CLOSE NUMBER 34 LIMITED

CLOSE NUMBER 34 LIMITED

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

    Company NameCLOSE NUMBER 34 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03133310
    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 34 LIMITED?

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

    Where is CLOSE NUMBER 34 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 34 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS COOK BROKING LIMITEDAug 19, 2003Aug 19, 2003
    JMC BROKING LIMITEDAug 31, 1999Aug 31, 1999
    SUNWORLD BROKING LIMITEDJan 31, 1996Jan 31, 1996
    ROUGEMONT PROPERTIES LIMITEDDec 01, 1995Dec 01, 1995

    What are the latest accounts for CLOSE NUMBER 34 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for CLOSE NUMBER 34 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLOSE NUMBER 34 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, Coningsby 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 thomas cook broking 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 Dec 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Klaus-Ulrich Gerhard Sperl as a director on Oct 17, 2014

    1 pagesTM01

    Appointment of Mr Paul Andrew Hemingway as a director on Oct 17, 2014

    2 pagesAP01

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2013

    15 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Termination of appointment of David Taylor as a director

    1 pagesTM01

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Appointment of Klaus-Ulrich Gerhard Sperl as a director

    2 pagesAP01

    Appointment of David Michael Taylor as a director

    2 pagesAP01

    Termination of appointment of Ian Ailles as a director

    1 pagesTM01

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

    4 pagesAR01

    Full accounts made up to Sep 30, 2011

    15 pagesAA

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

    4 pagesAR01

    Appointment of Ian Simon Ailles as a director

    2 pagesAP01

    Termination of appointment of Christopher Gadsby as a director

    1 pagesTM01

    Who are the officers of CLOSE NUMBER 34 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
    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
    6 Castlebar Road
    Ealing
    W5 2DP London
    Secretary
    6 Castlebar Road
    Ealing
    W5 2DP London
    British1919030001
    SIMMS, Paul Francis
    12 Charles Harrod Court
    2 Somerville Avenue
    SW13 8HH London
    Secretary
    12 Charles Harrod Court
    2 Somerville Avenue
    SW13 8HH London
    British65296510002
    SECRETAIRE LIMITED
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    Nominee Secretary
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    900011490001
    AILLES, Ian Simon
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish128695490001
    AILLES, Ian Simon
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    Director
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    EnglandBritish69582910005
    ARTHUR, Nigel John
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandEnglish175689210001
    BROWN, Kevin Thomas
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Nominee Director
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    EnglandBritish900008020001
    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
    HARDS, Nigel Richard
    Bower Fold
    38 Sunningdale Orton Waterville
    PE2 5UB Peterborough
    Cambridgeshire
    Director
    Bower Fold
    38 Sunningdale Orton Waterville
    PE2 5UB Peterborough
    Cambridgeshire
    British49058100001
    SPERL, Klaus-Ulrich Gerhard
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    GermanyGerman176062100001
    TAYLOR, David Michael
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish87424420002
    VINCENT, Simon Robert
    Dorset Cottage
    18 Oak Road
    KT11 3AZ Cobham
    Surrey
    Director
    Dorset Cottage
    18 Oak Road
    KT11 3AZ Cobham
    Surrey
    EnglandBritish102638930001
    WOOD, Geoffrey Peter
    32 Victoria Road
    N22 7XB London
    Director
    32 Victoria Road
    N22 7XB London
    EnglandBritish60599790001
    WRIGHT, Nigel John
    12 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    Director
    12 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    British63070060001

    Does CLOSE NUMBER 34 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2015Commencement of winding up
    Jun 22, 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