CLOSE NUMBER 9 LIMITED

CLOSE NUMBER 9 LIMITED

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

    Company NameCLOSE NUMBER 9 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00440452
    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 CLOSE NUMBER 9 LIMITED?

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

    Where is CLOSE NUMBER 9 LIMITED located?

    Registered Office Address
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOSE NUMBER 9 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOSE NUMBER 9 PLCJul 18, 2013Jul 18, 2013
    DIRECT HOLIDAYS PLC.Dec 16, 1991Dec 16, 1991
    INSTONE TRAVEL PLCApr 10, 1989Apr 10, 1989
    INSTONE TRAVEL SERVICES LIMITED Aug 09, 1947Aug 09, 1947

    What are the latest accounts for CLOSE NUMBER 9 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for CLOSE NUMBER 9 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Register(s) moved to registered inspection location The Thomas Cook Business Park Unit 17 Coningsby Road Peterborough PE3 8SB

    1 pagesAD03

    Register inspection address has been changed from The Thomas Cook Business Park the Thomas Cook Business Park Unit 17 Coningsby Road Peterborough Cambridgeshire PE3 8SB to The Thomas Cook Business Park Unit 17 Coningsby Road Peterborough PE3 8SB

    2 pagesAD02

    Register inspection address has been changed to The Thomas Cook Business Park Unit 17 Coningsby Road Peterborough Cambridgeshire PE3 8SB

    2 pagesAD02

    Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to 1 Little New Street London EC4A 3TR on Jul 13, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2016

    LRESSP

    Termination of appointment of Shirley Bradley as a director on Jun 14, 2016

    1 pagesTM01

    Appointment of Mrs Rebecca Ann Symondson-Powell as a director on Jun 14, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2015

    17 pagesAA

    Annual return made up to Mar 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 33,742,308.41
    SH01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    17 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Full accounts made up to Sep 30, 2014

    18 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 33,742,308.41
    SH01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 24, 2014

