THOMAS COOK GROUP UK LIMITED
Overview
| Company Name | THOMAS COOK GROUP UK LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02319744 |
| 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 GROUP UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THOMAS COOK GROUP UK LIMITED located?
| Registered Office Address | C/O Alixpartners Uk Llp 6 New Street Square EC4A 3BF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THOMAS COOK GROUP UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUE SEA INVESTMENTS LIMITED | Feb 09, 1994 | Feb 09, 1994 |
| SKI CANADA LIMITED | May 04, 1989 | May 04, 1989 |
| LOPMIT LIMITED | Nov 21, 1988 | Nov 21, 1988 |
What are the latest accounts for THOMAS COOK GROUP UK 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 GROUP UK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 03, 2020 |
| Next Confirmation Statement Due | Apr 17, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2019 |
| Overdue | Yes |
What are the latest filings for THOMAS COOK GROUP UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 12, 2024 | 4 pages | AD01 | ||||||||||
Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WU to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on Nov 25, 2020 | 2 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 7 pages | NDISC | ||||||||||
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 pages | AD01 | ||||||||||
Order of court to wind up | 7 pages | COCOMP | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2018 | 28 pages | AA | ||||||||||
Appointment of Mr Justin Lee Russell as a director on Jun 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Charles Donald as a director on Jun 14, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Alan Charles Donald as a director on Nov 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Ann Symondson-Powell as a director on Nov 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Andrew Hemingway as a director on Oct 23, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Joseph O'neill as a director on Feb 21, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 17 pages | AA | ||||||||||
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 Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gavin Maxwell Manson as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of THOMAS COOK GROUP UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Shirley | Secretary | 6 New Street Square EC4A 3BF London C/O Alixpartners Uk Llp | British | 65475670001 | ||||||
| RUSSELL, Justin Lee | Director | 6 New Street Square EC4A 3BF London C/O Alixpartners Uk Llp | United Kingdom | British | 259488950001 | |||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | 63592630006 | |||||||
| BURNS, David Campbell | Secretary | 12 Broadway WA15 0PG Hale Cheshire | British | 73653730001 | ||||||
| DETKO, Tadeusz Stephen | Secretary | Yew Tree Barn White Horse Lane Barton PR3 5AH Preston Lancashire | British | 77446300001 | ||||||
| MCMAHON, Gregory Joseph | Secretary | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | British | 49723980004 | ||||||
| AILLES, Ian Simon | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British | 128695490001 | |||||
| ANDERSON, Ian Henry | Director | 31 Carrwood WA16 8NE Knutsford Cheshire | England | British | 45953600001 | |||||
| ARTHUR, Nigel John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | English | 175689210001 | |||||
| BURNS, David Campbell | Director | 12 Broadway WA15 0PG Hale Cheshire | British | 73653730001 | ||||||
| BYRNE, Timothy Russell | Director | Lower Hall Church Road Mellor SK6 5LY Stockport Cheshire | United Kingdom | British | 49734540001 | |||||
| COE, Albert Henry | Director | 48 Broad Walk SK9 5PL Wilmslow Cheshire | British | 3977310001 | ||||||
| COLLINSON, Harold Hugh | Director | Raaes Wyke Longlands Road LA23 1DL Windermere Cumbria | England | British | 104953440001 | |||||
| CONSTANTI, Peter Panagiotou | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British | 187275330001 | |||||
| CONSTANTI, Peter Panagiotou | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British | 132639650001 | |||||
| CROSSLAND, David | Director | Daisy Hill House La Cheuve Rue JE3 9EH Grouville Jersey | Jersey | British | 3977330005 | |||||
| DERBYSHIRE, Ian Richard, Mr. | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | United Kingdom | British | 127988300001 | |||||
| DERBYSHIRE, Ian Richard, Mr. | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | United Kingdom | British | 127988300001 | |||||
| DONALD, Alan Charles | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | England | British | 252692000001 | |||||
| GADSBY, Christopher James | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British | 118396090002 | |||||
| GADSBY, Christopher James | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | United Kingdom | British | 118396090001 | |||||
| HALLISEY, David Michael William | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British | 1919030001 | |||||
| HEMINGWAY, Paul Andrew | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 188221460001 | |||||
| JARDINE, David | Director | The Old Cottage Hough End SK9 7JD Alderley Edge Cheshire | British | 105046880001 | ||||||
| KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | 98839680001 | |||||
| MACMAHON, Michelle Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | United Kingdom | British | 158871950001 | |||||
| MANSON, Gavin Maxwell | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | Scotland | British | 167197560001 | |||||
| MCMAHON, Gregory Joseph | Director | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | United Kingdom | British | 49723980004 | |||||
| NIGHTINGALE, Barry Graham Kirk | Director | Ravenhurst The Lane Heaton BL1 5DJ Bolton Lancashire | England | British | 80722790001 | |||||
| O'NEILL, Joseph | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 172615510001 | |||||
| ROBERTS, Gareth Nigel Christopher | Director | 20 Aspen Lodge Abbots Walk W8 5UN London | British | 145824690001 | ||||||
| RODGER, Peter Robert Charles | Director | 16 Links Road Flackwell Heath HP10 9LY High Wycombe Buckinghamshire | United Kingdom | British | 29785680001 | |||||
| SEARY, Julia Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | United Kingdom | British | 158190160001 | |||||
| STOEHR, Craig Anthony | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | American | 177689020008 | |||||
| SYMONDSON-POWELL, Rebecca Ann | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | England | British | 177582690002 |
Who are the persons with significant control of THOMAS COOK GROUP UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mytravel Group Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THOMAS COOK GROUP UK 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