TOURMAJOR LIMITED

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

    Company NameTOURMAJOR LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01450464
    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 TOURMAJOR LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TOURMAJOR LIMITED located?

    Registered Office Address
    Westpoint Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TOURMAJOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS COOK TOUR OPERATIONS LIMITEDMay 02, 2002May 02, 2002
    JMC HOLIDAYS LIMITEDAug 31, 1999Aug 31, 1999
    SUNWORLD LIMITEDJan 01, 1996Jan 01, 1996
    IBEROTRAVEL LIMITEDDec 31, 1980Dec 31, 1980
    DABLIME LIMITEDSep 25, 1979Sep 25, 1979

    What are the latest accounts for TOURMAJOR 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 TOURMAJOR LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 02, 2020
    Next Confirmation Statement DueJan 16, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2019
    OverdueYes

    What are the latest filings for TOURMAJOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    11 pagesCOCOMP

    Accounts for a dormant company made up to Sep 30, 2018

    14 pagesAA

    Appointment of Mr Stuart Robert Macgregor as a director on Apr 04, 2019

    2 pagesAP01

    Termination of appointment of Paul Andrew Hemingway as a director on Apr 04, 2019

    1 pagesTM01

    Confirmation statement made on Jan 02, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    13 pagesAA

    Confirmation statement made on Jan 02, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    15 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016

    1 pagesCH02

    Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016

    1 pagesAD01

    Full accounts made up to Sep 30, 2015

    19 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Sep 30, 2014

    18 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1,000
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Sep 03, 2014

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem and cap red reserve 20/08/2014
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Appointment of Paul Andrew Hemingway as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2013

