THOMAS COOK MONEY LIMITED
Overview
| Company Name | THOMAS COOK MONEY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 10344118 |
| 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 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 Address | No |
What are the latest accounts for THOMAS COOK MONEY 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 MONEY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 28, 2020 |
| Next Confirmation Statement Due | Oct 09, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2019 |
| Overdue | Yes |
What are the latest filings for THOMAS COOK MONEY 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 | ||
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 | ||
Confirmation statement made on Aug 28, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 31 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mr Justin Lee Russell as a director on Jun 14, 2019 | 2 pages | AP01 | ||
Termination of appointment of Alan Charles Donald as a director on Jun 14, 2019 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Christian Willott as a director on Apr 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Peter Fankhauser as a director on Apr 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Nicholas David Ong-Seng as a director on Apr 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Alice Hannah Marsden as a director on Apr 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Anthony David Mooney as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Michael Joseph Anthony Healy as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Appointment of Thomas Cook Group Management Services Limited as a director on Apr 03, 2019 | 2 pages | AP02 | ||
Appointment of Mr Alan Charles Donald as a director on Apr 03, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Aug 28, 2018 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on May 31, 2018
| 3 pages | SH01 | ||
Full accounts made up to Sep 30, 2017 | 13 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mr Michael Joseph Anthony Healy as a director on Oct 12, 2017 | 2 pages | AP01 | ||
Appointment of Dr Peter Fankhauser as a director on Oct 12, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Aug 24, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of THOMAS COOK MONEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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 |
| 146474110001 | ||||||||||
| DOMAN, Andrew Spencer | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint, England | England | Australian | 131618880001 | |||||||||
| DONALD, Alan Charles | Director | South Building 200 Aldersgate EC1A 4HD London 3rd Floor United Kingdom | England | British | 252692000001 | |||||||||
| FANKHAUSER, Peter | Director | South Building 200 Aldersgate EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | Swiss | 209617100001 | |||||||||
| HEALY, Michael Joseph Anthony | Director | South Building 200 Aldersgate EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | 99111340002 | |||||||||
| MARSDEN, Alice Hannah | Director | South Building 200 Aldersgate EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | 181212750001 | |||||||||
| MOONEY, Anthony David | Director | South Building 200 Aldersgate EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | 207900650001 | |||||||||
| MOTTERSHEAD, Christopher Alan Leigh | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint, England | United Kingdom | British | 144988920001 | |||||||||
| ONG-SENG, Nicholas David | Director | South Building 200 Aldersgate EC1A 4HD London 3rd Floor United Kingdom | England | British | 233701820001 | |||||||||
| WILLOTT, Nicholas Christian | Director | South Building 200 Aldersgate EC1A 4HD London 3rd Floor United Kingdom | England | British,Australian | 233687520001 |
Who are the persons with significant control of THOMAS COOK MONEY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomas Cook Group Plc | Aug 24, 2016 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THOMAS COOK MONEY 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