THOMAS COOK RETAIL LIMITED
Overview
| Company Name | THOMAS COOK RETAIL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00102630 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THOMAS COOK RETAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOING PLACES LEISURE TRAVEL LIMITED | Dec 27, 1993 | Dec 27, 1993 |
| PICKFORDS TRAVEL SERVICE LIMITED | Apr 22, 1909 | Apr 22, 1909 |
What are the latest accounts for THOMAS COOK RETAIL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2019 |
| Next Accounts Due On | Sep 30, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2018 |
What is the status of the latest confirmation statement for THOMAS COOK RETAIL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 03, 2020 |
| Next Confirmation Statement Due | Apr 17, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2019 |
| Overdue | Yes |
What are the latest filings for THOMAS COOK RETAIL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
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 pages | AD01 | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Order of court to wind up | 7 pages | COCOMP | ||
Who are the officers of THOMAS COOK RETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Shirley | Secretary | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | British | 65475670001 | ||||||||||
| RUSSELL, Justin Lee | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | 259488950001 | |||||||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England |
| 146474110001 | ||||||||||
| BURNS, David Campbell | Secretary | 12 Broadway WA15 0PG Hale Cheshire | British | 73653730001 | ||||||||||
| DETKO, Tadeusz Stephen | Secretary | Yew Tree Barn White Horse Lane Barton PR3 5AH Preston Lancashire | British | 77446300001 | ||||||||||
| MCMAHON, Gregory Joseph | Secretary | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | British | 49723980004 | ||||||||||
| THORNELL, Beverley Jane | Secretary | Shorts Farm Cottage Plaistow RH14 0PJ Billingshurst West Sussex | British | 63063940002 | ||||||||||
| N F C SECRETARIAL SERVICES LIMITED | Secretary | The Merton Centre 45 St Peters Street MK40 2UB Bedford Bedfordshire | 32524900003 | |||||||||||
| ARTHUR, Nigel John | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough | England | English | 175689210001 | |||||||||
| BARRASS, Steven Robert | Director | 11 The Woodlands Brockhall Village BB6 8BH Blackshaw Lancashire | British | 112159920001 | ||||||||||
| BAVISTER, John Howard | Director | 21 Fox Hill SE19 2UX London | England | British | 96232900001 | |||||||||
| BAYNARD, Stephen | Director | Bracklands House Hazel Grove GU26 6JB Hindhead Surrey | British | 35719760002 | ||||||||||
| BENNETT, Anthony John | Director | 13 Hale End GU22 0LH Woking Surrey | England | British | 75260940001 | |||||||||
| BLACKLEDGE, David Albert | Director | The Stoop Stanley SN15 3RF Chippenham Wiltshire | England | British | 123065010001 | |||||||||
| BLOODWORTH, John Milton | Director | 29 Thorn Road Bramhall SK7 1HG Stockport | American | 100712540002 | ||||||||||
| BURNS, David Campbell | Director | 12 Broadway WA15 0PG Hale Cheshire | British | 73653730001 | ||||||||||
| CHARNOCK, Alison | Director | The Stables Cross Farm Liverpool Old Road PR4 6HR Tarleton Preston | United Kingdom | British | 161617710001 | |||||||||
| CLANCY, Timothy Patrick | Director | 6 The Mount WA14 4DX Altrincham Cheshire | United Kingdom | British | 76313780002 | |||||||||
| COE, Albert Henry | Director | 48 Broad Walk SK9 5PL Wilmslow Cheshire | British | 3977310001 | ||||||||||
| COLLINSON, Harold Hugh | Director | Raaes Wyke Longlands Road LA23 1DL Windermere Cumbria | England | British | 104953440001 | |||||||||
| CONLON, James Martin | Director | Killonan IRISH Ballysimon County Limerick Eire | Ireland | Irish | 125103490001 | |||||||||
| CONNOLLY, Aidan Joseph | Director | Ridgeways 18 Chiltern Hills Road HP9 1PL Beaconsfield Buckinghamshire | England | British | 100376210001 | |||||||||
| CROSSLAND, David | Director | Daisy Hill House La Cheuve Rue JE3 9EH Grouville Jersey | Jersey | British | 3977330005 | |||||||||
| DAVIES, Roger Oliver | Director | 7 Elsworthy Road NW3 3DS London | United Kingdom | British | 13540001 | |||||||||
| DONALD, Alan Charles | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | England | British | 252692000001 | |||||||||
| ECSERY MERRENS, Francesca Eva | Director | 60 Grove Park Road W4 3SD London | British | 47923900001 | ||||||||||
| ENDACOTT, Steven | Director | 19 Hamnet Close Banktop Astley Bridge BL1 7RZ Bolton | British | 66781360002 | ||||||||||
| EVANS, Paul Richard | Director | Alderne House Horsted Lane RH19 4HX Sharpthorne West Sussex | United Kingdom | British | 103115560001 | |||||||||
| FISHER, Terry | Director | Greylands Sharp Lane HD4 6SW Huddersfield West Yorkshire | British | 69021830001 | ||||||||||
| GADSBY, Christopher James | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough | England | British | 118396090002 | |||||||||
| HALLISEY, David Michael William | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough | England | British | 1919030001 | |||||||||
| HARRIS, David Ronald | Director | 2 Sheridan Place Winwick Park WA2 8XG Warrington Cheshire | British | 98073810001 | ||||||||||
| HEMINGWAY, Paul Andrew | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 188221460001 | |||||||||
| JARDINE, David | Director | The Old Cottage Hough End SK9 7JD Alderley Edge Cheshire | British | 105046880001 | ||||||||||
| JONES, Bryn Rhys | Director | 39 Royal Chase TN4 8AX Tunbridge Wells Kent | British | 7382330001 |
Who are the persons with significant control of THOMAS COOK RETAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomas Cook Group Uk Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THOMAS COOK RETAIL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does THOMAS COOK RETAIL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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