ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mytravel Group Limited

Mytravel Group Limited is a liquidation company incorporated on 3 December 1962 with the registered office located in London, City of London. Mytravel Group Limited was registered 62 years ago.
Status
Liquidation
Company No
00742748
Private limited company
Age
62 years
Incorporated 3 December 1962
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2196 days
Dated 2 October 2018 (7 years ago)
Next confirmation dated 2 October 2019
Was due on 16 October 2019 (6 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 2304 days
For period 1 Oct30 Sep 2017 (12 months)
Accounts type is Full
Next accounts for period 30 September 2018
Was due on 30 June 2019 (6 years ago)
Address
C/O Alixpartners Uk Llp
6 New Street Square
London
EC4A 3BF
Address changed on 13 Nov 2024 (11 months ago)
Previous address was Ship Canal House 8th Floor 98 King Street Manchester M2 4WU
Telephone
01612320066
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1973
Director • Corporate Body • British
Secretary • British
Thomas Cook Investments (2) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Just In Solutions Ltd
Justin Lee Russell is a mutual person.
Active
Thomas Cook Group UK Limited
Thomas Cook Group Management Services Limited, Justin Lee Russell, and 1 more are mutual people.
Liquidation
Blue Sea Overseas Investments Limited
Shirley Bradley, Thomas Cook Group Management Services Limited, and 1 more are mutual people.
Liquidation
Close Number 6 Limited
Shirley Bradley and are mutual people.
Liquidation
Thomas Cook Tour Operations Limited
Shirley Bradley, Thomas Cook Group Management Services Limited, and 1 more are mutual people.
Liquidation
Mytravel Pioneer Limited
Shirley Bradley and are mutual people.
Liquidation
Parkway Hellas Holdings Limited
Shirley Bradley, Thomas Cook Group Management Services Limited, and 1 more are mutual people.
Liquidation
Sandbrook UK Investments Limited
Shirley Bradley, Thomas Cook Group Management Services Limited, and 1 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Sep 2017
For period 30 Sep30 Sep 2017
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.19B
Increased by £22.1M (+1%)
Total Liabilities
-£1.77B
Increased by £67.8M (+4%)
Net Assets
£420.7M
Decreased by £45.7M (-10%)
Debt Ratio (%)
81%
Increased by 2.31% (+3%)
Latest Activity
Registered Address Changed
11 Months Ago on 13 Nov 2024
Registered Address Changed
4 Years Ago on 25 Nov 2020
Registered Address Changed
5 Years Ago on 17 Feb 2020
Registered Address Changed
6 Years Ago on 7 Oct 2019
Court Order to Wind Up
6 Years Ago on 4 Oct 2019
Alan Charles Donald Resigned
6 Years Ago on 14 Jun 2019
Mr Justin Lee Russell Appointed
6 Years Ago on 14 Jun 2019
Charge Satisfied
6 Years Ago on 6 Jun 2019
Charge Satisfied
6 Years Ago on 6 Jun 2019
Charge Satisfied
6 Years Ago on 6 Jun 2019
Get Credit Report
Discover Mytravel Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WU to C/O Alixpartners Uk Llp 6 New Street Square London EC4A 3BF on 13 November 2024
Submitted on 13 Nov 2024
Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 25 November 2020
Submitted on 25 Nov 2020
Registered office address changed from Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 February 2020
Submitted on 17 Feb 2020
Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB on 7 October 2019
Submitted on 7 Oct 2019
Order of court to wind up
Submitted on 4 Oct 2019
Memorandum and Articles of Association
Submitted on 25 Sep 2019
Resolutions
Submitted on 25 Sep 2019
Appointment of Mr Justin Lee Russell as a director on 14 June 2019
Submitted on 14 Jun 2019
Termination of appointment of Alan Charles Donald as a director on 14 June 2019
Submitted on 14 Jun 2019
Satisfaction of charge 15 in full
Submitted on 6 Jun 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year