Dissolved
Dissolved 2016-11-23
Company Information for CLOSE NUMBER 30 LIMITED
1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
06031617
Private Limited Company
Dissolved Dissolved 2016-11-23 |
Company Name | ||||
---|---|---|---|---|
CLOSE NUMBER 30 LIMITED | ||||
Legal Registered Office | ||||
1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in PE3 | ||||
Previous Names | ||||
|
Company Number | 06031617 | |
---|---|---|
Date formed | 2006-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2016-11-23 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-28 23:16:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHIRLEY BRADLEY |
||
PAUL ANDREW HEMINGWAY |
||
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL JOHN ARTHUR |
Director | ||
PETER FANKHAUSER |
Director | ||
DAVID MICHAEL TAYLOR |
Director | ||
MICHELLE LOUISE MACMAHON |
Director | ||
JUERGEN BUESER |
Director | ||
MANNY FONTENLA-NOVOA |
Director | ||
IAN RICHARD DERBYSHIRE |
Director | ||
DAVID MICHAEL WILLIAM HALLISEY |
Director | ||
CHRISTOPHER JAMES GADSBY |
Director | ||
DAVID MICHAEL WILLIAM HALLISEY |
Company Secretary | ||
MICHAEL HALLISEY |
Director | ||
MICHAEL JOHN VAUX |
Company Secretary | ||
GREGORY JOSEPH MCMAHON |
Director | ||
THIRD PARTY COMPANY SECRETARIES LIMITED |
Company Secretary | ||
THIRD PARTY FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOMAS COOK AIRLINES MANAGEMENT SERVICES LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active - Proposal to Strike off | |
THOMAS COOK GROUP TOUR OPERATIONS LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Liquidation | |
THOMAS COOK NEW PENSION TRUSTEE LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Active - Proposal to Strike off | |
SAFER TOURISM TRADING LIMITED | Director | 2017-02-02 | CURRENT | 2016-12-08 | Active - Proposal to Strike off | |
THOMAS COOK IN DESTINATION MANAGEMENT LIMITED | Director | 2016-10-07 | CURRENT | 2014-03-07 | Liquidation | |
1841 LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Liquidation | |
TCCT HOLDINGS UK LIMITED | Director | 2015-08-04 | CURRENT | 2011-07-21 | Liquidation | |
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | 2015-05-01 | CURRENT | 1999-01-18 | Active - Proposal to Strike off | |
CLOSE NUMBER 36 LIMITED | Director | 2015-01-09 | CURRENT | 1988-10-18 | Dissolved 2016-11-23 | |
THOMAS COOK RETAIL LIMITED | Director | 2015-01-09 | CURRENT | 1909-04-22 | Liquidation | |
CLOSE NUMBER 34 LIMITED | Director | 2014-10-17 | CURRENT | 1995-12-01 | Dissolved 2016-06-22 | |
CLOSE NUMBER 35 LIMITED | Director | 2014-10-16 | CURRENT | 1969-08-14 | Dissolved 2016-06-23 | |
CAROUSEL RESORTS INTERNATIONAL LIMITED | Director | 2014-10-16 | CURRENT | 1996-08-14 | Dissolved 2017-10-14 | |
CAROUSEL HOLIDAYS LIMITED | Director | 2014-10-16 | CURRENT | 1985-12-18 | Dissolved 2017-10-14 | |
THOMAS COOK SERVICES LIMITED | Director | 2014-10-16 | CURRENT | 1995-03-03 | Liquidation | |
THOMAS COOK TOUR OPERATIONS LIMITED | Director | 2014-10-16 | CURRENT | 1999-05-18 | Liquidation | |
AIRTOURS HOLIDAYS TRANSPORT LIMITED | Director | 2014-10-16 | CURRENT | 1997-03-14 | Liquidation | |
THOMAS COOK GROUP UK LIMITED | Director | 2014-09-11 | CURRENT | 1988-11-21 | Liquidation | |
CLOSE NUMBER 31 LIMITED | Director | 2014-06-16 | CURRENT | 1986-07-18 | Dissolved 2016-07-14 | |
CLOSE NUMBER 32 LIMITED | Director | 2014-06-03 | CURRENT | 1992-01-09 | Dissolved 2015-12-03 | |
CLOSE NUMBER 33 LIMITED | Director | 2014-06-03 | CURRENT | 1978-02-02 | Dissolved 2015-12-03 | |
STYLE HOLIDAYS LIMITED | Director | 2014-06-03 | CURRENT | 1991-09-12 | Dissolved 2015-12-03 | |
JMCH SERVICES LIMITED | Director | 2014-06-03 | CURRENT | 1997-06-04 | Dissolved 2018-01-02 | |
BUZZARD LEISURE LIMITED | Director | 2014-06-03 | CURRENT | 1996-07-23 | Liquidation | |
HOTELS4U.COM LIMITED | Director | 2014-06-03 | CURRENT | 2003-01-28 | Liquidation | |
MYTRAVEL NORTH AMERICA LIMITED | Director | 2014-06-03 | CURRENT | 2001-03-21 | Liquidation | |
PARKWAY HELLAS HOLDINGS LIMITED | Director | 2014-06-03 | CURRENT | 2004-10-29 | Liquidation | |
THOMAS COOK INVESTMENTS (2) LIMITED | Director | 2014-06-03 | CURRENT | 2007-01-23 | Liquidation | |
SANDBROOK UK INVESTMENTS LIMITED | Director | 2014-06-03 | CURRENT | 2007-07-06 | Liquidation | |
THOMAS COOK CONTINENTAL HOLDINGS LIMITED | Director | 2014-06-03 | CURRENT | 2008-06-09 | Liquidation | |
TCCT RETAIL LIMITED | Director | 2014-06-03 | CURRENT | 2010-10-05 | Liquidation | |
MYTRAVEL GROUP LIMITED | Director | 2014-06-03 | CURRENT | 1962-12-03 | Liquidation | |
PARKWAY I P R LIMITED | Director | 2014-06-03 | CURRENT | 2000-04-20 | Liquidation | |
SUN INTERNATIONAL (UK) LTD | Director | 2014-06-03 | CURRENT | 1959-07-09 | Liquidation | |
RETAIL TRAVEL LIMITED | Director | 2014-06-03 | CURRENT | 1967-10-16 | Liquidation | |
THOMAS COOK UK TRAVEL LIMITED | Director | 2014-06-03 | CURRENT | 1978-04-07 | Liquidation | |
TOURMAJOR LIMITED | Director | 2014-06-03 | CURRENT | 1979-09-25 | Liquidation | |
THOMAS COOK UK LIMITED | Director | 2014-06-03 | CURRENT | 1991-07-22 | Liquidation | |
INSPIRATIONS LIMITED | Director | 2014-06-03 | CURRENT | 1993-05-13 | Liquidation | |
BLUE SEA OVERSEAS INVESTMENTS LIMITED | Director | 2014-06-03 | CURRENT | 1994-07-19 | Liquidation | |
CLOSE NUMBER 29 LIMITED | Director | 2013-01-14 | CURRENT | 2000-12-29 | Dissolved 2015-11-26 | |
THE FREEDOM TRAVEL GROUP LIMITED | Director | 2013-01-14 | CURRENT | 1999-07-30 | Liquidation | |
TRAVEL AND FINANCIAL SERVICES LIMITED | Director | 2013-01-14 | CURRENT | 2010-10-05 | Liquidation | |
FUTURE TRAVEL LIMITED | Director | 2013-01-14 | CURRENT | 1996-11-25 | Liquidation | |
CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED | Director | 2013-01-14 | CURRENT | 2010-10-20 | Liquidation | |
STYLE HOLIDAYS LIMITED | Director | 2008-10-27 | CURRENT | 1991-09-12 | Dissolved 2015-12-03 | |
STYLE AVIATION LIMITED | Director | 2008-08-15 | CURRENT | 1995-11-17 | Dissolved 2014-05-18 | |
CLOSE NUMBER 4 LIMITED | Director | 2008-08-15 | CURRENT | 1998-08-05 | Dissolved 2014-05-18 | |
CLOSE NUMBER 27 LIMITED | Director | 2008-08-15 | CURRENT | 1999-06-29 | Dissolved 2014-09-07 | |
CLOSE NUMBER 19 LIMITED | Director | 2008-06-12 | CURRENT | 1996-01-24 | Dissolved 2017-06-07 | |
RETAIL TRAVEL LIMITED | Director | 2008-06-12 | CURRENT | 1967-10-16 | Liquidation | |
TOURMAJOR LIMITED | Director | 2008-06-12 | CURRENT | 1979-09-25 | Liquidation | |
THOMAS COOK GROUP TREASURY LIMITED | Director | 2008-05-16 | CURRENT | 2008-04-24 | Liquidation | |
THOMAS COOK INVESTMENTS (2) LIMITED | Director | 2008-01-09 | CURRENT | 2007-01-23 | Liquidation | |
