UKBizDB.co.uk

THOMAS COOK RETAIL LIMITED

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

This company is commonly known as Thomas Cook Retail Limited. The company was founded 115 years ago and was given the registration number 00102630. The firm's registered office is in CANARY WHARF. You can find them at Kpmg Llp, 15 Canada Square, Canary Wharf, London. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:THOMAS COOK RETAIL LIMITED
Company Number:00102630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 April 1909
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Kpmg Llp, 15 Canada Square, Canary Wharf, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary13 November 2007Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director14 June 2019Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Corporate Director11 April 2011Active
12 Broadway, Hale, WA15 0PG

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

Secretary23 September 1992Active
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ

Secretary11 March 1999Active
Shorts Farm Cottage, Plaistow, Billingshurst, RH14 0PJ

Secretary23 December 1998Active
The Merton Centre, 45 St Peters Street, Bedford, MK40 2UB

Corporate Secretary-Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director21 February 2013Active
11 The Woodlands, Brockhall Village, Blackshaw, BB6 8BH

Director07 September 2004Active
21 Fox Hill, London, SE19 2UX

Director23 December 1998Active
Bracklands House, Hazel Grove, Hindhead, GU26 6JB

Director04 October 1993Active
13 Hale End, Woking, GU22 0LH

Director01 October 1995Active
The Stoop, Stanley, Chippenham, SN15 3RF

Director-Active
29 Thorn Road, Bramhall, Stockport, SK7 1HG

Director07 September 2004Active
12 Broadway, Hale, WA15 0PG

Director04 October 1993Active
The Stables, Cross Farm Liverpool Old Road, Tarleton, PR4 6HR

Director07 September 2004Active
6 The Mount, Altrincham, WA14 4DX

Director02 October 2003Active
48 Broad Walk, Wilmslow, SK9 5PL

Director23 September 1992Active
Raaes Wyke, Longlands Road, Windermere, LA23 1DL

Director23 September 1992Active
Killonan, Ballysimon, Eire, IRISH

Director09 February 2000Active
Ridgeways 18 Chiltern Hills Road, Beaconsfield, HP9 1PL

Director07 September 2004Active
Daisy Hill House, La Cheuve Rue, Grouville, JE3 9EH

Director23 September 1992Active
7 Elsworthy Road, London, NW3 3DS

Director01 March 1994Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director22 November 2018Active
60 Grove Park Road, London, W4 3SD

Director01 May 1996Active
19 Hamnet Close, Banktop Astley Bridge, Bolton, BL1 7RZ

Director17 September 2002Active
Alderne House, Horsted Lane, Sharpthorne, RH19 4HX

Director23 December 1998Active
Greylands, Sharp Lane, Huddersfield, HD4 6SW

Director01 November 1999Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director22 April 2008Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director29 October 2007Active
2 Sheridan Place, Winwick Park, Warrington, WA2 8XG

Director24 January 2001Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director09 January 2015Active
The Old Cottage, Hough End, Alderley Edge, SK9 7JD

Director25 July 2001Active
39 Royal Chase, Tunbridge Wells, TN4 8AX

Director-Active

People with Significant Control

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 (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
2022-11-01Address

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

Download
2022-09-22Insolvency

Liquidation disclaimer notice.

Download
2022-09-22Insolvency

Liquidation disclaimer notice.

Download
2021-12-31Address

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

Download
2021-03-17Insolvency

Liquidation disclaimer notice.

Download
2020-12-14Insolvency

Liquidation disclaimer notice.

Download
2020-12-14Insolvency

Liquidation disclaimer notice.

Download
2020-12-14Insolvency

Liquidation disclaimer notice.

Download
2020-12-14Insolvency

Liquidation disclaimer notice.

Download
2020-12-14Insolvency

Liquidation disclaimer notice.

Download
2020-12-11Insolvency

Liquidation disclaimer notice.

Download
2020-05-30Insolvency

Liquidation disclaimer notice.

Download
2020-05-20Insolvency

Liquidation disclaimer notice.

Download
2020-03-18Insolvency

Liquidation disclaimer notice.

Download
2020-01-14Insolvency

Liquidation disclaimer notice.

Download
2020-01-14Insolvency

Liquidation disclaimer notice.

Download
2020-01-14Insolvency

Liquidation disclaimer notice.

Download
2020-01-14Insolvency

Liquidation disclaimer notice.

Download
2020-01-14Insolvency

Liquidation disclaimer notice.

Download
2020-01-07Insolvency

Liquidation disclaimer notice.

Download
2019-11-23Insolvency

Liquidation disclaimer notice.

Download
2019-11-23Insolvency

Liquidation disclaimer notice.

Download
2019-10-15Address

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

Copyright © 2024. All rights reserved.