AON 2011 LIMITED

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

    Company NameAON 2011 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02210706
    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 2011 LIMITED?

    • (7499) /

    Where is AON 2011 LIMITED located?

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

    What were the previous names of AON 2011 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEAR-A-DEBT LIMITEDAug 08, 2007Aug 08, 2007
    SPECIAL RISK SERVICES LIMITEDJan 06, 1988Jan 06, 1988

    What are the latest accounts for AON 2011 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for AON 2011 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 01, 2012

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Mar 01, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 01, 2011

    5 pages4.68

    Certificate of change of name

    Company name changed clear-a-debt LIMITED\certificate issued on 11/03/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 11, 2011

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 11, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Liquidators' statement of receipts and payments to Mar 01, 2011

    5 pages4.68

    Termination of appointment of Edward Cruttwell as a director

    2 pagesTM01

    Termination of appointment of Michael Heap as a director

    2 pagesTM01

    Registered office address changed from 8 Devonshire Square London EC2M 4PL on Mar 17, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 02, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Sep 18, 2009 with full list of shareholders

    6 pagesAR01

    legacy

    3 pages288a

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    6 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    Who are the officers of AON 2011 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
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritishAccountant138098080001
    ADAMS, Jeremy Richard
    The White House Wheatsheaf Enclosure
    GU30 7EJ Liphook
    Hampshire
    Secretary
    The White House Wheatsheaf Enclosure
    GU30 7EJ Liphook
    Hampshire
    BritishInsurance Broker14939290003
    ASPINALL, Nicholas
    45 Southdean Gardens
    Wimbledon
    SW19 6NT London
    Secretary
    45 Southdean Gardens
    Wimbledon
    SW19 6NT London
    BritishCompany Secretary29662910003
    ADAMS, Jeremy Richard
    The White House Wheatsheaf Enclosure
    GU30 7EJ Liphook
    Hampshire
    Director
    The White House Wheatsheaf Enclosure
    GU30 7EJ Liphook
    Hampshire
    BritishInsurance Broker14939290003
    BEGLEY, John Patrick
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    BritishAccountant110985340001
    CHAMBERS, Michael John
    43 Beech Avenue
    RM14 2HW Upminster
    Essex
    Director
    43 Beech Avenue
    RM14 2HW Upminster
    Essex
    BritishInsurance Broker30387140001
    CHRISTIE, Peter Steele
    36 Lonsdale Square
    Islington
    N1 1EW London
    Director
    36 Lonsdale Square
    Islington
    N1 1EW London
    BritishInsurance Broker65068940003
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    BritishExecutive Director Finance And34367480002
    DE ZULUETA, Francis Philip Harold
    39 Lyford Road
    SW18 3LU London
    Director
    39 Lyford Road
    SW18 3LU London
    United KingdomBritishInsurance Broker49310310001
    DOUETIL, Dane Jonathan
    Devon House 18 Harold Road
    SE19 3PL London
    Director
    Devon House 18 Harold Road
    SE19 3PL London
    BritishInsurance Broker61868360001
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    BritishVuk Financial Controller93892910002
    HILL, John Lawrence
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    BritishChmn Management Services663680003
    HOPE, Duncan Patrick Nicholson
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    BritishSolicitor110985300001
    HOUGH, Alan Edward
    3 The Copse
    CM12 0NR Billericay
    Essex
    Director
    3 The Copse
    CM12 0NR Billericay
    Essex
    BritishAccountant40572190001
    JOHNSON, Peter Geoffrey Nevil
    39 Grosvenor Park
    SE5 0NH London
    Director
    39 Grosvenor Park
    SE5 0NH London
    EnglandBritishAccountant66466670001
    MILLARD, Nicholas Hastings Elwin
    56 Lamont Road
    SW10 0HX London
    Director
    56 Lamont Road
    SW10 0HX London
    BritishInsurance Broker37669720001
    ORAM, William John
    8 Devonshire Square
    EC4M 2PL London
    Director
    8 Devonshire Square
    EC4M 2PL London
    United KingdomOtherChartered Accountant98212820001
    ROSSOR, Michael Keith
    72 Links Way
    Eden Park
    BR3 3DQ Beckenham
    Kent
    Director
    72 Links Way
    Eden Park
    BR3 3DQ Beckenham
    Kent
    BritishChartered Accountant55457000001
    SHEPPARD, Timothy John
    107 Norsey View Drive
    CM12 0QU Billericay
    Essex
    Director
    107 Norsey View Drive
    CM12 0QU Billericay
    Essex
    BritishInsurance Broker37979980001
    SIMPSON, William Henry Kenneth
    Bratton Hill Slough Lane
    Buckland
    RH3 7BJ Betchworth
    Surrey
    Director
    Bratton Hill Slough Lane
    Buckland
    RH3 7BJ Betchworth
    Surrey
    BritishAccountant9332500001
    WALL, David Neil
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    BritishChartered Accountant25408090002
    WENMAN, Stephen Leslie
    11 Norfolk House
    Trig Lane
    EC4V 3QQ London
    Director
    11 Norfolk House
    Trig Lane
    EC4V 3QQ London
    BritishInsurance Broker53182440001

    Does AON 2011 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Sep 16, 1993
    Delivered On Oct 06, 1993
    Satisfied
    Amount secured
    Any liability of special risk services LTD in respect of any loan or overdraft facility obtained from an approved bank or an insurance broking account to the extent that such loan or overdraft is used for any purpose referred to in paragraph 24 or 25 (1) (d) of the lloyd's byelaw
    Short particulars
    The charge created by the deed is continuing security and a second floating charge which shall rank with the oringinal charge as if they had been granted simultaneously. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyd's
    Transactions
    • Oct 06, 1993Registration of a charge (395)
    • Jan 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Agreement for deposit of rent
    Created On May 25, 1990
    Delivered On May 31, 1990
    Satisfied
    Amount secured
    The yearly rent insurances rent service charge and all monies due or to become due from the company to the chargee under the terms of a lease dated 25/5/90
    Short particulars
    £257,500.
    Persons Entitled
    • Dreadnought Properties Limited
    Transactions
    • May 31, 1990Registration of a charge
    • Jan 31, 1992Statement of satisfaction of a charge in full or part (403a)
    Security and trust deed.
    Created On Jan 04, 1990
    Delivered On Jan 12, 1990
    Satisfied
    Amount secured
    All moneys due or to become due from the company to lloyd's as trustee for creditors for the time being of the company in respect of invoice transactions.
    Short particulars
    All monies (including brokerage) for the tme being standing to the credit of or pursuant to lloyds brokers byelaw (no 5 of 1988) ("the byelaw") required to be paid into on insurance broking account of the company and all approved iba assets (as defined in the byelaw) of the company. (For full details please see form 395).
    Persons Entitled
    • Lloyd's
    Transactions
    • Jan 12, 1990Registration of a charge
    • Jan 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over credit balance
    Created On Sep 19, 1988
    Delivered On Oct 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in favour of a guarantee dated 19/8/88 for £82,909 to land securities PLC in respect of rental payments
    Short particulars
    The sum of £83000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 632 0716 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 07, 1988Registration of a charge
    • Sep 09, 1995Statement of satisfaction of a charge in full or part (403a)

    Does AON 2011 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2010Commencement of winding up
    Sep 19, 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