UKBizDB.co.uk

THOMAS COOK GROUP TREASURY LIMITED

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

This company is commonly known as Thomas Cook Group Treasury Limited. The company was founded 16 years ago and was given the registration number 06575598. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:THOMAS COOK GROUP TREASURY LIMITED
Company Number:06575598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 April 2008
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities 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

Secretary16 May 2008Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director06 January 2016Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Corporate Director16 May 2008Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary24 April 2008Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director16 May 2008Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director01 March 2011Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director16 May 2008Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director16 May 2008Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director16 May 2008Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director16 May 2008Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director24 April 2008Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director05 October 2012Active
35 Heinrich-Kappus-Weg 35, 61440, Oberursel, Germany,

Director16 May 2008Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director29 July 2013Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director12 February 2013Active
28 Cumberland Road, Kew, Richmond, TW9 3HQ

Director24 April 2008Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Director24 April 2008Active

People with Significant Control

Thomas Cook Investments (2) 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 (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
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
2019-05-31Accounts

Accounts with accounts type full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts with accounts type full.

Download
2017-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-13Capital

Capital allotment shares.

Download
2017-04-28Resolution

Resolution.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-02-06Accounts

Accounts with accounts type full.

Download
2016-08-26Officers

Change corporate director company with change date.

Download
2016-08-22Address

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

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Accounts

Accounts with accounts type full.

Download
2016-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.