Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOSE NUMBER 34 LIMITED
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 Overview

About Close Number 34 Ltd
CLOSE NUMBER 34 LIMITED was founded on 1995-12-01 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-06-22 and is no longer trading or active.

Key Data
Company Name
CLOSE NUMBER 34 LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
THOMAS COOK BROKING LIMITED11/05/2015
JMC BROKING LIMITED19/08/2003
SUNWORLD BROKING LIMITED31/08/1999
Filing Information
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
Primary Source:Companies House
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 34 LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY BRADLEY
Company Secretary 2008-08-15
PAUL ANDREW HEMINGWAY
Director 2014-10-17
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Director 2011-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
KLAUS-ULRICH GERHARD SPERL
Director 2013-03-11 2014-10-17
NIGEL JOHN ARTHUR
Director 2013-03-11 2014-06-02
DAVID MICHAEL TAYLOR
Director 2013-01-11 2013-03-11
IAN SIMON AILLES
Director 2011-07-18 2013-01-11
CHRISTOPHER JAMES GADSBY
Director 2007-01-29 2011-07-18
DAVID MICHAEL WILLIAM HALLISEY
Director 2001-10-31 2011-07-18
DAVID MICHAEL WILLIAM HALLISEY
Company Secretary 1996-07-31 2008-08-15
IAN SIMON AILLES
Director 2001-10-04 2007-03-01
GEOFFREY PETER WOOD
Director 1998-09-07 2001-10-31
SIMON ROBERT VINCENT
Director 2000-06-01 2001-10-04
NIGEL RICHARD HARDS
Director 1996-07-31 2000-06-01
NIGEL JOHN WRIGHT
Director 1996-01-22 1998-07-31
PAUL FRANCIS SIMMS
Company Secretary 1996-01-22 1996-07-31
SECRETAIRE LIMITED
Nominated Secretary 1995-12-01 1996-01-22
KEVIN THOMAS BROWN
Nominated Director 1995-12-01 1996-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY BRADLEY UP TRIPS LIMITED Company Secretary 2008-08-14 CURRENT 1961-05-11 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 26 LIMITED Company Secretary 2008-08-04 CURRENT 2000-10-12 Dissolved 2014-05-18
SHIRLEY BRADLEY SANDBROOK OVERSEAS INVESTMENTS LIMITED Company Secretary 2008-06-30 CURRENT 2007-10-10 Liquidation
SHIRLEY BRADLEY PARKWAY 2005 PLC Company Secretary 2008-06-18 CURRENT 2001-01-15 Dissolved 2014-05-18
SHIRLEY BRADLEY PEREGRINE LEISURE LIMITED Company Secretary 2008-06-18 CURRENT 1996-07-23 Dissolved 2018-04-17
SHIRLEY BRADLEY PARKWAY HELLAS HOLDINGS LIMITED Company Secretary 2008-06-18 CURRENT 2004-10-29 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 13 LIMITED Company Secretary 2008-06-17 CURRENT 1999-09-21 Dissolved 2014-05-18
SHIRLEY BRADLEY AVIATION QUALITY AND SAFETY MANAGEMENT LIMITED Company Secretary 2008-06-13 CURRENT 2007-10-23 Dissolved 2014-11-11
SHIRLEY BRADLEY LATE ESCAPES LIMITED Company Secretary 2008-06-12 CURRENT 1994-07-11 Dissolved 2014-05-18
SHIRLEY BRADLEY CAROUSEL RESORTS INTERNATIONAL LIMITED Company Secretary 2008-06-11 CURRENT 1996-08-14 Dissolved 2017-10-14
SHIRLEY BRADLEY BUZZARD LEISURE LIMITED Company Secretary 2008-06-11 CURRENT 1996-07-23 Liquidation
SHIRLEY BRADLEY THOMAS COOK CONTINENTAL HOLDINGS LIMITED Company Secretary 2008-06-10 CURRENT 2008-06-09 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 32 LIMITED Company Secretary 2008-06-06 CURRENT 1992-01-09 Dissolved 2015-12-03
SHIRLEY BRADLEY CLOSE NUMBER 8 LIMITED Company Secretary 2008-06-06 CURRENT 1984-10-25 Dissolved 2016-06-23
SHIRLEY BRADLEY BELGIAN TRAVEL SERVICE LIMITED Company Secretary 2008-05-29 CURRENT 1955-09-24 Dissolved 2014-05-18
SHIRLEY BRADLEY BRIDGE TOURS LIMITED Company Secretary 2008-05-29 CURRENT 1969-09-19 Dissolved 2014-05-18
SHIRLEY BRADLEY AMSTERDAM TRAVEL SERVICE LIMITED Company Secretary 2008-05-29 CURRENT 1986-05-15 Dissolved 2014-05-18
