CLOSE NUMBER 1 LIMITED

CLOSE NUMBER 1 LIMITED

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

    Company NameCLOSE NUMBER 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00695530
    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 1 LIMITED?

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

    Where is CLOSE NUMBER 1 LIMITED located?

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

    What were the previous names of CLOSE NUMBER 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRTOURS HOLIDAYS LIMITEDMar 13, 1987Mar 13, 1987
    PENDLE TRAVEL SERVICES LIMITEDSep 29, 1986Sep 29, 1986
    AIRTOURS LIMITEDAug 16, 1985Aug 16, 1985
    A.I.R. TOURS LIMITEDJun 14, 1961Jun 14, 1961

    What are the latest accounts for CLOSE NUMBER 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for CLOSE NUMBER 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Liquidators' statement of receipts and payments to Jun 24, 2016

    11 pages4.68

    Registered office address changed from , the Thomas Cook Business Park Coningsby Road, Peterborough, Cambs, PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on Jul 10, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

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

    2 pagesAD02

    Annual return made up to Apr 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 7,500
    SH01

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2013

    12 pagesAA

    Annual return made up to Apr 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 7,500
    SH01

    Certificate of change of name

    Company name changed airtours holidays LIMITED\certificate issued on 15/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 15, 2013

    Change company name resolution on Jul 12, 2013

    RES15
    change-of-nameJul 15, 2013

    Change of name by resolution

    NM01

    Appointment of Ms Shirley Bradley as a director

    2 pagesAP01

    Termination of appointment of Amanda Porter as a director

    1 pagesTM01

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

    8 pagesAA

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Annual return made up to Apr 01, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Philip Poile as a director

    1 pagesTM01

    Annual return made up to Apr 01, 2012 with full list of shareholders

    4 pagesAR01

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

    8 pagesAA

    Annual return made up to Apr 01, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mrs Amanda Cheryl Porter as a director

    2 pagesAP01

    Termination of appointment of David Hallisey as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2010

