THOMAS COOK UK LIMITED
Overview
| Company Name | THOMAS COOK UK LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02631252 |
| 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 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 Address | No |
What were the previous names of THOMAS COOK UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMAS COOK HOLDINGS LIMITED | Dec 22, 1998 | Dec 22, 1998 |
| PERSONAL RECEIVABLES LOAN SECURITISATION (NO.3) LIMITED | Oct 04, 1991 | Oct 04, 1991 |
| TRUSHELFCO (NO.1728) LIMITED | Jul 22, 1991 | Jul 22, 1991 |
What are the latest accounts for THOMAS COOK 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 UK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 09, 2020 |
| Next Confirmation Statement Due | Jun 23, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2019 |
| Overdue | Yes |
What are the latest filings for THOMAS COOK 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 08, 2024 | 4 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 | ||||||||||
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 | 7 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alan Charles Donald as a director on Jun 14, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Justin Lee Russell as a director on Jun 14, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 42 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 19 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Alan Charles Donald as a director on Nov 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Andrew Hemingway as a director on Nov 22, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 36 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 35 pages | AA | ||||||||||
Amended full accounts made up to Sep 30, 2015 | 40 pages | AAMD | ||||||||||
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 | ||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Gavin Maxwell Manson as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 39 pages | AA | ||||||||||
Appointment of Mr Gavin Maxwell Manson as a director on Dec 16, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of THOMAS COOK 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 |
| 146474110001 | ||||||||||
| HALLISEY, David Michael William | Secretary | 6 Castlebar Road Ealing W5 2DP London | British | 1919030001 | ||||||||||
| HEYWORTH, Stephen | Secretary | 37 Tilsworth Road HP9 1TR Beaconsfield Buckinghamshire | British | 7297160001 | ||||||||||
| HUGHES, Jane Ellen | Secretary | 81 Cross Oak Road HP4 3HZ Berkhamsted Hertfordshire | British | 25382630001 | ||||||||||
| PENDERED, William Martin | Secretary | 105 Avondale Road Barnes SW14 8PU London | British | 52546330001 | ||||||||||
| ABRESS, Wolfgang | Director | Ahornweg 1a Wiesbaden 65193 Germany | German | 73368050001 | ||||||||||
| AILLES, Ian Simon | Director | Beaumont Avenue AL1 4TP St. Albans 84 Hertfordshire | England | British | 128695490001 | |||||||||
| ARTHUR, Nigel John | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | English | 175689210001 | |||||||||
| BATT, Michael | Director | L Hermitage 3100 North Ocean Boulevard Apartment 409, Fort Lauderdale Fl33308 Unitedstates Of American | British | 63833890004 | ||||||||||
| BATT, Michael | Director | 17570 Bearpath Trail Eden Prairie 55347 FOREIGN Minnesota Usa | British | 63833890002 | ||||||||||
| BEESER, Wolfgang | Director | Deikerweg 1a 35619 Braunfels Germany | German | 95501940001 | ||||||||||
| BUESER, Juergen, Dr. | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | German | 115249060004 | ||||||||||
| CASSALETTE, Peter | Director | Bussardweg 10 Koln FOREIGN Germany 50858 | German | 72767620001 | ||||||||||
| COATES, Roger John | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | United Kingdom | British | 125855170001 | |||||||||
| CONSTANTI, Peter Panagiotou | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 187275330001 | |||||||||
| CORSTEN, Ralf, Dr | Director | Birkenweg 6 Hannover D30657 FOREIGN Germany | German | 68075840001 | ||||||||||
| DERBYSHIRE, Ian Richard, Mr. | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | United Kingdom | British | 127988300001 | |||||||||
| DONALD, Alan Charles | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | England | British | 252692000001 | |||||||||
| DONALDSON, John Stewart | Director | Westona House Rectory Lane Edith Weston LE15 8HE Rutland | England | British | 196684530001 | |||||||||
| DUNKEL, Lothar | Director | The Navigators House River Lane TW10 7AG Richmond Surrey | German | 63348910001 | ||||||||||
| EBEL, Sebastian | Director | Marthastrabe 12 38102 Braunschweig Germany | German | 64061660001 | ||||||||||
| FANKHAUSER, Peter, Dr | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | Germany | Swiss | 193059910001 | |||||||||
| FANKHAUSER, Peter, Dr | Director | Huehnerweg 31a FOREIGN 60599 Frankfurt Germany | Swiss | 95501840001 | ||||||||||
| FEUERHAKE, Rainer | Director | Pirmasener Strasse 16 FOREIGN D-30559 Hannover Germany | Germany | German | 64061410001 | |||||||||
| FISCHER, Jurgen, Dr | Director | Am Flachsgraben 13 Hannover FOREIGN Germany 30567 | German | 72767770001 | ||||||||||
| FRENZEL, Michael Heinz Franz, Dr | Director | Hamsterbau 8 Burgdorf 31303 Germany | German | 123025540001 | ||||||||||
| GADSBY, Christopher James | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 118396090002 | |||||||||
| GILMARTIN, Paul Christopher Richard | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 101634490001 | |||||||||
| GROSSE, Claus | Director | Tattersall 4 Hannover FOREIGN Germany 30175 | German | 72768090001 | ||||||||||
| 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 | |||||||||
| HAMM JNR, Richard Ford | Director | 6370 Oxbow Bend Chanhassen Minnesota Mn 55317 Usa | American | 75639980001 | ||||||||||
| HEMINGWAY, Paul Andrew | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 188221460001 |
Who are the persons with significant control of THOMAS COOK UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sandbrook Uk Investments Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint Cambridgeshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THOMAS COOK 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