    • Capital: GBP 33,742,308.41
    3 pagesSH01

    Who are the officers of CLOSE NUMBER 9 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    Little New Street
    EC4A 3TR London
    1
    Secretary
    Little New Street
    EC4A 3TR London
    1
    British65475670001
    SYMONDSON-POWELL, Rebecca Ann
    Little New Street
    EC4A 3TR London
    1
    Director
    Little New Street
    EC4A 3TR London
    1
    EnglandBritishSolicitor177582690002
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    63592630007
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Secretary
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    CHESTNUTT, Paul Edward
    97 Ruddlesway
    SL4 5SH Windsor
    Berkshire
    Secretary
    97 Ruddlesway
    SL4 5SH Windsor
    Berkshire
    British23332150001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Secretary
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    British49723980004
    AIRD MASH, Phillip John
    Flat 2-1 10 Woodlands Terrace
    G3 6DD Glasgow
    Lanarkshire
    Director
    Flat 2-1 10 Woodlands Terrace
    G3 6DD Glasgow
    Lanarkshire
    BritishCompany Director100519160001
    ARTHUR, Nigel John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandEnglishCompany Director175689210001
    BLOODWORTH, John Milton
    29 Thorn Road
    Bramhall
    SK7 1HG Stockport
    Director
    29 Thorn Road
    Bramhall
    SK7 1HG Stockport
    AmericanManaging Director100712540002
    BOYLE, Fiona Lee
    Kinnell House
    Howwood
    PA9 1AG Johnstone
    Renfrewshire
    Director
    Kinnell House
    Howwood
    PA9 1AG Johnstone
    Renfrewshire
    BritishAdvertising64525020001
    BOYLE, Hugh
    16 Viewfield Road
    SW18 1NA London
    Director
    16 Viewfield Road
    SW18 1NA London
    BritishManaging Director13608480001
    BOYLE, John
    55 Kenilworth Square
    Rathmines
    Dublin 6
    Eire
    Director
    55 Kenilworth Square
    Rathmines
    Dublin 6
    Eire
    BritishOverseas Director13608470002
    BRADLEY, Shirley
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritishCompany Director65475670001
    BURKE, Liam
    20 Maybole Crescent
    G77 5SY Menton Mearns
    Glasgow
    Director
    20 Maybole Crescent
    G77 5SY Menton Mearns
    Glasgow
    BritishCompany Director81511870001
    CHESTNUTT, Paul Edward
    97 Ruddlesway
    SL4 5SH Windsor
    Berkshire
    Director
    97 Ruddlesway
    SL4 5SH Windsor
    Berkshire
    BritishCompany Director23332150001
    COLLINS, Christopher James
    Flat 5/2
    120 Carrick Quay
    G4 1LH Glasgow
    Director
    Flat 5/2
    120 Carrick Quay
    G4 1LH Glasgow
    BritishCompany Director72947630001
    CONNOLLY, Aidan Joseph
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    Director
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    EnglandBritishDeputy Group Finance Director100376210001
    FOKS, John Willem
    12 Leathwaite Road
    SW11 1XQ London
    Director
    12 Leathwaite Road
    SW11 1XQ London
    BritishCompany Director8426170001
    GADSBY, Christopher James
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritishCompany Director118396090002
    GREEN, Richard
    5-1 Carrick Quay
    140 Clyde Street
    G1 4LH Glasgow
    Director
    5-1 Carrick Quay
    140 Clyde Street
    G1 4LH Glasgow
    BritishCompany Director60025730003
    GREY, Nicholas
    30
    Coliston Road
    SW18 4PQ London
    Director
    30
    Coliston Road
    SW18 4PQ London
    BritishDirector60025010001
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritishSolicitor1919030001
    HARRIS, Paul John
    81 Belhaven Park
    Muirhead
    G69 9FA Glasgow
    Lanarkshire
    Director
    81 Belhaven Park
    Muirhead
    G69 9FA Glasgow
    Lanarkshire
    ScotlandBritishFinance Director110848420001
    JANSEN, Philip Eric Rene
    The Orchard
    Chiswick
    W4 1JX London
    12
    Director
    The Orchard
    Chiswick
    W4 1JX London
    12
    United KingdomBritishGroup Chief Operating Officer152801620001
    PARRY, Robin
    41 Belsize Avenue
    West Ealing
    W13 9TF London
    Director
    41 Belsize Avenue
    West Ealing
    W13 9TF London
    BritishDirector60025270001
    PINCH, Steven John
    4 Lockhart Drive
    Mearnskirk
    G77 5GR Glasgow
    Director
    4 Lockhart Drive
    Mearnskirk
    G77 5GR Glasgow
    BritishFinance Director111741600001
    POILE, Philip
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    BritishGroup Overseas Director101419720002
    ROTHWELL, Peter Francis
    The Thatch 55 The Avenue
    Worminghall
    HP18 9LD Aylesbury
    Buckinghamshire
    Director
    The Thatch 55 The Avenue
    Worminghall
    HP18 9LD Aylesbury
    Buckinghamshire
    BritishDirector67983210002
    SCOTT, Steven
    15 Bentinck Drive
    KA10 6HX Troon
    Ayrshire
    Director
    15 Bentinck Drive
    KA10 6HX Troon
    Ayrshire
    BritishChartered Accountant95772100001
    SEARY, Julia Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    United KingdomBritishLegal Director158190160001
    SRI PATHMANATHAN, Anil
    Flat 2/1 Waverley House
    35 Nursery Street
    G41 2PL Glasgow
    Director
    Flat 2/1 Waverley House
    35 Nursery Street
    G41 2PL Glasgow
    BritishCompany Director72947770001
    SRI PATHMANATHAN, Anil
    Flat 2/1 Waverley House
    35 Nursery Street
    G41 2PL Glasgow
    Director
    Flat 2/1 Waverley House
    35 Nursery Street
    G41 2PL Glasgow
    BritishCompany Director72947770001
    STRAUSS, Peter
    14 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    Director
    14 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    EnglandBritishAccountant8007360001
    THUESEN, Lars
    Fieldhead
    72 Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    Director
    Fieldhead
    72 Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    United KingdomDanishDirector82894410001
    WILSON, Duncan Campbell
    120 Terregles Avenue
    Maxwell Park Pollokshields
    G41 4LJ Glasgow
    Lanarkshire
    Director
    120 Terregles Avenue
    Maxwell Park Pollokshields
    G41 4LJ Glasgow
    Lanarkshire
    ScotlandBritishCompany Director111941210001

    Does CLOSE NUMBER 9 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 06, 1998
    Delivered On Apr 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 10, 1998Registration of a charge (395)
    • Mar 05, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 27, 1998
    Delivered On Apr 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 1998Registration of a charge (395)
    • Mar 05, 2015Satisfaction of a charge (MR04)
    Single debenture
    Created On Feb 22, 1988
    Delivered On Feb 24, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Lloyds Bank PLC
    Transactions
    • Feb 24, 1988Registration of a charge
    • Mar 05, 2015Satisfaction of a charge (MR04)
    Single debenture
    Created On Apr 29, 1982
    Delivered On May 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 13, 1982Registration of a charge
    • Mar 05, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jan 26, 1981
    Delivered On Feb 05, 1981
    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 the f/h & l/h property fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 1981Registration of a charge
    Mortgage debenture
    Created On Jan 20, 1981
    Delivered On Feb 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 83, whitechapel high street, london E1. Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital.
    Persons Entitled
    • County Bank Limited.
    Transactions
    • Feb 05, 1981Registration of a charge

    Does CLOSE NUMBER 9 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2016Commencement of winding up
    Jan 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ 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