CLOSE NUMBER 15 PLC

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

    Company NameCLOSE NUMBER 15 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04416666
    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 15 PLC?

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

    Where is CLOSE NUMBER 15 PLC located?

    Registered Office Address
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambs
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOSE NUMBER 15 PLC?

    Previous Company Names
    Company NameFromUntil
    MYTRAVEL TV PLCApr 15, 2002Apr 15, 2002

    What are the latest accounts for CLOSE NUMBER 15 PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for CLOSE NUMBER 15 PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for CLOSE NUMBER 15 PLC?

    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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Restriction on auth cap revoked 23/08/2013
    RES13

    Statement of capital following an allotment of shares on Aug 23, 2013

    • Capital: GBP 8,989,493
    3 pagesSH01

    Certificate of change of name

    Company name changed mytravel tv PLC\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

    Appointment of Ms Shirley Bradley as a director

    2 pagesAP01

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

    7 pagesAA

    Annual return made up to Apr 15, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Termination of appointment of Julia Seary as a director

    1 pagesTM01

    Annual return made up to Apr 15, 2012 with full list of shareholders

    3 pagesAR01

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

    7 pagesAA

    Annual return made up to Apr 15, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Julia Louise Seary as a director

    2 pagesAP01

    Termination of appointment of David Hallisey as a director

    1 pagesTM01

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

    8 pagesAA

    Annual return made up to Apr 15, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    8 pagesAA

    Director's details changed for Mr David Michael William Hallisey on Nov 06, 2009

    2 pagesCH01

    Secretary's details changed for Ms Shirley Bradley on Oct 27, 2009

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2008

    8 pagesAA

    legacy

    4 pages363a

    Who are the officers of CLOSE NUMBER 15 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Secretary
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    British65475670001
    ARTHUR, Nigel John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    EnglandEnglish175689210001
    BRADLEY, Shirley
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    EnglandBritish65475670001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    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
    63592630006
    BAKER, Edward Matthew Scott
    3 Sandiway
    WA16 8BU Knutsford
    Cheshire
    Secretary
    3 Sandiway
    WA16 8BU Knutsford
    Cheshire
    British4668730004
    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
    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
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    EnglandBritish1919030001
    HART, Jonathan
    Rumney Mead
    Watermillock
    CA11 0LP Penrith
    Cumbria
    Director
    Rumney Mead
    Watermillock
    CA11 0LP Penrith
    Cumbria
    British82048870001
    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
    SEARY, Julia Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritish158190160001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    38962110003
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does CLOSE NUMBER 15 PLC 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
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT 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