Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOSE NUMBER 30 LIMITED
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 Overview

About Close Number 30 Ltd
CLOSE NUMBER 30 LIMITED was founded on 2006-12-18 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-11-23 and is no longer trading or active.

Key Data
Company Name
CLOSE NUMBER 30 LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in PE3
 
Previous Names
THOMAS COOK INVESTMENTS (1) LIMITED16/12/2014
RESPITE FILM LIMITED07/01/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOSE NUMBER 30 LIMITED
Is this data useful to you?
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.

Company Officers of CLOSE NUMBER 30 LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY BRADLEY
Company Secretary 2011-02-24
PAUL ANDREW HEMINGWAY
Director 2014-06-03
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Director 2008-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN ARTHUR
Director 2013-02-21 2014-06-03
PETER FANKHAUSER
Director 2013-02-21 2013-12-02
DAVID MICHAEL TAYLOR
Director 2013-02-12 2013-02-21
MICHELLE LOUISE MACMAHON
Director 2011-10-12 2013-02-12
JUERGEN BUESER
Director 2008-02-12 2011-10-12
MANNY FONTENLA-NOVOA
Director 2008-02-12 2011-09-23
IAN RICHARD DERBYSHIRE
Director 2008-02-12 2011-08-31
DAVID MICHAEL WILLIAM HALLISEY
Director 2008-12-24 2011-06-02
CHRISTOPHER JAMES GADSBY
Director 2008-02-12 2011-04-06
DAVID MICHAEL WILLIAM HALLISEY
Company Secretary 2008-02-12 2011-02-24
MICHAEL HALLISEY
Director 2008-02-12 2011-02-24
MICHAEL JOHN VAUX
Company Secretary 2008-01-09 2008-02-12
GREGORY JOSEPH MCMAHON
Director 2008-01-09 2008-02-12
THIRD PARTY COMPANY SECRETARIES LIMITED
Company Secretary 2006-12-18 2008-01-09
THIRD PARTY FORMATIONS LIMITED
Director 2006-12-18 2008-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW HEMINGWAY THOMAS COOK AIRLINES MANAGEMENT SERVICES LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
PAUL ANDREW HEMINGWAY THOMAS COOK GROUP TOUR OPERATIONS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK NEW PENSION TRUSTEE LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
PAUL ANDREW HEMINGWAY SAFER TOURISM TRADING LIMITED Director 2017-02-02 CURRENT 2016-12-08 Active - Proposal to Strike off
PAUL ANDREW HEMINGWAY THOMAS COOK IN DESTINATION MANAGEMENT LIMITED Director 2016-10-07 CURRENT 2014-03-07 Liquidation
PAUL ANDREW HEMINGWAY 1841 LIMITED Director 2016-09-07 CURRENT 2016-09-07 Liquidation
PAUL ANDREW HEMINGWAY TCCT HOLDINGS UK LIMITED Director 2015-08-04 CURRENT 2011-07-21 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED Director 2015-05-01 CURRENT 1999-01-18 Active - Proposal to Strike off
PAUL ANDREW HEMINGWAY CLOSE NUMBER 36 LIMITED Director 2015-01-09 CURRENT 1988-10-18 Dissolved 2016-11-23
PAUL ANDREW HEMINGWAY THOMAS COOK RETAIL LIMITED Director 2015-01-09 CURRENT 1909-04-22 Liquidation
PAUL ANDREW HEMINGWAY CLOSE NUMBER 34 LIMITED Director 2014-10-17 CURRENT 1995-12-01 Dissolved 2016-06-22
PAUL ANDREW HEMINGWAY CLOSE NUMBER 35 LIMITED Director 2014-10-16 CURRENT 1969-08-14 Dissolved 2016-06-23
PAUL ANDREW HEMINGWAY CAROUSEL RESORTS INTERNATIONAL LIMITED Director 2014-10-16 CURRENT 1996-08-14 Dissolved 2017-10-14
PAUL ANDREW HEMINGWAY CAROUSEL HOLIDAYS LIMITED Director 2014-10-16 CURRENT 1985-12-18 Dissolved 2017-10-14
PAUL ANDREW HEMINGWAY THOMAS COOK SERVICES LIMITED Director 2014-10-16 CURRENT 1995-03-03 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK TOUR OPERATIONS LIMITED Director 2014-10-16 CURRENT 1999-05-18 Liquidation
PAUL ANDREW HEMINGWAY AIRTOURS HOLIDAYS TRANSPORT LIMITED Director 2014-10-16 CURRENT 1997-03-14 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK GROUP UK LIMITED Director 2014-09-11 CURRENT 1988-11-21 Liquidation
