Company Information for AON HEWITT US HOLDINGS LIMITED
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
08254990
Private Limited Company
Liquidation |
Company Name | |
---|---|
AON HEWITT US HOLDINGS LIMITED | |
Legal Registered Office | |
55 BAKER STREET LONDON W1U 7EU Other companies in EC2M | |
Company Number | 08254990 | |
---|---|---|
Company ID Number | 08254990 | |
Date formed | 2012-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-09 12:55:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COSEC 2000 LIMITED |
||
CHRISTOPHER LEE ASHER |
||
PAUL ARTHUR HOGWOOD |
||
JUSTIN JAMES ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE MARIE WILLIAMS |
Director | ||
VINCENT ALAIN YVAN LEGRIS |
Director | ||
STEPHEN DUDLEY GALE |
Director | ||
RAM PADMANABHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AON GLOBAL HOLDINGS 1 LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-11-13 | Liquidation | |
AON GLOBAL HOLDINGS 2 LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-11-01 | Liquidation | |
AON GLOBAL HOLDINGS 3 LIMITED | Company Secretary | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
PORTUS CONSULTING (LEAMINGTON) LIMITED | Company Secretary | 2017-10-02 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
PORTUS CONSULTING LIMITED | Company Secretary | 2017-10-02 | CURRENT | 2003-03-18 | Liquidation | |
AON CYBER SOLUTIONS LIMITED | Company Secretary | 2017-09-18 | CURRENT | 2006-11-21 | Active | |
STROZ FRIEDBERG LIMITED | Company Secretary | 2017-09-18 | CURRENT | 2001-01-30 | Active | |
AON SOUTHERN EUROPE UK LIMITED | Company Secretary | 2017-07-07 | CURRENT | 2017-07-07 | Liquidation | |
THE AON MASTERTRUSTEE LIMITED | Company Secretary | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
BEAUBIEN UK FINANCE LIMITED | Company Secretary | 2015-08-04 | CURRENT | 2015-08-04 | Active | |
AON DC TRUSTEE LIMITED | Company Secretary | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
AON KLOUD LIMITED | Company Secretary | 2015-02-02 | CURRENT | 2010-05-05 | Dissolved 2017-04-03 | |
AON GLOBAL HOLDINGS PLC | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
SCORPIO PARTNERSHIP LIMITED | Company Secretary | 2014-07-01 | CURRENT | 1998-06-16 | Dissolved 2017-04-03 | |
AON CONSULTING (BENEFITS) HOLDINGS LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2010-10-21 | Dissolved 2017-04-03 | |
AON CONSULTING (BENEFITS) LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2001-10-09 | Dissolved 2017-04-03 | |
AON CONSULTING (PENSIONS) LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2014-03-04 | Dissolved 2017-04-03 | |
AON DELTA UK LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2013-12-17 | Liquidation | |
AON ALEXANDER & ALEXANDER U.K. PENSION TRUSTEES LIMITED | Company Secretary | 2013-12-02 | CURRENT | 1928-08-01 | Dissolved 2015-06-30 | |
AON US & INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2013-06-05 | CURRENT | 2013-06-05 | Active | |
AON RISK SERVICES US HOLDINGS LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2016-06-07 | |
AON ANZ HOLDINGS LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
AON OVERSEAS HOLDINGS LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2012-07-27 | Active | |
HEWITT ASSOCIATES BPO LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1999-08-06 | Dissolved 2015-09-01 | |
HEWITT ASSOCIATES LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1995-03-15 | Dissolved 2015-03-24 | |
HEWITT BACON & WOODROW INVESTMENT CONSULTING LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1997-02-18 | Dissolved 2015-09-01 | |
BACON & WOODROW TRUSTEES LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1978-10-18 | Dissolved 2015-09-01 | |
BACON & WOODROW PROPERTIES COMPANY | Company Secretary | 2011-10-07 | CURRENT | 1980-08-14 | Dissolved 2015-03-24 | |
HEWITT CYBORG LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1999-12-02 | Dissolved 2015-06-30 | |
HEWITT BACON & WOODROW LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1997-05-30 | Dissolved 2015-06-30 | |
HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1968-06-28 | Dissolved 2015-09-01 | |
