TC TRAVEL PENSION TRUSTEES LIMITED
Overview
| Company Name | TC TRAVEL PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03199423 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TC TRAVEL PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TC TRAVEL PENSION TRUSTEES LIMITED located?
| Registered Office Address | 2 Temple Back East Temple Quay BS1 6EG Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TC TRAVEL PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMAS COOK TRAVEL PENSION TRUSTEES LIMITED | Aug 03, 2001 | Aug 03, 2001 |
| INSPIRATIONS GROUP MONEY PURCHASE PENSION TRUSTEES LIMITED | May 10, 1996 | May 10, 1996 |
What are the latest accounts for TC TRAVEL PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for TC TRAVEL PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Thomas Cook Uk Travel Limited as a person with significant control on Sep 25, 2019 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Peter George Little on Nov 14, 2019 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to 2 Temple Back East Temple Quay Bristol BS1 6EG on Nov 14, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Shirley Bradley as a secretary on Oct 15, 2019 | 1 pages | TM02 | ||||||||||
Cessation of Mark Johnston as a person with significant control on Sep 25, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Gregory Joseph Mcmahon as a person with significant control on Sep 25, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Mark Johnston as a director on Sep 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregory Joseph Mcmahon as a director on Sep 25, 2019 | 1 pages | TM01 | ||||||||||
Change of details for Mr Peter George Little as a person with significant control on Jul 23, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Peter George Little on Jul 23, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Cessation of Alisdair Thomas Tannahill as a person with significant control on Jun 13, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Alan Blackadder Ramsay as a person with significant control on Jun 13, 2019 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alan Blackadder Ramsay as a director on Dec 22, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alisdair Thomas Tannahill as a director on Dec 22, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Alisdair Thomas Tannahill on Aug 02, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter George Little on Aug 02, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of TC TRAVEL PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLUNDELL-POUND, George | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom | England | British | 43274380001 | |||||
| LITTLE, Peter George | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom | England | British | 77265040003 | |||||
| RAMSAY, Alan Blackadder | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom | United Kingdom | British | 80258840002 | |||||
| ASHTON, Paul Kerr | Secretary | Dornie The Chase Knott Park KT22 0HR Oxshott Surrey | British | 18481800002 | ||||||
| BRADLEY, Shirley | Secretary | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | British | 65475670001 | ||||||
| PHILLIPS, Anita | Secretary | Backsett Two Mile Ash RH13 7LA Horsham West Sussex | Usa | 58996410001 | ||||||
| MCS SECRETARIES LIMITED | Nominee Secretary | 82 St John Street EC1M 4JN London | 900006380001 | |||||||
| ADKIN, William Clive | Director | Thorpe House Little Casterton PE9 4BE Stamford Lincolnshire | United Kingdom | British | 13906810001 | |||||
| BRADLEY, Shirley | Director | 26 Cookson Close Grange Walk Yaxley PE7 3WN Peterborough Cambridgeshire | England | British | 65475670001 | |||||
| CASE, Geoffrey Avion, Capt | Director | Sitcom Henfield Road Cowfold RH13 8DW Horsham West Sussex | British | 61824770001 | ||||||
| DALBY, Colin | Director | 4 College Close Great Casterton PE9 4AW Stamford Lincolnshire | British | 95976900001 | ||||||
| GEE, Mhairi Anderson | Director | 4 Huntsman Gate South Bretton PE3 9AU Peterborough Cambridgeshire | British | 82270870001 | ||||||
| GREEN, Hugh James | Director | 2 Meadowcroft Park Thropton NE65 7HR Morpeth Northumberland | British | 52391030001 | ||||||
| HANNON, Christopher Thomas | Director | Green Pastures Grove Lane, Longthorpe PE3 6LZ Peterborough Cambridgeshire | United Kingdom | British | 69637710003 | |||||
| HOLLINGSWORTH, Clare Margaret | Director | House Farm Crowhurst Lane Crowhurst RH7 6LR Lingfield Mansion Surrey | United Kingdom | British | 62952630002 | |||||
| HOOKINGS, Nicola Anne | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | British | 125508850002 | ||||||
| HUMPHREYS, Diane Carol | Director | 9 Byron Way PE9 2GU Stamford Lincs | British | 112003160001 | ||||||
| HUNTER, Alexander Geddes | Director | 50 Needham Drive Cranage CW4 8FB Crewe Cheshire | British | 52093220003 | ||||||
| JACKSON, Paul Francis | Director | Santon Manor Flanchford Road RH2 8QZ Reigate Heath Surrey | England | British | 34594460001 | |||||
| JOHNSTON, Mark | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 223125460001 | |||||
| KEAY, Stephen Jonathan | Director | Winks Cottage Mole Street Ockley RH5 5PB Dorking Surrey | United Kingdom | British | 10176020002 | |||||
| LITTLE, Peter George | Director | Southview Tetbury Lane SN16 9HB Crudwell Wiltshire | England | British | 77265040001 | |||||
| MCGUINNESS, Gerard Patrick | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 77264800001 | |||||
| MCMAHON, Gregory Joseph | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 220749450001 | |||||
| MULLANEY, Eamonn Eugene | Director | Northwood Farm Horsted Lane RH19 4HX Sharpthorne West Sussex | British | 34542310001 | ||||||
| MURPHY, Catherine Mary Brigid | Director | 2 Hitchin Hill Path SG4 9EU Hitchin Hertfordshire | British | 85882490001 | ||||||
| NEWLANDS, Samuel | Director | Wansbeck Knockbuckle Road PA13 4JU Kilmacolm Renfrewshire | British | 23121040001 | ||||||
| PHILLIPS, Anita | Director | Backsett Two Mile Ash RH13 7LA Horsham West Sussex | Usa | 58996410001 | ||||||
| PHIPPS, Neil Brian | Director | 12 Bellamy Road Maidenbower RH10 7LW Crawley West Sussex | British | 82466270001 | ||||||
| TABRAH, Stephanie Ann | Director | 75 Longfield Road RH12 1LE Horsham West Sussex | British | 63195100001 | ||||||
| TANNAHILL, Alisdair Thomas | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | Scotland | British | 117219220001 | |||||
| WELDON, Rupert Anthony Leonard | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | British | 80509620003 |
Who are the persons with significant control of TC TRAVEL PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Alan Blackadder Ramsay | Jun 13, 2019 | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gregory Joseph Mcmahon | Apr 26, 2017 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Johnston | Jan 24, 2017 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Thomas Cook Uk Travel Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint Cambridgeshire | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alisdair Thomas Tannahill | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gerard Patrick Mcguinness | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Rupert Anthony Leonard Weldon | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter George Little | Apr 06, 2016 | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr George Blundell-Pound | Apr 06, 2016 | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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