AON 020412 LIMITED

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

    Company NameAON 020412 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02882079
    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 020412 LIMITED?

    • (7415) /
    • (7499) /

    Where is AON 020412 LIMITED located?

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

    What were the previous names of AON 020412 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AON UK LIMITEDMay 27, 2005May 27, 2005
    AON INTERMEDIARIES LIMITEDDec 29, 2000Dec 29, 2000
    NICHOLSON JENNER LESLIE GROUP LIMITEDJun 07, 1996Jun 07, 1996
    NICHOLSON LESLIE GROUP LIMITEDDec 20, 1993Dec 20, 1993

    What are the latest accounts for AON 020412 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for AON 020412 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 24, 2012

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 26, 2012

    5 pages4.68

    Certificate of change of name

    Company name changed aon uk LIMITED\certificate issued on 02/04/12
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 02, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Liquidators' statement of receipts and payments to Oct 26, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 26, 2011

    5 pages4.68

    Appointment of Paul Arthur Hogwood as a director

    3 pagesAP01

    Termination of appointment of Yvonne Fisher as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Oct 26, 2010

    6 pages4.68

    Appointment of Yvonne Jane Fisher 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

    Registered office address changed from 8 Devonshire Square London EC2M 4PL on Nov 03, 2009

    2 pagesAD01

    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 on Oct 27, 2009

    LRESSP

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)a 12/11/2008
    RES13

    Statement of affairs

    7 pagesSA

    legacy

    2 pages88(2)

    Who are the officers of AON 020412 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
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish7453920004
    HILL, John Lawrence
    8 Devonshire Square
    EC2M 4PL London
    Secretary
    8 Devonshire Square
    EC2M 4PL London
    British663680003
    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
    COSEC 2000 LIMITED
    8 Devonshire Square
    EC2M 4PL London
    Secretary
    8 Devonshire Square
    EC2M 4PL London
    64208180001
    AMY, Ronald John
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    United KingdomBritish153546130001
    BATES, Brenda Rose
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    Irish107870330001
    BODEN, Anne Elizabeth
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British74138480002
    BRYAN, Colin Thomas
    Foxdeane
    Wilderness Road
    BR7 5EZ Chislehurst
    Kent
    Director
    Foxdeane
    Wilderness Road
    BR7 5EZ Chislehurst
    Kent
    British7586350002
    CHAMBERLAIN, Nigel Joseph
    Gosmore 14 Camlet Way
    Hadley Wood
    EN4 0LH Barnet
    Hertfordshire
    Director
    Gosmore 14 Camlet Way
    Hadley Wood
    EN4 0LH Barnet
    Hertfordshire
    British100362640001
    COLLS, Alan Howard Crawfurd
    23 Victoria Road
    W8 5RF London
    Director
    23 Victoria Road
    W8 5RF London
    British7611780002
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    CULLEN, John Charles
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    United KingdomBritish78278250003
    DOUGLAS, Andrew
    8 North Hill
    Highgate
    N6 4QA London
    Director
    8 North Hill
    Highgate
    N6 4QA London
    British12434390001
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    EnglandBritish152974210001
    FOX, Stuart Keith
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British72889690002
    GORE RANDALL, Philip Allan
    Aon Ltd
    8 Devonshire Square
    EC2M 4PL London
    Director
    Aon Ltd
    8 Devonshire Square
    EC2M 4PL London
    British97748520001
    HARMER, Peter Geoffrey
    10 Woolwich Road
    Hunters Hill
    FOREIGN Australia
    Nsw 2110
    Director
    10 Woolwich Road
    Hunters Hill
    FOREIGN Australia
    Nsw 2110
    Australian123953060001
    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
    JENNER, Michael Eugene
    Moons Farm
    Barcombe Road
    TN22 3XG Piltdown
    East Sussex
    Director
    Moons Farm
    Barcombe Road
    TN22 3XG Piltdown
    East Sussex
    British12441700001
    KAVANAUGH, John Lawrence
    44 Leeward Court
    Asher Way
    E1W 2JZ London
    Director
    44 Leeward Court
    Asher Way
    E1W 2JZ London
    EnglandBritish22771480004
    LAYTON, James Michael
    Mills Farm
    Great Somerford
    SN15 5JQ Chippenham
    Wiltshire
    Director
    Mills Farm
    Great Somerford
    SN15 5JQ Chippenham
    Wiltshire
    EnglandBritish12430840001
    MAHONEY, Dennis Leonard
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    United KingdomBritish53727680002
    MARJORIBANKS, Francis Nigel
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British373080005
    MCCLEAN, Richard Arthur Francis
    Catherinehams Grove Heath
    Ripley
    GU23 6ES Woking
    Surrey
    Director
    Catherinehams Grove Heath
    Ripley
    GU23 6ES Woking
    Surrey
    EnglandBritish46516340001
    MEAD, David Stanley
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British80260460002
    MILTON, Paul Jeffrey
    Hoblands Kemnal Road
    BR7 6LY Chislehurst
    Kent
    Director
    Hoblands Kemnal Road
    BR7 6LY Chislehurst
    Kent
    British7611830001
    ORAM, William John
    8 Devonshire Square
    EC4M 2PL London
    Director
    8 Devonshire Square
    EC4M 2PL London
    United KingdomOther98212820001
    ORAM, William John
    8 Devonshire Square
    EC4M 2PL London
    Director
    8 Devonshire Square
    EC4M 2PL London
    United KingdomOther98212820001
    OWEN, Elizabeth Jane
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British33207230003
    O`HALLERAN, Michael David
    785 Mount Pleasant
    60093 Winnetka
    Illinois
    United States Of America
    Director
    785 Mount Pleasant
    60093 Winnetka
    Illinois
    United States Of America
    American41828430001
    PALMER BROWN, Jonathan Angus David Joseph
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    United KingdomBritish249022610001

    Does AON 020412 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2009Commencement of winding up
    Dec 04, 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