THOMAS COOK SERVICES LIMITED
Overview
| Company Name | THOMAS COOK SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03028914 |
| 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 SERVICES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is THOMAS COOK SERVICES 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 SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACCOLADIA SERVICES LIMITED | Nov 05, 2001 | Nov 05, 2001 |
| THOMAS COOK SERVICES LIMITED | Jun 06, 1995 | Jun 06, 1995 |
| DESIGNCARGO LIMITED | Mar 03, 1995 | Mar 03, 1995 |
What are the latest accounts for THOMAS COOK SERVICES 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 SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 06, 2020 |
| Next Confirmation Statement Due | Mar 20, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2019 |
| Overdue | Yes |
What are the latest filings for THOMAS COOK SERVICES 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 | ||||||||||
Full accounts made up to Sep 30, 2018 | 24 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 | ||||||||||
Appointment of Mrs Rebecca Ann Symondson-Powell as a director on Mar 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alice Hannah Marsden as a director on Mar 28, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 06, 2019 with updates | 4 pages | CS01 | ||||||||||
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 Oct 23, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 19 pages | AA | ||||||||||
Amended full accounts made up to Sep 30, 2015 | 19 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 Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Alice Hannah Marsden as a director on Aug 28, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 17 pages | AA | ||||||||||
Who are the officers of THOMAS COOK SERVICES 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 | Other | 134573420001 | ||||||||||
| RUSSELL, Justin Lee | Director | 6 New Street Square EC4A 3BF London C/O Alixpartners Uk Llp | United Kingdom | British | 259488950001 | |||||||||
| SYMONDSON-POWELL, Rebecca Ann | Director | 6 New Street Square EC4A 3BF London C/O Alixpartners Uk Llp | England | British | 177582690002 | |||||||||
| 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 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AILLES, Ian Simon | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British | 128695490001 | |||||||||
| AILLES, Ian Simon | Director | Commonwealth House Chicago Avenue M90 3FL Manchester | England | British | 69582910005 | |||||||||
| ALIKER, Paul Chales | Director | 23 Vale Court Mallord Street SW3 6AL London | British | 79596720001 | ||||||||||
| ARTHUR, Nigel John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | English | 175689210001 | |||||||||
| 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 | |||||||||
| HALLISEY, David Michael William | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British | 1919030001 | |||||||||
| HALLISEY, David Michael William | Director | 6 Castlebar Road Ealing W5 2DP London | England | British | 1919030001 | |||||||||
| HEMINGWAY, Paul Andrew | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 188221460001 | |||||||||
| JOHNSON, Anthony Ian | Director | 3 Cedar Close Kingston Vale SW15 3SD London | United Kingdom | British | 37178270001 | |||||||||
| MARSDEN, Alice Hannah | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 181212750001 | |||||||||
| SCOTT, Joseph David | Director | 32 High Street Carlby PE9 4LX Stamford Lincolnshire | United Kingdom | British | 43219880001 | |||||||||
| SPERL, Klaus-Ulrich Gerhard | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | Germany | German | 176062100001 | |||||||||
| STEWART, Alan James | Director | Little Chantersluer Smalls Hill Road RH6 0HR Norwood Hill Surrey | British | 62877180001 | ||||||||||
| TAYLOR, David Michael | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British | 87424420002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of THOMAS COOK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomas Cook Tour Operations Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THOMAS COOK SERVICES 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