THOMAS COOK GROUP UK LIMITED

THOMAS COOK GROUP UK LIMITED

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

    Company NameTHOMAS COOK GROUP UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02319744
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THOMAS COOK GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE SEA INVESTMENTS LIMITEDFeb 09, 1994Feb 09, 1994
    SKI CANADA LIMITEDMay 04, 1989May 04, 1989
    LOPMIT LIMITEDNov 21, 1988Nov 21, 1988

    What are the latest accounts for THOMAS COOK GROUP UK 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 THOMAS COOK GROUP UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 03, 2020
    Next Confirmation Statement DueApr 17, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2019
    OverdueYes

    What are the latest filings for THOMAS COOK GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    7 pagesNDISC

    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 pagesAD01

    Order of court to wind up

    7 pagesCOCOMP

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Sep 30, 2018

    28 pagesAA

    Appointment of Mr Justin Lee Russell as a director on Jun 14, 2019

    2 pagesAP01

    Termination of appointment of Alan Charles Donald as a director on Jun 14, 2019

    1 pagesTM01

    Confirmation statement made on Apr 03, 2019 with updates

    4 pagesCS01

    Appointment of Mr Alan Charles Donald as a director on Nov 20, 2018

    2 pagesAP01

    Termination of appointment of Rebecca Ann Symondson-Powell as a director on Nov 20, 2018

    1 pagesTM01

    Termination of appointment of Paul Andrew Hemingway as a director on Oct 23, 2018

    1 pagesTM01

    Full accounts made up to Sep 30, 2017

    18 pagesAA

    Confirmation statement made on Apr 03, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Apr 03, 2017 with updates

    6 pagesCS01

    Termination of appointment of Joseph O'neill as a director on Feb 21, 2017

    1 pagesTM01

    Full accounts made up to Sep 30, 2016

    17 pagesAA

    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 Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016

    1 pagesAD01

    Termination of appointment of Gavin Maxwell Manson as a director on Jun 20, 2016

    1 pagesTM01

    Who are the officers of THOMAS COOK GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    6 New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp
    Secretary
    6 New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp
    British65475670001
    RUSSELL, Justin Lee
    6 New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp
    Director
    6 New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp
    United KingdomBritish259488950001
    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
    63592630006
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Secretary
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    DETKO, Tadeusz Stephen
    Yew Tree Barn
    White Horse Lane Barton
    PR3 5AH Preston
    Lancashire
    Secretary
    Yew Tree Barn
    White Horse Lane Barton
    PR3 5AH Preston
    Lancashire
    British77446300001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Secretary
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    British49723980004
    AILLES, Ian Simon
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritish128695490001
    ANDERSON, Ian Henry
    31 Carrwood
    WA16 8NE Knutsford
    Cheshire
    Director
    31 Carrwood
    WA16 8NE Knutsford
    Cheshire
    EnglandBritish45953600001
    ARTHUR, Nigel John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandEnglish175689210001
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Director
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    BYRNE, Timothy Russell
    Lower Hall
    Church Road Mellor
    SK6 5LY Stockport
    Cheshire
    Director
    Lower Hall
    Church Road Mellor
    SK6 5LY Stockport
    Cheshire
    United KingdomBritish49734540001
    COE, Albert Henry
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    Director
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    British3977310001
    COLLINSON, Harold Hugh
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    Director
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    EnglandBritish104953440001
    CONSTANTI, Peter Panagiotou
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritish187275330001
    CONSTANTI, Peter Panagiotou
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritish132639650001
    CROSSLAND, David
    Daisy Hill House
    La Cheuve Rue
    JE3 9EH Grouville
    Jersey
    Director
    Daisy Hill House
    La Cheuve Rue
    JE3 9EH Grouville
    Jersey
    JerseyBritish3977330005
    DERBYSHIRE, Ian Richard, Mr.
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    United KingdomBritish127988300001
    DERBYSHIRE, Ian Richard, Mr.
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    United KingdomBritish127988300001
    DONALD, Alan Charles
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    EnglandBritish252692000001
    GADSBY, Christopher James
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritish118396090002
    GADSBY, Christopher James
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    United KingdomBritish118396090001
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritish1919030001
    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
    JARDINE, David
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    Director
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    British105046880001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritish98839680001
    MACMAHON, Michelle Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    United KingdomBritish158871950001
    MANSON, Gavin Maxwell
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    ScotlandBritish167197560001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Director
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    United KingdomBritish49723980004
    NIGHTINGALE, Barry Graham Kirk
    Ravenhurst The Lane
    Heaton
    BL1 5DJ Bolton
    Lancashire
    Director
    Ravenhurst The Lane
    Heaton
    BL1 5DJ Bolton
    Lancashire
    EnglandBritish80722790001
    O'NEILL, Joseph
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish172615510001
    ROBERTS, Gareth Nigel Christopher
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    Director
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    British145824690001
    RODGER, Peter Robert Charles
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    Director
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    United KingdomBritish29785680001
    SEARY, Julia Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    United KingdomBritish158190160001
    STOEHR, Craig Anthony
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomAmerican177689020008
    SYMONDSON-POWELL, Rebecca Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    EnglandBritish177582690002

    Who are the persons with significant control of THOMAS COOK GROUP UK 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 Number742748
    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 THOMAS COOK GROUP UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2019Petition date
    Sep 23, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT 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