THOMAS COOK RETAIL LIMITED

THOMAS COOK RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHOMAS COOK RETAIL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00102630
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THOMAS COOK RETAIL LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is THOMAS COOK RETAIL LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMAS COOK RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOING PLACES LEISURE TRAVEL LIMITEDDec 27, 1993Dec 27, 1993
    PICKFORDS TRAVEL SERVICE LIMITEDApr 22, 1909Apr 22, 1909

    What are the latest accounts for THOMAS COOK RETAIL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2019
    Next Accounts Due OnSep 30, 2020
    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What is the status of the latest confirmation statement for THOMAS COOK RETAIL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 03, 2020
    Next Confirmation Statement DueApr 17, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2019
    OverdueYes

    What are the latest filings for THOMAS COOK RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 10 Fleet Place London EC4M 6FZ to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Nov 01, 2022

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 6FZ on Dec 31, 2021

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Registered office address changed from Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Oct 15, 2019

    2 pagesAD01

    Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR on Oct 07, 2019

    2 pagesAD01

    Order of court to wind up

    7 pagesCOCOMP

    Who are the officers of THOMAS COOK RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Secretary
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    British65475670001
    RUSSELL, Justin Lee
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritish259488950001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Identification TypeUK Limited Company
    Registration Number3696823
    146474110001
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Secretary
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    DETKO, Tadeusz Stephen
    Yew Tree Barn
    White Horse Lane Barton
    PR3 5AH Preston
    Lancashire
    Secretary
    Yew Tree Barn
    White Horse Lane Barton
    PR3 5AH Preston
    Lancashire
    British77446300001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Secretary
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    British49723980004
    THORNELL, Beverley Jane
    Shorts Farm Cottage
    Plaistow
    RH14 0PJ Billingshurst
    West Sussex
    Secretary
    Shorts Farm Cottage
    Plaistow
    RH14 0PJ Billingshurst
    West Sussex
    British63063940002
    N F C SECRETARIAL SERVICES LIMITED
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    Secretary
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    32524900003
    ARTHUR, Nigel John
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    EnglandEnglish175689210001
    BARRASS, Steven Robert
    11 The Woodlands
    Brockhall Village
    BB6 8BH Blackshaw
    Lancashire
    Director
    11 The Woodlands
    Brockhall Village
    BB6 8BH Blackshaw
    Lancashire
    British112159920001
    BAVISTER, John Howard
    21 Fox Hill
    SE19 2UX London
    Director
    21 Fox Hill
    SE19 2UX London
    EnglandBritish96232900001
    BAYNARD, Stephen
    Bracklands House
    Hazel Grove
    GU26 6JB Hindhead
    Surrey
    Director
    Bracklands House
    Hazel Grove
    GU26 6JB Hindhead
    Surrey
    British35719760002
    BENNETT, Anthony John
    13 Hale End
    GU22 0LH Woking
    Surrey
    Director
    13 Hale End
    GU22 0LH Woking
    Surrey
    EnglandBritish75260940001
    BLACKLEDGE, David Albert
    The Stoop
    Stanley
    SN15 3RF Chippenham
    Wiltshire
    Director
    The Stoop
    Stanley
    SN15 3RF Chippenham
    Wiltshire
    EnglandBritish123065010001
    BLOODWORTH, John Milton
    29 Thorn Road
    Bramhall
    SK7 1HG Stockport
    Director
    29 Thorn Road
    Bramhall
    SK7 1HG Stockport
    American100712540002
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Director
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    CHARNOCK, Alison
    The Stables
    Cross Farm Liverpool Old Road
    PR4 6HR Tarleton
    Preston
    Director
    The Stables
    Cross Farm Liverpool Old Road
    PR4 6HR Tarleton
    Preston
    United KingdomBritish161617710001
    CLANCY, Timothy Patrick
    6 The Mount
    WA14 4DX Altrincham
    Cheshire
    Director
    6 The Mount
    WA14 4DX Altrincham
    Cheshire
    United KingdomBritish76313780002
    COE, Albert Henry
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    Director
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    British3977310001
    COLLINSON, Harold Hugh
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    Director
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    EnglandBritish104953440001
    CONLON, James Martin
    Killonan
    IRISH Ballysimon
    County Limerick
    Eire
    Director
    Killonan
    IRISH Ballysimon
    County Limerick
    Eire
    IrelandIrish125103490001
    CONNOLLY, Aidan Joseph
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    Director
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    EnglandBritish100376210001
    CROSSLAND, David
    Daisy Hill House
    La Cheuve Rue
    JE3 9EH Grouville
    Jersey
    Director
    Daisy Hill House
    La Cheuve Rue
    JE3 9EH Grouville
    Jersey
    JerseyBritish3977330005
    DAVIES, Roger Oliver
    7 Elsworthy Road
    NW3 3DS London
    Director
    7 Elsworthy Road
    NW3 3DS London
    United KingdomBritish13540001
    DONALD, Alan Charles
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    EnglandBritish252692000001
    ECSERY MERRENS, Francesca Eva
    60 Grove Park Road
    W4 3SD London
    Director
    60 Grove Park Road
    W4 3SD London
    British47923900001
    ENDACOTT, Steven
    19 Hamnet Close
    Banktop Astley Bridge
    BL1 7RZ Bolton
    Director
    19 Hamnet Close
    Banktop Astley Bridge
    BL1 7RZ Bolton
    British66781360002
    EVANS, Paul Richard
    Alderne House
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Alderne House
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    United KingdomBritish103115560001
    FISHER, Terry
    Greylands
    Sharp Lane
    HD4 6SW Huddersfield
    West Yorkshire
    Director
    Greylands
    Sharp Lane
    HD4 6SW Huddersfield
    West Yorkshire
    British69021830001
    GADSBY, Christopher James
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    EnglandBritish118396090002
    HALLISEY, David Michael William
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    EnglandBritish1919030001
    HARRIS, David Ronald
    2 Sheridan Place
    Winwick Park
    WA2 8XG Warrington
    Cheshire
    Director
    2 Sheridan Place
    Winwick Park
    WA2 8XG Warrington
    Cheshire
    British98073810001
    HEMINGWAY, Paul Andrew
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish188221460001
    JARDINE, David
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    Director
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    British105046880001
    JONES, Bryn Rhys
    39 Royal Chase
    TN4 8AX Tunbridge Wells
    Kent
    Director
    39 Royal Chase
    TN4 8AX Tunbridge Wells
    Kent
    British7382330001

