CLOSE NUMBER 8 LIMITED

CLOSE NUMBER 8 LIMITED

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

    Company NameCLOSE NUMBER 8 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01858512
    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 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 AddressNo

    What were the previous names of CLOSE NUMBER 8 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRESTA HOLIDAYS (HOLDINGS) LIMITEDMay 26, 1992May 26, 1992
    CRESTA WORLD TRAVEL LIMITEDSep 25, 1990Sep 25, 1990
    CRESTA WORLD TRAVEL (HOLDINGS) LIMITEDDec 27, 1984Dec 27, 1984
    YARMSKY LIMITEDOct 25, 1984Oct 25, 1984

    What are the latest accounts for CLOSE NUMBER 8 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for CLOSE NUMBER 8 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLOSE NUMBER 8 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 Conningsby 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

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 201,000
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 05, 2014

    • Capital: GBP 201,000
    3 pagesSH01

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

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

    11 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 200,000
    SH01

    Certificate of change of name

    Company name changed cresta holidays (holdings) LIMITED\certificate issued on 16/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 16, 2013

    Change company name resolution on Jul 15, 2013

    RES15
    change-of-nameJul 16, 2013

    Change of name by resolution

    NM01

    Appointment of Ms Shirley Bradley as a director

    2 pagesAP01

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Termination of appointment of Julia Seary as a director

    1 pagesTM01

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

    8 pagesAA

    Annual return made up to Jan 31, 2013 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 Jan 31, 2012 with full list of shareholders

    3 pagesAR01

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

    9 pagesAA

    Appointment of Julia Louise Seary as a director

    2 pagesAP01

    Termination of appointment of David Hallisey as a director

    1 pagesTM01

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

    4 pagesAR01

    Who are the officers of CLOSE NUMBER 8 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
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    126933740001
    GOULDING, Annabel Jean
    17 Park Lane
    Hale
    WA15 9JS Altrincham
    Cheshire
    Secretary
    17 Park Lane
    Hale
    WA15 9JS Altrincham
    Cheshire
    British5168280001
    HAYWARD, John Richard
    45 Grange Park Avenue
    SK9 4AL Wimslow
    Cheshire
    Secretary
    45 Grange Park Avenue
    SK9 4AL Wimslow
    Cheshire
    BritishCompany Secretary59821000001
    LOCKE, Robert
    17 Shay Lane
    Hale Barns
    WA15 8NZ Altrincham
    Cheshire
    Secretary
    17 Shay Lane
    Hale Barns
    WA15 8NZ Altrincham
    Cheshire
    BritishCompany Director3440180001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Secretary
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    BritishCompany Secretary49723980004
    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
    BLOODWORTH, John Milton
    29 Thorn Road
    Bramhall
    SK7 1HG Stockport
    Director
    29 Thorn Road
    Bramhall
    SK7 1HG Stockport
    AmericanManaging Director Retail & Tou100712540002
    FERRIN, Eamonn
    41 Gainsborough Avenue
    Adel
    LS16 7PQ Leeds
    West Yorkshire
    Director
    41 Gainsborough Avenue
    Adel
    LS16 7PQ Leeds
    West Yorkshire
    BritishManaging Director Bct Travel G105397730001
    GASTER, David
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    Director
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    BritishCommercial Director80205980001
    GOULDING, Annabel Jean
    17 Park Lane
    Hale
    WA15 9JS Altrincham
    Cheshire
    Director
    17 Park Lane
    Hale
    WA15 9JS Altrincham
    Cheshire
    BritishTravel Agent And Tour Operator5168280001
    GOULDING, John Nigel
    17 Park Lane
    Hale
    WA15 9JS Altrincham
    Cheshire
    Director
    17 Park Lane
    Hale
    WA15 9JS Altrincham
    Cheshire
    BritishTravel Agent And Tour Operator5119640001
    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
    HAYWARD, John Richard
    45 Grange Park Avenue
    SK9 4AL Wimslow
    Cheshire
    Director
    45 Grange Park Avenue
    SK9 4AL Wimslow
    Cheshire
    BritishCompany Director59821000001
    HEAPY, Stephen Paul
    Alpine House
    179 St Helens Road
    WN7 3UA Pennington
    Leigh
    Director
    Alpine House
    179 St Helens Road
    WN7 3UA Pennington
    Leigh
    EnglandBritishDeputy Managing Director177488450001
    HILL, Miles Geoffrey
    47a Stamford Road
    WA14 2JN Altrincham
    Cheshire
    Director
    47a Stamford Road
    WA14 2JN Altrincham
    Cheshire
    United KingdomBritishDeputy Managing Director120864560001
    KIMBER, Steven Andrew Howard
    Well House
    Dean Row Road
    SK9 2BU Wilmslow
    Cheshire
    Director
    Well House
    Dean Row Road
    SK9 2BU Wilmslow
    Cheshire
    BritishManaging Director5168290002
    LOCKE, Robert
    17 Shay Lane
    Hale Barns
    WA15 8NZ Altrincham
    Cheshire
    Director
    17 Shay Lane
    Hale Barns
    WA15 8NZ Altrincham
    Cheshire
    United KingdomBritishDirector3440180001
    MARTIN, Sandra
    Pine Close 2 Warren Drive
    Halebarns
    WA15 0RP Altrincham
    Cheshire
    Director
    Pine Close 2 Warren Drive
    Halebarns
    WA15 0RP Altrincham
    Cheshire
    BritishDirector42590210003
    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
    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 KingdomBritishCompany Secretary49723980004
    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
    THUESEN, Lars
    Fieldhead
    72 Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    Director
    Fieldhead
    72 Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    United KingdomDanishCompany Director82894410001
    VANMOERKERKE, Mark Dominique
    Archimedesstraat 7
    FOREIGN 8400 Ostend
    Belgium
    Director
    Archimedesstraat 7
    FOREIGN 8400 Ostend
    Belgium
    BelgianDirector24147810001

    Does CLOSE NUMBER 8 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Generale Bank Nv- Generale Banque 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 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 25, 1990Registration of a charge
    • Apr 10, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Williams & Glyn's Bank PLC
    Transactions
    • Dec 04, 1984Registration of a charge
    • Mar 09, 1992Statement of satisfaction of a charge in full or part (403a)

    Does CLOSE NUMBER 8 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