CLOSE NUMBER 11 LIMITED

CLOSE NUMBER 11 LIMITED

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

    Company NameCLOSE NUMBER 11 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00825955
    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 11 LIMITED?

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

    Where is CLOSE NUMBER 11 LIMITED located?

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

    What were the previous names of CLOSE NUMBER 11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOING PLACES LIMITEDJan 05, 1995Jan 05, 1995
    NORMAN RICHARDSON (TRAVEL) LIMITEDNov 04, 1964Nov 04, 1964

    What are the latest accounts for CLOSE NUMBER 11 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for CLOSE NUMBER 11 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLOSE NUMBER 11 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    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

    Certificate of change of name

    Company name changed going places LIMITED\certificate issued on 16/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 16, 2013

    Change company name resolution on Jul 16, 2013

    RES15
    change-of-nameJul 16, 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

    8 pagesAA

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Termination of appointment of Julia Seary as a director

    1 pagesTM01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2013

    Statement of capital on Apr 03, 2013

    • Capital: GBP 29,200
    SH01

    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 Julia Louise Seary 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

    Accounts for a dormant company made up to Sep 30, 2009

    8 pagesAA

    Annual return made up to Apr 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Michael William Hallisey on Nov 06, 2009

    2 pagesCH01

    Secretary's details changed for Ms Shirley Bradley on Oct 27, 2009

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2008

    9 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts for a dormant company made up to Oct 31, 2007

    7 pagesAA

    Who are the officers of CLOSE NUMBER 11 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Secretary
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    British65475670001
    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
    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
    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
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Secretary
    12 Broadway
    WA15 0PG Hale
    Cheshire
    BritishSolicitor73653730001
    DETKO, Tadeusz Stephen
    Yew Tree Barn
    White Horse Lane Barton
    PR3 5AH Preston
    Lancashire
    Secretary
    Yew Tree Barn
    White Horse Lane Barton
    PR3 5AH Preston
    Lancashire
    British77446300001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Secretary
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    BritishGroup Company Secretary49723980004
    N F C SECRETARIAL SERVICES LIMITED
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    Secretary
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    32524900003
    BAYNARD, Stephen
    Pinelands Old Frensham Road
    Lower Bourne
    GU10 3HD Farnham
    Surrey
    Director
    Pinelands Old Frensham Road
    Lower Bourne
    GU10 3HD Farnham
    Surrey
    BritishAccountant35719760001
    BENNETT, Anthony John
    13 Hale End
    GU22 0LH Woking
    Surrey
    Director
    13 Hale End
    GU22 0LH Woking
    Surrey
    EnglandBritishDirector75260940001
    BLACKLEDGE, David Albert
    The Stoop
    Stanley
    SN15 3RF Chippenham
    Wiltshire
    Director
    The Stoop
    Stanley
    SN15 3RF Chippenham
    Wiltshire
    EnglandBritishFinancial Director123065010001
    COE, Albert Henry
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    Director
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    BritishGroup Md3977310001
    COLLINSON, Harold Hugh
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    Director
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    EnglandBritishDirector104953440001
    FISHER, Terry
    Greylands
    Sharp Lane
    HD4 6SW Huddersfield
    West Yorkshire
    Director
    Greylands
    Sharp Lane
    HD4 6SW Huddersfield
    West Yorkshire
    BritishCompany Director69021830001
    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, David Ronald
    2 Sheridan Place
    Winwick Park
    WA2 8XG Warrington
    Cheshire
    Director
    2 Sheridan Place
    Winwick Park
    WA2 8XG Warrington
    Cheshire
    BritishCompany Director98073810001
    JONES, Bryn Rhys
    39 Royal Chase
    TN4 8AX Tunbridge Wells
    Kent
    Director
    39 Royal Chase
    TN4 8AX Tunbridge Wells
    Kent
    BritishSales Director7382330001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Director
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    United KingdomBritishGroup Company Secretary49723980004
    SAUNDERS, Roy
    Gadlys Farm
    CH6 6ES Bagillt
    Flintshire
    Director
    Gadlys Farm
    CH6 6ES Bagillt
    Flintshire
    United KingdomBritishCompany Director144563690001
    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
    N F C SECRETARIAL SERVICES LIMITED
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    Director
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    32524900003

    Does CLOSE NUMBER 11 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
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    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