AON 05 LIMITED

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

    Company NameAON 05 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00255182
    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 05 LIMITED?

    • (7499) /

    Where is AON 05 LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of AON 05 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIB LIMITEDJul 01, 1996Jul 01, 1996
    BAIN HOGG INTERNATIONAL LIMITED Sep 05, 1994Sep 05, 1994
    HOGG INSURANCE BROKERS LIMITEDFeb 28, 1990Feb 28, 1990
    HOGG ROBINSON & GARDNER MOUNTAIN INSURANCE BROKERS LIMITEDJun 24, 1988Jun 24, 1988
    HRGM INSURANCE BROKERS LIMITEDJan 01, 1988Jan 01, 1988
    HOGG ROBINSON & GARDNER MOUNTAIN (INSURANCE BROKERS) LIMITEDSep 01, 1987Sep 01, 1987
    HOGG ROBINSON & GARDNER MOUNTAIN LIMITEDDec 31, 1978Dec 31, 1978
    HOGG ROBINSON LIMITEDMar 26, 1931Mar 26, 1931

    What are the latest accounts for AON 05 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for AON 05 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Paul Francis Clayden as a director on Sep 21, 2012

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to Sep 15, 2011

    13 pages4.68

    Termination of appointment of Yvonne Fisher as a director

    2 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 8 Devonshire Square London EC2M 4PL on Oct 04, 2010

    2 pagesAD01

    Annual return made up to Jul 04, 2010 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2010

    Statement of capital on Aug 10, 2010

    • Capital: GBP 566,500
    SH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Appointment of Yvonne Jane Fisher as a director

    3 pagesAP01

    Appointment of Stephen Dudley Gale as a director

    3 pagesAP01

    Termination of appointment of Edward Cruttwell as a director

    2 pagesTM01

    Termination of appointment of Michael Heap as a director

    2 pagesTM01

    legacy

    6 pages363a

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    6 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    Accounts made up to Dec 31, 2006

