CLOSE NUMBER 16 LIMITED

CLOSE NUMBER 16 LIMITED

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

    Company NameCLOSE NUMBER 16 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03396174
    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 16 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CLOSE NUMBER 16 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 16 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MYTRAVEL UK LIMITEDJan 18, 2002Jan 18, 2002
    UKLG LIMITEDAug 11, 1997Aug 11, 1997
    INHOCO 642 LIMITEDJul 02, 1997Jul 02, 1997

    What are the latest accounts for CLOSE NUMBER 16 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for CLOSE NUMBER 16 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 24, 2017

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Jun 24, 2016

    11 pages4.68

    Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on Jul 10, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB

    2 pagesAD02

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transitional provisdions and savings/allotment of shares 21/08/2014
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    legacy

    2 pagesSH20

    Statement of capital on Sep 03, 2014

    • Capital: GBP 101
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium reduced 02/09/2014
    RES13

    Statement of capital following an allotment of shares on Aug 21, 2014

    • Capital: GBP 101
    3 pagesSH01

    Annual return made up to Jul 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 100
    SH01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Jul 02, 2014

    • Capital: GBP 100
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 30/06/2014
    RES13

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2013

    22 pagesAA

    Certificate of change of name

    Company name changed mytravel uk LIMITED\certificate issued on 16/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 16, 2013

    Change company name resolution on Jul 16, 2013

    RES15
    change-of-nameJul 16, 2013

    Change of name by resolution

    NM01

    Who are the officers of CLOSE NUMBER 16 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
    63592630007
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Secretary
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    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
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    AILLES, Ian Simon
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    England
    EnglandBritish128695490001
    AIRD MASH, Phillip John
    Flat 2-1 10 Woodlands Terrace
    G3 6DD Glasgow
    Lanarkshire
    Director
    Flat 2-1 10 Woodlands Terrace
    G3 6DD Glasgow
    Lanarkshire
    British100519160001
    ALLKINS, John Stephen
    Charnwood
    33 Marsham Way
    SL9 8AB Gerrards Cross
    Director
    Charnwood
    33 Marsham Way
    SL9 8AB Gerrards Cross
    EnglandBritish94637290001
    ARTHUR, Nigel John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    England
    EnglandEnglish175689210001
    BARLOW, Timothy John
    Oakdene 8 Thorley Lane
    Timperley
    WA15 7AZ Altrincham
    Cheshire
    Director
    Oakdene 8 Thorley Lane
    Timperley
    WA15 7AZ Altrincham
    Cheshire
    EnglandBritish79736350001
    BENNETT, Anthony John
    13 Hale End
    GU22 0LH Woking
    Surrey
    Director
    13 Hale End
    GU22 0LH Woking
    Surrey
    EnglandBritish75260940001
    BLOODWORTH, John Milton
    29 Thorn Road
    Bramhall
    SK7 1HG Stockport
    Director
    29 Thorn Road
    Bramhall
    SK7 1HG Stockport
    American100712540002
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Director
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    BYRNE, Timothy Russell
    Lower Hall
    Church Road Mellor
    SK6 5LY Stockport
    Cheshire
    Director
    Lower Hall
    Church Road Mellor
    SK6 5LY Stockport
    Cheshire
    United KingdomBritish49734540001
    CARRICK, Richard John
    10 Lovelstave
    NR1 1LW Norwich
    Norfolk
    Director
    10 Lovelstave
    NR1 1LW Norwich
    Norfolk
    British94107110001
    COE, Albert Henry
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    Director
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    British3977310001
    CONNOLLY, Aidan Joseph
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    Director
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    EnglandBritish100376210001
    FANKHAUSER, Peter, Dr
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    England
    GermanySwiss193059910001
    GADSBY, Christopher James
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    England
    EnglandBritish118396090002
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    England
    EnglandBritish1919030001
    HUMPHREYS, Christopher Andrew
    Bowden House
    Bowden Lane, Marple
    SK6 6ND Stockport
    Cheshire
    Director
    Bowden House
    Bowden Lane, Marple
    SK6 6ND Stockport
    Cheshire
    British77737010001
    JANSEN, Philip Eric Rene
    The Orchard
    Chiswick
    W4 1JX London
    12
    Director
    The Orchard
    Chiswick
    W4 1JX London
    12
    United KingdomBritish152801620001
    JARDINE, David
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    Director
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    British105046880001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritish98839680001
    MACMAHON, Michelle Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    England
    United KingdomBritish158871950001
    MCKINLAY, Colin
    28 Westbourne Terrace
    W2 3UP London
    Director
    28 Westbourne Terrace
    W2 3UP London
    British89972990001
    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
    POILE, Philip
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    England
    British101419720002
    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
    TAYLOR, David Michael
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    England
    EnglandBritish87424420002
    THUESEN, Lars
    Fieldhead
    72 Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    Director
    Fieldhead
    72 Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    United KingdomDanish82894410001
    WAGGOTT, William Harrison
    Caution Cottage Burford Lane
    WA13 9JN Lymm
    Cheshire
    Director
    Caution Cottage Burford Lane
    WA13 9JN Lymm
    Cheshire
    British58433920001
    WILSON, Duncan Campbell
    120 Terregles Avenue
    Maxwell Park Pollokshields
    G41 4LJ Glasgow
    Lanarkshire
    Director
    120 Terregles Avenue
    Maxwell Park Pollokshields
    G41 4LJ Glasgow
    Lanarkshire
    ScotlandBritish111941210001
    WRIGHT, Nick
    Low Meade
    25 Hough Lane
    SK9 2LQ Wilmslow
    Cheshire
    Director
    Low Meade
    25 Hough Lane
    SK9 2LQ Wilmslow
    Cheshire
    British79884780001

    Does CLOSE NUMBER 16 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2015Commencement of winding up
    Jan 02, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 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
    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