ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thomas Cook Aircraft Engineering Limited

Thomas Cook Aircraft Engineering Limited is a liquidation company incorporated on 12 December 2001 with the registered office located in London, City of London. Thomas Cook Aircraft Engineering Limited was registered 23 years ago.
Status
Liquidation
Company No
04339114
Private limited company
Age
23 years
Incorporated 12 December 2001
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 2076 days
Dated 18 December 2018 (6 years ago)
Next confirmation dated 18 December 2019
Was due on 1 January 2020 (5 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1803 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 (4 years ago)
Contact
Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Address changed on 10 Nov 2022 (2 years 10 months ago)
Previous address was 10 Fleet Place London EC4M 7QS
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • German • