Company NameAON Consulting (Benefits) Holdings Limited
Company StatusDissolved
Company Number07415404
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date3 April 2017 (7 years ago)
Previous NamesBrightmead Limited and Lorica Consulting Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Paul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2016(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 03 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Alistair Patrick Boyd
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(5 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 03 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed30 May 2014(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2017)
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameMrs Susan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Chatham
Kent
ME5 9NH
Director NameMr David James Rosewall Edmands
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHardwick House Prospect Place
Swindon
Wiltshire
SN1 3LJ
Director NameMr David Charles Battle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr John David Jackson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameSir Duncan Kirkbride Nichol
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMs Denise Pamela Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Tobin Mathew Murphy-Coles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameAlistair James Connell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJames Neville Herbert
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMrs Christine Marie Williams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2014(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN

Contact

Websiteaon.com

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Aon Overseas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,248,234
Net Worth£19,732,748
Current Liabilities£3,247,253

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

13 December 2012Delivered on: 22 December 2012
Satisfied on: 7 June 2014
Persons entitled: Clydesdale Bank PLC (The "Security Trustee")

Classification: A composite debenture
Secured details: 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.
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.
Fully Satisfied

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
17 October 2016Declaration of solvency (3 pages)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
21 September 2016Termination of appointment of David Charles Battle as a director on 21 September 2016 (1 page)
20 September 2016Termination of appointment of Christine Marie Williams as a director on 19 September 2016 (1 page)
20 September 2016Appointment of Mr Alistair Patrick Boyd as a director on 19 September 2016 (2 pages)
15 September 2016Appointment of Paul Arthur Hogwood as a director on 23 August 2016 (2 pages)
7 September 2016Termination of appointment of Tobin Mathew Murphy-Coles as a director on 1 September 2016 (1 page)
19 July 2016Termination of appointment of James Neville Herbert as a director on 19 July 2016 (1 page)
27 April 2016Auditor's resignation (1 page)
22 April 2016Auditor's resignation (1 page)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(6 pages)
28 October 2015Director's details changed for Mr David Charles Battle on 13 July 2015 (2 pages)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
27 July 2015Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages)
27 July 2015Director's details changed for James Neville Herbert on 13 July 2015 (2 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
13 July 2015Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page)
10 July 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
9 July 2015Termination of appointment of Alistair James Connell as a director on 2 July 2015 (1 page)
9 July 2015Termination of appointment of Alistair James Connell as a director on 2 July 2015 (1 page)
23 June 2015Director's details changed for David Charles Battle on 1 January 2015 (2 pages)
23 June 2015Director's details changed for David Charles Battle on 1 January 2015 (2 pages)
20 May 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
6 May 2015Termination of appointment of David James Rosewall Edmands as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of David James Rosewall Edmands as a director on 1 May 2015 (1 page)
17 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
19 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 November 2014Second filing of AR01 previously delivered to Companies House made up to 21 October 2014 (20 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 10/11/2014
(9 pages)
11 June 2014Appointment of Cosec 2000 Limited as a secretary (3 pages)
11 June 2014Termination of appointment of Duncan Nichol as a director (2 pages)
11 June 2014Appointment of Christine Marie Williams as a director (3 pages)
11 June 2014Registered office address changed from , Hardwick House Prospect Place, Swindon, Wiltshire, SN1 3LJ on 11 June 2014 (2 pages)
11 June 2014Termination of appointment of John Jackson as a director (2 pages)
11 June 2014Appointment of James Neville Herbert as a director (3 pages)
11 June 2014Termination of appointment of Denise Wilson as a director (2 pages)
11 June 2014Appointment of Alistair James Connell as a director (3 pages)
7 June 2014Satisfaction of charge 1 in full (4 pages)
4 June 2014Change of name notice (2 pages)
4 June 2014Company name changed lorica consulting holdings LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(2 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(6 pages)
10 October 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
14 August 2013Appointment of Denise Pamela Wilson as a director (2 pages)
14 August 2013Appointment of Mr Tobin Matthew Murphy-Coles as a director (2 pages)
14 August 2013Director's details changed for Mr Tobin Matthew Murphy-Coles on 14 August 2013 (2 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
4 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
4 December 2012Director's details changed for Sir Duncan Kirkbride Nichol on 22 October 2012 (2 pages)
8 October 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
7 September 2012Appointment of Sir Duncan Kirkride Nichol as a director (2 pages)
17 May 2012Appointment of Mr. John David Jackson as a director (2 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
16 March 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
22 December 2010Appointment of David James Rosewall Edmands as a director (3 pages)
22 December 2010Appointment of David Charles Battle as a director (3 pages)
11 November 2010Termination of appointment of Susan Buhagiar as a director (2 pages)
11 November 2010Registered office address changed from , 14 Fernbank Close, Chatham, Kent, ME5 9NH on 11 November 2010 (2 pages)
10 November 2010Memorandum and Articles of Association (10 pages)
26 October 2010Change of name notice (2 pages)
26 October 2010Company name changed brightmead LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
(2 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)