ONN FINANCIAL PARTNERSHIP LIMITED

ONN FINANCIAL PARTNERSHIP LIMITED

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

    Company NameONN FINANCIAL PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04147930
    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 ONN FINANCIAL PARTNERSHIP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ONN FINANCIAL PARTNERSHIP LIMITED located?

    Registered Office Address
    38 De Montfort Street
    LE1 7GS Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ONN FINANCIAL PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ONN FINANCIAL PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 19, 2018

    18 pagesLIQ03

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

    7 pagesAA

    Registered office address changed from Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN to 38 De Montfort Street Leicester Leicestershire LE1 7GS on Apr 06, 2017

    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 Mar 20, 2017

    LRESSP

    Termination of appointment of Nicholas Andrew Rhodes as a director on Feb 14, 2017

    1 pagesTM01

    Termination of appointment of David Christopher Livesey as a director on Feb 08, 2017

    1 pagesTM01

    Termination of appointment of Nicholas James Spaull as a director on Feb 07, 2017

    1 pagesTM01

    Termination of appointment of Reginald Stephen Shipperley as a director on Feb 08, 2017

    1 pagesTM01

    Confirmation statement made on Jan 25, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Jan 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 402
    SH01

    Director's details changed for Mr Nicholas James Spaull on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Jan 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 402
    SH01

    Director's details changed for Mr Nicholas James Spaull on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Director's details changed for Mr Richard John Twigg on Aug 14, 2014

    2 pagesCH01

    Appointment of Mr Richard John Twigg as a secretary

    2 pagesAP03

    Termination of appointment of David Livesey as a secretary

    1 pagesTM02

    Appointment of Mr Richard John Twigg as a director

    2 pagesAP01

    Annual return made up to Jan 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 402
    SH01

    Who are the officers of ONN FINANCIAL PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWIGG, Richard John
    De Montfort Street
    LE1 7GS Leicester
    38
    Leicestershire
    Secretary
    De Montfort Street
    LE1 7GS Leicester
    38
    Leicestershire
    186985090001
    TWIGG, Richard John
    De Montfort Street
    LE1 7GS Leicester
    38
    Leicestershire
    Director
    De Montfort Street
    LE1 7GS Leicester
    38
    Leicestershire
    United KingdomBritishCompany Director290309030001
    GILL, Adrian Stuart
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    Secretary
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    BritishChartered Accountant66529100004
    LIVESEY, David Christopher
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    Secretary
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    184009990001
    OLIVER, Martin James
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    Secretary
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    170382240001
    PERRY, Daniel
    Highfield House 3 Malaslea
    Mawsley Village
    NN14 1SZ Kettering
    Northamptonshire
    Secretary
    Highfield House 3 Malaslea
    Mawsley Village
    NN14 1SZ Kettering
    Northamptonshire
    BritishFinancial Consultant206766960001
    GILL, Adrian Stuart
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    Director
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    EnglandBritishChartered Accountant66529100004
    LIVESEY, David Christopher
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    Director
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    EnglandBritishDirector160476270001
    MOORE, Stephen Norman
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    Director
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    EnglandBritishChartered Accountant176113240001
    OLIVER, Martin James
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    Director
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    EnglandBritishDirector74067160002
    PERRY, Daniel
    Highfield House 3 Malaslea
    Mawsley Village
    NN14 1SZ Kettering
    Northamptonshire
    Director
    Highfield House 3 Malaslea
    Mawsley Village
    NN14 1SZ Kettering
    Northamptonshire
    EnglandBritishFinancial Consultant206766960001
    PRICE, Julia Ellen
    3 Whitesands Way
    NN4 9QD Northampton
    Northamptonshire
    Director
    3 Whitesands Way
    NN4 9QD Northampton
    Northamptonshire
    BritishDirector68383760002
    RHODES, Nicholas Andrew
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    Director
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    United KingdomBritishSales Director129631130001
    SHIPPERLEY, Reginald Stephen
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    Director
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    United KingdomBritishDirector12798700001
    SPAULL, Nicolas James
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    Director
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    United KingdomBritishDirector125783620031
    WOODWARD, Paul James
    Pride Park
    Crabtree Lane, Cold Ashby
    NN6 6EF Northampton
    Northamptonshire
    Director
    Pride Park
    Crabtree Lane, Cold Ashby
    NN6 6EF Northampton
    Northamptonshire
    BritishFinancial Consultant68383800001

    Who are the persons with significant control of ONN FINANCIAL PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spaull Limited
    Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    England
    Apr 06, 2016
    Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02509770
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ONN FINANCIAL PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit deed
    Created On Feb 07, 2011
    Delivered On Feb 11, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £20,000 in a deposit account see image for full details.
    Persons Entitled
    • Oasis Dental Care (Central) Limited
    Transactions
    • Feb 11, 2011Registration of a charge (MG01)
    Loan agreement and debenture
    Created On May 10, 2002
    Delivered On May 22, 2002
    Satisfied
    Amount secured
    £100,000.00 due or to become due from the company to the chargee
    Short particulars
    All of the present and future undertaking and assets of onn financial partnership limited.
    Persons Entitled
    • James Wilson
    Transactions
    • May 22, 2002Registration of a charge (395)
    • Mar 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 04, 2001
    Delivered On Apr 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or thomas james limited to the chargee on any account whatsoever
    Short particulars
    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
    • Barclays Bank PLC
    Transactions
    • Apr 12, 2001Registration of a charge (395)
    • Mar 22, 2006Statement of satisfaction of a charge in full or part (403a)

    Does ONN FINANCIAL PARTNERSHIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2018Dissolved on
    Mar 20, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Deviesh R Raikundalia
    38 De Montfort Street
    LE1 7GS Leicester
    practitioner
    38 De Montfort Street
    LE1 7GS Leicester
    Situl Devji Raithatha
    38 De Montfort Street
    LE1 7GS Leicester
    Leicestershire
    practitioner
    38 De Montfort Street
    LE1 7GS Leicester
    Leicestershire

    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