PARKWAY (UK) INVESTMENT MANAGEMENT LIMITED | Director | 2002-04-29 | CURRENT | 2002-04-25 | Dissolved 2014-05-18 | |
WINSTON REES (WORLD TRAVEL) LIMITED | Director | 2001-06-15 | CURRENT | 1994-10-21 | Dissolved 2014-05-18 | |
CLOSE NUMBER 39 LIMITED | Director | 2001-05-15 | CURRENT | 2001-04-24 | Dissolved 2018-03-08 | |
LATE ESCAPES LIMITED | Director | 2001-03-19 | CURRENT | 1994-07-11 | Dissolved 2014-05-18 | |
CLOSE NUMBER 14 LIMITED | Director | 2000-07-03 | CURRENT | 2000-06-02 | Dissolved 2014-05-18 | |
SKI AMERICA LIMITED | Director | 2000-02-28 | CURRENT | 1989-03-03 | Dissolved 2014-05-18 | |
KESTREL LEISURE LIMITED | Director | 2000-02-28 | CURRENT | 1996-07-23 | Dissolved 2018-04-30 | |
CLOSE NUMBER 3 LIMITED | Director | 2000-01-24 | CURRENT | 2000-01-19 | Dissolved 2015-12-03 | |
BRIDGE TOURS LIMITED | Director | 1999-03-15 | CURRENT | 1969-09-19 | Dissolved 2014-05-18 | |
SWISS TRAVEL SERVICE LIMITED | Director | 1999-03-15 | CURRENT | 1983-04-08 | Dissolved 2014-05-18 | |
BCT TRANSPORT BROKERS LIMITED | Director | 1999-03-15 | CURRENT | 1996-07-26 | Dissolved 2014-05-18 | |
U.S. TRAVEL SERVICE LIMITED | Director | 1999-03-15 | CURRENT | 1989-03-31 | Dissolved 2014-05-18 | |
DIRECT AVIATION LIMITED | Director | 1999-03-15 | CURRENT | 1953-08-19 | Dissolved 2014-05-18 | |
AMSTERDAM TRAVEL SERVICE LIMITED | Director | 1999-03-15 | CURRENT | 1986-05-15 | Dissolved 2014-05-18 | |
CLOSE NUMBER 32 LIMITED | Director | 1999-03-15 | CURRENT | 1992-01-09 | Dissolved 2015-12-03 | |
CLOSE NUMBER 8 LIMITED | Director | 1999-03-15 | CURRENT | 1984-10-25 | Dissolved 2016-06-23 | |
SUN INTERNATIONAL (UK) LTD | Director | 1999-03-15 | CURRENT | 1959-07-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM THE THOMAS COOK BUSINESS PARK CONNINGSBY ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 8SB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 991 | |
AR01 | 18/12/14 FULL LIST | |
RES15 | CHANGE OF NAME 11/12/2014 | |
CERTNM | COMPANY NAME CHANGED THOMAS COOK INVESTMENTS (1) LIMITED CERTIFICATE ISSUED ON 16/12/14 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 992 | |
SH19 | 02/07/14 STATEMENT OF CAPITAL GBP 992 | |
CAP-SS | SOLVENCY STATEMENT DATED 30/06/14 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 30/06/2014 | |
SH01 | 27/06/14 STATEMENT OF CAPITAL GBP 991 | |
AP01 | DIRECTOR APPOINTED PAUL ANDREW HEMINGWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 18/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FANKHAUSER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR | |
AP01 | DIRECTOR APPOINTED DR PETER FANKHAUSER | |
AP01 | DIRECTOR APPOINTED NIGEL JOHN ARTHUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACMAHON | |
AP01 | DIRECTOR APPOINTED DAVID MICHAEL TAYLOR | |
AR01 | 18/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/04/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALLISEY | |
AR01 | 18/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHELLE LOUISE MACMAHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUERGEN BUESER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANNY FONTENLA-NOVOA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DERBYSHIRE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY | |
SH01 | 30/03/11 STATEMENT OF CAPITAL GBP 991.0 | |
SH02 | SUB-DIVISION 25/02/11 | |
RES13 | SUB-DIVIDE SHARE CAPITAL 25/02/2011 | |