BACON & WOODROW SERVICE COMPANY LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1993-11-03 | Dissolved 2015-10-13 | |
HEWITT ASSOCIATES (EUROPE) LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1996-05-29 | Dissolved 2016-03-21 | |
HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1984-11-14 | Dissolved 2016-03-21 | |
BACON & WOODROW LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1995-03-15 | Dissolved 2017-04-03 | |
AON SOLUTIONS UK LIMITED | Company Secretary | 2011-10-07 | CURRENT | 2002-03-18 | Active | |
HEWITT ASSOCIATES OUTSOURCING LIMITED | Company Secretary | 2011-10-07 | CURRENT | 2005-04-15 | Liquidation | |
AON INVESTMENTS LIMITED | Company Secretary | 2011-10-07 | CURRENT | 2006-08-22 | Active | |
BACON & WOODROW PARTNERSHIPS LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1996-05-29 | Active | |
NBS NOMINEES LIMITED | Company Secretary | 2011-10-07 | CURRENT | 1989-01-03 | Active - Proposal to Strike off | |
RASINI VIGANO LIMITED | Company Secretary | 2010-10-25 | CURRENT | 1987-07-08 | Liquidation | |
PORTUS CONSULTING LIMITED | Director | 2018-04-03 | CURRENT | 2003-03-18 | Liquidation | |
PORTUS CONSULTING (LEAMINGTON) LIMITED | Director | 2018-04-01 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
AON GLOBAL OPERATIONS PLC | Director | 2018-03-05 | CURRENT | 2012-06-21 | Active | |
ACUMEN CREDIT INSURANCE BROKERS LIMITED | Director | 2018-02-09 | CURRENT | 1988-01-29 | Liquidation | |
HENDERSON INSURANCE BROKERS LIMITED | Director | 2018-02-09 | CURRENT | 1986-02-04 | Active | |
CONTRACTSURE LIMITED | Director | 2018-02-09 | CURRENT | 2001-11-23 | Liquidation | |
OPTIMUM RISK SOLUTIONS LIMITED | Director | 2017-12-01 | CURRENT | 2002-10-17 | Liquidation | |
FARMSURE LIMITED | Director | 2017-12-01 | CURRENT | 2001-11-23 | Active | |
HENDERSON CORPORATE INSURANCE BROKERS LIMITED | Director | 2017-12-01 | CURRENT | 2001-11-23 | Liquidation | |
HENDERSON RISK MANAGEMENT LIMITED | Director | 2017-12-01 | CURRENT | 2002-04-10 | Liquidation | |
HALL RHODES HOLDINGS LIMITED | Director | 2017-12-01 | CURRENT | 2014-06-12 | Liquidation | |
INSURACTIVE LIMITED | Director | 2017-12-01 | CURRENT | 2014-07-25 | Active | |
SURESPORT LIMITED | Director | 2017-12-01 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
AGILITY CREDIT INSURANCE BROKERS LIMITED | Director | 2017-12-01 | CURRENT | 1958-04-24 | Liquidation | |
DENNEY,O'HARA(LIFE & PENSIONS) LIMITED | Director | 2017-12-01 | CURRENT | 1994-02-10 | Liquidation | |
AFFINITY GROUP INSURANCE SERVICES LIMITED | Director | 2017-12-01 | CURRENT | 1994-10-07 | Liquidation | |
P. G. BRADLEY & CO. LIMITED | Director | 2017-12-01 | CURRENT | 2003-03-12 | Liquidation | |
KRUMLIN HALL LIMITED | Director | 2017-12-01 | CURRENT | 2004-08-27 | Liquidation | |
RICHARD KIDDLE (INSURANCE BROKERS) LIMITED | Director | 2017-12-01 | CURRENT | 1971-04-30 | Liquidation | |
JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED | Director | 2017-12-01 | CURRENT | 1985-07-05 | Active - Proposal to Strike off | |
THE JOHN REYNOLDS COMPANY LIMITED | Director | 2017-12-01 | CURRENT | 1965-02-23 | Active - Proposal to Strike off | |
JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED | Director | 2017-12-01 | CURRENT | 1962-05-23 | Active - Proposal to Strike off | |
JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED | Director | 2017-12-01 | CURRENT | 1965-02-23 | Active - Proposal to Strike off | |
CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED | Director | 2017-12-01 | CURRENT | 1970-03-12 | Active | |
HALL RHODES LIMITED | Director | 2017-12-01 | CURRENT | 2000-11-15 | Liquidation | |
SPORTS INSURE LIMITED | Director | 2017-12-01 | CURRENT | 2016-10-21 | Active - Proposal to Strike off | |
AON GLOBAL HOLDINGS 1 LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Liquidation | |
AON GLOBAL HOLDINGS 2 LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Liquidation | |
AON GLOBAL HOLDINGS 3 LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
