CLOSE NUMBER 29 LIMITED
Overview
| Company Name | CLOSE NUMBER 29 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04132544 |
| 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 29 LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is CLOSE NUMBER 29 LIMITED located?
| Registered Office Address | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambs |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLOSE NUMBER 29 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIDLANDS CO-OP TRAVEL LIMITED | Aug 03, 2011 | Aug 03, 2011 |
| TOMORROWS WORLD TRAVEL LIMITED | Dec 29, 2000 | Dec 29, 2000 |
What are the latest accounts for CLOSE NUMBER 29 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What is the status of the latest annual return for CLOSE NUMBER 29 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CLOSE NUMBER 29 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 05, 2013
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 02, 2013
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed midlands co-op travel LIMITED\certificate issued on 18/07/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Joanna Wild as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Nigel John Arthur as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Taylor as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Joanna Rubinstein Wild as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Paul Andrew Hemingway as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip Aird Mash as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michelle Macmahon as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Ailles as a director | 1 pages | TM01 | ||||||||||||||
Appointment of David Michael Taylor as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Dec 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Thomas Cook Group Management Services Limited as a director | 2 pages | AP02 | ||||||||||||||
Full accounts made up to Sep 30, 2011 | 13 pages | AA | ||||||||||||||
Annual return made up to Dec 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Michelle Louise Macmahon as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Philip John Aird Mash as a director | 3 pages | AP01 | ||||||||||||||
Registered office address changed from * C/O Thomas Cook Travel Head Office the Thomas Cook Business Park Coningsby Road Bretton Peterborough Cambridgeshire PE3 8SB* on Nov 10, 2011 | 2 pages | AD01 | ||||||||||||||
Who are the officers of CLOSE NUMBER 29 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Shirley | Secretary | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | British | 164472520001 | ||||||||||
| ARTHUR, Nigel John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | English | 175689210001 | |||||||||
| HEMINGWAY, Paul Andrew | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 188221460001 | |||||||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Coningsby Road Bretton PE3 8SB Peterborough The Thomas Cook Business Park Cambs United Kingdom |
| 146474110001 | ||||||||||
| ARNOLD, Paul Robert | Secretary | The Old Parsonage Knowle Hill Hurley CV9 2HX Atherstone Warwickshire | British | 42923960002 | ||||||||||
| BURTON, Miranda Elizabeth | Secretary | 26 Trinity Road St Johns LE9 5BU Narborough Leicestershire | British | 74710820001 | ||||||||||
| ROBERTS, John | Secretary | 1 Mill View LE9 3AY Huncote Leicestershire | British | 87050430001 | ||||||||||
| WATTS, James Robert | Secretary | c/o Thomas Cook Travel Head Office Coningsby Road Bretton PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | 162833750001 | |||||||||||
| AILLES, Ian Simon | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British | 128695490001 | |||||||||
| AIRD MASH, Philip John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 164522760001 | |||||||||
| CHEATLE, Martyn David | Director | c/o Thomas Cook Travel Head Office Coningsby Road Bretton PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | England | British | 149874460001 | |||||||||
| CROFT, Frank | Director | Reddicap Hill B75 7BQ Sutton Coldfield 17 West Midlands | England | English | 10060380001 | |||||||||
| FINDLEY, Rodney Michael | Director | c/o Thomas Cook Travel Head Office Coningsby Road Bretton PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | United Kingdom | British | 160655310001 | |||||||||
| FITZGERALD, John Anthony | Director | Orchard House Little Coxwell SN7 7LW Faringdon Oxfordshire | England | British | 106952820001 | |||||||||
| LEE, Wilfred James | Director | Farm View Cotesbach LE17 4XH Lutterworth Leicestershire | British | 94117680001 | ||||||||||
| MACMAHON, Michelle Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 158871950001 | |||||||||
| PRATT, Nicola Amy | Director | 72 Cherry Street LE18 2BD Wigston Leicestershire | British | 53355070001 | ||||||||||
| ROBERTS, David, Councillor | Director | 14 Radcliffe Avenue DE21 6NN Chaddesden Derbyshire | England | English | 113576570001 | |||||||||
| RUDGE, Derek John | Director | 15 York Close WS13 7ST Lichfield Staffordshire | British | 70713610001 | ||||||||||
| TAYLOR, David Michael | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British | 87424420002 | |||||||||
| TUCKER, William | Director | Rectory Gardens Aston-On-Trent DE72 2AZ Derby Acacia House Derbyshire | United Kingdom | British | 139955010001 | |||||||||
| WILD, Joanna Rubinstein | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 174591700002 |
Does CLOSE NUMBER 29 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