CLOSE NUMBER 9 LIMITED
Overview
Company Name | CLOSE NUMBER 9 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00440452 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLOSE NUMBER 9 LIMITED?
Company Name | From | Until |
---|---|---|
CLOSE NUMBER 9 PLC | Jul 18, 2013 | Jul 18, 2013 |
DIRECT HOLIDAYS PLC. | Dec 16, 1991 | Dec 16, 1991 |
INSTONE TRAVEL PLC | Apr 10, 1989 | Apr 10, 1989 |
INSTONE TRAVEL SERVICES LIMITED | Aug 09, 1947 | Aug 09, 1947 |
What are the latest accounts for CLOSE NUMBER 9 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for CLOSE NUMBER 9 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Register(s) moved to registered inspection location The Thomas Cook Business Park Unit 17 Coningsby Road Peterborough PE3 8SB | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Register inspection address has been changed to The Thomas Cook Business Park Unit 17 Coningsby Road Peterborough Cambridgeshire PE3 8SB | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Shirley Bradley as a director on Jun 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Rebecca Ann Symondson-Powell as a director on Jun 14, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 17 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Full accounts made up to Sep 30, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 24, 2014
| 3 pages | SH01 | ||||||||||
Who are the officers of CLOSE NUMBER 9 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Shirley | Secretary | Little New Street EC4A 3TR London 1 | British | 65475670001 | ||||||
SYMONDSON-POWELL, Rebecca Ann | Director | Little New Street EC4A 3TR London 1 | England | British | Solicitor | 177582690002 | ||||
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | 63592630007 | |||||||
BURNS, David Campbell | Secretary | 12 Broadway WA15 0PG Hale Cheshire | British | 73653730001 | ||||||
CHESTNUTT, Paul Edward | Secretary | 97 Ruddlesway SL4 5SH Windsor Berkshire | British | 23332150001 | ||||||
MCMAHON, Gregory Joseph | Secretary | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | British | 49723980004 | ||||||
AIRD MASH, Phillip John | Director | Flat 2-1 10 Woodlands Terrace G3 6DD Glasgow Lanarkshire | British | Company Director | 100519160001 | |||||
ARTHUR, Nigel John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | English | Company Director | 175689210001 | ||||
BLOODWORTH, John Milton | Director | 29 Thorn Road Bramhall SK7 1HG Stockport | American | Managing Director | 100712540002 | |||||
BOYLE, Fiona Lee | Director | Kinnell House Howwood PA9 1AG Johnstone Renfrewshire | British | Advertising | 64525020001 | |||||
BOYLE, Hugh | Director | 16 Viewfield Road SW18 1NA London | British | Managing Director | 13608480001 | |||||
BOYLE, John | Director | 55 Kenilworth Square Rathmines Dublin 6 Eire | British | Overseas Director | 13608470002 | |||||
BRADLEY, Shirley | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British | Company Director | 65475670001 | ||||
BURKE, Liam | Director | 20 Maybole Crescent G77 5SY Menton Mearns Glasgow | British | Company Director | 81511870001 | |||||
CHESTNUTT, Paul Edward | Director | 97 Ruddlesway SL4 5SH Windsor Berkshire | British | Company Director | 23332150001 | |||||
COLLINS, Christopher James | Director | Flat 5/2 120 Carrick Quay G4 1LH Glasgow | British | Company Director | 72947630001 | |||||
CONNOLLY, Aidan Joseph | Director | Ridgeways 18 Chiltern Hills Road HP9 1PL Beaconsfield Buckinghamshire | England | British | Deputy Group Finance Director | 100376210001 | ||||
FOKS, John Willem | Director | 12 Leathwaite Road SW11 1XQ London | British | Company Director | 8426170001 | |||||
GADSBY, Christopher James | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British | Company Director | 118396090002 | ||||
GREEN, Richard | Director | 5-1 Carrick Quay 140 Clyde Street G1 4LH Glasgow | British | Company Director | 60025730003 | |||||
GREY, Nicholas | Director | 30 Coliston Road SW18 4PQ London | British | Director | 60025010001 | |||||
HALLISEY, David Michael William | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British | Solicitor | 1919030001 | ||||
HARRIS, Paul John | Director | 81 Belhaven Park Muirhead G69 9FA Glasgow Lanarkshire | Scotland | British | Finance Director | 110848420001 | ||||
JANSEN, Philip Eric Rene | Director | The Orchard Chiswick W4 1JX London 12 | United Kingdom | British | Group Chief Operating Officer | 152801620001 | ||||
PARRY, Robin | Director | 41 Belsize Avenue West Ealing W13 9TF London | British | Director | 60025270001 | |||||
PINCH, Steven John | Director | 4 Lockhart Drive Mearnskirk G77 5GR Glasgow | British | Finance Director | 111741600001 | |||||
POILE, Philip | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | British | Group Overseas Director | 101419720002 | |||||
ROTHWELL, Peter Francis | Director | The Thatch 55 The Avenue Worminghall HP18 9LD Aylesbury Buckinghamshire | British | Director | 67983210002 | |||||
SCOTT, Steven | Director | 15 Bentinck Drive KA10 6HX Troon Ayrshire | British | Chartered Accountant | 95772100001 | |||||
SEARY, Julia Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | United Kingdom | British | Legal Director | 158190160001 | ||||
SRI PATHMANATHAN, Anil | Director | Flat 2/1 Waverley House 35 Nursery Street G41 2PL Glasgow | British | Company Director | 72947770001 | |||||
SRI PATHMANATHAN, Anil | Director | Flat 2/1 Waverley House 35 Nursery Street G41 2PL Glasgow | British | Company Director | 72947770001 | |||||
STRAUSS, Peter | Director | 14 Valencia Road HA7 4JH Stanmore Middlesex | England | British | Accountant | 8007360001 | ||||
THUESEN, Lars | Director | Fieldhead 72 Macclesfield Road SK10 4BH Prestbury Cheshire | United Kingdom | Danish | Director | 82894410001 | ||||
WILSON, Duncan Campbell | Director | 120 Terregles Avenue Maxwell Park Pollokshields G41 4LJ Glasgow Lanarkshire | Scotland | British | Company Director | 111941210001 |
Does CLOSE NUMBER 9 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CLOSE NUMBER 9 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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