AON WFF LIMITED

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

    Company NameAON WFF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01793731
    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 WFF LIMITED?

    • (7414) /

    Where is AON WFF LIMITED located?

    Registered Office Address
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of AON WFF LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATER FOR FISH LIMITEDApr 14, 2004Apr 14, 2004
    INTERACTIVE SKILLS LIMITEDFeb 21, 1984Feb 21, 1984

    What are the latest accounts for AON WFF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for AON WFF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 11, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Termination of appointment of Ronald Amy as a director

    1 pagesTM01

    Termination of appointment of Edward Cruttwell as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to May 08, 2010

    5 pages4.68

    Termination of appointment of Michael Heap as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Nov 08, 2009

    5 pages4.68

    legacy

    3 pages288a

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Liquidators' statement of receipts and payments to May 08, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 08, 2008

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    10 pages288a

    legacy

    6 pages288a

    legacy

    7 pages288a

    Certificate of change of name

    Company name changed water for fish LIMITED\certificate issued on 24/10/07
    2 pagesCERTNM

    legacy

    5 pages363a

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2005

    18 pagesAA

    Who are the officers of AON WFF 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
    BRADLEY, Paul Gerard
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British41709260003
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish138098080001
    MINDELL, Nicola Avril Simone
    Grove Cottage
    New Road
    WD25 8ED Letchmore Heath
    Hertfordshire
    Secretary
    Grove Cottage
    New Road
    WD25 8ED Letchmore Heath
    Hertfordshire
    British73235150001
    PRYOR, Vivien Mary
    19 Rampton End
    Willingham
    CB4 5JB Cambridge
    Cambridgeshire
    Secretary
    19 Rampton End
    Willingham
    CB4 5JB Cambridge
    Cambridgeshire
    British27911360001
    ROYAL, Clifford
    Slade End House
    Brightwell-Cum-Sotwell
    OX10 0RQ Wallingford
    Oxfordshire
    Secretary
    Slade End House
    Brightwell-Cum-Sotwell
    OX10 0RQ Wallingford
    Oxfordshire
    British10412740002
    AMY, Ronald John
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    United KingdomBritish153546130001
    BEGLEY, John Patrick
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British110985340001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    DAVIES, Robert Terence
    The Old Stage House
    10 High Street
    OX10 6RP Benson
    Oxfordshire
    Director
    The Old Stage House
    10 High Street
    OX10 6RP Benson
    Oxfordshire
    British73235140002
    FARRELL, Christine Leanne, Professor
    1 Mapledene
    Caversham
    RG4 7DQ Reading
    Berkshire
    Director
    1 Mapledene
    Caversham
    RG4 7DQ Reading
    Berkshire
    British50231570001
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British93892910002
    MINDELL, Nicola Avril Simone
    Grove Cottage
    New Road
    WD25 8ED Letchmore Heath
    Hertfordshire
    Director
    Grove Cottage
    New Road
    WD25 8ED Letchmore Heath
    Hertfordshire
    British73235150001
    ORAM, William John
    8 Devonshire Square
    EC4M 2PL London
    Director
    8 Devonshire Square
    EC4M 2PL London
    United KingdomOther98212820001
    PRYOR, Vivien Mary
    19 Rampton End
    Willingham
    CB4 5JB Cambridge
    Cambridgeshire
    Director
    19 Rampton End
    Willingham
    CB4 5JB Cambridge
    Cambridgeshire
    British27911360001
    ROYAL, Clifford
    Slade End House
    Brightwell-Cum-Sotwell
    OX10 0RQ Wallingford
    Oxfordshire
    Director
    Slade End House
    Brightwell-Cum-Sotwell
    OX10 0RQ Wallingford
    Oxfordshire
    British10412740002
    ROYAL, Jennifer Susan
    The Meadows
    25 Oakley Court
    OX10 6QH Wallingford
    Oxfordshire
    Director
    The Meadows
    25 Oakley Court
    OX10 6QH Wallingford
    Oxfordshire
    British73305350002
    ROYAL, Jennifer Susan
    Slade End House
    Brightwell Cum Sotwell
    OX10 0RQ Wallingford
    Oxfordshire
    Director
    Slade End House
    Brightwell Cum Sotwell
    OX10 0RQ Wallingford
    Oxfordshire
    British73305350001
    STOCKILL, John
    Rosedene
    Binfield Heath
    RG9 4LT Henley On Thames
    Oxon
    Director
    Rosedene
    Binfield Heath
    RG9 4LT Henley On Thames
    Oxon
    British27911370001

    Does AON WFF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 10, 1995
    Delivered On Jul 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H slade end farm barns and outbuildings brightwell-cum-sotwell oxfordshire together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 15, 1995Registration of a charge (395)
    • Feb 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 10, 1995
    Delivered On Jul 15, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H property k/a slade end farm barns brightwell cum sotwell oxfordshire.
    Persons Entitled
    • Helen Rosemary Pickering
    • Elizabeth Anne Oxtoby
    • Fiona Mary Hooper
    Transactions
    • Jul 15, 1995Registration of a charge (395)
    • Feb 02, 2001Statement that part or whole of property from a floating charge has been released (403b)
    Single debenture
    Created On Feb 04, 1993
    Delivered On Feb 15, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 15, 1993Registration of a charge (395)
    • Jun 30, 2001Statement that part or whole of property from a floating charge has been released (403b)
    Mortgage debenture
    Created On Jun 10, 1988
    Delivered On Jun 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the fixed plant and machinery. All stocks, shares and other securities.
    Persons Entitled
    • Tsb England & Wales PLC.
    Transactions
    • Jun 25, 1988Registration of a charge
    • Feb 13, 1993Statement of satisfaction of a charge in full or part (403a)

    Does AON WFF LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2007Commencement of winding up
    Feb 22, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas John Miller
    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
    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