CLOSE NUMBER 32 LIMITED

CLOSE NUMBER 32 LIMITED

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

    Company NameCLOSE NUMBER 32 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02676147
    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 32 LIMITED?

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

    Where is CLOSE NUMBER 32 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 32 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRESTA HOLIDAYS LIMITEDJan 06, 2005Jan 06, 2005
    BCT TRAVEL GROUP LIMITEDNov 18, 2004Nov 18, 2004
    MYTRAVEL LAGOON LIMITEDSep 07, 2004Sep 07, 2004
    SUNAIR LIMITEDFeb 18, 1992Feb 18, 1992
    BARONMOUNT ENTERPRISES LIMITEDJan 09, 1992Jan 09, 1992

    What are the latest accounts for CLOSE NUMBER 32 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for CLOSE NUMBER 32 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLOSE NUMBER 32 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 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

    Certificate of change of name

    Company name changed cresta holidays 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 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 100
    SH01

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

    10 pagesAA

    Appointment of Paul Andrew Hemingway as a director

    2 pagesAP01

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Annual return made up to Jan 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 100
    SH01

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

    8 pagesAA

    Termination of appointment of Julia Seary as a director

    1 pagesTM01

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Annual return made up to Jan 25, 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 25, 2012 with full list of shareholders

    3 pagesAR01

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

    9 pagesAA

    Termination of appointment of David Hallisey as a director

    1 pagesTM01

    Appointment of Julia Louise Seary as a director

    2 pagesAP01

    Annual return made up to Jan 25, 2011 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

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

    8 pagesAA

    Who are the officers of CLOSE NUMBER 32 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
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    126933740001
    FELL, Brian Jonathan
    Norton Cottage
    Westland Green
    SG11 2AE Little Hadham
    Hertfordshire
    Secretary
    Norton Cottage
    Westland Green
    SG11 2AE Little Hadham
    Hertfordshire
    British35050680002
    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
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    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
    BRAMBLE, Roger John Lawrence
    2 Sutherland Street
    SW1V 4LB London
    Director
    2 Sutherland Street
    SW1V 4LB London
    United KingdomBritish1884440001
    DUPUIS, Richard Jean Marcel
    1 St Catherines Road
    EN10 7LQ Broxbourne
    Hertfordshire
    Director
    1 St Catherines Road
    EN10 7LQ Broxbourne
    Hertfordshire
    British24147790001
    FELL, Brian Jonathan
    Norton Cottage
    Westland Green
    SG11 2AE Little Hadham
    Hertfordshire
    Director
    Norton Cottage
    Westland Green
    SG11 2AE Little Hadham
    Hertfordshire
    British35050680002
    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
    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
    ROTHWELL, Peter Francis
    The Thatch 55 The Avenue
    Worminghall
    HP18 9LD Aylesbury
    Buckinghamshire
    Director
    The Thatch 55 The Avenue
    Worminghall
    HP18 9LD Aylesbury
    Buckinghamshire
    British67983210002
    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
    THUESEN, Lars
    Fieldhead
    72 Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    Director
    Fieldhead
    72 Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    United KingdomDanish82894410001
    VANMOERKERKE, Bernard
    Archimedesstraat 7
    FOREIGN 8400 Ostend
    Belgium
    Director
    Archimedesstraat 7
    FOREIGN 8400 Ostend
    Belgium
    Belgian24147800001
    VANMOERKERKE, Mark Dominique
    Archimedesstraat 7
    FOREIGN 8400 Ostend
    Belgium
    Director
    Archimedesstraat 7
    FOREIGN 8400 Ostend
    Belgium
    Belgian24147810001
    VANMOERKERKE, Rudolf
    Archimedesstraat 7
    FOREIGN 8400 Ostend
    Belgium
    Director
    Archimedesstraat 7
    FOREIGN 8400 Ostend
    Belgium
    Belgian24147820001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does CLOSE NUMBER 32 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2015Commencement of winding up
    Dec 03, 2015Dissolved 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