    5 pagesAA

    Who are the officers of AON 05 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC 2000 LIMITED
    8 Devonshire Square
    EC2M 4PL London
    Secretary
    8 Devonshire Square
    EC2M 4PL London
    64208180001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish152013590001
    CONWAY, Michael David
    29 Tomswood Road
    IG7 5QR Chigwell
    Essex
    Secretary
    29 Tomswood Road
    IG7 5QR Chigwell
    Essex
    British9928790001
    DAWE, Anthony Peter
    64 Grosvenor Road
    Langley Vale
    KT18 6JB Epsom Downs
    Surrey
    Secretary
    64 Grosvenor Road
    Langley Vale
    KT18 6JB Epsom Downs
    Surrey
    British69866260001
    JENNINGS, John Edgar
    Mead House 7 Meadway
    Gidea Park
    RM2 5NU Romford
    Essex
    Secretary
    Mead House 7 Meadway
    Gidea Park
    RM2 5NU Romford
    Essex
    British37646410002
    ALINGTON, Nigel Argentine
    6 Cresswell Gardens
    SW5 0BJ London
    Director
    6 Cresswell Gardens
    SW5 0BJ London
    United KingdomBritish12427080001
    AMBROSE, David Charles
    21 Furze Road
    KT22 0UR Oxshott
    Surrey
    Director
    21 Furze Road
    KT22 0UR Oxshott
    Surrey
    EnglandBritish102479220001
    BEER, David Anthony
    81 Powers Hall End
    CM8 1NH Witham
    Essex
    Director
    81 Powers Hall End
    CM8 1NH Witham
    Essex
    British40381700001
    BEGAULT, Roger Jacques Louis Robert
    Jan Van Boendalelaan 31
    3080 Tervuren
    Belgium
    Director
    Jan Van Boendalelaan 31
    3080 Tervuren
    Belgium
    BelgiumBelgian59966660001
    BEGLEY, John Patrick
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British110985340001
    BERKELEY, Christopher William Montague
    Assendon Lodge
    Middle Assendon
    RG9 6BB Henley On Thames
    Oxfordshire
    Director
    Assendon Lodge
    Middle Assendon
    RG9 6BB Henley On Thames
    Oxfordshire
    British78898940001
    BERLIAND, David Michael
    Bridgefoot Farm
    GU23 6BA Ripley
    Surrey
    Director
    Bridgefoot Farm
    GU23 6BA Ripley
    Surrey
    British13112220001
    BOHLING, Michael John
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Director
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British12569720001
    BOVINGDON, Nigel Bernard
    Ravenhead
    LE7 9JD Ingarsby
    Leicestershire
    Director
    Ravenhead
    LE7 9JD Ingarsby
    Leicestershire
    British49310140001
    BOWEN, Christopher Anthony Richard
    71 Bolingbroke Grove
    SW11 6HD London
    Director
    71 Bolingbroke Grove
    SW11 6HD London
    EnglandBritish48802110001
    BROWNLEES, Christopher John
    12 Luttrell Avenue
    Putney
    SW15 6PF London
    Director
    12 Luttrell Avenue
    Putney
    SW15 6PF London
    United KingdomBritish9823570001
    CAMPBELL, Colin Duncan
    Pine Lodge 106 Kiln Road
    Thundersley
    SS7 1TE Benfleet
    Essex
    Director
    Pine Lodge 106 Kiln Road
    Thundersley
    SS7 1TE Benfleet
    Essex
    British13129300001
    CHAPLIN, Keith Arthur
    Harford 5 Goat Lodge Road
    Great Totham
    CM9 8BT Maldon
    Essex
    Director
    Harford 5 Goat Lodge Road
    Great Totham
    CM9 8BT Maldon
    Essex
    British56344670001
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish138098080001
    COGSWELL, Jay Elliott
    21 Aldbourne Road
    W12 0LW London
    Director
    21 Aldbourne Road
    W12 0LW London
    British40445430001
    COLLINS, Gregory Eugene Mary
    Holywell
    Devenish Road
    SL5 9QP Sunningdale
    Berkshire
    Director
    Holywell
    Devenish Road
    SL5 9QP Sunningdale
    Berkshire
    United KingdomBritish91020820001
    COWIE, Michael L James
    1 Burden Court
    Tresham
    GL12 7RW Wotton Under Edge
    Gloucestershire
    Director
    1 Burden Court
    Tresham
    GL12 7RW Wotton Under Edge
    Gloucestershire
    British34980070001
    CROFTS, Richard Ronald French
    18 Avenue De La Bourdonnais
    75007 Paris
    France
    Director
    18 Avenue De La Bourdonnais
    75007 Paris
    France
    British40522570001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    DAVIDSON, Peter Anthony Thomas
    Harlings Farm
    Lake Street
    TN6 3NT Mark Cross
    East Sussex
    Director
    Harlings Farm
    Lake Street
    TN6 3NT Mark Cross
    East Sussex
    United KingdomBritish5414950001
    DAVIES, Howard Courtney
    39 Kingslangley Road
    Greenwich 2065
    New South Wales
    Austrailia
    Director
    39 Kingslangley Road
    Greenwich 2065
    New South Wales
    Austrailia
    Australian457910002
    DAWSON, Patrick Errington
    Alvescot House
    Mill Lane
    OX18 2QJ Alvescot
    Oxfordshire
    Director
    Alvescot House
    Mill Lane
    OX18 2QJ Alvescot
    Oxfordshire
    British36856760003
    DEAN, Barry Stuart
    Fanling Cottage
    Warren Road
    TN6 1TX Crowborough
    Sussex
    Director
    Fanling Cottage
    Warren Road
    TN6 1TX Crowborough
    Sussex
    British12569770001
    DRURY, David Benjamin
    Ayewoods Elm Road
    Horsell
    GU21 4DY Woking
    Surrey
    Director
    Ayewoods Elm Road
    Horsell
    GU21 4DY Woking
    Surrey
    United KingdomBritish12569780001
    EGGLE, Peter Timothy
    14 Colwell Close
    RH16 4HF Haywards Heath
    West Sussex
    Director
    14 Colwell Close
    RH16 4HF Haywards Heath
    West Sussex
    British47695420001
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    EnglandBritish152086390001
    FLEET, David Richard
    Ash Keys Westwick Row
    Leverstock Green
    HP2 4UD Hemel Hempstead
    Hertfordshire
    Director
    Ash Keys Westwick Row
    Leverstock Green
    HP2 4UD Hemel Hempstead
    Hertfordshire
    British7866470001
    FORREST, Ronald William
    18 Ladywood Road
    B74 2SW Sutton Coldfield
    West Midlands
    Director
    18 Ladywood Road
    B74 2SW Sutton Coldfield
    West Midlands
    United KingdomBritish177160002
    GIBBONS, Bryan Anthony
    39 London Road
    WS16 9EP Lichfield
    Staffordshire
    Director
    39 London Road
    WS16 9EP Lichfield
    Staffordshire
    United KingdomBritish13760530001
    GREIG, Peter
    48 Blandfield Road
    SW12 8BG London
    Director
    48 Blandfield Road
    SW12 8BG London
    British48804150001

    Does AON 05 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit charge
    Created On Sep 18, 1990
    Delivered On Oct 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an agreement dated 16.7.90
    Short particulars
    First fixed charge all the right title and interest of the company in and all same from time to time standing to the credit of each l/c deposit account (such account being designated "l/c deposit account) (please see doc 395/m 282/c 8/10 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 05, 1990Registration of a charge
    • Oct 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Security & trust deed
    Created On Aug 17, 1989
    Delivered On Aug 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as trustee) under the terms of the charge.
    Short particulars
    See form 395 tc ref: m 227C for further details.
    Persons Entitled
    • Lloyd's(As Trustee)
    Transactions
    • Aug 26, 1989Registration of a charge
    • Feb 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Feb 23, 1983
    Delivered On Mar 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on the terms of the charge.
    Short particulars
    The company's right title and interest in the monies standing to the credit of the company's 'c' account.
    Persons Entitled
    • The Corporation of Lloyd's
    Transactions
    • Mar 04, 1983Registration of a charge

    Does AON 05 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2010Commencement of winding up
    Dec 26, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    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