TOURMAJOR LIMITED
Overview
| Company Name | TOURMAJOR LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01450464 |
| 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 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 Address | No |
What were the previous names of TOURMAJOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMAS COOK TOUR OPERATIONS LIMITED | May 02, 2002 | May 02, 2002 |
| JMC HOLIDAYS LIMITED | Aug 31, 1999 | Aug 31, 1999 |
| SUNWORLD LIMITED | Jan 01, 1996 | Jan 01, 1996 |
| IBEROTRAVEL LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| DABLIME LIMITED | Sep 25, 1979 | Sep 25, 1979 |
What are the latest accounts for TOURMAJOR 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 TOURMAJOR LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 02, 2020 |
| Next Confirmation Statement Due | Jan 16, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2019 |
| Overdue | Yes |
What are the latest filings for TOURMAJOR LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Order of court to wind up | 11 pages | COCOMP | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 14 pages | AA | ||||||||||||||
Appointment of Mr Stuart Robert Macgregor as a director on Apr 04, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Andrew Hemingway as a director on Apr 04, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 02, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jan 02, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016 | 1 pages | CH02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Sep 30, 2015 | 19 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2014 | 18 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 03, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Termination of appointment of Nigel Arthur as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Paul Andrew Hemingway as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Sep 30, 2013 | 17 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Peter Fankhauser as a director | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 22 pages | MEM/ARTS | ||||||||||||||
Who are the officers of TOURMAJOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Shirley | Secretary | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | British | 65475670001 | ||||||
| MACGREGOR, Stuart Robert | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 150653580001 | |||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | 126933740001 | |||||||
| BOWER COTTON & BOWER, Paul Simms | Secretary | 36 Whitefriars Street EC4Y 8BH London | British | 32098480001 | ||||||
| HALLISEY, David Michael William | Secretary | 6 Castlebar Road Ealing W5 2DP London | British | 1919030001 | ||||||
| SIMMS, Paul Francis | Secretary | 12 Charles Harrod Court 2 Somerville Avenue SW13 8HH London | British | 65296510002 | ||||||
| AILLES, Ian Simon | Director | Commonwealth House Chicago Avenue M90 3FL Manchester | England | British | 69582910005 | |||||
| AMENGUAL, Martin | Director | Calle Menorca 10 FOREIGN Palma De Mallorca 07011 Spain | Spanish | 24333160001 | ||||||
| ARTHUR, Nigel John | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | English | 175689210001 | |||||
| CORTERS, Jaime | Director | Menorca 10 07011 Palma De Mallorca Balearic Islands Spain | Spanish | 51677180004 | ||||||
| CORTES, Jaime | Director | Calle Menorca 10 07011 Palma De Mallorca FOREIGN Spain | Spanish | 51677180002 | ||||||
| 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 | |||||
| FLUXA, Miguel | Director | Calle Menorca 10 07011 Palma De Mallorca FOREIGN Spain | Spanish | 43105510001 | ||||||
| GADSBY, Christopher James | Director | Colton Close Baston PE6 9QH Peterborough 10 Cambs | United Kingdom | British | 118396090001 | |||||
| HALLISEY, David Michael William | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 1919030001 | |||||
| HALLISEY, David Michael William | Director | 6 Castlebar Road Ealing W5 2DP London | England | British | 1919030001 | |||||
| HARDS, Nigel Richard | Director | Bower Fold 38 Sunningdale Orton Waterville PE2 5UB Peterborough Cambridgeshire | British | 49058100001 | ||||||
| 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 | |||||
| LINARES, Jose | Director | Calle Menorca 10 07011 Palma De Mallorca Spain | Spanish | 43105540001 | ||||||
| LONG, Peter | Director | 1 Old Gardens Close TN2 5ND Tunbridge Wells Kent | British | 6327260001 | ||||||
| MCCAFFERTY, Mark | Director | 39 Meadway KT10 9HG Esher Surrey | United Kingdom | British | 61788610002 | |||||
| NOVOA, Manny Fontenla | Director | 15 Coningsby Road PE3 8AB Peterborough Cambs | Spanish | 83615560003 | ||||||
| PAINTER, David Charles | Director | Park Walk House Church Street Easton On The Hill PE9 3LL Stamford Lincolnshire | British | 42833940001 | ||||||
| ROS, Lazaro | Director | Francisco Vidal Sureda 62 Palma De Mallorca 07015 Baleares FOREIGN Spain | Spanish | 50760680001 | ||||||
| SCHOLTEN, Peter | Director | Am Sonnenhof 21 Krefeld 47800 FOREIGN Germany | German | 55795040001 | ||||||
| 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 | |||||
| THOMAS, Glyn Collen | Director | 12 Westfield Road HP9 1EF Beaconsfield Buckinghamshire | British | 4170780002 | ||||||
| VINCENT, Simon Robert | Director | Dorset Cottage 18 Oak Road KT11 3AZ Cobham Surrey | England | British | 102638930001 | |||||
| WOOD, Geoffrey Peter | Director | 32 Victoria Road N22 7XB London | England | British | 60599790001 | |||||
| WRIGHT, Nigel John | Director | 12 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | British | 63070060001 | ||||||
| ZIERKE, Ulrich Hans Hermann | Director | Flat 19 Wynnstay Gardens W8 6UP London | German | 68024140001 |
Who are the persons with significant control of TOURMAJOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomas Cook Uk Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOURMAJOR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TOURMAJOR 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