Dissolved
Dissolved 2016-06-22
Company Information for CLOSE NUMBER 34 LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
03133310
Private Limited Company
Dissolved Dissolved 2016-06-22 |
Company Name | ||||||
---|---|---|---|---|---|---|
CLOSE NUMBER 34 LIMITED | ||||||
Legal Registered Office | ||||||
1 LITTLE NEW STREET LONDON | ||||||
Previous Names | ||||||
|
Company Number | 03133310 | |
---|---|---|
Date formed | 1995-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2016-06-22 | |
Type of accounts | FULL |
Last Datalog update: | 2016-10-17 13:25:31 |
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 |
---|---|---|---|
KLAUS-ULRICH GERHARD SPERL |
Director | ||
NIGEL JOHN ARTHUR |
Director | ||
DAVID MICHAEL TAYLOR |
Director | ||
IAN SIMON AILLES |
Director | ||
CHRISTOPHER JAMES GADSBY |
Director | ||
DAVID MICHAEL WILLIAM HALLISEY |
Director | ||
DAVID MICHAEL WILLIAM HALLISEY |
Company Secretary | ||
IAN SIMON AILLES |
Director | ||
GEOFFREY PETER WOOD |
Director | ||
SIMON ROBERT VINCENT |
Director | ||
NIGEL RICHARD HARDS |
Director | ||
NIGEL JOHN WRIGHT |
Director | ||
PAUL FRANCIS SIMMS |
Company Secretary | ||
SECRETAIRE LIMITED |
Nominated Secretary | ||
KEVIN THOMAS BROWN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UP TRIPS LIMITED | Company Secretary | 2008-08-14 | CURRENT | 1961-05-11 | Dissolved 2014-05-18 | |
CLOSE NUMBER 26 LIMITED | Company Secretary | 2008-08-04 | CURRENT | 2000-10-12 | Dissolved 2014-05-18 | |
SANDBROOK OVERSEAS INVESTMENTS LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2007-10-10 | Liquidation | |
PARKWAY 2005 PLC | Company Secretary | 2008-06-18 | CURRENT | 2001-01-15 | Dissolved 2014-05-18 | |
PEREGRINE LEISURE LIMITED | Company Secretary | 2008-06-18 | CURRENT | 1996-07-23 | Dissolved 2018-04-17 | |
PARKWAY HELLAS HOLDINGS LIMITED | Company Secretary | 2008-06-18 | CURRENT | 2004-10-29 | Liquidation | |
CLOSE NUMBER 13 LIMITED | Company Secretary | 2008-06-17 | CURRENT | 1999-09-21 | Dissolved 2014-05-18 | |
AVIATION QUALITY AND SAFETY MANAGEMENT LIMITED | Company Secretary | 2008-06-13 | CURRENT | 2007-10-23 | Dissolved 2014-11-11 | |
LATE ESCAPES LIMITED | Company Secretary | 2008-06-12 | CURRENT | 1994-07-11 | Dissolved 2014-05-18 | |
CAROUSEL RESORTS INTERNATIONAL LIMITED | Company Secretary | 2008-06-11 | CURRENT | 1996-08-14 | Dissolved 2017-10-14 | |
BUZZARD LEISURE LIMITED | Company Secretary | 2008-06-11 | CURRENT | 1996-07-23 | Liquidation | |
THOMAS COOK CONTINENTAL HOLDINGS LIMITED | Company Secretary | 2008-06-10 | CURRENT | 2008-06-09 | Liquidation | |
CLOSE NUMBER 32 LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1992-01-09 | Dissolved 2015-12-03 | |
CLOSE NUMBER 8 LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1984-10-25 | Dissolved 2016-06-23 | |
BELGIAN TRAVEL SERVICE LIMITED | Company Secretary | 2008-05-29 | CURRENT | 1955-09-24 | Dissolved 2014-05-18 | |
BRIDGE TOURS LIMITED | Company Secretary | 2008-05-29 | CURRENT | 1969-09-19 | Dissolved 2014-05-18 | |
AMSTERDAM TRAVEL SERVICE LIMITED | Company Secretary | 2008-05-29 | CURRENT | 1986-05-15 | Dissolved 2014-05-18 | |
THOMAS COOK GROUP TREASURY LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2008-04-24 | Liquidation | |
THOMAS COOK INVESTMENTS (2) LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2007-01-23 | Liquidation | |
CLOSE NUMBER 3 LIMITED | Company Secretary | 2008-04-27 | CURRENT | 2000-01-19 | Dissolved 2015-12-03 | |
SANDBROOK UK INVESTMENTS LIMITED | Company Secretary | 2008-04-10 | CURRENT | 2007-07-06 | Liquidation | |
OMICRON LEASING (ORANGE) 1 LIMITED | Company Secretary | 2008-04-08 | CURRENT | 2003-10-13 | Dissolved 2014-05-18 | |
CLOSE NUMBER 12 LIMITED | Company Secretary | 2008-04-08 | CURRENT | 1978-09-06 | Dissolved 2014-05-18 | |
BRIDGE TRAVEL SERVICE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1960-09-05 | Dissolved 2014-05-18 | |
BCT TRANSPORT BROKERS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1996-07-26 | Dissolved 2014-05-18 | |
CLOSE NUMBER 35 LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1969-08-14 | Dissolved 2016-06-23 | |
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1999-01-18 | Active - Proposal to Strike off | |
TCIM LIMITED | Company Secretary | 2008-03-28 | CURRENT | 2004-08-19 | Liquidation | |
