CLOSE NUMBER 23 LIMITED

CLOSE NUMBER 23 LIMITED

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

    Company NameCLOSE NUMBER 23 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00634534
    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 CLOSE NUMBER 23 LIMITED?

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

    Where is CLOSE NUMBER 23 LIMITED located?

    Registered Office Address
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambs
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOSE NUMBER 23 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS COOK HOLIDAYS LIMITEDDec 07, 1999Dec 07, 1999
    RANKIN KUHN TRAVEL LIMITEDAug 27, 1985Aug 27, 1985
    CONWAY HUNT TRAVEL LIMITEDAug 06, 1959Aug 06, 1959

    What are the latest accounts for CLOSE NUMBER 23 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for CLOSE NUMBER 23 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLOSE NUMBER 23 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    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

    LRESSP

    Statement of capital following an allotment of shares on Aug 23, 2013

    • Capital: GBP 1,692,000
    3 pagesSH01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed thomas cook holidays LIMITED\certificate issued on 18/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 18, 2013

    Change company name resolution on Jul 18, 2013

    RES15
    change-of-nameJul 18, 2013

    Change of name by resolution

    NM01

    Appointment of Ms Shirley Bradley as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2012

    10 pagesAA

    Termination of appointment of Julia Seary as a director

    1 pagesTM01

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Appointment of Mrs Julia Louise Seary as a director

    2 pagesAP01

    Termination of appointment of Michelle Macmahon as a director

    1 pagesTM01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    10 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2010

    14 pagesAA

    Termination of appointment of Christopher Gadsby as a director

    1 pagesTM01

    Termination of appointment of David Hallisey as a director

    1 pagesTM01

    Appointment of Michelle Louise Macmahon as a director

    2 pagesAP01

    Appointment of Thomas Cook Group Management Services Limited as a director

    2 pagesAP02

    Appointment of Ms Shirley Bradley as a secretary

    1 pagesAP03

    Termination of appointment of David Hallisey as a secretary

    1 pagesTM02

    Who are the officers of CLOSE NUMBER 23 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Secretary
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    157589230001
    ARTHUR, Nigel John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    EnglandEnglishCompany Director175689210001
    BRADLEY, Shirley
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    EnglandBritishCompany Director65475670001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3696823
    146474110001
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Secretary
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    British1919030001
    AILLES, Ian Simon
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    Director
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    EnglandBritishDirector69582910005
    ALIKER, Paul Chales
    23 Vale Court
    Mallord Street
    SW3 6AL London
    Director
    23 Vale Court
    Mallord Street
    SW3 6AL London
    BritishFinancial Controller79596720001
    BOWDEN DOYLE, Richard William
    Friars Lodge
    Friars Lane
    TW9 1NL Richmond
    Surrey
    Director
    Friars Lodge
    Friars Lane
    TW9 1NL Richmond
    Surrey
    EnglandBritishDirector77403580003
    COOPER, Graham Bert
    1 Beechwood Park
    Box Lane
    HP3 0DY Hemel Hempstead
    Hertfordshire
    Director
    1 Beechwood Park
    Box Lane
    HP3 0DY Hemel Hempstead
    Hertfordshire
    BritishManaging Director Group Financial Services72298760001
    DONALDSON, John Stewart
    Westona House Rectory Lane
    Edith Weston
    LE15 8HE Rutland
    Director
    Westona House Rectory Lane
    Edith Weston
    LE15 8HE Rutland
    EnglandBritishDirector196684530001
    GADSBY, Christopher James
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    EnglandBritishCompany Director118396090002
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    EnglandBritishSolicitor1919030001
    HALLISEY, David Michael William
    6 Castlebar Road
    Ealing
    W5 2DP London
    Director
    6 Castlebar Road
    Ealing
    W5 2DP London
    EnglandBritishSolicitor1919030001
    HAYES, Robin Nicholas
    6 Foxhill Lane
    Darien
    Ct D6820
    Usa
    Director
    6 Foxhill Lane
    Darien
    Ct D6820
    Usa
    BritishDirector Gm Leisure Sales106115730001
    JOHNSON, Anthony Ian
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    Director
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    United KingdomBritishGroup Director Finance37178270001
    LAXTON, Simon Charles Wentworth
    Walnut Cottage 5 Ladds Lane
    Maxey
    PE6 9HD Peterborough
    Director
    Walnut Cottage 5 Ladds Lane
    Maxey
    PE6 9HD Peterborough
    EnglandBritishCompany Director53104430002
    MACMAHON, Michelle Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritishCompany Director158871950001
    MIDDLETON, Peter
    23 Hofland Road
    W14 0LN London
    Director
    23 Hofland Road
    W14 0LN London
    BritishGroup Chief Executive Officer41093880001
    PAINTER, David Charles, Mr.
    Home Farmhouse
    Main Street Empingham
    LE15 8PS Oakham
    Rutland
    Director
    Home Farmhouse
    Main Street Empingham
    LE15 8PS Oakham
    Rutland
    United KingdomBritishAccountant42833940002
    SEARY, Julia Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritishLegal Director158190160001
    STEWART, Alan James
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    Director
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    BritishDirector62877180001
    VINCENT, Simon Robert
    Dorset Cottage
    18 Oak Road
    KT11 3AZ Cobham
    Surrey
    Director
    Dorset Cottage
    18 Oak Road
    KT11 3AZ Cobham
    Surrey
    EnglandBritishDirector102638930001

    Does CLOSE NUMBER 23 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2013Commencement of winding up
    May 18, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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