UKBizDB.co.uk

THOMAS COOK GROUP PLC

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

This company is commonly known as Thomas Cook Group Plc. The company was founded 17 years ago and was given the registration number 06091951. 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 70100 - Activities of head offices.

Company Information

Name:THOMAS COOK GROUP PLC
Company Number:06091951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 February 2007
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
3rd, Floor, South Building 200 Aldersgate, London, United Kingdom, EC1A 4HD

Secretary05 February 2015Active
3rd, Floor, South Building 200 Aldersgate, London, United Kingdom, EC1A 4HD

Secretary10 September 2015Active
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ

Secretary08 February 2007Active
33 Richmond Hill Road, Cheadle, SK8 1QF

Secretary01 January 2008Active
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB

Secretary15 August 2019Active
3rd, Floor, South Building 200 Aldersgate, London, United Kingdom, EC1A 4HD

Secretary14 May 2008Active
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB

Director12 April 2010Active
Charnwood, 33 Marsham Way, Gerrards Cross, SL9 8AB

Director11 February 2007Active
6th, Floor South, Brettenham House Lancaster Place, London, England, WC2E 7EN

Director28 March 2007Active
3rd Floor, South Building, 200 Aldersgate, London, United Kingdom, EC1A 4HD

Director01 July 2014Active
6th, Floor South, Brettenham House Lancaster Place, London, England, WC2E 7EN

Director28 March 2007Active
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB

Director01 November 2012Active
29 Thorn Road, Bramhall, Stockport, SK7 1HG

Director28 March 2007Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director01 July 2008Active
3rd, Floor, South Building 200 Aldersgate, London, United Kingdom, EC1A 4HD

Director28 March 2007Active
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB

Director01 December 2018Active
Unter Den Eichen 15, Marxen, Germany,

Director28 March 2007Active
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB

Director26 July 2017Active
Marienburger Strasse 39, Koeln, Germany,

Director22 December 2008Active
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB

Director26 November 2014Active
Brooks Edge, 7 Belfry Lane, Collingtree Park, Northampton, NN4 0PB

Director08 February 2007Active
6th, Floor South, Brettenham House Lancaster Place, London, England, WC2E 7EN

Director28 March 2007Active
3rd, Floor, South Building 200 Aldersgate, London, United Kingdom, EC1A 4HD

Director30 July 2012Active
3rd, Floor, South Building 200 Aldersgate, London, United Kingdom, EC1A 4HD

Director01 July 2012Active
Koernerstrasse 24, Offenbach, Germany,

Director28 March 2007Active
6th, Floor South, Brettenham House Lancaster Place, London, England, WC2E 7EN

Director01 January 2010Active
2020 Donna Drive, Laguna Beach, California, United States,

Director01 July 2007Active
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB

Director01 March 2016Active
6th, Floor South, Brettenham House Lancaster Place, London, England, WC2E 7EN

Director01 July 2007Active
3rd, Floor, South Building 200 Aldersgate, London, United Kingdom, EC1A 4HD

Director01 October 2011Active
Flat 6, 51 Hans Place, London, Usa, SW1X 0LA

Director08 February 2007Active
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB

Director01 October 2011Active
Krackswer Strasse 35, Bielefeld, Germany,

Director28 March 2007Active
6th, Floor South, Brettenham House Lancaster Place, London, England, WC2E 7EN

Director30 November 2009Active
6th, Floor South, Brettenham House Lancaster Place, London, England, WC2E 7EN

Director01 August 2008Active

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 (7 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
2022-05-16Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
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
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination secretary company with name termination date.

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
2019-08-22Officers

Termination secretary company with name termination date.

Download
2019-08-20Officers

Appoint person secretary company with name date.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-15Resolution

Resolution.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-01Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Resolution

Resolution.

Download
2019-02-15Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.