THOMAS COOK GROUP TREASURY LIMITED
Overview
| Company Name | THOMAS COOK GROUP TREASURY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06575598 |
| 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 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 Address | No |
What are the latest accounts for THOMAS COOK GROUP TREASURY 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 GROUP TREASURY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 26, 2020 |
| Next Confirmation Statement Due | May 10, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2019 |
| Overdue | Yes |
What are the latest filings for THOMAS COOK GROUP TREASURY 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 12, 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 | 8 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Sep 30, 2018 | 33 pages | AA | ||||||||||||||||||
Satisfaction of charge 065755980004 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 065755980002 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 065755980003 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 065755980001 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Apr 26, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Apr 26, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2017 | 32 pages | AA | ||||||||||||||||||
Registration of charge 065755980004, created on Dec 01, 2017 | 13 pages | MR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 29, 2017
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 7 pages | CS01 | ||||||||||||||||||
Termination of appointment of Joseph O'neill as a director on Feb 21, 2017 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2016 | 29 pages | AA | ||||||||||||||||||
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 | ||||||||||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Sep 30, 2015 | 29 pages | AA | ||||||||||||||||||
Who are the officers of THOMAS COOK GROUP TREASURY 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 | ||||||
| CORNER, Christopher James | Director | 6 New Street Square EC4A 3BF London C/O Alixpartners Uk Llp | United Kingdom | British | 139156970002 | |||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | 126933740001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| COATES, Roger John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | United Kingdom | British | 125855170001 | |||||
| FEAVIOUR, Nicholas David | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | United Kingdom | British | 174959800001 | |||||
| GADSBY, Christopher James | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | England | British | 118396090002 | |||||
| GILMARTIN, Paul Christopher Richard | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | England | British | 101634490001 | |||||
| HALLISEY, David Michael William | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | England | British | 1919030001 | |||||
| HEUBERG, Heinz Ludger | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | German | 130570970003 | ||||||
| MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | 102866950001 | |||||
| O'NEILL, Joseph | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 172615510001 | |||||
| POTT, Dieter | Director | 35 Heinrich-Kappus-Weg 35 61440 Oberursel Germany | German | 125855130001 | ||||||
| POWER, Carol Ann | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | England | British | 138427880001 | |||||
| TAYLOR, David Michael | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | England | British | 87424420002 | |||||
| UNDERHILL, Christopher William Youard | Director | 28 Cumberland Road Kew TW9 3HQ Richmond Surrey | England | British | 36606220004 | |||||
| TRUSEC LIMITED | Nominee Director | 2 Lambs Passage EC1Y 8BB London | 900007200001 |
Who are the persons with significant control of THOMAS COOK GROUP TREASURY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomas Cook Investments (2) Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THOMAS COOK GROUP TREASURY 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