MYTRAVEL NORTH AMERICA LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2001-03-21 | Liquidation | |
THE BTN FINANCE COMPANY | Company Secretary | 2008-03-05 | CURRENT | 1995-03-27 | Dissolved 2014-05-18 | |
THE TRAVELWORLD GROUP LTD | Company Secretary | 2008-03-05 | CURRENT | 1987-03-06 | Dissolved 2016-05-09 | |
CLOSE NUMBER 14 LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2000-06-02 | Dissolved 2014-05-18 | |
DIRECT AVIATION LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1953-08-19 | Dissolved 2014-05-18 | |
PANORAMA SEAT BROKING LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1995-08-25 | Dissolved 2014-05-18 | |
CLOSE NUMBER 9 LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1947-08-09 | Dissolved 2017-01-06 | |
CLOSE NUMBER 16 LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1997-07-02 | Dissolved 2018-01-02 | |
MYTRAVEL GROUP LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1962-12-03 | Liquidation | |
AIRTOURS HOLIDAYS TRANSPORT LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1997-03-14 | Liquidation | |
THOMAS COOK TREASURY LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2000-07-20 | Liquidation | |
PANORAMA HOLIDAY GROUP LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1972-08-29 | Dissolved 2014-05-18 | |
CLOSE NUMBER 5 LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1998-11-24 | Dissolved 2014-05-18 | |
HOLIDAY MATCHMAKERS LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1998-11-24 | Dissolved 2014-05-18 | |
CLOSE NUMBER 39 LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2001-04-24 | Dissolved 2018-03-08 | |
CLOSE NUMBER 6 LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1996-08-07 | Liquidation | |
FLEXTRAVEL LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2000-06-02 | Dissolved 2014-05-18 | |
PLUTO LEASING LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1993-08-28 | Dissolved 2014-05-18 | |
CLOSE NUMBER 4 LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1998-08-05 | Dissolved 2014-05-18 | |
JUPITER LEASING LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1993-08-28 | Dissolved 2014-05-18 | |
SKI AMERICA LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1989-03-03 | Dissolved 2014-05-18 | |
SWISS TRAVEL SERVICE LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1983-04-08 | Dissolved 2014-05-18 | |
HRLT | Company Secretary | 2007-12-31 | CURRENT | 1964-04-24 | Dissolved 2014-05-18 | |
TRADEWINDS WORLDWIDE HOLIDAYS LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1993-09-03 | Dissolved 2014-05-18 | |
CLOSE NUMBER 15 PLC | Company Secretary | 2007-12-31 | CURRENT | 2002-04-15 | Dissolved 2014-05-18 | |
PARIS TRAVEL SERVICE LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1963-01-03 | Dissolved 2014-05-18 | |
U.S. TRAVEL SERVICE LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1989-03-31 | Dissolved 2014-05-18 | |
CLOSE NUMBER 11 LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1964-11-04 | Dissolved 2014-05-18 | |
HOLIDAYLINE LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1971-09-30 | Dissolved 2014-05-18 | |
HIGHLIGHT TRAVEL LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1974-03-29 | Dissolved 2014-05-18 | |
PARKWAY (UK) INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2002-04-25 | Dissolved 2014-05-18 | |
CLOSE NUMBER 1 LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1961-06-14 | Dissolved 2016-11-30 | |
CLOSE NUMBER 7 LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1997-04-17 | Dissolved 2016-11-26 | |
SHIPPING AND AVIATION INDUSTRIES LTD | Company Secretary | 2007-12-31 | CURRENT | 1990-04-03 | Dissolved 2018-01-02 | |
KESTREL LEISURE LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1996-07-23 | Dissolved 2018-04-30 | |
CAROUSEL HOLIDAYS LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1985-12-18 | Dissolved 2017-10-14 | |
PARKWAY I P R LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2000-04-20 | Liquidation | |
MYTRAVEL PIONEER LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2002-04-25 | Liquidation | |
SUN INTERNATIONAL (UK) LTD | Company Secretary | 2007-12-31 | CURRENT | 1959-07-09 | Liquidation | |
WINSTON REES (WORLD TRAVEL) LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1994-10-21 | Dissolved 2014-05-18 | |
CLOSE NUMBER 2 LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1990-06-19 | Dissolved 2014-05-18 | |
BLUE SEA OVERSEAS INVESTMENTS LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1994-07-19 | Liquidation | |
THOMAS COOK GROUP UK LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1988-11-21 | Liquidation | |
THOMAS COOK TOUR OPERATIONS LIMITED | Company Secretary | 2007-11-13 | CURRENT | 1999-05-18 | Liquidation | |
THOMAS COOK RETAIL LIMITED | Company Secretary | 2007-11-13 | CURRENT | 1909-04-22 | Liquidation | |
CLOSE NUMBER 10 LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1979-10-12 | Dissolved 2014-05-18 | |
THOMAS COOK UK LIMITED | Company Secretary | 2007-09-21 | CURRENT | 1991-07-22 | Liquidation | |
TOURMAJOR LIMITED | Company Secretary | 2007-07-17 | CURRENT | 1979-09-25 | Liquidation | |
A T MAYS INVESTMENTS LIMITED | Company Secretary | 2000-01-18 | CURRENT | 1993-11-05 | Dissolved 2014-05-18 | |
A.T. MAYS GROUP (HOLDINGS) LIMITED | Company Secretary | 2000-01-18 | CURRENT | 1983-03-02 | Dissolved 2014-05-18 | |
A.T. MAYS THE TRAVEL AGENTS LIMITED | Company Secretary | 2000-01-18 | CURRENT | 1983-03-02 | Dissolved 2014-05-18 | |
MTG (UK) LIMITED | Company Secretary | 2000-01-18 | CURRENT | 1958-12-30 | Dissolved 2017-08-05 | |
RANKIN KUHN TRAVEL LIMITED | Company Secretary | 1999-09-23 | CURRENT | 1994-10-08 | Dissolved 2014-05-18 | |
I.T. TRAVEL LIMITED | Company Secretary | 1999-09-23 | CURRENT | 1993-03-18 | Dissolved 2014-05-18 | |
CLOSE NUMBER 25 LIMITED | Company Secretary | 1999-09-16 | CURRENT | 1996-01-30 | Dissolved 2015-12-03 | |
GOLDCREST INTERNATIONAL CHARTERS LIMITED | Company Secretary | 1999-09-09 | CURRENT | 1992-12-15 | Dissolved 2014-05-18 | |
CLOSE NUMBER 27 LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-06-29 | Dissolved 2014-09-07 | |
CLOSE NUMBER 24 LIMITED | Company Secretary | 1999-08-26 | CURRENT | 1999-06-28 | Dissolved 2014-05-18 | |
STYLE AVIATION LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1995-11-17 | Dissolved 2014-05-18 | |
ORCHID TRAVEL LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1995-06-12 | Dissolved 2014-05-18 | |
CLOSE NUMBER 20 LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1996-05-07 | Dissolved 2014-05-18 | |
INSPIRATIONS AIR LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1992-12-14 | Dissolved 2014-05-18 | |
GOLDCREST AVIATION LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1991-10-09 | Dissolved 2014-05-18 | |
INTERNATIONAL AIRWAYS LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1992-02-07 | Dissolved 2014-05-18 | |
INSPIRATIONS EAST LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1987-01-27 | Dissolved 2014-05-18 | |
STYLE HOLIDAYS LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1991-09-12 | Dissolved 2015-12-03 | |
JMCH SERVICES LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1997-06-04 | Dissolved 2018-01-02 | |
INSPIRATIONS LIMITED | Company Secretary | 1999-07-20 | CURRENT | 1993-05-13 | Liquidation | |
INSPIRATIONS GROUP PENSION TRUSTEES LIMITED | Company Secretary | 1999-03-26 | CURRENT | 1995-08-21 | Dissolved 2015-12-03 | |
TC TRAVEL PENSION TRUSTEES LIMITED | Company Secretary | 1999-03-26 | CURRENT | 1996-05-10 | Active - Proposal to Strike off | |
RETAIL TRAVEL LIMITED | Company Secretary | 1993-01-18 | CURRENT | 1967-10-16 | Liquidation | |
CLOSE NUMBER 21 LIMITED | Company Secretary | 1992-10-12 | CURRENT | 1977-09-15 | Dissolved 2014-05-18 | |
CLOSE NUMBER 22 LIMITED | Company Secretary | 1991-07-18 | CURRENT | 1984-07-26 | Dissolved 2014-05-18 | |
THOMAS COOK UK TRAVEL LIMITED | Company Secretary | 1991-07-17 | CURRENT | 1978-04-07 | Liquidation | |
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 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 | |
CLOSE NUMBER 30 LIMITED | Director | 2014-06-03 | CURRENT | 2006-12-18 | Dissolved 2016-11-23 | |
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 | |
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 | |
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 | |
THOMAS COOK UK LIMITED | Director | 2014-06-03 | CURRENT | 1991-07-22 | 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 | |
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 | |
THOMAS COOK FINANCE LIMITED | Director | 2018-02-08 | CURRENT | 2007-10-23 | Liquidation | |
TCCT HOLDINGS UK LIMITED | Director | 2018-02-08 | CURRENT | 2011-07-21 | Liquidation | |
THOMAS COOK INVESTMENTS 3 LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Liquidation | |
THOMAS COOK AIRLINES LEASING LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Liquidation | |
THOMAS COOK AIRLINES TREASURY PLC | Director | 2017-10-12 | CURRENT | 2017-10-12 | Liquidation | |
THOMAS COOK PENSION TRUST LIMITED | Director | 2017-08-15 | CURRENT | 1979-10-12 | Liquidation | |
THOMAS COOK GROUP TOUR OPERATIONS LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Liquidation | |
THOMAS COOK GROUP AIRLINES LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Liquidation | |
THOMAS COOK FINANCE 2 PLC | Director | 2017-03-01 | CURRENT | 2017-03-01 | Liquidation | |
THOMAS COOK NEW PENSION TRUSTEE LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Active - Proposal to Strike off | |
1841 LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Liquidation | |
THOMAS COOK WEST HOLDINGS LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Liquidation | |
THOMAS COOK IN DESTINATION MANAGEMENT LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Liquidation | |
TCGH HOLDINGS LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Liquidation | |
THE FREEDOM TRAVEL GROUP LIMITED | Director | 2012-11-07 | CURRENT | 1999-07-30 | Liquidation | |
FUTURE TRAVEL LIMITED | Director | 2012-11-07 | CURRENT | 1996-11-25 | Liquidation | |
CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED | Director | 2012-11-07 | CURRENT | 2010-10-20 | Liquidation | |
HOTELS4U.COM LIMITED | Director | 2012-10-09 | CURRENT | 2003-01-28 | Liquidation | |
THOMAS COOK WEST INVESTMENTS LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Liquidation | |
THOMAS COOK GROUP HEDGING LIMITED | Director | 2012-04-10 | CURRENT | 2012-04-10 | Liquidation | |
TRAVEL AND FINANCIAL SERVICES LIMITED | Director | 2011-07-19 | CURRENT | 2010-10-05 | Liquidation | |
THOMAS COOK CONTINENTAL HOLDINGS LIMITED | Director | 2011-04-18 | CURRENT | 2008-06-09 | Liquidation | |
THOMAS COOK RETAIL LIMITED | Director | 2011-04-11 | CURRENT | 1909-04-22 | Liquidation | |
THOMAS COOK UK LIMITED | Director | 2011-03-25 | CURRENT | 1991-07-22 | Liquidation | |
AIRTRACK SERVICES LIMITED | Director | 2011-02-25 | CURRENT | 1979-09-06 | Dissolved 2016-08-29 | |
CLOSE NUMBER 36 LIMITED | Director | 2011-02-25 | CURRENT | 1988-10-18 | Dissolved 2016-11-23 | |
THOMAS COOK SERVICES LIMITED | Director | 2011-02-25 | CURRENT | 1995-03-03 | Liquidation | |
TCIM LIMITED | Director | 2011-02-25 | CURRENT | 2004-08-19 | Liquidation | |
TCCT RETAIL LIMITED | Director | 2011-02-25 | CURRENT | 2010-10-05 | Liquidation | |
JMCH SERVICES LIMITED | Director | 2010-10-27 | CURRENT | 1997-06-04 | Dissolved 2018-01-02 | |
MTG (UK) LIMITED | Director | 2010-10-27 | CURRENT | 1958-12-30 | Dissolved 2017-08-05 | |
INSPIRATIONS LIMITED | Director | 2010-10-26 | CURRENT | 1993-05-13 | Liquidation | |
THOMAS COOK UK TRAVEL LIMITED | Director | 2009-10-26 | CURRENT | 1978-04-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD02 | SAIL ADDRESS CREATED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 8SB | |
RES15 | CHANGE OF NAME 11/05/2015 | |
CERTNM | COMPANY NAME CHANGED THOMAS COOK BROKING LIMITED CERTIFICATE ISSUED ON 11/05/15 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW HEMINGWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KLAUS-ULRICH SPERL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR | |
AP01 | DIRECTOR APPOINTED NIGEL JOHN ARTHUR | |
AP01 | DIRECTOR APPOINTED KLAUS-ULRICH GERHARD SPERL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN AILLES | |
AP01 | DIRECTOR APPOINTED DAVID MICHAEL TAYLOR | |
AR01 | 01/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 01/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN SIMON AILLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AP02 | CORPORATE DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | |
AR01 | 01/12/10 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 | 01/12/09 FULL LIST | |
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 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY BRADLEY / 27/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
