CLOSE NUMBER 31 LIMITED

CLOSE NUMBER 31 LIMITED

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

    Company NameCLOSE NUMBER 31 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02038874
    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 31 LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CLOSE NUMBER 31 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 31 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMASCOOK.COM LIMITEDJul 27, 2000Jul 27, 2000
    THOMAS COOK INTERACTIVE LIMITED Dec 07, 1999Dec 07, 1999
    AIRFARE WAREHOUSE LIMITEDAug 26, 1986Aug 26, 1986
    AIR FARE WAREHOUSE LIMITEDJul 18, 1986Jul 18, 1986

    What are the latest accounts for CLOSE NUMBER 31 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for CLOSE NUMBER 31 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLOSE NUMBER 31 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 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 Cambridgeshire 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 thomascook.com LIMITED\certificate issued on 16/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 16, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 15, 2014

    RES15

    Full accounts made up to Sep 30, 2013

    23 pagesAA

    Appointment of Paul Andrew Hemingway as a director

    2 pagesAP01

    Termination of appointment of Michael Hoban as a director

    1 pagesTM01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2012

    28 pagesAA

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

    4 pagesAR01

    Termination of appointment of Simon Robinson as a director

    1 pagesTM01

    Appointment of Michael Francis Hoban as a director

    2 pagesAP01

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

    4 pagesAR01

    Full accounts made up to Sep 30, 2011

    26 pagesAA

    Full accounts made up to Sep 30, 2010

    26 pagesAA

    Appointment of Mr Simon Lee Robinson as a director

    2 pagesAP01

    Termination of appointment of David Hallisey as a director

    1 pagesTM01

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

    4 pagesAR01

    Termination of appointment of Christopher Gadsby as a director

    1 pagesTM01

    Appointment of Thomas Cook Group Management Services Limited as a director

    2 pagesAP02

    Director's details changed for Mr Christopher James Gadsby on Nov 22, 2010

    2 pagesCH01

    Who are the officers of CLOSE NUMBER 31 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
    146943900001
    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
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3696823
    146474110001
    HALLISEY, David Michael William
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Secretary
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    British1919030001
    SYLVESTER, Patricia Ann
    The Hen House Meadowgate
    Bainton
    PE9 3AS Stamford
    Lincolnshire
    Secretary
    The Hen House Meadowgate
    Bainton
    PE9 3AS Stamford
    Lincolnshire
    British9972150005
    AILLES, Ian Simon
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    Director
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    EnglandBritish69582910005
    COOPER, Graham Bert
    1 Beechwood Park
    Box Lane
    HP3 0DY Hemel Hempstead
    Hertfordshire
    Director
    1 Beechwood Park
    Box Lane
    HP3 0DY Hemel Hempstead
    Hertfordshire
    British72298760001
    DONALDSON, John Stewart
    Westona House Rectory Lane
    Edith Weston
    LE15 8HE Rutland
    Director
    Westona House Rectory Lane
    Edith Weston
    LE15 8HE Rutland
    EnglandBritish196684530001
    FONTENLA-NOVOA, Manny
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    British127990200002
    GADSBY, Christopher James
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish118396090002
    HALLISEY, David Michael William
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish1919030001
    HALLISEY, David Michael William
    6 Castlebar Road
    Ealing
    W5 2DP London
    Director
    6 Castlebar Road
    Ealing
    W5 2DP London
    EnglandBritish1919030001
    HOBAN, Michael Francis
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    United KingdomBritish177845730001
    JOHNSON, Anthony Ian
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    Director
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    United KingdomBritish37178270001
    MIDDLETON, Peter
    23 Hofland Road
    W14 0LN London
    Director
    23 Hofland Road
    W14 0LN London
    British41093880001
    PAINTER, David Charles, Mr.
    Home Farmhouse
    Main Street Empingham
    LE15 8PS Oakham
    Rutland
    Director
    Home Farmhouse
    Main Street Empingham
    LE15 8PS Oakham
    Rutland
    United KingdomBritish42833940002
    PORTER, Lester William Morley
    Rookery House
    Chapel Road
    RH6 9JH Smallfield
    Surrey
    Director
    Rookery House
    Chapel Road
    RH6 9JH Smallfield
    Surrey
    United KingdomBritish71449860001
    PRICE, Richard Duncan
    2 Park Street
    Kings Cliffe
    PE8 6XN Peterborough
    Cambridgeshire
    Director
    2 Park Street
    Kings Cliffe
    PE8 6XN Peterborough
    Cambridgeshire
    EnglandBritish111545180001
    ROBINSON, Simon Lee
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish82468280002
    STEWART, Alan James
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    Director
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    British62877180001
    WINDSOR, Andrew James
    East Grange
    552 Oundle Road, Orton Longueville
    PE2 7ED Peterborough
    Cambridgeshire
    Director
    East Grange
    552 Oundle Road, Orton Longueville
    PE2 7ED Peterborough
    Cambridgeshire
    British69342240001

    Does CLOSE NUMBER 31 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2015Commencement of winding up
    Jul 14, 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