AON SOUTHERN EUROPE UK LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Liquidation | |
AON RISK SERVICES UK LIMITED | Director | 2017-04-25 | CURRENT | 1953-11-30 | Liquidation | |
DOVELAND SERVICES LIMITED | Director | 2017-04-25 | CURRENT | 1988-04-27 | Liquidation | |
AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED | Director | 2017-04-25 | CURRENT | 1961-04-04 | Active | |
AON ADJUDICATION SERVICES LIMITED | Director | 2017-04-25 | CURRENT | 1951-09-27 | Liquidation | |
AON 180412 LIMITED | Director | 2017-04-25 | CURRENT | 1963-01-01 | Liquidation | |
NBS NOMINEES LIMITED | Director | 2017-04-25 | CURRENT | 1989-01-03 | Active - Proposal to Strike off | |
BAIN HOGG GROUP LIMITED | Director | 2017-04-25 | CURRENT | 1969-12-19 | Liquidation | |
AON CONSULTING FINANCIAL SERVICES LIMITED | Director | 2017-04-06 | CURRENT | 1950-11-06 | Active | |
ALEXANDER CLAY | Director | 2017-04-05 | CURRENT | 1993-08-17 | Liquidation | |
SLE WORLDWIDE LIMITED | Director | 2017-04-03 | CURRENT | 1977-12-12 | Active | |
E. W. BLANCH HOLDINGS LIMITED | Director | 2017-03-30 | CURRENT | 1989-02-09 | Liquidation | |
HEWITT ASSOCIATES OUTSOURCING LIMITED | Director | 2017-03-30 | CURRENT | 2005-04-15 | Liquidation | |
RASINI VIGANO LIMITED | Director | 2017-03-30 | CURRENT | 1987-07-08 | Liquidation | |
MINET CONSULTANCY SERVICES LIMITED | Director | 2017-03-30 | CURRENT | 1956-03-29 | Liquidation | |
AON INVESTMENTS EUROPE LIMITED | Director | 2017-03-27 | CURRENT | 1988-11-11 | Liquidation | |
AON CYBER SOLUTIONS LIMITED | Director | 2017-02-10 | CURRENT | 2006-11-21 | Active | |
STROZ FRIEDBERG LIMITED | Director | 2017-02-10 | CURRENT | 2001-01-30 | Active | |
MINET GROUP | Director | 2017-01-23 | CURRENT | 1959-09-24 | Active | |
AON OVERSEAS HOLDINGS LIMITED | Director | 2016-12-19 | CURRENT | 2012-07-27 | Active | |
AON UK GROUP LIMITED | Director | 2016-11-28 | CURRENT | 1989-06-26 | Active | |
AON UK HOLDINGS INTERMEDIARIES LIMITED | Director | 2016-11-18 | CURRENT | 2001-08-09 | Active | |
AON UK HOLDINGS LIMITED | Director | 2016-11-18 | CURRENT | 2008-07-22 | Active | |
AON DELTA UK LIMITED | Director | 2016-11-18 | CURRENT | 2013-12-17 | Liquidation | |
BEAUBIEN UK FINANCE LIMITED | Director | 2016-11-14 | CURRENT | 2015-08-04 | Active | |
AON GLOBAL HOLDINGS PLC | Director | 2016-11-04 | CURRENT | 2014-09-16 | Active | |
AON ANZ HOLDINGS LIMITED | Director | 2016-11-04 | CURRENT | 2012-10-19 | Active | |
AON US & INTERNATIONAL HOLDINGS LIMITED | Director | 2016-11-04 | CURRENT | 2013-06-05 | Active | |
JENNER FENTON SLADE LIMITED | Director | 2016-10-31 | CURRENT | 1980-04-28 | Liquidation | |
BAIN HOGG GROUP LIMITED | Director | 2017-04-25 | CURRENT | 1969-12-19 | Liquidation | |
AON RISK SERVICES UK LIMITED | Director | 2016-05-05 | CURRENT | 1953-11-30 | Liquidation | |
AON GLOBAL HOLDINGS PLC | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
AON BAIN HOGG PENSION TRUSTEES LIMITED | Director | 2014-06-04 | CURRENT | 2011-03-03 | Dissolved 2014-10-21 | |
HEWITT ASSOCIATES OUTSOURCING LIMITED | Director | 2013-08-30 | CURRENT | 2005-04-15 | Liquidation | |
AON US & INTERNATIONAL HOLDINGS LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Active | |
HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED | Director | 2013-04-19 | CURRENT | 1984-11-14 | Dissolved 2016-03-21 | |
AON ANZ 2 LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2014-02-04 | |
AON ANZ 1 LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2014-02-04 | |
AON ALEXANDER & ALEXANDER U.K. PENSION TRUSTEES LIMITED | Director | 2012-12-14 | CURRENT | 1928-08-01 | Dissolved 2015-06-30 | |
AON RISK SERVICES US HOLDINGS LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2016-06-07 | |
AON ANZ HOLDINGS LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
HEWITT ASSOCIATES (EUROPE) LIMITED | Director | 2012-05-31 | CURRENT | 1996-05-29 | Dissolved 2016-03-21 | |
AON OVERSEAS HOLDINGS LIMITED | Director | 2016-12-19 | CURRENT | 2012-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/19 FROM The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ARTHUR HOGWOOD | |