    Who are the persons with significant control of THOMAS COOK RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2319744
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THOMAS COOK RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Construction account charge
    Created On Apr 02, 1999
    Delivered On Apr 22, 1999
    Satisfied
    Amount secured
    The obligations of the company to the chargee to pay the developer for the fit out works and any changes in accordance with clause 8 of the prelet agreements (as defined)
    Short particulars
    All secured obligations and full credit balance thereon with all related rights/benefits therewith. See the mortgage charge document for full details.
    Persons Entitled
    • David John George Royds and Robert John Hugo Randall,the Trustees of the Ventura No 2 Syndicatetrust
    Transactions
    • Apr 22, 1999Registration of a charge (395)
    • Jun 06, 2019Satisfaction of a charge (MR04)
    Deed of charge under land transfer acts 1875 and 1897 supplemental to a mortgage dated 6/8/24
    Created On Mar 20, 1925
    Delivered On Mar 24, 1925
    Satisfied
    Amount secured
    £13,444
    Short particulars
    Land at rear of 60 and 62 long lane southwark t/n 292898.
    Persons Entitled
    • Lloyd Harry Baxendale
    Transactions
    • Mar 24, 1925Registration of a charge
    • Aug 11, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 06, 1924
    Delivered On Aug 08, 1924
    Satisfied
    Amount secured
    For further securing principal sum of £13,444 secured by a debenture dated 16/5/12
    Short particulars
    1-9 cardol place southwark and heriditaments in long lane and tabard street southwark.
    Persons Entitled
    • Lloyd Harry Baxendale
    Transactions
    • Aug 08, 1924Registration of a charge
    • Aug 11, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage supplemental to indenture DATED15/5/12 and further charge dated 8/4/18
    Created On Nov 02, 1923
    Delivered On Nov 08, 1923
    Satisfied
    Amount secured
    £146,500
    Short particulars
    F/H property at loose road maidstone dover road folkstone st. John's road lowerstoft and sussex road brighton.
    Persons Entitled
    • Legal and General Assurance Society Limited
    Transactions
    • Nov 08, 1923Registration of a charge
    • Aug 11, 1992Statement of satisfaction of a charge in full or part (403a)

    Does THOMAS COOK RETAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2019Petition date
    Sep 23, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0