PAUL ANDREW HEMINGWAY CLOSE NUMBER 31 LIMITED Director 2014-06-16 CURRENT 1986-07-18 Dissolved 2016-07-14
PAUL ANDREW HEMINGWAY CLOSE NUMBER 32 LIMITED Director 2014-06-03 CURRENT 1992-01-09 Dissolved 2015-12-03
PAUL ANDREW HEMINGWAY CLOSE NUMBER 33 LIMITED Director 2014-06-03 CURRENT 1978-02-02 Dissolved 2015-12-03
PAUL ANDREW HEMINGWAY STYLE HOLIDAYS LIMITED Director 2014-06-03 CURRENT 1991-09-12 Dissolved 2015-12-03
PAUL ANDREW HEMINGWAY JMCH SERVICES LIMITED Director 2014-06-03 CURRENT 1997-06-04 Dissolved 2018-01-02
PAUL ANDREW HEMINGWAY BUZZARD LEISURE LIMITED Director 2014-06-03 CURRENT 1996-07-23 Liquidation
PAUL ANDREW HEMINGWAY HOTELS4U.COM LIMITED Director 2014-06-03 CURRENT 2003-01-28 Liquidation
PAUL ANDREW HEMINGWAY MYTRAVEL NORTH AMERICA LIMITED Director 2014-06-03 CURRENT 2001-03-21 Liquidation
PAUL ANDREW HEMINGWAY PARKWAY HELLAS HOLDINGS LIMITED Director 2014-06-03 CURRENT 2004-10-29 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK INVESTMENTS (2) LIMITED Director 2014-06-03 CURRENT 2007-01-23 Liquidation
PAUL ANDREW HEMINGWAY SANDBROOK UK INVESTMENTS LIMITED Director 2014-06-03 CURRENT 2007-07-06 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK CONTINENTAL HOLDINGS LIMITED Director 2014-06-03 CURRENT 2008-06-09 Liquidation
PAUL ANDREW HEMINGWAY TCCT RETAIL LIMITED Director 2014-06-03 CURRENT 2010-10-05 Liquidation
PAUL ANDREW HEMINGWAY MYTRAVEL GROUP LIMITED Director 2014-06-03 CURRENT 1962-12-03 Liquidation
PAUL ANDREW HEMINGWAY PARKWAY I P R LIMITED Director 2014-06-03 CURRENT 2000-04-20 Liquidation
PAUL ANDREW HEMINGWAY SUN INTERNATIONAL (UK) LTD Director 2014-06-03 CURRENT 1959-07-09 Liquidation
PAUL ANDREW HEMINGWAY RETAIL TRAVEL LIMITED Director 2014-06-03 CURRENT 1967-10-16 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK UK TRAVEL LIMITED Director 2014-06-03 CURRENT 1978-04-07 Liquidation
PAUL ANDREW HEMINGWAY TOURMAJOR LIMITED Director 2014-06-03 CURRENT 1979-09-25 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK UK LIMITED Director 2014-06-03 CURRENT 1991-07-22 Liquidation
PAUL ANDREW HEMINGWAY INSPIRATIONS LIMITED Director 2014-06-03 CURRENT 1993-05-13 Liquidation
PAUL ANDREW HEMINGWAY BLUE SEA OVERSEAS INVESTMENTS LIMITED Director 2014-06-03 CURRENT 1994-07-19 Liquidation
PAUL ANDREW HEMINGWAY CLOSE NUMBER 29 LIMITED Director 2013-01-14 CURRENT 2000-12-29 Dissolved 2015-11-26
PAUL ANDREW HEMINGWAY THE FREEDOM TRAVEL GROUP LIMITED Director 2013-01-14 CURRENT 1999-07-30 Liquidation
PAUL ANDREW HEMINGWAY TRAVEL AND FINANCIAL SERVICES LIMITED Director 2013-01-14 CURRENT 2010-10-05 Liquidation
PAUL ANDREW HEMINGWAY FUTURE TRAVEL LIMITED Director 2013-01-14 CURRENT 1996-11-25 Liquidation
PAUL ANDREW HEMINGWAY CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED Director 2013-01-14 CURRENT 2010-10-20 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED STYLE HOLIDAYS LIMITED Director 2008-10-27 CURRENT 1991-09-12 Dissolved 2015-12-03
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED STYLE AVIATION LIMITED Director 2008-08-15 CURRENT 1995-11-17 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 4 LIMITED Director 2008-08-15 CURRENT 1998-08-05 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 27 LIMITED Director 2008-08-15 CURRENT 1999-06-29 Dissolved 2014-09-07
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 19 LIMITED Director 2008-06-12 CURRENT 1996-01-24 Dissolved 2017-06-07
