MYTRAVEL GROUP LIMITED
Overview
Company Name | MYTRAVEL GROUP LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00742748 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MYTRAVEL GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MYTRAVEL GROUP LIMITED located?
Registered Office Address | C/O Alixpartners Uk Llp 6 New Street Square EC4A 3BF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MYTRAVEL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MYTRAVEL GROUP PLC | Feb 08, 2002 | Feb 08, 2002 |
AIRTOURS PLC | Sep 29, 1986 | Sep 29, 1986 |
PENDLE TRAVEL SERVICES LIMITED | Dec 03, 1962 | Dec 03, 1962 |
What are the latest accounts for MYTRAVEL GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2018 |
Next Accounts Due On | Jun 30, 2019 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2017 |
What is the status of the latest confirmation statement for MYTRAVEL GROUP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 02, 2019 |
Next Confirmation Statement Due | Oct 16, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2018 |
Overdue | Yes |
What are the latest filings for MYTRAVEL GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WU to C/O Alixpartners Uk Llp 6 New Street Square London EC4A 3BF on Nov 13, 2024 | 4 pages | AD01 | ||||||||||
Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on Nov 25, 2020 | 2 pages | AD01 | ||||||||||
Registered office address changed from Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on Feb 17, 2020 | 2 pages | AD01 | ||||||||||
Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB on Oct 07, 2019 | 2 pages | AD01 | ||||||||||
Order of court to wind up | 7 pages | COCOMP | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Justin Lee Russell as a director on Jun 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Charles Donald as a director on Jun 14, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 13 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Paul Andrew Hemingway as a director on Nov 21, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Charles Donald as a director on Nov 21, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of MYTRAVEL GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Shirley | Secretary | 6 New Street Square EC4A 3BF London C/O Alixpartners Uk Llp | British | 65475670001 | ||||||
RUSSELL, Justin Lee | Director | 6 New Street Square EC4A 3BF London C/O Alixpartners Uk Llp | United Kingdom | British | Company Director | 259488950001 | ||||
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | 63592630006 | |||||||
BURNS, David Campbell | Secretary | 12 Broadway WA15 0PG Hale Cheshire | British | Solicitor | 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 | Company Secretary | 49723980004 | |||||
VAUX, Michael John | Secretary | 33 Richmond Hill Road SK8 1QF Cheadle Cheshire | British | 126807720001 | ||||||
ALLKINS, John Stephen | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British | Group Finance Director | 94637290001 | ||||
ALLVEY, David Philip | Director | Greenside House 50 Station Road N22 7TP London | British | Non Executive Director | 76454860013 | |||||
ARISON, Michael Meir | Director | 9999 Collins Avenue 15g And J Bal Harbour 33154 Florida Dade Co Florida Usa | United States | American | Cruise Line Executive | 47359000001 | ||||
ARTHUR, Nigel John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | English | Company Director | 175689210001 | ||||
BECKETT, Michael Ernest | Director | Northcroft Dulwich Common SE21 7EW London | British | Chairman | 118661100001 | |||||
BISHOP, Michael David, Lord Glendonbrook Cbe | Director | 52 Egerton Crescent SW3 2ED London | England | British | Company Director | 100128510001 | ||||
BLOODWORTH, John Milton | Director | 29 Thorn Road Bramhall SK7 1HG Stockport | American | Managing Director Retail & Tou | 100712540002 | |||||
BURNELL, Roger Douglas | Director | Marraway House Heath End CV37 0PL Stratford Upon Avon Warwickshire | United Kingdom | British | Non Executive Director | 73975520001 | ||||
BYRNE, Timothy Russell | Director | Lower Hall Church Road Mellor SK6 5LY Stockport Cheshire | United Kingdom | British | Finance Director | 49734540001 | ||||
CARRICK, Richard John | Director | 10 Lovelstave NR1 1LW Norwich Norfolk | British | Company Director | 94107110001 | |||||
COE, Albert Henry | Director | 48 Broad Walk SK9 5PL Wilmslow Cheshire | British | Chartered Accountant | 3977310001 | |||||
COLLINSON, Harold Hugh | Director | Raaes Wyke Longlands Road LA23 1DL Windermere Cumbria | England | British | Company Director | 104953440001 | ||||
CROSSLAND, David | Director | Daisy Hill House La Cheuve Rue JE3 9EH Grouville Jersey | Jersey | British | Tour Operator | 3977330005 | ||||
DAVIES, Roger Oliver | Director | 7 Elsworthy Road NW3 3DS London | United Kingdom | British | Company Director | 13540001 | ||||
DONALD, Alan Charles | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | England | British | Company Director | 252692000001 | ||||
FANKHAUSER, Peter, Dr | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | Germany | Swiss | Ceo | 193059910001 | ||||
FARMER, Tom, Sir | Director | 2 Telford Road EH4 2BA Edinburgh | British | Non Executive Director | 94804240002 | |||||
FRANK, Howard Steven | Director | 445 Grand Bay Drive Apt 1211 33149 Key Biscayne Florida Usa | United States | American | Cruise Line Executive | 67684720001 | ||||
GADSBY, Christopher James | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British | Company Director | 118396090002 | ||||
HALLISEY, David Michael William | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British | Solicitor | 1919030001 | ||||
HEMINGWAY, Paul Andrew | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | Company Director | 188221460001 | ||||
JANSEN, Philip Eric Rene | Director | The Orchard Chiswick W4 1JX London 12 | United Kingdom | British | Group Chief Operating Officer | 152801620001 | ||||
JARDINE, David | Director | The Old Cottage Hough End SK9 7JD Alderley Edge Cheshire | British | Company Director | 105046880001 | |||||
KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | Group Finance Director | 98839680001 | ||||
LEE, Michael Charles | Director | 6 Courteney Place WA14 3QT Bowden Cheshire | England | British | Company Director | 104382570001 | ||||
MACMAHON, Michelle Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | United Kingdom | British | Company Director | 158871950001 | ||||
MARCALL, Raymond George | Director | The Pines Heybridge Lane SK10 4ER Prestbury Cheshire | England | British | Sales And Marketing Director | 3977340001 | ||||
MCHUGH, Peter Thomas | Director | Flat 6 51 Hans Place SW1X 0LA London Usa | American | Group Chief Executive Officer | 73409940004 |
Who are the persons with significant control of MYTRAVEL GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thomas Cook Investments (2) Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MYTRAVEL GROUP 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