SHIRLEY BRADLEY THOMAS COOK GROUP TREASURY LIMITED Company Secretary 2008-05-16 CURRENT 2008-04-24 Liquidation
SHIRLEY BRADLEY THOMAS COOK INVESTMENTS (2) LIMITED Company Secretary 2008-04-28 CURRENT 2007-01-23 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 3 LIMITED Company Secretary 2008-04-27 CURRENT 2000-01-19 Dissolved 2015-12-03
SHIRLEY BRADLEY SANDBROOK UK INVESTMENTS LIMITED Company Secretary 2008-04-10 CURRENT 2007-07-06 Liquidation
SHIRLEY BRADLEY OMICRON LEASING (ORANGE) 1 LIMITED Company Secretary 2008-04-08 CURRENT 2003-10-13 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 12 LIMITED Company Secretary 2008-04-08 CURRENT 1978-09-06 Dissolved 2014-05-18
SHIRLEY BRADLEY BRIDGE TRAVEL SERVICE LIMITED Company Secretary 2008-04-01 CURRENT 1960-09-05 Dissolved 2014-05-18
SHIRLEY BRADLEY BCT TRANSPORT BROKERS LIMITED Company Secretary 2008-04-01 CURRENT 1996-07-26 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 35 LIMITED Company Secretary 2008-04-01 CURRENT 1969-08-14 Dissolved 2016-06-23
SHIRLEY BRADLEY THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 1999-01-18 Active - Proposal to Strike off
SHIRLEY BRADLEY TCIM LIMITED Company Secretary 2008-03-28 CURRENT 2004-08-19 Liquidation
SHIRLEY BRADLEY MYTRAVEL NORTH AMERICA LIMITED Company Secretary 2008-03-20 CURRENT 2001-03-21 Liquidation
SHIRLEY BRADLEY THE BTN FINANCE COMPANY Company Secretary 2008-03-05 CURRENT 1995-03-27 Dissolved 2014-05-18
SHIRLEY BRADLEY THE TRAVELWORLD GROUP LTD Company Secretary 2008-03-05 CURRENT 1987-03-06 Dissolved 2016-05-09
SHIRLEY BRADLEY CLOSE NUMBER 14 LIMITED Company Secretary 2008-02-11 CURRENT 2000-06-02 Dissolved 2014-05-18
SHIRLEY BRADLEY DIRECT AVIATION LIMITED Company Secretary 2008-02-11 CURRENT 1953-08-19 Dissolved 2014-05-18
SHIRLEY BRADLEY PANORAMA SEAT BROKING LIMITED Company Secretary 2008-02-11 CURRENT 1995-08-25 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 9 LIMITED Company Secretary 2008-02-11 CURRENT 1947-08-09 Dissolved 2017-01-06
SHIRLEY BRADLEY CLOSE NUMBER 16 LIMITED Company Secretary 2008-02-11 CURRENT 1997-07-02 Dissolved 2018-01-02
SHIRLEY BRADLEY MYTRAVEL GROUP LIMITED Company Secretary 2008-02-11 CURRENT 1962-12-03 Liquidation
SHIRLEY BRADLEY AIRTOURS HOLIDAYS TRANSPORT LIMITED Company Secretary 2008-02-11 CURRENT 1997-03-14 Liquidation
SHIRLEY BRADLEY THOMAS COOK TREASURY LIMITED Company Secretary 2008-02-11 CURRENT 2000-07-20 Liquidation
SHIRLEY BRADLEY PANORAMA HOLIDAY GROUP LIMITED Company Secretary 2008-01-31 CURRENT 1972-08-29 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 5 LIMITED Company Secretary 2008-01-01 CURRENT 1998-11-24 Dissolved 2014-05-18
SHIRLEY BRADLEY HOLIDAY MATCHMAKERS LIMITED Company Secretary 2008-01-01 CURRENT 1998-11-24 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 39 LIMITED Company Secretary 2008-01-01 CURRENT 2001-04-24 Dissolved 2018-03-08
SHIRLEY BRADLEY CLOSE NUMBER 6 LIMITED Company Secretary 2008-01-01 CURRENT 1996-08-07 Liquidation
SHIRLEY BRADLEY FLEXTRAVEL LIMITED Company Secretary 2007-12-31 CURRENT 2000-06-02 Dissolved 2014-05-18
SHIRLEY BRADLEY PLUTO LEASING LIMITED Company Secretary 2007-12-31 CURRENT 1993-08-28 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 4 LIMITED Company Secretary 2007-12-31 CURRENT 1998-08-05 Dissolved 2014-05-18
SHIRLEY BRADLEY JUPITER LEASING LIMITED Company Secretary 2007-12-31 CURRENT 1993-08-28 Dissolved 2014-05-18
SHIRLEY BRADLEY SKI AMERICA LIMITED Company Secretary 2007-12-31 CURRENT 1989-03-03 Dissolved 2014-05-18
SHIRLEY BRADLEY SWISS TRAVEL SERVICE LIMITED Company Secretary 2007-12-31 CURRENT 1983-04-08 Dissolved 2014-05-18
