THOMAS COOK UK TRAVEL LIMITED

Ship Canal House 8th Floor Ship Canal House 8th Floor, Manchester, M2 4WU
StatusLIQUIDATION
Company No.01362039
CategoryPrivate Limited Company
Incorporated07 Apr 1978
Age46 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

THOMAS COOK UK TRAVEL LIMITED is an liquidation private limited company with number 01362039. It was incorporated 46 years, 1 month, 15 days ago, on 07 April 1978. The company address is Ship Canal House 8th Floor Ship Canal House 8th Floor, Manchester, M2 4WU.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-25

Old address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WB

New address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

New address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WB

Old address: Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB

Change date: 2020-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

New address: Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB

Change date: 2019-10-07

Old address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 Oct 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Mr Stuart Robert Macgregor

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-04

Officer name: Paul Andrew Hemingway

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change corporate director company with change date

Date: 26 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Thomas Cook Group Management Services Limited

Change date: 2016-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Old address: The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB

Change date: 2016-08-22

New address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts amended with accounts type full

Date: 19 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AAMD

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2014

Action Date: 15 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-15

Capital : 50,521,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Arthur

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Andrew Hemingway

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Coates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zubin Randeria

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zubin Paul Randeria

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Macmahon

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ailles

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel John Arthur

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Seary

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Constanti

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2012

Action Date: 27 Sep 2012

Category: Capital

Type: SH01

Capital : 521,000 GBP

Date: 2012-09-27

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger John Coates

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Louise Seary

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Louise Macmahon

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Simon Ailles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Derbyshire

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hallisey

Documents

View document PDF

Resolution

Date: 14 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Panagiotou Constanti

Change date: 2010-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr David Michael William Hallisey

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-27

Officer name: Ms Shirley Bradley

Documents

View document PDF

Appoint corporate director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Thomas Cook Group Management Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ian Derbyshire

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manny Fontenla-Nova

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juergen Bueser

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Panagiotou Constanti

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Manny Fontenla Novoa

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Juergen Bueser

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / juergen bueser / 08/12/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / juergen bueser / 03/04/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/03; no change of members

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 27 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 11 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/01; no change of members

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 31/10/01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 07/02/01 from: thorpe wood peterborough PE3 6SB

Documents

View document PDF

Legacy

Date: 28 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thomas cook belgium LIMITED\certificate issued on 09/12/99

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/98; no change of members

Documents

View document PDF


Some Companies

ABBEY NATIONAL NOMINEES LIMITED

2 TRITON SQUARE,LONDON,NW1 3AN

Number:02516674
Status:ACTIVE
Category:Private Limited Company

GRAFTERS RECRUIT LIMITED

COLLINGHAM HOUSE,WIMBLEDON,SW19 1QT

Number:05954212
Status:ACTIVE
Category:Private Limited Company

KINGSTON COMMUNITY DEVELOPMENT LIMITED

FIELD FARM,NORTH FERRIBY,HU14 3RA

Number:03730912
Status:ACTIVE
Category:Private Limited Company

MORSON - HOLMES LIMITED

COTSWOLD HOUSE,KIRBY MUXLOE,LE9 2EA

Number:02056522
Status:ACTIVE
Category:Private Limited Company

ORWELL LOGISTICS LIMITED

225 BRAMFORD LANE,SUFFOLK,IP1 4ER

Number:03203050
Status:ACTIVE
Category:Private Limited Company

PDG PROPERTY LTD

NEVER DESPAIR STUDIOS UNIT 2,SOUTH WARNBOROUGH,RG29 1RT

Number:07373766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source