CLOSE NUMBER 35 LIMITED

CLOSE NUMBER 35 LIMITED

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

    Company NameCLOSE NUMBER 35 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00960252
    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 35 LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is CLOSE NUMBER 35 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 35 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS COOK SCHEDULED TOUR OPERATIONS LIMITEDSep 30, 2008Sep 30, 2008
    BCT TRAVEL GROUP LIMITEDJan 06, 2005Jan 06, 2005
    CRESTA HOLIDAYS LIMITEDSep 17, 1990Sep 17, 1990
    CRESTA WORLD TRAVEL LIMITEDAug 14, 1969Aug 14, 1969

    What are the latest accounts for CLOSE NUMBER 35 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for CLOSE NUMBER 35 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLOSE NUMBER 35 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Declaration of solvency

    3 pages4.70

    Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17, Coningsby Road Peterborough PE3 8SB

    2 pagesAD02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 18, 2015

    LRESSP

    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 Jun 02, 2015

    2 pagesAD01

    Certificate of change of name

    Company name changed thomas cook scheduled tour operations LIMITED\certificate issued on 11/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 11, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2015

    RES15

    Annual return made up to Jan 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Paul Andrew Hemingway as a director on Oct 16, 2014

    2 pagesAP01

    Termination of appointment of Klaus-Ulrich Gerhard Sperl as a director on Oct 16, 2014

    1 pagesTM01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Jun 12, 2014

    • Capital: GBP 1,000
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on May 28, 2014

    • Capital: GBP 31,100,000
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2013

    30 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2012

    40 pagesAA

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Appointment of Klaus-Ulrich Gerhard Sperl as a director

    2 pagesAP01

    Termination of appointment of David Taylor as a director

    1 pagesTM01

    Appointment of David Michael Taylor as a director

    2 pagesAP01

    Who are the officers of CLOSE NUMBER 35 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
    HEMINGWAY, Paul Andrew
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish188221460001
    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
    HAYWARD, John Richard
    45 Grange Park Avenue
    SK9 4AL Wimslow
    Cheshire
    Secretary
    45 Grange Park Avenue
    SK9 4AL Wimslow
    Cheshire
    British59821000001
    LOCKE, Robert
    17 Shay Lane
    Hale Barns
    WA15 8NZ Altrincham
    Cheshire
    Secretary
    17 Shay Lane
    Hale Barns
    WA15 8NZ Altrincham
    Cheshire
    British3440180001
    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
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritish163165700002
    ANDERSON, Ian Henry
    31 Carrwood
    WA16 8NE Knutsford
    Cheshire
    Director
    31 Carrwood
    WA16 8NE Knutsford
    Cheshire
    EnglandBritish45953600001
    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
    EnglandEnglish175689210001
    BLOODWORTH, John Milton
    29 Thorn Road
    Bramhall
    SK7 1HG Stockport
    Director
    29 Thorn Road
    Bramhall
    SK7 1HG Stockport
    American100712540002
    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
    EnglandBritish65475670001
    BROOKS, Nicholas Daniel John
    18 Amberhill Way Boothstown
    Worsley
    M28 1UP Manchester
    Lancashire
    Director
    18 Amberhill Way Boothstown
    Worsley
    M28 1UP Manchester
    Lancashire
    British111922750001
    FERRIN, Eamonn
    41 Gainsborough Avenue
    Adel
    LS16 7PQ Leeds
    West Yorkshire
    Director
    41 Gainsborough Avenue
    Adel
    LS16 7PQ Leeds
    West Yorkshire
    British105397730001
    GASTER, David
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    Director
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    British80205980001
    GOULDING, Annabel Jean
    17 Park Lane
    Hale
    WA15 9JS Altrincham
    Cheshire
    Director
    17 Park Lane
    Hale
    WA15 9JS Altrincham
    Cheshire
    British5168280001
    GOULDING, John Nigel
    17 Park Lane
    Hale
    WA15 9JS Altrincham
    Cheshire
    Director
    17 Park Lane
    Hale
    WA15 9JS Altrincham
    Cheshire
    British5119640001
    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
    EnglandBritish1919030001
    HAYWARD, John Richard
    45 Grange Park Avenue
    SK9 4AL Wimslow
    Cheshire
    Director
    45 Grange Park Avenue
    SK9 4AL Wimslow
    Cheshire
    British59821000001
    HEAPY, Stephen Paul
    Alpine House
    179 St Helens Road
    WN7 3UA Pennington
    Leigh
    Director
    Alpine House
    179 St Helens Road
    WN7 3UA Pennington
    Leigh
    EnglandBritish177488450001
    HILL, Miles Geoffrey
    47a Stamford Road
    WA14 2JN Altrincham
    Cheshire
    Director
    47a Stamford Road
    WA14 2JN Altrincham
    Cheshire
    United KingdomBritish120864560001
    KIMBER, Steven Andrew Howard
    Well House
    Dean Row Road
    SK9 2BU Wilmslow
    Cheshire
    Director
    Well House
    Dean Row Road
    SK9 2BU Wilmslow
    Cheshire
    British5168290002
    LOCKE, Robert
    17 Shay Lane
    Hale Barns
    WA15 8NZ Altrincham
    Cheshire
    Director
    17 Shay Lane
    Hale Barns
    WA15 8NZ Altrincham
    Cheshire
    United KingdomBritish3440180001
    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 KingdomBritish158871950001
    MARTIN, Sandra
    Pine Close 2 Warren Drive
    Halebarns
    WA15 0RP Altrincham
    Cheshire
    Director
    Pine Close 2 Warren Drive
    Halebarns
    WA15 0RP Altrincham
    Cheshire
    British42590210003
    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 KingdomBritish49723980004
    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 KingdomBritish158190160001
    SPERL, Klaus-Ulrich Gerhard
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    GermanyGerman176062100001
    STACEY, Marie
    Tosseroc 5 West Road
    Bowdon
    WA14 2JS Altrincham
    Cheshire
    Director
    Tosseroc 5 West Road
    Bowdon
    WA14 2JS Altrincham
    Cheshire
    British5168300001
    TANNER, Paula Maria
    48 Westwood Avenue
    WA15 6QF Timperley
    Cheshire
    Director
    48 Westwood Avenue
    WA15 6QF Timperley
    Cheshire
    EnglandBritish121881900001
    TAYLOR, David Michael
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    EnglandBritish87424420002
    THUESEN, Lars
    Fieldhead
    72 Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    Director
    Fieldhead
    72 Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    United KingdomDanish82894410001
    VANMOERKERKE, Mark Dominique
    Archimedesstraat 7
    FOREIGN 8400 Ostend
    Belgium
    Director
    Archimedesstraat 7
    FOREIGN 8400 Ostend
    Belgium
    Belgian24147810001
    WILLIAMS, Elizabeth Jane
    34 Priory Street
    Bowdon
    WA14 3BQ Altrincham
    Cheshire
    Director
    34 Priory Street
    Bowdon
    WA14 3BQ Altrincham
    Cheshire
    British92869710001

    Does CLOSE NUMBER 35 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Mar 10, 1992
    Delivered On Mar 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All monies standing to the credit of a blocked deposit account with generale bank in the name of the company.
    Persons Entitled
    • Generale Bank Na-Generale De Banqe Sa
    Transactions
    • Mar 13, 1992Registration of a charge (395)
    • Apr 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 10, 1992
    Delivered On Mar 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    See form 395 for details ref:1C. 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
    • Generale Bank Na-Generale De Banqe Sa
    Transactions
    • Mar 13, 1992Registration of a charge (395)
    • Apr 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 21, 1990
    Delivered On Jul 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H suite 2B 1 tabley court victoria street altrincham trafford greater manchester t/n:GM451079 fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 10, 1990Registration of a charge (395)
    • Jul 02, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 15, 1986
    Delivered On Dec 30, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings situate fronting victoria street and garden lane altrincham trafford greater manchester & plant machinery fixtures & fittings furniture equipment implements & utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 1986Registration of a charge (395)
    • Mar 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 15, 1986
    Delivered On Dec 30, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land in victoria street altrincham trafford greater manchester t/n:GM369699 and plant machinery fixtures and fittings furniture and equipment.
    Persons Entitled
    • The Royak Bank of Scotland PLC
    Transactions
    • Dec 30, 1986Registration of a charge (395)
    • Mar 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 18, 1982
    Delivered On Oct 27, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 44 and 46 george street, allrincham, greater manchester together with al fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC.
    Transactions
    • Oct 27, 1982Registration of a charge
    • Apr 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 26, 1982
    Delivered On Mar 02, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 northenden road, sale trafford greater manchester t/n gm 14061. fixed and floating charge over undertaking and all property and assets present and future including goodwill, book debts & other debts uncalled capital, together with all fixtures, fixed plant & machinery.
    Persons Entitled
    • Williams & Glyn's Bank Limited.
    Transactions
    • Mar 02, 1982Registration of a charge
    • Mar 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 10, 1974
    Delivered On Dec 23, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 northenden rd, sale, trafford, manchester.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank LTD
    Transactions
    • Dec 23, 1974Registration of a charge
    • Mar 27, 1992Statement of satisfaction of a charge in full or part (403a)

    Does CLOSE NUMBER 35 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2015Commencement of winding up
    Jun 23, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    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