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED RETAIL TRAVEL LIMITED Director 2008-06-12 CURRENT 1967-10-16 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TOURMAJOR LIMITED Director 2008-06-12 CURRENT 1979-09-25 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK GROUP TREASURY LIMITED Director 2008-05-16 CURRENT 2008-04-24 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK INVESTMENTS (2) LIMITED Director 2008-01-09 CURRENT 2007-01-23 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED PARKWAY (UK) INVESTMENT MANAGEMENT LIMITED Director 2002-04-29 CURRENT 2002-04-25 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED WINSTON REES (WORLD TRAVEL) LIMITED Director 2001-06-15 CURRENT 1994-10-21 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 39 LIMITED Director 2001-05-15 CURRENT 2001-04-24 Dissolved 2018-03-08
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED LATE ESCAPES LIMITED Director 2001-03-19 CURRENT 1994-07-11 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 14 LIMITED Director 2000-07-03 CURRENT 2000-06-02 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED SKI AMERICA LIMITED Director 2000-02-28 CURRENT 1989-03-03 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED KESTREL LEISURE LIMITED Director 2000-02-28 CURRENT 1996-07-23 Dissolved 2018-04-30
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 3 LIMITED Director 2000-01-24 CURRENT 2000-01-19 Dissolved 2015-12-03
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED BRIDGE TOURS LIMITED Director 1999-03-15 CURRENT 1969-09-19 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED SWISS TRAVEL SERVICE LIMITED Director 1999-03-15 CURRENT 1983-04-08 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED BCT TRANSPORT BROKERS LIMITED Director 1999-03-15 CURRENT 1996-07-26 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED U.S. TRAVEL SERVICE LIMITED Director 1999-03-15 CURRENT 1989-03-31 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED DIRECT AVIATION LIMITED Director 1999-03-15 CURRENT 1953-08-19 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED AMSTERDAM TRAVEL SERVICE LIMITED Director 1999-03-15 CURRENT 1986-05-15 Dissolved 2014-05-18
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 32 LIMITED Director 1999-03-15 CURRENT 1992-01-09 Dissolved 2015-12-03
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 8 LIMITED Director 1999-03-15 CURRENT 1984-10-25 Dissolved 2016-06-23
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED SUN INTERNATIONAL (UK) LTD Director 1999-03-15 CURRENT 1959-07-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2016
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2015 FROM THE THOMAS COOK BUSINESS PARK CONNINGSBY ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 8SB
2015-07-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-094.70DECLARATION OF SOLVENCY
2015-07-08AD02SAIL ADDRESS CREATED
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 991
2014-12-18AR0118/12/14 FULL LIST
2014-12-16RES15CHANGE OF NAME 11/12/2014
2014-12-16CERTNMCOMPANY NAME CHANGED THOMAS COOK INVESTMENTS (1) LIMITED CERTIFICATE ISSUED ON 16/12/14
2014-07-02SH20STATEMENT BY DIRECTORS
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 992
2014-07-02SH1902/07/14 STATEMENT OF CAPITAL GBP 992
2014-07-02CAP-SSSOLVENCY STATEMENT DATED 30/06/14
2014-07-02RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 30/06/2014
2014-07-01SH0127/06/14 STATEMENT OF CAPITAL GBP 991
2014-06-03AP01DIRECTOR APPOINTED PAUL ANDREW HEMINGWAY
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR
2014-03-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-20AR0118/12/13 FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER FANKHAUSER
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2013-02-21AP01DIRECTOR APPOINTED DR PETER FANKHAUSER