SHIRLEY BRADLEY HRLT Company Secretary 2007-12-31 CURRENT 1964-04-24 Dissolved 2014-05-18
SHIRLEY BRADLEY TRADEWINDS WORLDWIDE HOLIDAYS LIMITED Company Secretary 2007-12-31 CURRENT 1993-09-03 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 15 PLC Company Secretary 2007-12-31 CURRENT 2002-04-15 Dissolved 2014-05-18
SHIRLEY BRADLEY PARIS TRAVEL SERVICE LIMITED Company Secretary 2007-12-31 CURRENT 1963-01-03 Dissolved 2014-05-18
SHIRLEY BRADLEY U.S. TRAVEL SERVICE LIMITED Company Secretary 2007-12-31 CURRENT 1989-03-31 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 11 LIMITED Company Secretary 2007-12-31 CURRENT 1964-11-04 Dissolved 2014-05-18
SHIRLEY BRADLEY HOLIDAYLINE LIMITED Company Secretary 2007-12-31 CURRENT 1971-09-30 Dissolved 2014-05-18
SHIRLEY BRADLEY HIGHLIGHT TRAVEL LIMITED Company Secretary 2007-12-31 CURRENT 1974-03-29 Dissolved 2014-05-18
SHIRLEY BRADLEY PARKWAY (UK) INVESTMENT MANAGEMENT LIMITED Company Secretary 2007-12-31 CURRENT 2002-04-25 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 1 LIMITED Company Secretary 2007-12-31 CURRENT 1961-06-14 Dissolved 2016-11-30
SHIRLEY BRADLEY CLOSE NUMBER 7 LIMITED Company Secretary 2007-12-31 CURRENT 1997-04-17 Dissolved 2016-11-26
SHIRLEY BRADLEY SHIPPING AND AVIATION INDUSTRIES LTD Company Secretary 2007-12-31 CURRENT 1990-04-03 Dissolved 2018-01-02
SHIRLEY BRADLEY KESTREL LEISURE LIMITED Company Secretary 2007-12-31 CURRENT 1996-07-23 Dissolved 2018-04-30
SHIRLEY BRADLEY CAROUSEL HOLIDAYS LIMITED Company Secretary 2007-12-31 CURRENT 1985-12-18 Dissolved 2017-10-14
SHIRLEY BRADLEY PARKWAY I P R LIMITED Company Secretary 2007-12-31 CURRENT 2000-04-20 Liquidation
SHIRLEY BRADLEY MYTRAVEL PIONEER LIMITED Company Secretary 2007-12-31 CURRENT 2002-04-25 Liquidation
SHIRLEY BRADLEY SUN INTERNATIONAL (UK) LTD Company Secretary 2007-12-31 CURRENT 1959-07-09 Liquidation
SHIRLEY BRADLEY WINSTON REES (WORLD TRAVEL) LIMITED Company Secretary 2007-12-28 CURRENT 1994-10-21 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 2 LIMITED Company Secretary 2007-12-28 CURRENT 1990-06-19 Dissolved 2014-05-18
SHIRLEY BRADLEY BLUE SEA OVERSEAS INVESTMENTS LIMITED Company Secretary 2007-12-28 CURRENT 1994-07-19 Liquidation
SHIRLEY BRADLEY THOMAS COOK GROUP UK LIMITED Company Secretary 2007-12-28 CURRENT 1988-11-21 Liquidation
SHIRLEY BRADLEY THOMAS COOK TOUR OPERATIONS LIMITED Company Secretary 2007-11-13 CURRENT 1999-05-18 Liquidation
SHIRLEY BRADLEY THOMAS COOK RETAIL LIMITED Company Secretary 2007-11-13 CURRENT 1909-04-22 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 10 LIMITED Company Secretary 2007-10-15 CURRENT 1979-10-12 Dissolved 2014-05-18
SHIRLEY BRADLEY THOMAS COOK UK LIMITED Company Secretary 2007-09-21 CURRENT 1991-07-22 Liquidation
SHIRLEY BRADLEY TOURMAJOR LIMITED Company Secretary 2007-07-17 CURRENT 1979-09-25 Liquidation
SHIRLEY BRADLEY A T MAYS INVESTMENTS LIMITED Company Secretary 2000-01-18 CURRENT 1993-11-05 Dissolved 2014-05-18
SHIRLEY BRADLEY A.T. MAYS GROUP (HOLDINGS) LIMITED Company Secretary 2000-01-18 CURRENT 1983-03-02 Dissolved 2014-05-18
SHIRLEY BRADLEY A.T. MAYS THE TRAVEL AGENTS LIMITED Company Secretary 2000-01-18 CURRENT 1983-03-02 Dissolved 2014-05-18
SHIRLEY BRADLEY MTG (UK) LIMITED Company Secretary 2000-01-18 CURRENT 1958-12-30 Dissolved 2017-08-05
SHIRLEY BRADLEY RANKIN KUHN TRAVEL LIMITED Company Secretary 1999-09-23 CURRENT 1994-10-08 Dissolved 2014-05-18
SHIRLEY BRADLEY I.T. TRAVEL LIMITED Company Secretary 1999-09-23 CURRENT 1993-03-18 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 25 LIMITED Company Secretary 1999-09-16 CURRENT 1996-01-30 Dissolved 2015-12-03
SHIRLEY BRADLEY GOLDCREST INTERNATIONAL CHARTERS LIMITED Company Secretary 1999-09-09 CURRENT 1992-12-15 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 27 LIMITED Company Secretary 1999-08-27 CURRENT 1999-06-29 Dissolved 2014-09-07
SHIRLEY BRADLEY CLOSE NUMBER 24 LIMITED Company Secretary 1999-08-26 CURRENT 1999-06-28 Dissolved 2014-05-18
SHIRLEY BRADLEY STYLE AVIATION LIMITED Company Secretary 1999-07-22 CURRENT 1995-11-17 Dissolved 2014-05-18
SHIRLEY BRADLEY ORCHID TRAVEL LIMITED Company Secretary 1999-07-22 CURRENT 1995-06-12 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 20 LIMITED Company Secretary 1999-07-22 CURRENT 1996-05-07 Dissolved 2014-05-18
SHIRLEY BRADLEY INSPIRATIONS AIR LIMITED Company Secretary 1999-07-22 CURRENT 1992-12-14 Dissolved 2014-05-18
SHIRLEY BRADLEY GOLDCREST AVIATION LIMITED Company Secretary 1999-07-22 CURRENT 1991-10-09 Dissolved 2014-05-18
SHIRLEY BRADLEY INTERNATIONAL AIRWAYS LIMITED Company Secretary 1999-07-22 CURRENT 1992-02-07 Dissolved 2014-05-18
SHIRLEY BRADLEY INSPIRATIONS EAST LIMITED Company Secretary 1999-07-22 CURRENT 1987-01-27 Dissolved 2014-05-18
SHIRLEY BRADLEY STYLE HOLIDAYS LIMITED Company Secretary 1999-07-22 CURRENT 1991-09-12 Dissolved 2015-12-03
SHIRLEY BRADLEY JMCH SERVICES LIMITED Company Secretary 1999-07-22 CURRENT 1997-06-04 Dissolved 2018-01-02
SHIRLEY BRADLEY INSPIRATIONS LIMITED Company Secretary 1999-07-20 CURRENT 1993-05-13 Liquidation
SHIRLEY BRADLEY INSPIRATIONS GROUP PENSION TRUSTEES LIMITED Company Secretary 1999-03-26 CURRENT 1995-08-21 Dissolved 2015-12-03
SHIRLEY BRADLEY TC TRAVEL PENSION TRUSTEES LIMITED Company Secretary 1999-03-26 CURRENT 1996-05-10 Active - Proposal to Strike off
SHIRLEY BRADLEY RETAIL TRAVEL LIMITED Company Secretary 1993-01-18 CURRENT 1967-10-16 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 21 LIMITED Company Secretary 1992-10-12 CURRENT 1977-09-15 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 22 LIMITED Company Secretary 1991-07-18 CURRENT 1984-07-26 Dissolved 2014-05-18
SHIRLEY BRADLEY THOMAS COOK UK TRAVEL LIMITED Company Secretary 1991-07-17 CURRENT 1978-04-07 Liquidation
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 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 CLOSE NUMBER 30 LIMITED Director 2014-06-03 CURRENT 2006-12-18 Dissolved 2016-11-23
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 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 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 THOMAS COOK UK LIMITED Director 2014-06-03 CURRENT 1991-07-22 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 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 THOMAS COOK FINANCE LIMITED Director 2018-02-08 CURRENT 2007-10-23 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TCCT HOLDINGS UK LIMITED Director 2018-02-08 CURRENT 2011-07-21 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK INVESTMENTS 3 LIMITED Director 2017-12-06 CURRENT 2017-12-06 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK AIRLINES LEASING LIMITED Director 2017-12-06 CURRENT 2017-12-06 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK AIRLINES TREASURY PLC Director 2017-10-12 CURRENT 2017-10-12 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK PENSION TRUST LIMITED Director 2017-08-15 CURRENT 1979-10-12 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK GROUP TOUR OPERATIONS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK GROUP AIRLINES LIMITED Director 2017-03-01 CURRENT 2017-03-01 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK FINANCE 2 PLC Director 2017-03-01 CURRENT 2017-03-01 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK NEW PENSION TRUSTEE LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED 1841 LIMITED Director 2016-09-07 CURRENT 2016-09-07 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK WEST HOLDINGS LIMITED Director 2014-09-26 CURRENT 2014-09-26 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK IN DESTINATION MANAGEMENT LIMITED Director 2014-03-07 CURRENT 2014-03-07 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TCGH HOLDINGS LIMITED Director 2013-06-27 CURRENT 2013-06-27 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THE FREEDOM TRAVEL GROUP LIMITED Director 2012-11-07 CURRENT 1999-07-30 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED FUTURE TRAVEL LIMITED Director 2012-11-07 CURRENT 1996-11-25 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED Director 2012-11-07 CURRENT 2010-10-20 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED HOTELS4U.COM LIMITED Director 2012-10-09 CURRENT 2003-01-28 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK WEST INVESTMENTS LIMITED Director 2012-07-26 CURRENT 2012-07-26 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK GROUP HEDGING LIMITED Director 2012-04-10 CURRENT 2012-04-10 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TRAVEL AND FINANCIAL SERVICES LIMITED Director 2011-07-19 CURRENT 2010-10-05 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK CONTINENTAL HOLDINGS LIMITED Director 2011-04-18 CURRENT 2008-06-09 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK RETAIL LIMITED Director 2011-04-11 CURRENT 1909-04-22 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK UK LIMITED Director 2011-03-25 CURRENT 1991-07-22 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED AIRTRACK SERVICES LIMITED Director 2011-02-25 CURRENT 1979-09-06 Dissolved 2016-08-29
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 36 LIMITED Director 2011-02-25 CURRENT 1988-10-18 Dissolved 2016-11-23
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK SERVICES LIMITED Director 2011-02-25 CURRENT 1995-03-03 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TCIM LIMITED Director 2011-02-25 CURRENT 2004-08-19 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TCCT RETAIL LIMITED Director 2011-02-25 CURRENT 2010-10-05 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED JMCH SERVICES LIMITED Director 2010-10-27 CURRENT 1997-06-04 Dissolved 2018-01-02
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED MTG (UK) LIMITED Director 2010-10-27 CURRENT 1958-12-30 Dissolved 2017-08-05
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED INSPIRATIONS LIMITED Director 2010-10-26 CURRENT 1993-05-13 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK UK TRAVEL LIMITED Director 2009-10-26 CURRENT 1978-04-07 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
2016-06-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-174.70DECLARATION OF SOLVENCY
2015-06-12AD02SAIL ADDRESS CREATED
2015-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 8SB
2015-05-11RES15CHANGE OF NAME 11/05/2015
2015-05-11CERTNMCOMPANY NAME CHANGED THOMAS COOK BROKING LIMITED CERTIFICATE ISSUED ON 11/05/15
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0101/12/14 FULL LIST
2014-10-17AP01DIRECTOR APPOINTED MR PAUL ANDREW HEMINGWAY
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS-ULRICH SPERL
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR
2014-04-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0101/12/13 FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2013-03-11AP01DIRECTOR APPOINTED NIGEL JOHN ARTHUR
2013-03-11AP01DIRECTOR APPOINTED KLAUS-ULRICH GERHARD SPERL
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN AILLES
2013-01-11AP01DIRECTOR APPOINTED DAVID MICHAEL TAYLOR
2012-12-03AR0101/12/12 FULL LIST
2012-04-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-05AR0101/12/11 FULL LIST
2011-07-18AP01DIRECTOR APPOINTED IAN SIMON AILLES
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY
2011-05-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-25AP02CORPORATE DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
2010-12-03AR0101/12/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 22/11/2010
2010-05-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-03AR0101/12/09 FULL LIST
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
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY BRADLEY / 27/10/2009
2009-03-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-03363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-08-15288aSECRETARY APPOINTED SHIRLEY BRADLEY
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY DAVID HALLISEY
2008-06-25225CURRSHO FROM 31/10/2008 TO 30/09/2008
2007-12-04363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-16288bDIRECTOR RESIGNED
2007-01-30288aNEW DIRECTOR APPOINTED
2006-12-04363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-12-05363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-02-21AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-12-02363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-12-02363aRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-08-19CERTNMCOMPANY NAME CHANGED JMC BROKING LIMITED CERTIFICATE ISSUED ON 19/08/03
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-03-27AUDAUDITOR'S RESIGNATION
2003-03-11AUDAUDITOR'S RESIGNATION
2002-12-09363aRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-04-05AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-12-10363aRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-21288bDIRECTOR RESIGNED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-10-24288bDIRECTOR RESIGNED
2001-07-07225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-22353LOCATION OF REGISTER OF MEMBERS
2001-02-15287REGISTERED OFFICE CHANGED ON 15/02/01 FROM: THORPE WOOD PETERBOROUGH PE3 6SB
2000-12-14363aRETURN MADE UP TO 01/12/00; NO CHANGE OF MEMBERS
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CLOSE NUMBER 34 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 34 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 34 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of CLOSE NUMBER 34 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOSE NUMBER 34 LIMITED
Trademarks
We have not found any records of CLOSE NUMBER 34 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOSE NUMBER 34 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 (96090 - Other service activities not elsewhere classified) as CLOSE NUMBER 34 LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CLOSE NUMBER 34 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 34 LIMITEDEvent Date2016-02-03
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 partyCLOSE NUMBER 34 LIMITEDEvent Date2016-02-03
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 partyCLOSE NUMBER 34 LIMITEDEvent Date2016-02-03
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 partyCLOSE NUMBER 34 LIMITEDEvent Date2016-02-03
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 partyCLOSE NUMBER 34 LIMITEDEvent Date2016-02-03
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 partyCLOSE NUMBER 34 LIMITEDEvent Date2015-05-21
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOSE NUMBER 34 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 34 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.