AP01 | DIRECTOR APPOINTED MR GARDNER MUGASHU | |
AP01 | DIRECTOR APPOINTED ALEXANDER MICHAEL VICKERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN JAMES ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE ASHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES | |
LATEST SOC | 20/09/17 STATEMENT OF CAPITAL;USD 1 | |
SH19 | Statement of capital on 2017-09-20 USD 1.00 | |
CAP-SS | Solvency Statement dated 18/09/17 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD04 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
CH01 | Director's details changed for Christopher Asher on 2016-12-23 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER ASHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARIE WILLIAMS | |
AP01 | DIRECTOR APPOINTED JUSTIN JAMES ROBERTS | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 1;USD 50000001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT ALAIN YVAN LEGRIS | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1;USD 50000001 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 10 Devonshire Square London EC2M 4YP | |
AD04 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
AD02 | Register inspection address changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARIE WILLIAMS / 13/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ALAIN YVAN LEGRIS / 13/07/2015 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC 2000 LIMITED / 13/07/2015 | |
AD03 | Registers moved to registered inspection location of 8 Devonshire Square London EC2M 4PL | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED CHRISTINE MARIE WILLIAMS | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1;USD 50000001 | |
AR01 | 16/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAM PADMANABHAN | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 1;USD 50000001 | |
AR01 | 16/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED VINCENT ALAIN YVAN LEGRIS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DUDLEY GALE | |
AP01 | DIRECTOR APPOINTED RAM PADMANABHAN | |
AA01 | CURREXT FROM 31/10/2013 TO 31/12/2013 | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 1 01/11/12 STATEMENT OF CAPITAL USD 50000001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AON HEWITT US HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as AON HEWITT US HOLDINGS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | AON HEWITT US HOLDINGS LIMITED | Event Date | 2019-09-03 |
Passed 3 September 2019 At a General Meeting of the above-named Companies, duly convened, and held at The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN on the 3 September 2019, the subjoined Special & Ordinary Resolutions were passed, viz: - SPECIAL RESOLUTIONS 1 That the Companies be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr (officeholder number: 9021) of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 1 That the Joint Liquidators' fees be paid on a time costs basis. 2 That the Joint Liquidators may act jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr (IP number 9021 ) of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ . Date of Appointment: 3 September 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/aon. | |||
Initiating party | Event Type | ||
Defending party | AON HEWITT US HOLDINGS LIMITED | Event Date | 2019-09-03 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/aon. | |||
Initiating party | Event Type | ||
Defending party | AON HEWITT US HOLDINGS LIMITED | Event Date | |
Malcolm Cohen (officeholder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr (officeholder number 9021), Authorised Insolvency Practitioner of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ were appointed Joint Liquidators of the above named Companies on 3 September 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 4 October 2019. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 4 October 2019, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Joint Liquidators may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 4 September 2019 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |