AON 180412 LIMITED

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

    Company NameAON 180412 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00745618
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AON 180412 LIMITED?

    • (7415) /

    Where is AON 180412 LIMITED located?

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

    What were the previous names of AON 180412 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AON OVERSEAS HOLDINGS LIMITEDDec 02, 1994Dec 02, 1994
    NICHOLSON LESLIE OVERSEAS HOLDINGS PLCJan 04, 1994Jan 04, 1994
    FRANK B. HALL (HOLDINGS) P.L.C. Sep 25, 1985Sep 25, 1985
    LESLIE & GODWIN (HOLDINGS) P.L.C.Jan 01, 1963Jan 01, 1963

    What are the latest accounts for AON 180412 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for AON 180412 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

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

    1 pagesTM01

    Liquidators' statement of receipts and payments to Mar 28, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 28, 2018

    16 pagesLIQ03

    Termination of appointment of Christine Marie Williams as a director on Apr 25, 2017

    2 pagesTM01

    Appointment of Christopher Asher as a director on Apr 25, 2017

    3 pagesAP01

    Liquidators' statement of receipts and payments to Mar 28, 2017

    15 pages4.68

    Liquidators' statement of receipts and payments to Mar 28, 2016

    16 pages4.68

    Termination of appointment of Philip Leighton Hanson as a director on Apr 15, 2016

    1 pagesTM01

    Liquidators' statement of receipts and payments to Mar 28, 2015

    14 pages4.68

    Director's details changed for Philip Leighton Hanson on Jun 30, 2014

    3 pagesCH01

    Appointment of Christine Marie Williams as a director

    3 pagesAP01

    Appointment of Philip Leighton Hanson as a director

    3 pagesAP01

    Termination of appointment of Stephen Gale as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Mar 28, 2014

    13 pages4.68

    Registered office address changed from * 8 Devonshire Square London EC2M 4PL* on May 07, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 28, 2013

    13 pages4.68

    Termination of appointment of Paul Clayden as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed aon overseas holdings LIMITED\certificate issued on 13/06/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 13, 2012

    Change company name resolution on May 22, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pagesSH20

    Who are the officers of AON 180412 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
    HOGWOOD, Paul Arthur
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomBritish7453920004
    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
    ASHER, Christopher Lee
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    United KingdomAmerican217851260002
    BELLO, George Ernest
    164 Mountainwood Road
    06903 Stamford
    Connecticut
    Usa
    Director
    164 Mountainwood Road
    06903 Stamford
    Connecticut
    Usa
    American48073240001
    CLAYDEN, Paul Francis
    8 Devonshire Square
    London
    EC2M 4PL
    Director
    8 Devonshire Square
    London
    EC2M 4PL
    United KingdomBritish138098080001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    DEVINE, John Hunter
    3 Frith Hill House
    Upper Manor Road
    GU7 2HY Godalming
    Surrey
    Director
    3 Frith Hill House
    Upper Manor Road
    GU7 2HY Godalming
    Surrey
    British14522500001
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    EnglandBritish152086390001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish152013590001
    HANSON, Philip Leighton
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    EnglandBritish161795850002
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British93892910002
    HILL, John Lawrence
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British663680003
    KENNEDY, Francis, Sir
    Glebe House Lydiate Lane
    PR7 6LY Eccleston
    Lancashire
    Director
    Glebe House Lydiate Lane
    PR7 6LY Eccleston
    Lancashire
    British2251980001
    MARJORIBANKS, Francis Nigel
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British373080005
    MCLEISH, David James Dow
    10 Circle Road
    Darien
    Connecticut 06820
    Director
    10 Circle Road
    Darien
    Connecticut 06820
    British29881340001
    ORAM, William John
    8 Devonshire Square
    EC4M 2PL London
    Director
    8 Devonshire Square
    EC4M 2PL London
    United KingdomOther98212820001
    PINSENT, Antony Andrew Macpherson
    2 Landridge Road
    SW6 4LE London
    Director
    2 Landridge Road
    SW6 4LE London
    British58128970001
    PRENTIS, Henry Barrel
    Cherry Lawn 60 Nunnery Street
    CR9 3DP Hedington
    Essex
    Director
    Cherry Lawn 60 Nunnery Street
    CR9 3DP Hedington
    Essex
    British75274070001
    PRUITT, Peter Taliaferro
    102 Long Neck Point Road
    FOREIGN Darien Connecticut Ct 06820 Usa
    Director
    102 Long Neck Point Road
    FOREIGN Darien Connecticut Ct 06820 Usa
    American44138010001
    ROBERTS, Julian Victor Frow
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    Director
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    British57259630001
    STEINBERG, Saul
    740 Park Avenue
    10021 New York
    U.S.A.
    Director
    740 Park Avenue
    10021 New York
    U.S.A.
    American51964870001
    WALL, David Neil
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British25408090002
    WILLIAMS, Christine Marie
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomAmerican173125590001

    Does AON 180412 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2012Commencement of winding up
    Nov 13, 2019Dissolved 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