    17 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 21,352,998
    SH01

    Termination of appointment of Peter Fankhauser as a director

    1 pagesTM01

    Memorandum and Articles of Association

    22 pagesMEM/ARTS

    Who are the officers of TOURMAJOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    British65475670001
    MACGREGOR, Stuart Robert
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish150653580001
    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
    126933740001
    BOWER COTTON & BOWER, Paul Simms
    36 Whitefriars Street
    EC4Y 8BH London
    Secretary
    36 Whitefriars Street
    EC4Y 8BH London
    British32098480001
    HALLISEY, David Michael William
    6 Castlebar Road
    Ealing
    W5 2DP London
    Secretary
    6 Castlebar Road
    Ealing
    W5 2DP London
    British1919030001
    SIMMS, Paul Francis
    12 Charles Harrod Court
    2 Somerville Avenue
    SW13 8HH London
    Secretary
    12 Charles Harrod Court
    2 Somerville Avenue
    SW13 8HH London
    British65296510002
    AILLES, Ian Simon
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    Director
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    EnglandBritish69582910005
    AMENGUAL, Martin
    Calle Menorca 10
    FOREIGN Palma De Mallorca 07011
    Spain
    Director
    Calle Menorca 10
    FOREIGN Palma De Mallorca 07011
    Spain
    Spanish24333160001
    ARTHUR, Nigel John
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandEnglish175689210001
    CORTERS, Jaime
    Menorca 10
    07011 Palma De Mallorca
    Balearic Islands
    Spain
    Director
    Menorca 10
    07011 Palma De Mallorca
    Balearic Islands
    Spain
    Spanish51677180004
    CORTES, Jaime
    Calle Menorca 10 07011
    Palma De Mallorca
    FOREIGN Spain
    Director
    Calle Menorca 10 07011
    Palma De Mallorca
    FOREIGN Spain
    Spanish51677180002
    DONALDSON, John Stewart
    Westona House Rectory Lane
    Edith Weston
    LE15 8HE Rutland
    Director
    Westona House Rectory Lane
    Edith Weston
    LE15 8HE Rutland
    EnglandBritish196684530001
    FANKHAUSER, Peter, Dr
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    GermanySwiss193059910001
    FLUXA, Miguel
    Calle Menorca 10 07011
    Palma De Mallorca
    FOREIGN Spain
    Director
    Calle Menorca 10 07011
    Palma De Mallorca
    FOREIGN Spain
    Spanish43105510001
    GADSBY, Christopher James
    Colton Close
    Baston
    PE6 9QH Peterborough
    10
    Cambs
    Director
    Colton Close
    Baston
    PE6 9QH Peterborough
    10
    Cambs
    United KingdomBritish118396090001
    HALLISEY, David Michael William
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish1919030001
    HALLISEY, David Michael William
    6 Castlebar Road
    Ealing
    W5 2DP London
    Director
    6 Castlebar Road
    Ealing
    W5 2DP London
    EnglandBritish1919030001
    HARDS, Nigel Richard
    Bower Fold
    38 Sunningdale Orton Waterville
    PE2 5UB Peterborough
    Cambridgeshire
    Director
    Bower Fold
    38 Sunningdale Orton Waterville
    PE2 5UB Peterborough
    Cambridgeshire
    British49058100001
    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
    JOHNSON, Anthony Ian
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    Director
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    United KingdomBritish37178270001
    LINARES, Jose
    Calle Menorca 10 07011
    Palma De Mallorca
    Spain
    Director
    Calle Menorca 10 07011
    Palma De Mallorca
    Spain
    Spanish43105540001
    LONG, Peter
    1 Old Gardens Close
    TN2 5ND Tunbridge Wells
    Kent
    Director
    1 Old Gardens Close
    TN2 5ND Tunbridge Wells
    Kent
    British6327260001
    MCCAFFERTY, Mark
    39 Meadway
    KT10 9HG Esher
    Surrey
    Director
    39 Meadway
    KT10 9HG Esher
    Surrey
    United KingdomBritish61788610002
    NOVOA, Manny Fontenla
    15 Coningsby Road
    PE3 8AB Peterborough
    Cambs
    Director
    15 Coningsby Road
    PE3 8AB Peterborough
    Cambs
    Spanish83615560003
    PAINTER, David Charles
    Park Walk House Church Street
    Easton On The Hill
    PE9 3LL Stamford
    Lincolnshire
    Director
    Park Walk House Church Street
    Easton On The Hill
    PE9 3LL Stamford
    Lincolnshire
    British42833940001
    ROS, Lazaro
    Francisco Vidal Sureda 62
    Palma De Mallorca 07015 Baleares
    FOREIGN Spain
    Director
    Francisco Vidal Sureda 62
    Palma De Mallorca 07015 Baleares
    FOREIGN Spain
    Spanish50760680001
    SCHOLTEN, Peter
    Am Sonnenhof 21
    Krefeld 47800
    FOREIGN Germany
    Director
    Am Sonnenhof 21
    Krefeld 47800
    FOREIGN Germany
    German55795040001
    SEARY, Julia Louise
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    United KingdomBritish158190160001
    STEWART, Alan James
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    Director
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    British62877180001
    TAYLOR, David Michael
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish87424420002
    THOMAS, Glyn Collen
    12 Westfield Road
    HP9 1EF Beaconsfield
    Buckinghamshire
    Director
    12 Westfield Road
    HP9 1EF Beaconsfield
    Buckinghamshire
    British4170780002
    VINCENT, Simon Robert
    Dorset Cottage
    18 Oak Road
    KT11 3AZ Cobham
    Surrey
    Director
    Dorset Cottage
    18 Oak Road
    KT11 3AZ Cobham
    Surrey
    EnglandBritish102638930001
    WOOD, Geoffrey Peter
    32 Victoria Road
    N22 7XB London
    Director
    32 Victoria Road
    N22 7XB London
    EnglandBritish60599790001
    WRIGHT, Nigel John
    12 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    Director
    12 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    British63070060001
    ZIERKE, Ulrich Hans Hermann
    Flat 19
    Wynnstay Gardens
    W8 6UP London
    Director
    Flat 19
    Wynnstay Gardens
    W8 6UP London
    German68024140001

    Who are the persons with significant control of TOURMAJOR 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 Number2631252
    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 TOURMAJOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of set-off
    Created On Jan 20, 1994
    Delivered On Feb 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from capitol holdings limited to the chargee
    Short particulars
    To block the amount so charged from time to time in the account(s) of the company.
    Persons Entitled
    • Banco Bilbao Vizcaya
    Transactions
    • Feb 10, 1994Registration of a charge (395)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Sep 28, 1993
    Delivered On Sep 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility letter dated 9/8/93
    Short particulars
    All sums standing to the credit of (I) the company's deposit account to be opened in the bank's books pursuant to the deed and (ii) any other account of the company open in the bank's books.
    Persons Entitled
    • Banco Exterior De Espana, S.A.
    Transactions
    • Sep 29, 1993Registration of a charge (395)
    • Nov 19, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 10, 1992
    Delivered On Aug 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying on the north side of hough side road pudsey leeds west yorkshire t/n wyk 378131.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 21, 1992Registration of a charge (395)
    • Jun 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Aug 10, 1992
    Delivered On Aug 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the "deposit(s)" refered to in the schedule (please see doc for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 19, 1992Registration of a charge (395)
    • Aug 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 02, 1991
    Delivered On Jul 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or leisure travel group limited to the chargee on any account whatsoever.
    Short particulars
    Land and building on the north side of hough side road pudsey leeds west yorkshire title no wyk 378131.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 1991Registration of a charge
    • Jun 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandam of charges on deposit
    Created On Oct 05, 1984
    Delivered On Oct 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Deposit account for £100,000.
    Persons Entitled
    • Banco De Vizcaya S.A.
    Transactions
    • Oct 19, 1984Registration of a charge

    Does TOURMAJOR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2019Petition date
    Nov 08, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ 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