UKBizDB.co.uk

THOMAS COOK AIRLINES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thomas Cook Airlines Limited. The company was founded 38 years ago and was given the registration number 02012379. The firm's registered office is in MANCHESTER. You can find them at Ship Canal House 8th Floor, 98 King Street, Manchester, . This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:THOMAS COOK AIRLINES LIMITED
Company Number:02012379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 April 1986
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

Registered Address:Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Secretary22 October 2012Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director01 April 2010Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director05 April 2013Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director17 June 2016Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Corporate Director19 July 2018Active
22 Dulverton Drive, Sully, CF64 5EW

Secretary-Active
12 Broadway, Hale, WA15 0PG

Secretary07 March 1994Active
Yew Tree Barn, White Horse Lane Barton, Preston, PR3 5AH

Secretary27 June 1993Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Secretary30 April 1998Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director08 February 2011Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director18 January 2008Active
Charnwood, 33 Marsham Way, Gerrards Cross, SL9 8AB

Director22 December 2004Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director15 September 2015Active
8 Oyster Bend, Sully, CF64 3LW

Director-Active
22 Dulverton Drive, Sully, CF64 5EW

Director-Active
Longmead The Twyncyn, Dinas Powys, CF64 4TH

Director-Active
17 Caynham Avenue, Penarth, CF64 5RR

Director-Active
Oakdene 8 Thorley Lane, Timperley, Altrincham, WA15 7AZ

Director17 May 2004Active
2 Mere Court, Chelford, Macclesfield, SK11 9EB

Director26 October 2001Active
29 Thorn Road, Bramhall, Stockport, SK7 1HG

Director14 November 2005Active
6 Lynfield Lane, Chesterton, Cambridge, CB4 1DR

Director18 January 2008Active
Lower Hall, Church Road Mellor, Stockport, SK6 5LY

Director11 May 1999Active
48 Broad Walk, Wilmslow, SK9 5PL

Director27 June 1993Active
Raaes Wyke, Longlands Road, Windermere, LA23 1DL

Director27 June 1993Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director18 August 2008Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director20 April 2011Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director12 April 2011Active
Daisy Hill House, La Cheuve Rue, Grouville, JE3 9EH

Director27 June 1993Active
197 Grove Lane, Cheadle Hulme, Cheadle, SK8 7NG

Director07 March 1995Active
9 Abbey Lane, Hartford, Northwich, CW8 1LX

Director10 May 1995Active
Hunters Moon 18 Moss Lane, Styal, Wilmslow, SK9 4LG

Director26 September 1996Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director01 April 2010Active
Acer House The Drive, Maresfield, Uckfield, TN22 2HE

Director-Active
22 Langcliffe Close, Culcheth, Warrington, WA3 4LR

Director29 August 2002Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director26 February 2009Active

People with Significant Control

Thomas Cook Group Airlines Limited
Notified on:20 December 2018
Status:Active
Country of residence:United Kingdom
Address:Hangar 1, Western Maintenance Area, Runger Lane, Manchester, United Kingdom, M90 5FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thomas Cook Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westpoint, Peterborough Business Park, Peterborough, England, PE2 6FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-02-17Address

Change registered office address company with date old address new address.

Download
2019-11-06Insolvency

Liquidation disclaimer notice.

Download
2019-11-06Insolvency

Liquidation disclaimer notice.

Download
2019-11-06Insolvency

Liquidation disclaimer notice.

Download
2019-11-06Insolvency

Liquidation disclaimer notice.

Download
2019-11-06Insolvency

Liquidation disclaimer notice.

Download
2019-11-06Insolvency

Liquidation disclaimer notice.

Download
2019-11-06Insolvency

Liquidation disclaimer notice.

Download
2019-11-06Insolvency

Liquidation disclaimer notice.

Download
2019-11-06Insolvency

Liquidation disclaimer notice.

Download
2019-10-27Insolvency

Liquidation disclaimer notice.

Download
2019-10-07Address

Change registered office address company with date old address new address.

Download
2019-10-04Insolvency

Liquidation compulsory winding up order.

Download
2019-09-25Incorporation

Memorandum articles.

Download
2019-09-25Resolution

Resolution.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.