    9 pagesAA

    Who are the officers of CLOSE NUMBER 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British65475670001
    BRADLEY, Shirley
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishCompany Director65475670001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    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
    63592630006
    COLLINSON, Harold Hugh
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    Secretary
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    British104953440001
    COOPER, Andrew Victor
    48 Heathbank Road
    SK8 6HT Cheadle Hulme
    Cheshire
    Secretary
    48 Heathbank Road
    SK8 6HT Cheadle Hulme
    Cheshire
    BritishCompany Secretary90955810001
    WINSPEAR, Tamsin Jane
    Burras House
    Burras Drive
    LS21 3ER Otley
    West Yorkshire
    Secretary
    Burras House
    Burras Drive
    LS21 3ER Otley
    West Yorkshire
    BritishCompany Secretary127224340001
    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
    BritishManaging Director Of Uk Charte100519160001
    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
    BARRASS, Steven Robert
    11 The Woodlands
    Brockhall Village
    BB6 8BH Blackshaw
    Lancashire
    Director
    11 The Woodlands
    Brockhall Village
    BB6 8BH Blackshaw
    Lancashire
    BritishManaging Director Of Airtours112159920001
    BLOODWORTH, John Milton
    29 Thorn Road
    Bramhall
    SK7 1HG Stockport
    Director
    29 Thorn Road
    Bramhall
    SK7 1HG Stockport
    AmericanManaging Director Retail & Tou100712540002
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Director
    12 Broadway
    WA15 0PG Hale
    Cheshire
    BritishSolicitor73653730001
    CARRICK, Richard John
    10 Lovelstave
    NR1 1LW Norwich
    Norfolk
    Director
    10 Lovelstave
    NR1 1LW Norwich
    Norfolk
    BritishMarketing Director94107110001
    CHEETHAM, Matthew James
    Carn Brae
    Upcast Lane
    SK9 7SE Alderley Edge
    Cheshire
    Director
    Carn Brae
    Upcast Lane
    SK9 7SE Alderley Edge
    Cheshire
    United KingdomBritishDirector20227170002
    CLANCY, Timothy Patrick
    6 The Mount
    WA14 4DX Altrincham
    Cheshire
    Director
    6 The Mount
    WA14 4DX Altrincham
    Cheshire
    United KingdomBritishDeputy Managing Director76313780002
    CLEMENCE, Andrew John
    Vale Cottages,17 Bowker Street
    Irwell Vale
    BL0 0QQ Ramsbottom
    Lancashire
    Director
    Vale Cottages,17 Bowker Street
    Irwell Vale
    BL0 0QQ Ramsbottom
    Lancashire
    BritishTour Operator50486210001
    COE, Albert Henry
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    Director
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    BritishChartered Accountant3977310001
    COLLINS, David
    8 The Avenue
    Ingol
    PR2 7AX Preston
    Lancashire
    Director
    8 The Avenue
    Ingol
    PR2 7AX Preston
    Lancashire
    BritishInformation Technology Manager19458590001
    COLLINSON, Harold Hugh
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    Director
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    EnglandBritishChartered Accountant104953440001
    CONLON, James Martin
    Killonan
    IRISH Ballysimon
    County Limerick
    Eire
    Director
    Killonan
    IRISH Ballysimon
    County Limerick
    Eire
    IrelandIrishCompany Director125103490001
    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
    CROSSLAND, David
    Daisy Hill House
    La Cheuve Rue
    JE3 9EH Grouville
    Jersey
    Director
    Daisy Hill House
    La Cheuve Rue
    JE3 9EH Grouville
    Jersey
    JerseyBritishTour Operator3977330005
    ENDACOTT, Steven
    19 Hamnet Close
    Banktop Astley Bridge
    BL1 7RZ Bolton
    Director
    19 Hamnet Close
    Banktop Astley Bridge
    BL1 7RZ Bolton
    BritishCompany Director66781360002
    ENDACOTT, Steven
    19 Hamnet Close
    Banktop Astley Bridge
    BL1 7RZ Bolton
    Director
    19 Hamnet Close
    Banktop Astley Bridge
    BL1 7RZ Bolton
    BritishCommercial Director66781360002
    EVANS, Paul Richard
    Alderne House
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Alderne House
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    United KingdomBritishProducts And Contracts Directo103115560001
    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
    INGLESON, Lesley
    High Barn House
    Borough Bridge Road Bishop Monkton
    HG3 3QN Harrogate
    Director
    High Barn House
    Borough Bridge Road Bishop Monkton
    HG3 3QN Harrogate
    BritishCompany Director68330990001
    JANSEN, Philip Eric Rene
    The Orchard
    Chiswick
    W4 1JX London
    12
    Director
    The Orchard
    Chiswick
    W4 1JX London
    12
    United KingdomBritishGroup Chief Operating Officer152801620001
    JARDINE, David
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    Director
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    BritishCompany Director105046880001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritishGroup Finance Director98839680001
    MARCALL, Raymond George
    The Pines
    Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    Director
    The Pines
    Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    EnglandBritishSales And Marketing3977340001
    MCERLEAN, Anita
    1 High Barn
    Hind Heath Road Wheelock
    CW11 Sandbach
    Cheshire
    Director
    1 High Barn
    Hind Heath Road Wheelock
    CW11 Sandbach
    Cheshire
    BritishSales Director38244940001
    MCGRORTY, William
    Cradles Cottage Budworth Road
    CW9 6LT Aston By Budworth
    Cheshire
    Director
    Cradles Cottage Budworth Road
    CW9 6LT Aston By Budworth
    Cheshire
    United KingdomBritishCompany Director56035930002
    MCGRORTY, William
    Newlands
    Westage Lane
    CW9 6HJ Great Budworth
    Cheshire
    Director
    Newlands
    Westage Lane
    CW9 6HJ Great Budworth
    Cheshire
    BritishTour Operator56035930001
    MOTTERSHEAD, Christopher Alan Leigh
    The Fairways 12 Prestwick Close
    Tytherington
    SK10 2TH Macclesfield
    Cheshire
    Director
    The Fairways 12 Prestwick Close
    Tytherington
    SK10 2TH Macclesfield
    Cheshire
    BritishFinance Director77719420004
    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

    Does CLOSE NUMBER 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2015Commencement of winding up
    Nov 30, 2016Dissolved 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 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA 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