CLOSE NUMBER 3 LIMITED

CLOSE NUMBER 3 LIMITED

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

    Company NameCLOSE NUMBER 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03909964
    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 3 LIMITED?

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

    Where is CLOSE NUMBER 3 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 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRTOURS LIMITEDNov 09, 2004Nov 09, 2004
    TROPICAL ESCAPES LIMITEDJan 31, 2000Jan 31, 2000
    INHOCO 1081 LIMITEDJan 19, 2000Jan 19, 2000

    What are the latest accounts for CLOSE NUMBER 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for CLOSE NUMBER 3 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLOSE NUMBER 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    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

    Declaration of solvency

    3 pages4.70

    Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on Jun 02, 2015

    2 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Jan 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 1
    SH01

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

    7 pagesAA

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Annual return made up to Jan 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed airtours LIMITED\certificate issued on 15/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 15, 2013

    Change company name resolution on Jul 12, 2013

    RES15
    change-of-nameJul 15, 2013

    Change of name by resolution

    NM01

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

    7 pagesAA

    Appointment of Ms Shirley Bradley as a director

    2 pagesAP01

    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 04, 2013 with full list of shareholders

    4 pagesAR01

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

    8 pagesAA

    Annual return made up to Jan 04, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of David Hallisey as a director

    1 pagesTM01

    Appointment of Julia Louise Seary as a director

    2 pagesAP01

    Annual return made up to Jan 04, 2011 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

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

    7 pagesAA

    Who are the officers of CLOSE NUMBER 3 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
    EnglandBritishCompany Director65475670001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    126933740001
    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
    VAUX, Michael John
    33 Richmond Hill Road
    SK8 1QF Cheadle
    Cheshire
    Secretary
    33 Richmond Hill Road
    SK8 1QF Cheadle
    Cheshire
    BritishActing Group Company Secretary74859520002
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    ARTHUR, Nigel John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandEnglishCompany Director175689210001
    CHEETHAM, Matthew James
    Carn Brae
    Upcast Lane
    SK9 7SE Alderley Edge
    Cheshire
    Director
    Carn Brae
    Upcast Lane
    SK9 7SE Alderley Edge
    Cheshire
    United KingdomBritishCompany Director20227170002
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritishSolicitor1919030001
    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 KingdomBritishGroup Company Secretary49723980004
    SEARY, Julia Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    United KingdomBritishLegal Director158190160001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does CLOSE NUMBER 3 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