 020 7804 6950. Laura Waters and Peter Greaves , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |