CLOSE NUMBER 8 LIMITED
Overview
Company Name | CLOSE NUMBER 8 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01858512 |
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 8 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CLOSE NUMBER 8 LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLOSE NUMBER 8 LIMITED?
Company Name | From | Until |
---|---|---|
CRESTA HOLIDAYS (HOLDINGS) LIMITED | May 26, 1992 | May 26, 1992 |
CRESTA WORLD TRAVEL LIMITED | Sep 25, 1990 | Sep 25, 1990 |
CRESTA WORLD TRAVEL (HOLDINGS) LIMITED | Dec 27, 1984 | Dec 27, 1984 |
YARMSKY LIMITED | Oct 25, 1984 | Oct 25, 1984 |
What are the latest accounts for CLOSE NUMBER 8 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for CLOSE NUMBER 8 LIMITED?
Annual Return |
|
---|
What are the latest filings for CLOSE NUMBER 8 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | 4.71 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17 Conningsby Road Peterborough PE3 8SB | 2 pages | AD02 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 05, 2014
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Nigel Arthur as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 11 pages | AA | ||||||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed cresta holidays (holdings) LIMITED\certificate issued on 16/07/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Shirley Bradley as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Nigel John Arthur as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Julia Seary as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 8 pages | AA | ||||||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 8 pages | AA | ||||||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 9 pages | AA | ||||||||||||||
Appointment of Julia Louise Seary as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Hallisey as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of CLOSE NUMBER 8 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Shirley | Secretary | 1 Little New Street EC4A 3TR London Hill House | British | 65475670001 | ||||||
BRADLEY, Shirley | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | Company Director | 65475670001 | ||||
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | 126933740001 | |||||||
GOULDING, Annabel Jean | Secretary | 17 Park Lane Hale WA15 9JS Altrincham Cheshire | British | 5168280001 | ||||||
HAYWARD, John Richard | Secretary | 45 Grange Park Avenue SK9 4AL Wimslow Cheshire | British | Company Secretary | 59821000001 | |||||
LOCKE, Robert | Secretary | 17 Shay Lane Hale Barns WA15 8NZ Altrincham Cheshire | British | Company Director | 3440180001 | |||||
MCMAHON, Gregory Joseph | Secretary | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | British | Company Secretary | 49723980004 | |||||
ARTHUR, Nigel John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | English | Company Director | 175689210001 | ||||
BLOODWORTH, John Milton | Director | 29 Thorn Road Bramhall SK7 1HG Stockport | American | Managing Director Retail & Tou | 100712540002 | |||||
FERRIN, Eamonn | Director | 41 Gainsborough Avenue Adel LS16 7PQ Leeds West Yorkshire | British | Managing Director Bct Travel G | 105397730001 | |||||
GASTER, David | Director | Camden House 218 Tonbridge Road ME18 5NX Wateringbury Kent | British | Commercial Director | 80205980001 | |||||
GOULDING, Annabel Jean | Director | 17 Park Lane Hale WA15 9JS Altrincham Cheshire | British | Travel Agent And Tour Operator | 5168280001 | |||||
GOULDING, John Nigel | Director | 17 Park Lane Hale WA15 9JS Altrincham Cheshire | British | Travel Agent And Tour Operator | 5119640001 | |||||
HALLISEY, David Michael William | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British | Solicitor | 1919030001 | ||||
HAYWARD, John Richard | Director | 45 Grange Park Avenue SK9 4AL Wimslow Cheshire | British | Company Director | 59821000001 | |||||
HEAPY, Stephen Paul | Director | Alpine House 179 St Helens Road WN7 3UA Pennington Leigh | England | British | Deputy Managing Director | 177488450001 | ||||
HILL, Miles Geoffrey | Director | 47a Stamford Road WA14 2JN Altrincham Cheshire | United Kingdom | British | Deputy Managing Director | 120864560001 | ||||
KIMBER, Steven Andrew Howard | Director | Well House Dean Row Road SK9 2BU Wilmslow Cheshire | British | Managing Director | 5168290002 | |||||
LOCKE, Robert | Director | 17 Shay Lane Hale Barns WA15 8NZ Altrincham Cheshire | United Kingdom | British | Director | 3440180001 | ||||
MARTIN, Sandra | Director | Pine Close 2 Warren Drive Halebarns WA15 0RP Altrincham Cheshire | British | Director | 42590210003 | |||||
MCMAHON, Gregory Joseph | Director | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | United Kingdom | British | Group Company Secretary | 49723980004 | ||||
MCMAHON, Gregory Joseph | Director | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | United Kingdom | British | Company Secretary | 49723980004 | ||||
SEARY, Julia Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | Legal Director | 158190160001 | ||||
THUESEN, Lars | Director | Fieldhead 72 Macclesfield Road SK10 4BH Prestbury Cheshire | United Kingdom | Danish | Company Director | 82894410001 | ||||
VANMOERKERKE, Mark Dominique | Director | Archimedesstraat 7 FOREIGN 8400 Ostend Belgium | Belgian | Director | 24147810001 |
Does CLOSE NUMBER 8 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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 on any account whatsoever | |
Short particulars (See form 395 for full details). 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
| ||||
Legal charge | Created On Jul 11, 1990 Delivered On Jul 25, 1990 | 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 on the north side of victoria street altrincham now k/a cresta house trafford greater manchester title no GM369669 of GM442644 fixed charge over all movable plant machinery implements utensils furniture and equip ment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 30, 1984 Delivered On Dec 04, 1984 | 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 fixtures fixed plant and machinery (including trade fixtures). | ||||
Persons Entitled
| ||||
Transactions
|
Does CLOSE NUMBER 8 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