CLOSE NUMBER 25 LIMITED

CLOSE NUMBER 25 LIMITED

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

    Company NameCLOSE NUMBER 25 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03155236
    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 25 LIMITED?

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

    Where is CLOSE NUMBER 25 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 25 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS COOK LIMITEDFeb 12, 2007Feb 12, 2007
    BLUE RIDGE TRAVEL LIMITEDMar 12, 1996Mar 12, 1996
    HELMSMAN TRAVEL LIMITEDJan 30, 1996Jan 30, 1996

    What are the latest accounts for CLOSE NUMBER 25 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for CLOSE NUMBER 25 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLOSE NUMBER 25 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 Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on Jun 02, 2015

    2 pagesAD01

    Annual return made up to Jan 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 242,000
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 28, 2014

    • Capital: GBP 292,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 28, 2014

    • Capital: GBP 242,000
    3 pagesSH01

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

    10 pagesAA

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Annual return made up to Jan 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2014

    Statement of capital following an allotment of shares on Jan 31, 2014

    SH01

    Certificate of change of name

    Company name changed thomas cook LIMITED\certificate issued on 18/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 18, 2013

    Change company name resolution on Jul 18, 2013

    RES15
    change-of-nameJul 18, 2013

    Change of name by resolution

    NM01

    Appointment of Ms Shirley Bradley as a director

    2 pagesAP01

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

    9 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 30, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    9 pagesAA

    Annual return made up to Jan 30, 2012 with full list of shareholders

    5 pagesAR01

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

    9 pagesAA

    Appointment of Mrs Julia Louise Seary as a director

    2 pagesAP01

    Termination of appointment of Christopher Gadsby as a director

    1 pagesTM01

    Who are the officers of CLOSE NUMBER 25 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
    EnglandBritish65475670001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Identification TypeEuropean Economic Area
    Registration Number3696823
    146474110001
    ASHTON, Paul Kerr
    Dornie The Chase
    Knott Park
    KT22 0HR Oxshott
    Surrey
    Secretary
    Dornie The Chase
    Knott Park
    KT22 0HR Oxshott
    Surrey
    British18481800002
    HALLISEY, David Michael William
    6 Castlebar Road
    Ealing
    W5 2DP London
    Secretary
    6 Castlebar Road
    Ealing
    W5 2DP London
    British1919030001
    PHILLIPS, Anita
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Secretary
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Usa58996410001
    MCS SECRETARIES LIMITED
    82 St John Street
    EC1M 4JN London
    Nominee Secretary
    82 St John Street
    EC1M 4JN London
    900006380001
    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
    DIGNAN, John
    19111 Magenta Bay
    55437 Eden Prairie
    Minnesota
    Usa
    Director
    19111 Magenta Bay
    55437 Eden Prairie
    Minnesota
    Usa
    Usa58997520001
    FATAH, Rafique John Paul
    Wenbans
    TN5 6NR Wadhurst
    East Sussex
    Director
    Wenbans
    TN5 6NR Wadhurst
    East Sussex
    United KingdomBritish34594470001
    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
    HOPKINS, Peter
    19 Steep Lane
    BN14 0UE Findon
    West Sussex
    Director
    19 Steep Lane
    BN14 0UE Findon
    West Sussex
    British63595080001
    JACKSON, Paul Francis
    Santon Manor
    Flanchford Road
    RH2 8QZ Reigate Heath
    Surrey
    Director
    Santon Manor
    Flanchford Road
    RH2 8QZ Reigate Heath
    Surrey
    EnglandBritish34594460001
    LYNE, David Stephen
    31 Victoria Road
    CH2 2AX Chester
    Cheshire
    Director
    31 Victoria Road
    CH2 2AX Chester
    Cheshire
    United KingdomBritish83435550001
    MULLANEY, Eamonn Eugene
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    British34542310001
    PHILLIPS, Anita
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Director
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Usa58996410001
    SEARY, Julia Louise
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    United KingdomBritish158190160001
    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
    MCS NOMINEES LIMITED
    82 St John Street
    EC1M 4JN London
    Nominee Director
    82 St John Street
    EC1M 4JN London
    900006370001

    Does CLOSE NUMBER 25 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