CLOSE NUMBER 28 LIMITED

CLOSE NUMBER 28 LIMITED

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

    Company NameCLOSE NUMBER 28 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03797350
    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 28 LIMITED?

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

    Where is CLOSE NUMBER 28 LIMITED located?

    Registered Office Address
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOSE NUMBER 28 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS COOK USA TRAVEL SERVICES LIMITEDAug 13, 2003Aug 13, 2003
    ACCOLADIA (FLORIDA) LIMITEDJul 17, 2001Jul 17, 2001
    JMC AGENTS LIMITEDAug 09, 1999Aug 09, 1999
    IBIS (509) LIMITEDJun 28, 1999Jun 28, 1999

    What are the latest accounts for CLOSE NUMBER 28 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for CLOSE NUMBER 28 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLOSE NUMBER 28 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Certificate of change of name

    Company name changed thomas cook usa travel services 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

    Annual return made up to Jun 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2013

    Statement of capital on Jul 01, 2013

    • Capital: GBP 100
    SH01

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

    8 pagesAA

    Appointment of Ms Shirley Bradley as a director

    2 pagesAP01

    Termination of appointment of Klaus-Ulrich Sperl as a director

    1 pagesTM01

    Termination of appointment of Julia Seary as a director

    1 pagesTM01

    Appointment of Klaus-Ulrich Gerhard Sperl as a director

    2 pagesAP01

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Termination of appointment of David Robinson as a director

    1 pagesTM01

    Appointment of Mrs Julia Louise Seary as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2011

    20 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jun 28, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Sep 30, 2010

    18 pagesAA

    Appointment of David Paul Robinson as a director

    2 pagesAP01

    Termination of appointment of David Hallisey as a director

    1 pagesTM01

    Termination of appointment of Christopher Gadsby as a director

    1 pagesTM01

    Appointment of Thomas Cook Group Management Services Limited as a director

    2 pagesAP02

    Director's details changed for Mr Christopher James Gadsby on Nov 22, 2010

    2 pagesCH01

    Appointment of Ms Shirley Bradley as a secretary

    1 pagesAP03

    Who are the officers of CLOSE NUMBER 28 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    Secretary
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    155420490001
    ARTHUR, Nigel John
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    Director
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    EnglandEnglish175689210001
    BRADLEY, Shirley
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    Director
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    EnglandBritish65475670001
    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
    BRADLEY, Shirley
    26 Cookson Close
    Grange Walk Yaxley
    PE7 3WN Peterborough
    Cambridgeshire
    Secretary
    26 Cookson Close
    Grange Walk Yaxley
    PE7 3WN Peterborough
    Cambridgeshire
    British65475670001
    HALLISEY, David Michael William
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    Secretary
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    British1919030001
    TSD SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900007450001
    AILLES, Ian Simon
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    Director
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    EnglandBritish69582910005
    ALIKER, Paul Chales
    23 Vale Court
    Mallord Street
    SW3 6AL London
    Director
    23 Vale Court
    Mallord Street
    SW3 6AL London
    British79596720001
    BOWDEN DOYLE, Richard William
    Friars Lodge
    Friars Lane
    TW9 1NL Richmond
    Surrey
    Director
    Friars Lodge
    Friars Lane
    TW9 1NL Richmond
    Surrey
    EnglandBritish77403580003
    GADSBY, Christopher James
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    Director
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    EnglandBritish118396090002
    HALLISEY, David Michael William
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    Director
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    EnglandBritish1919030001
    LAXTON, Simon Charles Wentworth
    Walnut Cottage 5 Ladds Lane
    Maxey
    PE6 9HD Peterborough
    Director
    Walnut Cottage 5 Ladds Lane
    Maxey
    PE6 9HD Peterborough
    EnglandBritish53104430002
    ROBINSON, David Paul
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    Director
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    EnglandBritish69593250001
    SEARY, Julia Louise
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    Director
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    United KingdomBritish158190160001
    SPERL, Klaus-Ulrich Gerhard
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    Director
    17 Coningsby Road
    Peterborough
    PE3 8SB Cambridgeshire
    GermanyGerman176062100001
    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
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001

    Does CLOSE NUMBER 28 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2013Commencement of winding up
    May 18, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham

    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