THOMAS COOK GROUP TREASURY LIMITED

THOMAS COOK GROUP TREASURY LIMITED

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

    Company NameTHOMAS COOK GROUP TREASURY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06575598
    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 GROUP TREASURY LIMITED?

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

    Where is THOMAS COOK GROUP TREASURY LIMITED located?

    Registered Office Address
    C/O Alixpartners Uk Llp
    6 New Street Square
    EC4A 3BF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THOMAS COOK GROUP TREASURY 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 GROUP TREASURY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 26, 2020
    Next Confirmation Statement DueMay 10, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2019
    OverdueYes

    What are the latest filings for THOMAS COOK GROUP TREASURY 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 12, 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

    8 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Sep 30, 2018

    33 pagesAA

    Satisfaction of charge 065755980004 in full

    1 pagesMR04

    Satisfaction of charge 065755980002 in full

    1 pagesMR04

    Satisfaction of charge 065755980003 in full

    1 pagesMR04

    Satisfaction of charge 065755980001 in full

    1 pagesMR04

    Confirmation statement made on Apr 26, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Apr 26, 2018 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2017

    32 pagesAA

    Registration of charge 065755980004, created on Dec 01, 2017

    13 pagesMR01

    Statement of capital following an allotment of shares on Mar 29, 2017

    • Capital: EUR 1.00
    • Capital: GBP 185,833,639.00
    4 pagesSH01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the 185,833,639 redeemable preference shares of £1 each in the capital of the company be and hereby created carrying the rights and being subject to the restrictions in the articles of association of the company. The authority is in substitution for all previous authorities conferred on the directors in accordance with section 80 or 80A of the companies act 1985 or section 551 of the act but without prejudice to any allotment of shares already made or offered or agreed to be made pursuant to such authorities. 29/03/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 26, 2017 with updates

    7 pagesCS01

    Termination of appointment of Joseph O'neill as a director on Feb 21, 2017

    1 pagesTM01

    Full accounts made up to Sep 30, 2016

    29 pagesAA

    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

    Annual return made up to Apr 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: EUR 1
    SH01

    Full accounts made up to Sep 30, 2015

    29 pagesAA

    Who are the officers of THOMAS COOK GROUP TREASURY 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
    CORNER, Christopher James
    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 KingdomBritish139156970002
    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
    126933740001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    COATES, Roger John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    United KingdomBritish125855170001
    FEAVIOUR, Nicholas David
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    United KingdomBritish174959800001
    GADSBY, Christopher James
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    EnglandBritish118396090002
    GILMARTIN, Paul Christopher Richard
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    EnglandBritish101634490001
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    EnglandBritish1919030001
    HEUBERG, Heinz Ludger
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    German130570970003
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritish102866950001
    O'NEILL, Joseph
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish172615510001
    POTT, Dieter
    35 Heinrich-Kappus-Weg 35
    61440
    Oberursel
    Germany
    Director
    35 Heinrich-Kappus-Weg 35
    61440
    Oberursel
    Germany
    German125855130001
    POWER, Carol Ann
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    EnglandBritish138427880001
    TAYLOR, David Michael
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambridgeshire
    EnglandBritish87424420002
    UNDERHILL, Christopher William Youard
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    Director
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    EnglandBritish36606220004
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Director
    2 Lambs Passage
    EC1Y 8BB London
    900007200001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6062179
    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 GROUP TREASURY 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