RETAIL TRAVEL LIMITED
Overview
| Company Name | RETAIL TRAVEL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00918380 |
| 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 RETAIL TRAVEL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RETAIL TRAVEL 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 RETAIL TRAVEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMAS COOK RETAIL LIMITED | Nov 24, 1999 | Nov 24, 1999 |
| THOMAS COOK LIMITED | Oct 16, 1967 | Oct 16, 1967 |
What are the latest accounts for RETAIL TRAVEL 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 RETAIL TRAVEL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 09, 2020 |
| Next Confirmation Statement Due | Jun 23, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2019 |
| Overdue | Yes |
What are the latest filings for RETAIL TRAVEL 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 | ||
Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 6FZ on Jan 04, 2022 | 2 pages | AD01 | ||
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 | ||
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 | 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 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 13 pages | AA | ||
Confirmation statement made on Jun 09, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Paul Andrew Hemingway as a director on Mar 13, 2019 | 1 pages | TM01 | ||
Appointment of Mr Stuart Robert Macgregor as a director on Mar 13, 2019 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2017 | 14 pages | AA | ||
Who are the officers of RETAIL TRAVEL 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 | ||||||
| MACGREGOR, Stuart Robert | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | 150653580001 | |||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | 126933740001 | |||||||
| HALLISEY, David Michael William | Secretary | 6 Castlebar Road Ealing W5 2DP London | British | 1919030001 | ||||||
| ADKIN, William Clive | Director | Thorpe House Little Casterton PE9 4BE Stamford Lincolnshire | United Kingdom | British | 13906810001 | |||||
| AILLES, Ian Simon | Director | Commonwealth House Chicago Avenue M90 3FL Manchester | England | British | 69582910005 | |||||
| ARTHUR, Nigel John | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | English | 175689210001 | |||||
| COOPER, Graham Bert | Director | 1 Beechwood Park Box Lane HP3 0DY Hemel Hempstead Hertfordshire | British | 72298760001 | ||||||
| DONALDSON, John Stewart | Director | Westona House Rectory Lane Edith Weston LE15 8HE Rutland | England | British | 196684530001 | |||||
| FANKHAUSER, Peter, Dr | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | Germany | Swiss | 193059910001 | |||||
| HALLISEY, David Michael William | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 1919030001 | |||||
| HEMINGWAY, Paul Andrew | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 188221460001 | |||||
| JOHNSON, Anthony Ian | Director | 3 Cedar Close Kingston Vale SW15 3SD London | United Kingdom | British | 37178270001 | |||||
| MIDDLETON, Peter | Director | 23 Hofland Road W14 0LN London | British | 41093880001 | ||||||
| NANCARROW, Mark James St John | Director | Tetley House Marchington ST14 8LG Uttoxeter Staffordshire | British | 105319950001 | ||||||
| NOVOA, Manny Fontenla | Director | 15 Coningsby Road PE3 8AB Peterborough Cambs | Spanish | 83615560003 | ||||||
| PAINTER, David Charles, Mr. | Director | Home Farmhouse Main Street Empingham LE15 8PS Oakham Rutland | United Kingdom | British | 42833940002 | |||||
| ROBINSON, Simon | Director | 18 Perkins Lane Maxey PE6 9HJ Peterborough Cambridgeshire | British | 82468280001 | ||||||
| SEARY, Julia Louise | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | United Kingdom | British | 158190160001 | |||||
| STEWART, Alan James | Director | Little Chantersluer Smalls Hill Road RH6 0HR Norwood Hill Surrey | British | 62877180001 | ||||||
| TAYLOR, David Michael | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 87424420002 | |||||
| VINCENT, Simon Robert | Director | Dorset Cottage 18 Oak Road KT11 3AZ Cobham Surrey | England | British | 102638930001 | |||||
| WHITEHOUSE, Melanie | Director | Home Farm Carlby PE9 4LX Stamford Lincs | British | 122290290001 | ||||||
| WINDSOR, Andrew James | Director | East Grange 552 Oundle Road, Orton Longueville PE2 7ED Peterborough Cambridgeshire | British | 69342240001 |
Who are the persons with significant control of RETAIL TRAVEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomas Cook Retail Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint Cambridgeshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RETAIL TRAVEL 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