THOMAS COOK PENSION TRUST LIMITED
Overview
| Company Name | THOMAS COOK PENSION TRUST LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01453782 |
| 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 THOMAS COOK PENSION TRUST LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THOMAS COOK PENSION TRUST 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 THOMAS COOK PENSION TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMAS COOK BANKERS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| THOMAS COOK TRAVELLERS CHEQUES LIMITED | Oct 12, 1979 | Oct 12, 1979 |
What are the latest accounts for THOMAS COOK PENSION TRUST 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 THOMAS COOK PENSION TRUST LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 27, 2020 |
| Next Confirmation Statement Due | Apr 10, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2019 |
| Overdue | Yes |
What are the latest filings for THOMAS COOK PENSION TRUST 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 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Paul Edward Beard as a director on Oct 04, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen John Harvey as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Thomas Cook Group Management Services Limited as a director on Aug 15, 2017 | 2 pages | AP02 | ||||||||||
Appointment of Ms Shirley Bradley as a director on Aug 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Johnston as a director on Aug 15, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel George Reed as a director on Aug 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neale James Vickery as a director on Aug 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger John Coates as a director on Jul 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graeme Lloyd Sutton as a director on Jul 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Richard Sparkes as a director on Jul 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Grimes as a director on Jun 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graeme Lloyd Sutton as a director on May 24, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 10 pages | AA | ||||||||||
Director's details changed for Mr Roger John Coates on Oct 03, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of William Clive Adkin as a director on Aug 24, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Grimes as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Independent Trustee Services Limited as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Richard Sparkes as a director on Sep 02, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of THOMAS COOK PENSION TRUST 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 | 158884770001 | |||||||||||
| BRADLEY, Shirley | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | England | British | 65475670001 | |||||||||
| JOHNSTON, Mark | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 223125460001 | |||||||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England |
| 146474110001 | ||||||||||
| HALLISEY, David Michael William | Secretary | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | British | 1919030001 | ||||||||||
| ADKIN, William Clive | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | United Kingdom | British | 13906810001 | |||||||||
| ATKINS, Andrew John | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | British | 71224360001 | ||||||||||
| BEARD, Paul Edward | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 191408900001 | |||||||||
| BENNISON, Wilfred John | Director | 17 Bartles Hollow Ketton PE9 3SF Stamford Lincolnshire | British | 9268190002 | ||||||||||
| BEST, Peter Brinley | Director | 21 Harewood Gardens PE3 9NF Peterborough Cambridgeshire | British | 10289050001 | ||||||||||
| BROWN, Peter Nicholas | Director | 43 The Rookery Orton Wistow PE2 6YT Peterborough Cambridgeshire | British | 58906410001 | ||||||||||
| CASE, Geoffrey Avion, Capt | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 276113280002 | |||||||||
| CHILLCOTT, Martin Brian | Director | 41 Peterborough Road Castor PE5 7AX Peterborough Cambridgeshire | United Kingdom | British | 79349820001 | |||||||||
| COATES, Roger John | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 125855170002 | |||||||||
| COOPER, Andrew Victor | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | United Kingdom | British | 90955810001 | |||||||||
| COOPER, Graham Bert | Director | 1 Beechwood Park Box Lane HP3 0DY Hemel Hempstead Hertfordshire | British | 72298760001 | ||||||||||
| DAVIES, Wallace William | Director | 1 Lessingham Orton Brimbles PE2 5TW Peterborough Cambridgeshire | British | 47736870001 | ||||||||||
| FUNNEL, Ray | Director | 12 Kempton Road E6 2LD East Ham London | British | 34598080001 | ||||||||||
| GILMARTIN, Paul Christopher Richard | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 101634490001 | |||||||||
| GRAY, Stuart Norman | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | British | 84399650001 | ||||||||||
| GRIMES, David | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 135806670001 | |||||||||
| GROSSFIELD, Morris | Director | 76 Edensor Gardens W4 2RB London | British/Usa | 67608220001 | ||||||||||
| HALLISEY, David Michael William | Director | 6 Castlebar Road Ealing W5 2DP London | England | British | 1919030001 | |||||||||
| HALLISEY, David Michael William | Director | 6 Castlebar Road Ealing W5 2DP London | England | British | 1919030001 | |||||||||
| HARVEY, Stephen John | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | United Kingdom | British | 66983670001 | |||||||||
| HUNT, Graham Richard | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | British | 80342660001 | ||||||||||
| JENKINSON, David Marshall George | Director | 25 Horseshoe Lane PE20 1LJ Kirton Lincolnshire | British | 25791910001 | ||||||||||
| JOYCE, Michael David | Director | 2 Welland Lodge Water Street PE9 2NJ Stamford Lincolnshire | British | 67189890002 | ||||||||||
| JOYCE, Michael David | Director | 19 Church Hill Castor PE5 7AU Peterborough Cambridgeshire | British | 67189890001 | ||||||||||
| KERR, Michael John | Director | 18 Woodcrest Road CR8 4JB Purley Surrey | British | 2056340001 | ||||||||||
| LUCAS, Malcolm Thomas | Director | 136 Saint Johns Road NN15 5AT Kettering Northamptonshire | British | 58764070002 | ||||||||||
| LUCAS, Malcom Thomas | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | United Kingdom | British | 174040290001 | |||||||||
| MORRIS, Paul | Director | 11 Magnolia Close Haydock WA11 0AG St Helens Merseyside | British | 36955260001 | ||||||||||
| PARSLOE, Timothy Richard | Director | 43 Rothwell Way St Botolphs Green PE2 7WE Peterborough Cambridgeshire | British | 37316780002 | ||||||||||
| PORTER, Lesley William Morley | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | British | 71449860002 |
Who are the persons with significant control of THOMAS COOK PENSION TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sandbrook Uk Investments Limited | Apr 06, 2016 | Lynch Wood PE2 6FZ Peterborough Westpoint Peterborough Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THOMAS COOK PENSION TRUST 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