CLOSE NUMBER 32 LIMITED
Overview
| Company Name | CLOSE NUMBER 32 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02676147 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLOSE NUMBER 32 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRESTA HOLIDAYS LIMITED | Jan 06, 2005 | Jan 06, 2005 |
| BCT TRAVEL GROUP LIMITED | Nov 18, 2004 | Nov 18, 2004 |
| MYTRAVEL LAGOON LIMITED | Sep 07, 2004 | Sep 07, 2004 |
| SUNAIR LIMITED | Feb 18, 1992 | Feb 18, 1992 |
| BARONMOUNT ENTERPRISES LIMITED | Jan 09, 1992 | Jan 09, 1992 |
What are the latest accounts for CLOSE NUMBER 32 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for CLOSE NUMBER 32 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CLOSE NUMBER 32 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 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 | ||||||||||
Certificate of change of name Company name changed cresta holidays LIMITED\certificate issued on 11/05/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jan 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 10 pages | AA | ||||||||||
Appointment of Paul Andrew Hemingway as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Arthur as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Termination of appointment of Julia Seary as a director | 1 pages | TM01 | ||||||||||
Appointment of Nigel John Arthur as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 25, 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 25, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 9 pages | AA | ||||||||||
Termination of appointment of David Hallisey as a director | 1 pages | TM01 | ||||||||||
Appointment of Julia Louise Seary as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 25, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 8 pages | AA | ||||||||||
Who are the officers of CLOSE NUMBER 32 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 | ||||||
| HEMINGWAY, Paul Andrew | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 188221460001 | |||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | 126933740001 | |||||||
| FELL, Brian Jonathan | Secretary | Norton Cottage Westland Green SG11 2AE Little Hadham Hertfordshire | British | 35050680002 | ||||||
| MCMAHON, Gregory Joseph | Secretary | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | British | 49723980004 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ARTHUR, Nigel John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | English | 175689210001 | |||||
| BRAMBLE, Roger John Lawrence | Director | 2 Sutherland Street SW1V 4LB London | United Kingdom | British | 1884440001 | |||||
| DUPUIS, Richard Jean Marcel | Director | 1 St Catherines Road EN10 7LQ Broxbourne Hertfordshire | British | 24147790001 | ||||||
| FELL, Brian Jonathan | Director | Norton Cottage Westland Green SG11 2AE Little Hadham Hertfordshire | British | 35050680002 | ||||||
| HALLISEY, David Michael William | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British | 1919030001 | |||||
| MCMAHON, Gregory Joseph | Director | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | United Kingdom | British | 49723980004 | |||||
| ROTHWELL, Peter Francis | Director | The Thatch 55 The Avenue Worminghall HP18 9LD Aylesbury Buckinghamshire | British | 67983210002 | ||||||
| SEARY, Julia Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 158190160001 | |||||
| THUESEN, Lars | Director | Fieldhead 72 Macclesfield Road SK10 4BH Prestbury Cheshire | United Kingdom | Danish | 82894410001 | |||||
| VANMOERKERKE, Bernard | Director | Archimedesstraat 7 FOREIGN 8400 Ostend Belgium | Belgian | 24147800001 | ||||||
| VANMOERKERKE, Mark Dominique | Director | Archimedesstraat 7 FOREIGN 8400 Ostend Belgium | Belgian | 24147810001 | ||||||
| VANMOERKERKE, Rudolf | Director | Archimedesstraat 7 FOREIGN 8400 Ostend Belgium | Belgian | 24147820001 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does CLOSE NUMBER 32 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