ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thomas Cook UK Travel Limited

Thomas Cook UK Travel Limited is a liquidation company incorporated on 7 April 1978 with the registered office located in London, City of London. Thomas Cook UK Travel Limited was registered 47 years ago.
Status
Liquidation
Company No
01362039
Private limited company
Age
47 years
Incorporated 7 April 1978
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Overdue
Confirmation statement overdue by 1947 days
Dated 9 June 2019 (6 years ago)
Next confirmation dated 9 June 2020
Was due on 23 June 2020 (5 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1848 days
For period 1 Oct30 Sep 2018 (12 months)
Accounts type is Full
Next accounts for period 30 September 2019
Was due on 30 September 2020 (5 years ago)
Address
C/O Alixpartners Uk Llp
6 New Street Square
London
EC4A 3BF
Address changed on 8 Nov 2024 (11 months ago)
Previous address was Ship Canal House 8th Floor 98 King Street Manchester M2 4WU
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1972
Thomas Cook UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inspirations Limited
Thomas Cook Group Management Services Limited and Stuart Robert Macgregor are mutual people.
Liquidation
Travel And Financial Services Limited
Thomas Cook Group Management Services Limited and Stuart Robert Macgregor are mutual people.
Liquidation
Thomas Cook Retail Limited
Thomas Cook Group Management Services Limited is a mutual person.
Liquidation
Sun International (UK) Ltd
Stuart Robert Macgregor is a mutual person.
Liquidation
Retail Travel Limited
Stuart Robert Macgregor is a mutual person.
Liquidation
Tourmajor Limited
Stuart Robert Macgregor is a mutual person.
Liquidation
Thomas Cook Pension Trust Limited
Thomas Cook Group Management Services Limited is a mutual person.
Liquidation
Thomas Cook UK Limited
Thomas Cook Group Management Services Limited is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2008–2018)
Period Ended
30 Sep 2018
For period 30 Sep30 Sep 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£8M
Same as previous period
Employees
1.51K
Decreased by 4 (-0%)
Total Assets
£50.55M
Same as previous period
Total Liabilities
-£5K
Increased by £1K (+25%)
Net Assets
£50.55M
Decreased by £1K (-0%)
Debt Ratio (%)
0%
Increased by 0% (+25%)
Latest Activity
Registered Address Changed
11 Months Ago on 8 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
Full Accounts Submitted
6 Years Ago on 28 Jun 2019
Confirmation Submitted
6 Years Ago on 10 Jun 2019
Paul Andrew Hemingway Resigned
6 Years Ago on 4 Apr 2019
Mr Stuart Robert Macgregor Appointed
6 Years Ago on 4 Apr 2019
Full Accounts Submitted
7 Years Ago on 28 Jun 2018
Get Credit Report
Discover Thomas Cook UK Travel 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 8 November 2024
Submitted on 8 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
Full accounts made up to 30 September 2018
Submitted on 28 Jun 2019
Confirmation statement made on 9 June 2019 with updates
Submitted on 10 Jun 2019
Appointment of Mr Stuart Robert Macgregor as a director on 4 April 2019
Submitted on 4 Apr 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year