UKBizDB.co.uk

THOMAS COOK UK LIMITED

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

This company is commonly known as Thomas Cook Uk Limited. The company was founded 32 years ago and was given the registration number 02631252. 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 UK LIMITED
Company Number:02631252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 July 1991
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

Secretary21 September 2007Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

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

Corporate Director25 March 2011Active
6 Castlebar Road, Ealing, London, W5 2DP

Secretary24 March 1999Active
37 Tilsworth Road, Beaconsfield, HP9 1TR

Secretary-Active
81 Cross Oak Road, Berkhamsted, HP4 3HZ

Secretary03 June 1993Active
105 Avondale Road, Barnes, London, SW14 8PU

Secretary03 June 1997Active
Ahornweg 1a, Wiesbaden, Germany,

Director11 October 2000Active
84, Beaumont Avenue, St. Albans, AL1 4TP

Director29 March 2001Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director21 February 2013Active
L Hermitage, 3100 North Ocean Boulevard, Apartment 409, Fort Lauderdale, Unitedstates Of American,

Director01 May 2001Active
17570 Bearpath Trail, Eden Prairie 55347, Minnesota Usa, FOREIGN

Director26 March 1999Active
Deikerweg 1a, 35619 Braunfels, Germany,

Director27 January 2004Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director01 July 2006Active
Bussardweg 10, Koln, Germany, FOREIGN

Director11 October 2000Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director11 July 2008Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director12 March 2009Active
Birkenweg 6, Hannover D30657, Germany, FOREIGN

Director06 December 1999Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director12 March 2009Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director22 November 2018Active
Westona House Rectory Lane, Edith Weston, Rutland, LE15 8HE

Director29 March 2001Active
The Navigators House River Lane, Richmond, TW10 7AG

Director05 March 1999Active
Marthastrabe 12 38102, Braunschweig, Germany,

Director26 March 1999Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director21 February 2013Active
Huehnerweg 31a, 60599 Frankfurt, Germany, FOREIGN

Director27 January 2004Active
Pirmasener Strasse 16, D-30559 Hannover, Germany, FOREIGN

Director26 March 1999Active
Am Flachsgraben 13, Hannover, Germany, FOREIGN

Director11 October 2000Active
Hamsterbau 8, Burgdorf, Germany,

Director26 March 1999Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director12 March 2009Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director11 July 2008Active
Tattersall 4, Hannover, Germany, FOREIGN

Director11 October 2000Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director21 September 2007Active
6 Castlebar Road, Ealing, London, W5 2DP

Director29 March 2001Active
6370 Oxbow Bend, Chanhassen, Usa,

Director29 March 2001Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director03 June 2014Active

People with Significant Control

Sandbrook Uk Investments 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
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
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type full.

Download
2016-10-12Accounts

Accounts amended 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
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Officers

Termination director company with name termination date.

Download
2016-03-09Accounts

Accounts with accounts type full.

Download
2015-12-16Officers

Appoint person director company with name date.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.