Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AON SIPP TRUSTEES LIMITED
Company Information for

AON SIPP TRUSTEES LIMITED

LONDON, EC2M,
Company Registration Number
04347379
Private Limited Company
Dissolved

Dissolved 2016-03-21

Company Overview

About Aon Sipp Trustees Ltd
AON SIPP TRUSTEES LIMITED was founded on 2002-01-04 and had its registered office in London. The company was dissolved on the 2016-03-21 and is no longer trading or active.

Key Data
Company Name
AON SIPP TRUSTEES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of AON SIPP TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
COSEC 2000 LIMITED
Company Secretary 2002-01-04
SIMON GRAHAM MARTIN
Director 2005-03-08
PAUL ANDREW MCGLONE
Director 2004-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN BROOK
Director 2005-03-08 2007-03-09
BHARGAWDIP DEVJIBHAI BUDDHDEV
Director 2002-01-04 2007-03-09
SIMON GRAHAM MARTIN
Director 2004-02-12 2004-11-15
MAURICE DYSON
Director 2002-01-04 2004-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-04 2002-01-04
INSTANT COMPANIES LIMITED
Nominated Director 2002-01-04 2002-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC 2000 LIMITED BENFIELD LIMITED Company Secretary 2009-03-31 CURRENT 1974-05-20 Dissolved 2015-09-09
COSEC 2000 LIMITED BENFIELD GROUP LIMITED Company Secretary 2009-03-31 CURRENT 1973-03-20 Dissolved 2016-03-21
COSEC 2000 LIMITED BENFIELD GREIG HOLDINGS LIMITED Company Secretary 2009-03-31 CURRENT 1991-12-16 Dissolved 2017-04-03
COSEC 2000 LIMITED CRAWLEY WARREN GROUP LIMITED Company Secretary 2009-03-31 CURRENT 1975-01-07 Dissolved 2016-10-26
COSEC 2000 LIMITED AON HOLDINGS LIMITED Company Secretary 2009-03-31 CURRENT 1988-06-06 Active
COSEC 2000 LIMITED AON SECURITIES LIMITED Company Secretary 2009-03-31 CURRENT 1997-02-13 Active
COSEC 2000 LIMITED DOVELAND SERVICES LIMITED Company Secretary 2009-03-31 CURRENT 1988-04-27 Liquidation
COSEC 2000 LIMITED AON INVESTMENTS EUROPE LIMITED Company Secretary 2009-03-31 CURRENT 1988-11-11 Liquidation
COSEC 2000 LIMITED E. W. BLANCH HOLDINGS LIMITED Company Secretary 2009-03-31 CURRENT 1989-02-09 Liquidation
COSEC 2000 LIMITED MCLAGAN (AON) LIMITED Company Secretary 2008-10-23 CURRENT 2008-10-23 Active
COSEC 2000 LIMITED AON UK HOLDINGS LIMITED Company Secretary 2008-09-12 CURRENT 2008-07-22 Active
COSEC 2000 LIMITED AON 2007 LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2016-06-03
COSEC 2000 LIMITED AON UK GROUP LIMITED Company Secretary 2006-11-30 CURRENT 1989-06-26 Active
COSEC 2000 LIMITED AON HOLDINGS UK Company Secretary 2006-01-01 CURRENT 2001-08-09 Dissolved 2016-10-25
COSEC 2000 LIMITED AON UK HOLDINGS INTERMEDIARIES LIMITED Company Secretary 2006-01-01 CURRENT 2001-08-09 Active
COSEC 2000 LIMITED BANKASSURE INSURANCE SERVICES LIMITED Company Secretary 2003-02-04 CURRENT 1933-02-04 Liquidation
COSEC 2000 LIMITED ALEXANDER & ALEXANDER SERVICES UK LIMITED Company Secretary 2003-01-28 CURRENT 1957-03-29 Dissolved 2016-10-27
COSEC 2000 LIMITED AON RISK SERVICES UK LIMITED Company Secretary 2002-07-18 CURRENT 1953-11-30 Liquidation
COSEC 2000 LIMITED AON CONSULTING FINANCIAL SERVICES LIMITED Company Secretary 2001-03-30 CURRENT 1950-11-06 Active
COSEC 2000 LIMITED ALEXANDER STENHOUSE & PARTNERS LIMITED Company Secretary 2001-02-06 CURRENT 1945-09-14 Dissolved 2016-02-19
COSEC 2000 LIMITED AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED Company Secretary 2001-02-06 CURRENT 1961-04-04 Active
COSEC 2000 LIMITED INTERNATIONAL SPACE BROKERS EUROPE LIMITED Company Secretary 2001-02-06 CURRENT 1962-03-02 Liquidation
COSEC 2000 LIMITED BAIN HOGG GROUP LIMITED Company Secretary 2001-02-06 CURRENT 1969-12-19 Liquidation
COSEC 2000 LIMITED AON UK TRUSTEES LIMITED Company Secretary 2001-01-01 CURRENT 1999-11-22 Active
COSEC 2000 LIMITED AON FISCAL REPRESENTATIVES LIMITED Company Secretary 2000-01-21 CURRENT 1994-04-06 Dissolved 2016-07-05
COSEC 2000 LIMITED SLE WORLDWIDE LIMITED Company Secretary 2000-01-05 CURRENT 1977-12-12 Active
COSEC 2000 LIMITED MINET CONSULTANCY SERVICES LIMITED Company Secretary 1999-05-17 CURRENT 1956-03-29 Liquidation
COSEC 2000 LIMITED MINET GROUP Company Secretary 1999-05-17 CURRENT 1959-09-24 Active