2013-02-21AP01DIRECTOR APPOINTED NIGEL JOHN ARTHUR
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACMAHON
2013-02-12AP01DIRECTOR APPOINTED DAVID MICHAEL TAYLOR
2012-12-20AR0118/12/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-26MEM/ARTSARTICLES OF ASSOCIATION
2012-04-26RES01ALTER ARTICLES 23/04/2012
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALLISEY
2011-12-20AR0118/12/11 FULL LIST
2011-10-13AP01DIRECTOR APPOINTED MICHELLE LOUISE MACMAHON
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN BUESER
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MANNY FONTENLA-NOVOA
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN DERBYSHIRE
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY
2011-04-08SH0130/03/11 STATEMENT OF CAPITAL GBP 991.0
2011-03-28SH02SUB-DIVISION 25/02/11
2011-03-08RES13SUB-DIVIDE SHARE CAPITAL 25/02/2011
2011-02-24AP03SECRETARY APPOINTED MS SHIRLEY BRADLEY
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID HALLISEY
2010-12-21AR0118/12/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 22/11/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-06AR0118/12/09 FULL LIST
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HALLISEY / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 02/11/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DERBYSHIRE / 12/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. JUERGEN BUESER / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MANNY FONTENLA-NOVOA / 01/10/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID HALLISEY
2008-12-24288aDIRECTOR APPOINTED DAVID MICHAEL WILLIAM HALLISEY
2008-12-24363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / MANNY FONTELA NOVOA / 18/12/2008
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / JUERGEN BUESER / 08/12/2008
2008-07-04225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-04-17RES12VARYING SHARE RIGHTS AND NAMES
2008-04-17RES01ADOPT ARTICLES 10/04/2008
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / JUERGEN BUESER / 03/04/2008
2008-03-05288aDIRECTOR APPOINTED DR. JUERGEN BUESER
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY MICHAEL VAUX
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR GREGORY MCMAHON
2008-02-25288aDIRECTOR APPOINTED MANNY FONTELA NOVOA
2008-02-25288aDIRECTOR AND SECRETARY APPOINTED MICHAEL HALLISEY
2008-02-25288aDIRECTOR APPOINTED CHRISTOPHER JAMES GADSBY
2008-02-25288aDIRECTOR APPOINTED IAN DERBYSHIRE
2008-02-06363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLOSE NUMBER 30 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOSE NUMBER 30 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOSE NUMBER 30 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CLOSE NUMBER 30 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOSE NUMBER 30 LIMITED
Trademarks
We have not found any records of CLOSE NUMBER 30 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOSE NUMBER 30 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CLOSE NUMBER 30 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLOSE NUMBER 30 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCLOSE NUMBER 30 LIMITEDEvent Date2016-07-06
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 partyCLOSE NUMBER 30 LIMITEDEvent Date2016-07-06
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 partyCLOSE NUMBER 30 LIMITEDEvent Date2016-07-06
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 partyCLOSE NUMBER 30 LIMITEDEvent Date2015-06-29
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOSE NUMBER 30 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOSE NUMBER 30 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.