THOMAS COOK MONEY LIMITED

THOMAS COOK MONEY LIMITED

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

    Company NameTHOMAS COOK MONEY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10344118
    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 MONEY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is THOMAS COOK MONEY 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 MONEY 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 MONEY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 28, 2020
    Next Confirmation Statement DueOct 09, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2019
    OverdueYes

    What are the latest filings for THOMAS COOK MONEY 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 08, 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

    Confirmation statement made on Aug 28, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2018

    31 pagesAA

    Registered office address changed from 3rd Floor South Building 200 Aldersgate London EC1A 4HD United Kingdom to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Jun 27, 2019

    1 pagesAD01

    Appointment of Mr Justin Lee Russell as a director on Jun 14, 2019

    2 pagesAP01

    Termination of appointment of Alan Charles Donald as a director on Jun 14, 2019

    1 pagesTM01

    Termination of appointment of Nicholas Christian Willott as a director on Apr 03, 2019

    1 pagesTM01

    Termination of appointment of Peter Fankhauser as a director on Apr 03, 2019

    1 pagesTM01

    Termination of appointment of Nicholas David Ong-Seng as a director on Apr 03, 2019

    1 pagesTM01

    Termination of appointment of Alice Hannah Marsden as a director on Apr 03, 2019

    1 pagesTM01

    Termination of appointment of Anthony David Mooney as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of Michael Joseph Anthony Healy as a director on Mar 31, 2019

    1 pagesTM01

    Appointment of Thomas Cook Group Management Services Limited as a director on Apr 03, 2019

    2 pagesAP02

    Appointment of Mr Alan Charles Donald as a director on Apr 03, 2019

    2 pagesAP01

    Confirmation statement made on Aug 28, 2018 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 31, 2018

    • Capital: GBP 1,000,000
    3 pagesSH01

    Full accounts made up to Sep 30, 2017

    13 pagesAA

    Registered office address changed from Westpoint, Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to 3rd Floor South Building 200 Aldersgate London EC1A 4HD on Dec 14, 2017

    1 pagesAD01

    Appointment of Mr Michael Joseph Anthony Healy as a director on Oct 12, 2017

    2 pagesAP01

    Appointment of Dr Peter Fankhauser as a director on Oct 12, 2017

    2 pagesAP01

    Confirmation statement made on Aug 24, 2017 with updates

    5 pagesCS01

    Who are the officers of THOMAS COOK MONEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Justin Lee
    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 KingdomBritish259488950001
    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
    Identification TypeUK Limited Company
    Registration Number3696823
    146474110001
    DOMAN, Andrew Spencer
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint,
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint,
    England
    EnglandAustralian131618880001
    DONALD, Alan Charles
    South Building
    200 Aldersgate
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate
    EC1A 4HD London
    3rd Floor
    United Kingdom
    EnglandBritish252692000001
    FANKHAUSER, Peter
    South Building
    200 Aldersgate
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomSwiss209617100001
    HEALY, Michael Joseph Anthony
    South Building
    200 Aldersgate
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritish99111340002
    MARSDEN, Alice Hannah
    South Building
    200 Aldersgate
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritish181212750001
    MOONEY, Anthony David
    South Building
    200 Aldersgate
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritish207900650001
    MOTTERSHEAD, Christopher Alan Leigh
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint,
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint,
    England
    United KingdomBritish144988920001
    ONG-SENG, Nicholas David
    South Building
    200 Aldersgate
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate
    EC1A 4HD London
    3rd Floor
    United Kingdom
    EnglandBritish233701820001
    WILLOTT, Nicholas Christian
    South Building
    200 Aldersgate
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate
    EC1A 4HD London
    3rd Floor
    United Kingdom
    EnglandBritish,Australian233687520001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Thomas Cook Group Plc
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    United Kingdom
    Aug 24, 2016
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    United Kingdom
    No
    Legal FormCompanies Act 2006
    Country RegisteredEngland
    Legal AuthorityPublic Limited Company
    Place RegisteredEngland And Wales
    Registration Number6091951
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THOMAS COOK MONEY 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