COSEC 2000 LIMITED NICHOLSON LESLIE INVESTMENTS LIMITED Company Secretary 1999-05-05 CURRENT 1987-03-10 Dissolved 2016-10-26
COSEC 2000 LIMITED ALEXANDER CLAY Company Secretary 1999-05-05 CURRENT 1993-08-17 Liquidation
COSEC 2000 LIMITED AON ADJUDICATION SERVICES LIMITED Company Secretary 1999-05-05 CURRENT 1951-09-27 Liquidation
COSEC 2000 LIMITED AON 180412 LIMITED Company Secretary 1999-05-05 CURRENT 1963-01-01 Liquidation
COSEC 2000 LIMITED AON PENSION TRUSTEES LIMITED Company Secretary 1999-05-05 CURRENT 1979-01-22 Active
COSEC 2000 LIMITED AON TRUST CORPORATION LIMITED Company Secretary 1999-05-05 CURRENT 1992-01-08 Active
COSEC 2000 LIMITED AON CONSULTING LIMITED Company Secretary 1999-05-05 CURRENT 1995-11-16 Active
COSEC 2000 LIMITED JENNER FENTON SLADE LIMITED Company Secretary 1999-05-05 CURRENT 1980-04-28 Liquidation
COSEC 2000 LIMITED LESLIE & GODWIN (U.K.) LIMITED Company Secretary 1999-04-23 CURRENT 1926-12-28 Dissolved 2016-03-21
COSEC 2000 LIMITED INTERNATIONAL SPACE BROKERS LIMITED Company Secretary 1999-04-23 CURRENT 1985-03-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-034.70DECLARATION OF SOLVENCY
2015-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0104/01/15 FULL LIST
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-15AR0104/01/14 FULL LIST
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-14AR0104/01/13 FULL LIST
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-10AR0104/01/12 FULL LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AD04REGISTER(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
2011-01-13AR0104/01/11 FULL LIST
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10AR0104/01/10 FULL LIST
2010-01-18AD03REGISTER(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
2010-01-18AD02SAIL ADDRESS CREATED
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-27363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19288bDIRECTOR RESIGNED
2007-04-19288bDIRECTOR RESIGNED
2007-03-03363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-31363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-10-21244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2005-01-20363aRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-12-07288aNEW DIRECTOR APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-02288aNEW DIRECTOR APPOINTED
2004-02-10288bDIRECTOR RESIGNED
2004-01-30363aRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2004-01-28ELRESS386 DISP APP AUDS 15/01/04
2004-01-28ELRESS366A DISP HOLDING AGM 15/01/04
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-29288cDIRECTOR'S PARTICULARS CHANGED
2003-04-29288cDIRECTOR'S PARTICULARS CHANGED
2003-02-03363aRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-10-18225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288aNEW SECRETARY APPOINTED
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-15288bSECRETARY RESIGNED
2002-01-15288bDIRECTOR RESIGNED
2002-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AON SIPP TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-05
Appointment of Liquidators2015-05-26
Fines / Sanctions
No fines or sanctions have been issued against AON SIPP TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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

Intangible Assets
Patents
We have not found any records of AON SIPP TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AON SIPP TRUSTEES LIMITED
Trademarks
We have not found any records of AON SIPP TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AON SIPP TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where AON SIPP TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAON SIPP TRUSTEES LIMITEDEvent Date2015-05-11
Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT :
 
Initiating party Event Type
Defending partyAON SIPP TRUSTEES LIMITEDEvent Date2015-05-11
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 TypeFinal Meetings
Defending partyAON SIPP TRUSTEES LIMITEDEvent Date2015-05-08
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AON SIPP TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AON SIPP TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.