THOMAS COOK TOUR OPERATIONS LIMITED
Overview
| Company Name | THOMAS COOK TOUR OPERATIONS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03772199 |
| 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 TOUR OPERATIONS LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is THOMAS COOK TOUR OPERATIONS 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 TOUR OPERATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MYTRAVEL TOUR OPERATIONS LIMITED | Sep 24, 2001 | Sep 24, 2001 |
| UKLG TOUR OPERATIONS LIMITED | Jun 25, 1999 | Jun 25, 1999 |
| INHOCO 930 LIMITED | May 18, 1999 | May 18, 1999 |
What are the latest accounts for THOMAS COOK TOUR OPERATIONS 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 TOUR OPERATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 16, 2020 |
| Next Confirmation Statement Due | May 30, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2019 |
| Overdue | Yes |
What are the latest filings for THOMAS COOK TOUR OPERATIONS 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 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
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 | 5 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2018 | 46 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on May 16, 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 Nov 22, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 41 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 41 pages | AA | ||||||||||
Amended full accounts made up to Sep 30, 2015 | 43 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 PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 42 pages | AA | ||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Amended full accounts made up to Sep 30, 2014 | 40 pages | AAMD | ||||||||||
Who are the officers of THOMAS COOK TOUR OPERATIONS 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 | 63592630006 | |||||||
| MCMAHON, Gregory Joseph | Secretary | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | British | 49723980004 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| AILLES, Ian Simon | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough | England | British | 128695490001 | |||||
| AIRD MASH, Phillip John | Director | Flat 2-1 10 Woodlands Terrace G3 6DD Glasgow Lanarkshire | British | 100519160001 | ||||||
| ARTHUR, Nigel John | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough | England | English | 175689210001 | |||||
| BARLOW, Timothy John | Director | Oakdene 8 Thorley Lane Timperley WA15 7AZ Altrincham Cheshire | England | British | 79736350001 | |||||
| BARRASS, Steven Robert | Director | 11 The Woodlands Brockhall Village BB6 8BH Blackshaw Lancashire | British | 112159920001 | ||||||
| BLOODWORTH, John Milton | Director | 29 Thorn Road Bramhall SK7 1HG Stockport | American | 100712540002 | ||||||
| CARRICK, Richard John | Director | 10 Lovelstave NR1 1LW Norwich Norfolk | British | 94107110001 | ||||||
| CONLON, James Martin | Director | Killonan IRISH Ballysimon County Limerick Eire | Ireland | Irish | 125103490001 | |||||
| CONNOLLY, Aidan Joseph | Director | Ridgeways 18 Chiltern Hills Road HP9 1PL Beaconsfield Buckinghamshire | England | British | 100376210001 | |||||
| DONALD, Alan Charles | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | England | British | 252692000001 | |||||
| ENDACOTT, Steven | Director | 19 Hamnet Close Banktop Astley Bridge BL1 7RZ Bolton | British | 66781360002 | ||||||
| GADSBY, Christopher James | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough | England | British | 118396090002 | |||||
| HALLISEY, David Michael William | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough | England | British | 1919030001 | |||||
| HEMINGWAY, Paul Andrew | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 188221460001 | |||||
| JANSEN, Philip Eric Rene | Director | The Orchard Chiswick W4 1JX London 12 | United Kingdom | British | 152801620001 | |||||
| MACMAHON, Michelle Louise | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough | United Kingdom | British | 158871950001 | |||||
| MCKINLAY, Colin | Director | 28 Westbourne Terrace W2 3UP London | British | 89972990001 | ||||||
| MCMAHON, Gregory Joseph | Director | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | United Kingdom | British | 49723980004 | |||||
| MCMAHON, Gregory Joseph | Director | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | United Kingdom | British | 49723980004 | |||||
| POILE, Philip | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough | British | 101419720002 | ||||||
| SPERL, Klaus-Ulrich Gerhard | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough | Germany | German | 176062100001 | |||||
| TAYLOR, David Michael | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough | England | British | 87424420002 | |||||
| WILSON, Duncan Campbell | Director | 120 Terregles Avenue Maxwell Park Pollokshields G41 4LJ Glasgow Lanarkshire | Scotland | British | 111941210001 | |||||
| WINSPEAR, Tamsin Jane | Director | Burras House Burras Drive LS21 3ER Otley West Yorkshire | British | 127224340001 | ||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of THOMAS COOK TOUR OPERATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomas Cook Group Uk Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THOMAS COOK TOUR OPERATIONS 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