CLOSE NUMBER 25 LIMITED
Overview
| Company Name | CLOSE NUMBER 25 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03155236 |
| 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 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 Address | No |
What were the previous names of CLOSE NUMBER 25 LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMAS COOK LIMITED | Feb 12, 2007 | Feb 12, 2007 |
| BLUE RIDGE TRAVEL LIMITED | Mar 12, 1996 | Mar 12, 1996 |
| HELMSMAN TRAVEL LIMITED | Jan 30, 1996 | Jan 30, 1996 |
What are the latest accounts for CLOSE NUMBER 25 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for CLOSE NUMBER 25 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CLOSE NUMBER 25 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 Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on Jun 02, 2015 | 2 pages | AD01 | ||||||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 28, 2014
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 28, 2014
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 10 pages | AA | ||||||||||||||
Termination of appointment of Nigel Arthur as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed thomas cook LIMITED\certificate issued on 18/07/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Shirley Bradley as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 9 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 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 9 pages | AA | ||||||||||||||
Annual return made up to Jan 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 9 pages | AA | ||||||||||||||
Appointment of Mrs Julia Louise Seary as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Gadsby as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of CLOSE NUMBER 25 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 | ||||||||||
| BRADLEY, Shirley | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | 65475670001 | |||||||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs |
| 146474110001 | ||||||||||
| ASHTON, Paul Kerr | Secretary | Dornie The Chase Knott Park KT22 0HR Oxshott Surrey | British | 18481800002 | ||||||||||
| HALLISEY, David Michael William | Secretary | 6 Castlebar Road Ealing W5 2DP London | British | 1919030001 | ||||||||||
| PHILLIPS, Anita | Secretary | Backsett Two Mile Ash RH13 7LA Horsham West Sussex | Usa | 58996410001 | ||||||||||
| MCS SECRETARIES LIMITED | Nominee Secretary | 82 St John Street EC1M 4JN London | 900006380001 | |||||||||||
| AILLES, Ian Simon | Director | Commonwealth House Chicago Avenue M90 3FL Manchester | England | British | 69582910005 | |||||||||
| ARTHUR, Nigel John | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | English | 175689210001 | |||||||||
| DIGNAN, John | Director | 19111 Magenta Bay 55437 Eden Prairie Minnesota Usa | Usa | 58997520001 | ||||||||||
| FATAH, Rafique John Paul | Director | Wenbans TN5 6NR Wadhurst East Sussex | United Kingdom | British | 34594470001 | |||||||||
| GADSBY, Christopher James | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 118396090002 | |||||||||
| HALLISEY, David Michael William | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 1919030001 | |||||||||
| HOPKINS, Peter | Director | 19 Steep Lane BN14 0UE Findon West Sussex | British | 63595080001 | ||||||||||
| JACKSON, Paul Francis | Director | Santon Manor Flanchford Road RH2 8QZ Reigate Heath Surrey | England | British | 34594460001 | |||||||||
| LYNE, David Stephen | Director | 31 Victoria Road CH2 2AX Chester Cheshire | United Kingdom | British | 83435550001 | |||||||||
| MULLANEY, Eamonn Eugene | Director | Northwood Farm Horsted Lane RH19 4HX Sharpthorne West Sussex | British | 34542310001 | ||||||||||
| PHILLIPS, Anita | Director | Backsett Two Mile Ash RH13 7LA Horsham West Sussex | Usa | 58996410001 | ||||||||||
| SEARY, Julia Louise | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | United Kingdom | British | 158190160001 | |||||||||
| STEWART, Alan James | Director | Little Chantersluer Smalls Hill Road RH6 0HR Norwood Hill Surrey | British | 62877180001 | ||||||||||
| MCS NOMINEES LIMITED | Nominee Director | 82 St John Street EC1M 4JN London | 900006370001 |
Does CLOSE NUMBER 25 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