AON ADJUDICATION SERVICES LIMITED

AON ADJUDICATION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAON ADJUDICATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00499779
    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 ADJUDICATION SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AON ADJUDICATION SERVICES LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of AON ADJUDICATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GODWINS (TRUSTEES) LIMITEDDec 31, 1979Dec 31, 1979
    H.S.TRUSTEES LIMITEDSep 27, 1951Sep 27, 1951

    What are the latest accounts for AON ADJUDICATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for AON ADJUDICATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Death of a liquidator

    3 pagesLIQ09

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 02, 2020

    24 pagesLIQ03

    Registered office address changed from Briarcliff House Kingsmead Farnborough Hampshire GU14 7TE to 55 Baker Street London W1U 7EU on Sep 17, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 03, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Alexander Michael Vickers as a director on Jul 02, 2019

    2 pagesAP01

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Paul Arthur Hogwood as a director on Jun 19, 2019

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Apr 29, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of Christopher Lee Asher as a director on Sep 21, 2018

    1 pagesTM01

    Appointment of Paul Arthur Hogwood as a director on Aug 30, 2018

    2 pagesAP01

    Appointment of Mr Alistair Patrick Boyd as a director on Aug 30, 2018

    2 pagesAP01

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Gary Peter Sorensen as a director on Mar 22, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of AON ADJUDICATION SERVICES 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
    64208180001
    BOYD, Alistair Patrick
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish214544820001
    VICKERS, Alexander Michael
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish252914170001
    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
    PIGRAM, Ivor
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    Secretary
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    British993440001
    ALLEN, Leslie Charles
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British81519530002
    ASHER, Christopher Lee
    Briarcliff House
    Kingsmead
    GU14 7TE Farnborough
    Hampshire
    Director
    Briarcliff House
    Kingsmead
    GU14 7TE Farnborough
    Hampshire
    United KingdomAmerican217851260002
    BUCHAN, James Stewart
    1 Lawson Drive
    Caversham
    RG4 7XJ Reading
    Berkshire
    Director
    1 Lawson Drive
    Caversham
    RG4 7XJ Reading
    Berkshire
    British72882330001
    DYSON, Maurice
    Fildraw
    Phildraw Road
    IM9 3EH Ballasalla
    Isle Of Man
    Director
    Fildraw
    Phildraw Road
    IM9 3EH Ballasalla
    Isle Of Man
    Isle Of ManBritish101521270001
    ELLIS, Kenneth George
    127 Ruskin Park House
    SE5 8TL London
    Director
    127 Ruskin Park House
    SE5 8TL London
    British29846740001
    GALE, Stephen Dudley
    Briarcliff House
    Kingsmead
    GU14 7TE Farnborough
    Hampshire
    Director
    Briarcliff House
    Kingsmead
    GU14 7TE Farnborough
    Hampshire
    United KingdomBritish152013590001
    GRACEY, Caroline
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British37567980003
    HANSON, Philip Leighton
    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
    EnglandBritish161795850002
    HARTOP, Martin Clifford William
    3 Linden Court
    Middleton Road
    GU15 3TU Camberley
    Surrey
    Director
    3 Linden Court
    Middleton Road
    GU15 3TU Camberley
    Surrey
    British39913490003
    HOGWOOD, Paul Arthur
    Briarcliff House
    Kingsmead
    GU14 7TE Farnborough
    Hampshire
    Director
    Briarcliff House
    Kingsmead
    GU14 7TE Farnborough
    Hampshire
    United KingdomBritish250118790001
    KELLAWAY, Martin John
    Hollybank
    6 Argyle Road
    RG1 7YL Reading
    Berkshire
    Director
    Hollybank
    6 Argyle Road
    RG1 7YL Reading
    Berkshire
    British76100220001
    KEMP, Dennis Edward
    Springfield Glaziers Lane
    Normandy
    GU3 2DE Guildford
    Surrey
    Director
    Springfield Glaziers Lane
    Normandy
    GU3 2DE Guildford
    Surrey
    EnglandBritish57578350001
    MITCHELL, Timothy Frank Munroe
    Rosegarth
    Black Pond Lane Lower Bourne
    GU10 3NW Farnham
    Surrey
    Director
    Rosegarth
    Black Pond Lane Lower Bourne
    GU10 3NW Farnham
    Surrey
    British11606580001
    SHARP, Andrew Gordon
    49 Holt Way
    Hook
    RG27 9LG Basingstoke
    Hampshire
    Director
    49 Holt Way
    Hook
    RG27 9LG Basingstoke
    Hampshire
    British14308960001
    SHURVILLE, Stephen Charles
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British81519770002
    SORENSEN, Gary Peter
    Briarcliff House
    Kingsmead
    GU14 7TE Farnborough
    Hampshire
    Director
    Briarcliff House
    Kingsmead
    GU14 7TE Farnborough
    Hampshire
    United KingdomBritish123415450003
    WILLIAMS, Christine Marie
    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 KingdomAmerican173125590001
    WITHERS, Graham Charles
    The Robins
    Hoghatch Lane
    GU9 0BY Farnham
    Surrey
    Director
    The Robins
    Hoghatch Lane
    GU9 0BY Farnham
    Surrey
    United KingdomBritish67093380001

    Who are the persons with significant control of AON ADJUDICATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    Apr 06, 2016
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AN London
    The Aon Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number210725
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AON ADJUDICATION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 28, 1989
    Delivered On Jan 17, 1990
    Satisfied
    Amount secured
    All moneys due or to become due from the company and/or stanley frederick stride both in their capacity as trustee for stanley stride limited executive pension scheme to barclays bank PLC on any account whatsoever
    Short particulars
    Unit 175, milton trading estate sutton courtenay lane abingdon oxfordshire t/n on 108182.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 1990Registration of a charge
    • Dec 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 30, 1987
    Delivered On Dec 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or derek wright and/or bernard lionel andrew and/or joan elizabeth harrison (trustees of the haughton pension fund) to the chargee
    Short particulars
    Freehold property k/a 25 stockport road ashton-under-lyne tameside greater manchester title no gm 172821.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 14, 1987Registration of a charge
    Legal charge
    Created On Nov 30, 1987
    Delivered On Dec 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or derek wright and/or bernard lionel andrew and/or joan elizabeth harrison (trustees of the haughton pension fund) to the chargee.
    Short particulars
    Freehold property k/a 23 stockport road ashton-under-lyne tameside greater manchester title no gm 135184.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 14, 1987Registration of a charge
    Legal charge
    Created On Nov 30, 1987
    Delivered On Dec 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or derek wright and/or bernard lionel andrew and/or joan elizabeth harrison (trustees of the haughton pension fund) to the chargee
    Short particulars
    Freehold property 74 bradgate street ashton-under-lyne tameside greater manchester title no gm 110868.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 14, 1987Registration of a charge
    Legal charge
    Created On Nov 30, 1987
    Delivered On Dec 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or derek wright and/or bernard lionel andrew and/or joan elizabeth harrison (trustees of the haughton pension fund) to the chargee
    Short particulars
    Freehold property 72 bradgate street ashton-under-lyne tameside greater manchester title no gm 292061.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 14, 1987Registration of a charge
    Legal mortgage
    Created On Nov 28, 1985
    Delivered On Dec 13, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land situate at bognor road near bognor bridge chichester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 1985Registration of a charge

    Does AON ADJUDICATION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 26, 2021Due to be dissolved on
    Sep 03, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    practitioner
    Regent House Clinton Avenue
    NG5 1AZ Nottingham

    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