THOMAS COOK UK LIMITED

THOMAS COOK UK LIMITED

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

    Company NameTHOMAS COOK UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02631252
    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 UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THOMAS COOK 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 UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS COOK HOLDINGS LIMITEDDec 22, 1998Dec 22, 1998
    PERSONAL RECEIVABLES LOAN SECURITISATION (NO.3) LIMITEDOct 04, 1991Oct 04, 1991
    TRUSHELFCO (NO.1728) LIMITEDJul 22, 1991Jul 22, 1991

    What are the latest accounts for THOMAS COOK 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 UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 09, 2020
    Next Confirmation Statement DueJun 23, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2019
    OverdueYes

    What are the latest filings for THOMAS COOK 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 08, 2024

    4 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

    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

    7 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

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

    1 pagesTM01

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

    2 pagesAP01

    Full accounts made up to Sep 30, 2018

    42 pagesAA

    Confirmation statement made on Jun 09, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 19 in full

    1 pagesMR04

    Appointment of Mr Alan Charles Donald as a director on Nov 22, 2018

    2 pagesAP01

    Termination of appointment of Paul Andrew Hemingway as a director on Nov 22, 2018

    1 pagesTM01

    Confirmation statement made on Jun 09, 2018 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2017

    36 pagesAA

    Confirmation statement made on Jun 09, 2017 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2016

    35 pagesAA

    Amended full accounts made up to Sep 30, 2015

    40 pagesAAMD

    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

    Confirmation statement made on Jul 22, 2016 with updates

    5 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    39 pagesAA

    Appointment of Mr Gavin Maxwell Manson as a director on Dec 16, 2015

    2 pagesAP01

    Who are the officers of THOMAS COOK 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
    Identification TypeUK Limited Company
    Registration Number3696823
    146474110001
    HALLISEY, David Michael William
    6 Castlebar Road
    Ealing
    W5 2DP London
    Secretary
    6 Castlebar Road
    Ealing
    W5 2DP London
    British1919030001
    HEYWORTH, Stephen
    37 Tilsworth Road
    HP9 1TR Beaconsfield
    Buckinghamshire
    Secretary
    37 Tilsworth Road
    HP9 1TR Beaconsfield
    Buckinghamshire
    British7297160001
    HUGHES, Jane Ellen
    81 Cross Oak Road
    HP4 3HZ Berkhamsted
    Hertfordshire
    Secretary
    81 Cross Oak Road
    HP4 3HZ Berkhamsted
    Hertfordshire
    British25382630001
    PENDERED, William Martin
    105 Avondale Road
    Barnes
    SW14 8PU London
    Secretary
    105 Avondale Road
    Barnes
    SW14 8PU London
    British52546330001
    ABRESS, Wolfgang
    Ahornweg 1a
    Wiesbaden
    65193
    Germany
    Director
    Ahornweg 1a
    Wiesbaden
    65193
    Germany
    German73368050001
    AILLES, Ian Simon
    Beaumont Avenue
    AL1 4TP St. Albans
    84
    Hertfordshire
    Director
    Beaumont Avenue
    AL1 4TP St. Albans
    84
    Hertfordshire
    EnglandBritish128695490001
    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
    BATT, Michael
    L Hermitage
    3100 North Ocean Boulevard
    Apartment 409, Fort Lauderdale
    Fl33308
    Unitedstates Of American
    Director
    L Hermitage
    3100 North Ocean Boulevard
    Apartment 409, Fort Lauderdale
    Fl33308
    Unitedstates Of American
    British63833890004
    BATT, Michael
    17570 Bearpath Trail
    Eden Prairie 55347
    FOREIGN Minnesota Usa
    Director
    17570 Bearpath Trail
    Eden Prairie 55347
    FOREIGN Minnesota Usa
    British63833890002
    BEESER, Wolfgang
    Deikerweg 1a
    35619 Braunfels
    Germany
    Director
    Deikerweg 1a
    35619 Braunfels
    Germany
    German95501940001
    BUESER, Juergen, Dr.
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    German115249060004
    CASSALETTE, Peter
    Bussardweg 10
    Koln
    FOREIGN Germany
    50858
    Director
    Bussardweg 10
    Koln
    FOREIGN Germany
    50858
    German72767620001
    COATES, Roger John
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    United KingdomBritish125855170001
    CONSTANTI, Peter Panagiotou
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish187275330001
    CORSTEN, Ralf, Dr
    Birkenweg 6
    Hannover D30657
    FOREIGN Germany
    Director
    Birkenweg 6
    Hannover D30657
    FOREIGN Germany
    German68075840001
    DERBYSHIRE, Ian Richard, Mr.
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    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
    DONALDSON, John Stewart
    Westona House Rectory Lane
    Edith Weston
    LE15 8HE Rutland
    Director
    Westona House Rectory Lane
    Edith Weston
    LE15 8HE Rutland
    EnglandBritish196684530001
    DUNKEL, Lothar
    The Navigators House River Lane
    TW10 7AG Richmond
    Surrey
    Director
    The Navigators House River Lane
    TW10 7AG Richmond
    Surrey
    German63348910001
    EBEL, Sebastian
    Marthastrabe 12 38102
    Braunschweig
    Germany
    Director
    Marthastrabe 12 38102
    Braunschweig
    Germany
    German64061660001
    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
    FANKHAUSER, Peter, Dr
    Huehnerweg 31a
    FOREIGN 60599 Frankfurt
    Germany
    Director
    Huehnerweg 31a
    FOREIGN 60599 Frankfurt
    Germany
    Swiss95501840001
    FEUERHAKE, Rainer
    Pirmasener Strasse 16
    FOREIGN D-30559 Hannover
    Germany
    Director
    Pirmasener Strasse 16
    FOREIGN D-30559 Hannover
    Germany
    GermanyGerman64061410001
    FISCHER, Jurgen, Dr
    Am Flachsgraben 13
    Hannover
    FOREIGN Germany
    30567
    Director
    Am Flachsgraben 13
    Hannover
    FOREIGN Germany
    30567
    German72767770001
    FRENZEL, Michael Heinz Franz, Dr
    Hamsterbau 8
    Burgdorf
    31303
    Germany
    Director
    Hamsterbau 8
    Burgdorf
    31303
    Germany
    German123025540001
    GADSBY, Christopher James
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish118396090002
    GILMARTIN, Paul Christopher Richard
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish101634490001
    GROSSE, Claus
    Tattersall 4
    Hannover
    FOREIGN Germany
    30175
    Director
    Tattersall 4
    Hannover
    FOREIGN Germany
    30175
    German72768090001
    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
    HAMM JNR, Richard Ford
    6370 Oxbow Bend
    Chanhassen
    Minnesota Mn 55317
    Usa
    Director
    6370 Oxbow Bend
    Chanhassen
    Minnesota Mn 55317
    Usa
    American75639980001
    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

    Who are the persons with significant control of THOMAS COOK UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sandbrook Uk Investments Limited
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    Cambridgeshire
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    Cambridgeshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number6304749
    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 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