MYTRAVEL GROUP LIMITED

MYTRAVEL GROUP LIMITED

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

    Company NameMYTRAVEL GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00742748
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MYTRAVEL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MYTRAVEL GROUP PLCFeb 08, 2002Feb 08, 2002
    AIRTOURS PLCSep 29, 1986Sep 29, 1986
    PENDLE TRAVEL SERVICES LIMITEDDec 03, 1962Dec 03, 1962

    What are the latest accounts for MYTRAVEL GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2018
    Next Accounts Due OnJun 30, 2019
    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What is the status of the latest confirmation statement for MYTRAVEL GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 02, 2019
    Next Confirmation Statement DueOct 16, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2018
    OverdueYes

    What are the latest filings for MYTRAVEL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Order of court to wind up

    7 pagesCOCOMP

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Justin Lee Russell as a director on Jun 14, 2019

    2 pagesAP01

    Termination of appointment of Alan Charles Donald as a director on Jun 14, 2019

    1 pagesTM01

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    2 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Termination of appointment of Paul Andrew Hemingway as a director on Nov 21, 2018

    1 pagesTM01

    Appointment of Mr Alan Charles Donald as a director on Nov 21, 2018

    2 pagesAP01

    Confirmation statement made on Oct 02, 2018 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2017

    24 pagesAA

    Confirmation statement made on Oct 02, 2017 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2016

    21 pagesAA

    Confirmation statement made on Sep 28, 2016 with updates

    5 pagesCS01

    Who are the officers of MYTRAVEL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    6 New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp
    Secretary
    6 New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp
    British65475670001
    RUSSELL, Justin Lee
    6 New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp
    Director
    6 New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp
    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
    63592630006
    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
    VAUX, Michael John
    33 Richmond Hill Road
    SK8 1QF Cheadle
    Cheshire
    Secretary
    33 Richmond Hill Road
    SK8 1QF Cheadle
    Cheshire
    British126807720001
    ALLKINS, John Stephen
    Charnwood
    33 Marsham Way
    SL9 8AB Gerrards Cross
    Director
    Charnwood
    33 Marsham Way
    SL9 8AB Gerrards Cross
    EnglandBritish94637290001
    ALLVEY, David Philip
    Greenside House
    50 Station Road
    N22 7TP London
    Director
    Greenside House
    50 Station Road
    N22 7TP London
    British76454860013
    ARISON, Michael Meir
    9999 Collins Avenue 15g And J
    Bal Harbour
    33154 Florida
    Dade Co Florida
    Usa
    Director
    9999 Collins Avenue 15g And J
    Bal Harbour
    33154 Florida
    Dade Co Florida
    Usa
    United StatesAmerican47359000001
    ARTHUR, Nigel John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandEnglish175689210001
    BECKETT, Michael Ernest
    Northcroft
    Dulwich Common
    SE21 7EW London
    Director
    Northcroft
    Dulwich Common
    SE21 7EW London
    British118661100001
    BISHOP, Michael David, Lord Glendonbrook Cbe
    52 Egerton Crescent
    SW3 2ED London
    Director
    52 Egerton Crescent
    SW3 2ED London
    EnglandBritish100128510001
    BLOODWORTH, John Milton
    29 Thorn Road
    Bramhall
    SK7 1HG Stockport
    Director
    29 Thorn Road
    Bramhall
    SK7 1HG Stockport
    American100712540002
    BURNELL, Roger Douglas
    Marraway House
    Heath End
    CV37 0PL Stratford Upon Avon
    Warwickshire
    Director
    Marraway House
    Heath End
    CV37 0PL Stratford Upon Avon
    Warwickshire
    United KingdomBritish73975520001
    BYRNE, Timothy Russell
    Lower Hall
    Church Road Mellor
    SK6 5LY Stockport
    Cheshire
    Director
    Lower Hall
    Church Road Mellor
    SK6 5LY Stockport
    Cheshire
    United KingdomBritish49734540001
    CARRICK, Richard John
    10 Lovelstave
    NR1 1LW Norwich
    Norfolk
    Director
    10 Lovelstave
    NR1 1LW Norwich
    Norfolk
    British94107110001
    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
    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
    FANKHAUSER, Peter, Dr
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    GermanySwiss193059910001
    FARMER, Tom, Sir
    2 Telford Road
    EH4 2BA Edinburgh
    Director
    2 Telford Road
    EH4 2BA Edinburgh
    British94804240002
    FRANK, Howard Steven
    445 Grand Bay Drive
    Apt 1211
    33149 Key Biscayne
    Florida
    Usa
    Director
    445 Grand Bay Drive
    Apt 1211
    33149 Key Biscayne
    Florida
    Usa
    United StatesAmerican67684720001
    GADSBY, Christopher James
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritish118396090002
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritish1919030001
    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
    JANSEN, Philip Eric Rene
    The Orchard
    Chiswick
    W4 1JX London
    12
    Director
    The Orchard
    Chiswick
    W4 1JX London
    12
    United KingdomBritish152801620001
    JARDINE, David
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    Director
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    British105046880001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritish98839680001
    LEE, Michael Charles
    6 Courteney Place
    WA14 3QT Bowden
    Cheshire
    Director
    6 Courteney Place
    WA14 3QT Bowden
    Cheshire
    EnglandBritish104382570001
    MACMAHON, Michelle Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    United KingdomBritish158871950001
    MARCALL, Raymond George
    The Pines
    Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    Director
    The Pines
    Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    EnglandBritish3977340001
    MCHUGH, Peter Thomas
    Flat 6
    51 Hans Place
    SW1X 0LA London
    Usa
    Director
    Flat 6
    51 Hans Place
    SW1X 0LA London
    Usa
    American73409940004

    Who are the persons with significant control of MYTRAVEL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thomas Cook Investments (2) Limited
    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 FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number6062179
    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 MYTRAVEL GROUP 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