AP03 | SECRETARY APPOINTED MS SHIRLEY BRADLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HALLISEY | |
AR01 | 18/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 22/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 18/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HALLISEY / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DERBYSHIRE / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR. JUERGEN BUESER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANNY FONTENLA-NOVOA / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HALLISEY | |
288a | DIRECTOR APPOINTED DAVID MICHAEL WILLIAM HALLISEY | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MANNY FONTELA NOVOA / 18/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JUERGEN BUESER / 08/12/2008 | |
225 | CURRSHO FROM 31/12/2008 TO 30/09/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 10/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JUERGEN BUESER / 03/04/2008 | |
288a | DIRECTOR APPOINTED DR. JUERGEN BUESER | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL VAUX | |
288b | APPOINTMENT TERMINATED DIRECTOR GREGORY MCMAHON | |
288a | DIRECTOR APPOINTED MANNY FONTELA NOVOA | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHAEL HALLISEY | |
288a | DIRECTOR APPOINTED CHRISTOPHER JAMES GADSBY | |
288a | DIRECTOR APPOINTED IAN DERBYSHIRE | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CLOSE NUMBER 30 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLOSE NUMBER 30 LIMITED | Event Date | 2016-07-06 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that Final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 11 August 2016 between 10.00 am and 10.30 am respectively for the purpose of receiving accounts showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 25 June 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Email: uhyder@deloitte.co.uk or Tel: +44 (0) 20 7303 4534 | |||
Initiating party | Event Type | ||
Defending party | CLOSE NUMBER 30 LIMITED | Event Date | 2016-07-06 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that Final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 11 August 2016 between 10.00 am and 10.30 am respectively for the purpose of receiving accounts showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 25 June 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Email: uhyder@deloitte.co.uk or Tel: +44 (0) 20 7303 4534 | |||
Initiating party | Event Type | ||
Defending party | CLOSE NUMBER 30 LIMITED | Event Date | 2016-07-06 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that Final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 11 August 2016 between 10.00 am and 10.30 am respectively for the purpose of receiving accounts showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 25 June 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Email: uhyder@deloitte.co.uk or Tel: +44 (0) 20 7303 4534 | |||
Initiating party | Event Type | ||
Defending party | CLOSE NUMBER 30 LIMITED | Event Date | 2015-06-29 |
The Companies were placed into Members Voluntary Liquidation on 25 June 2015 when Stephen Roland Browne and Christopher Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 04 August 2015 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 August 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7303 4534 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |