THOMAS COOK GROUP TOUR OPERATIONS LIMITED
Overview
| Company Name | THOMAS COOK GROUP TOUR OPERATIONS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 10699895 |
| 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 TOUR OPERATIONS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is THOMAS COOK GROUP 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 GROUP TOUR OPERATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMAS COOK GROUP TOUR OPERATIONS PLC | Oct 27, 2017 | Oct 27, 2017 |
| THOMAS COOK GROUP TOUR OPERATIONS LIMITED | Aug 24, 2017 | Aug 24, 2017 |
| THOMAS COOK HOLDINGS LIMITED | Mar 30, 2017 | Mar 30, 2017 |
What are the latest accounts for THOMAS COOK GROUP 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 GROUP TOUR OPERATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 29, 2020 |
| Next Confirmation Statement Due | Apr 12, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2019 |
| Overdue | Yes |
What are the latest filings for THOMAS COOK GROUP 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 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 | ||||||||||
Termination of appointment of Holly Elizabeth Ward as a secretary on Nov 22, 2019 | 2 pages | TM02 | ||||||||||
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 | 20 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Full accounts made up to Sep 30, 2018 | 27 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Alice Hannah Marsden as a director on Mar 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Rebecca Ann Symondson-Powell as a director on Mar 28, 2019 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jan 16, 2019
| 4 pages | SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 20, 2018
| 7 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2018
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Aug 31, 2019 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Full accounts made up to Aug 31, 2018 | 19 pages | AA | ||||||||||
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 Oct 23, 2018 | 1 pages | TM01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 19 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Who are the officers of THOMAS COOK GROUP TOUR OPERATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEUNG, Anthony York-San | Director | 6 New Street Square EC4A 3BF London C/O Alixpartners Uk Llp | United Kingdom | British | 238862460001 | |||||||||
| RUSSELL, Justin Lee | Director | 6 New Street Square EC4A 3BF London C/O Alixpartners Uk Llp | United Kingdom | British | 259488950001 | |||||||||
| SYMONDSON-POWELL, Rebecca Ann | Director | 6 New Street Square EC4A 3BF London C/O Alixpartners Uk Llp | England | British | 177582690002 | |||||||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England |
| 146474110001 | ||||||||||
| WARD, Holly Elizabeth | Secretary | Spring Gardens M2 1AB Manchester Alix Partners, The Zenith Building, 26 Greater Manchester | 239166270001 | |||||||||||
| DONALD, Alan Charles | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint, England | England | British | 252692000001 | |||||||||
| HEMINGWAY, Paul Andrew | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint, England | United Kingdom | British | 188221460001 | |||||||||
| MARSDEN, Alice Hannah | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint, England | United Kingdom | British | 181212750001 |
Who are the persons with significant control of THOMAS COOK GROUP TOUR OPERATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomas Cook Group Plc | Mar 30, 2017 | 200 Aldersgate EC1A 4HD London 3rd Floor, South Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THOMAS COOK GROUP 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