Warning: file_put_contents(c/b80d2ff44e01c76c68152e8e4813324e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Thomas Cook Group Tour Operations Limited, M2 4WU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THOMAS COOK GROUP TOUR OPERATIONS LIMITED

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

This company is commonly known as Thomas Cook Group Tour Operations Limited. The company was founded 7 years ago and was given the registration number 10699895. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THOMAS COOK GROUP TOUR OPERATIONS LIMITED
Company Number:10699895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 March 2017
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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

Director19 July 2018Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director14 June 2019Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director28 March 2019Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Corporate Director30 March 2017Active
Alix Partners, The Zenith Building, 26, Spring Gardens, Manchester, M2 1AB

Secretary18 October 2017Active
Westpoint,, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director22 November 2018Active
Westpoint,, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director30 March 2017Active
Westpoint,, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director19 July 2018Active

People with Significant Control

Thomas Cook Group Plc
Notified on:30 March 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, South Building, 200 Aldersgate, London, United Kingdom, EC1A 4HD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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
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
2019-09-25Incorporation

Memorandum articles.

Download
2019-09-25Resolution

Resolution.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-07Accounts

Accounts with accounts type full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-02-28Capital

Capital allotment shares.

Download
2019-01-25Capital

Second filing capital allotment shares.

Download
2018-12-27Capital

Capital allotment shares.

Download
2018-12-18Accounts

Change account reference date company previous shortened.

Download
2018-12-03Accounts

Accounts with accounts type full.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-09-26Incorporation

Re registration memorandum articles.

Download
2018-09-26Change of name

Certificate re registration public limited company to private.

Download
2018-09-26Resolution

Resolution.

Download
2018-09-26Change of name

Reregistration public to private company.

Download
2018-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.