288a | SECRETARY APPOINTED SHIRLEY BRADLEY | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID HALLISEY | |
225 | CURRSHO FROM 31/10/2008 TO 30/09/2008 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JMC BROKING LIMITED CERTIFICATE ISSUED ON 19/08/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363a | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: THORPE WOOD PETERBOROUGH PE3 6SB | |
363a | RETURN MADE UP TO 01/12/00; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as CLOSE NUMBER 34 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLOSE NUMBER 34 LIMITED | Event Date | 2016-02-03 |
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 15 March 2016 between 10.00 am and 11.00 am for the purpose of receiving an account 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 meeting will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member 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: 18 May 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 Please contact Usman Hyder at uhyder@deloitte.co.uk or Tel: 0207 303 4534 for further information. | |||
Initiating party | Event Type | ||
Defending party | CLOSE NUMBER 34 LIMITED | Event Date | 2016-02-03 |
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 15 March 2016 between 10.00 am and 11.00 am for the purpose of receiving an account 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 meeting will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member 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: 18 May 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 Please contact Usman Hyder at uhyder@deloitte.co.uk or Tel: 0207 303 4534 for further information. | |||
Initiating party | Event Type | ||
Defending party | CLOSE NUMBER 34 LIMITED | Event Date | 2016-02-03 |
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 15 March 2016 between 10.00 am and 11.00 am for the purpose of receiving an account 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 meeting will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member 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: 18 May 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 Please contact Usman Hyder at uhyder@deloitte.co.uk or Tel: 0207 303 4534 for further information. | |||
Initiating party | Event Type | ||
Defending party | CLOSE NUMBER 34 LIMITED | Event Date | 2016-02-03 |
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 15 March 2016 between 10.00 am and 11.00 am for the purpose of receiving an account 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 meeting will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member 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: 18 May 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 Please contact Usman Hyder at uhyder@deloitte.co.uk or Tel: 0207 303 4534 for further information. | |||
Initiating party | Event Type | ||
Defending party | CLOSE NUMBER 34 LIMITED | Event Date | 2016-02-03 |
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 15 March 2016 between 10.00 am and 11.00 am for the purpose of receiving an account 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 meeting will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: "That the Joint Liquidators' statement of account for the period of the liquidation be approved." Any member 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: 18 May 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 Please contact Usman Hyder at uhyder@deloitte.co.uk or Tel: 0207 303 4534 for further information. | |||
Initiating party | Event Type | ||
Defending party | CLOSE NUMBER 34 LIMITED | Event Date | 2015-05-21 |
The Companies were placed into Members Voluntary Liquidation on 18 May 2015 when 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 were appointed Joint Liquidators. The Companies are able to pay all their 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 25 June 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 25 June 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions 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 final distributions 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 at Deloitte LLP on 020 7007 8907. | |||
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. |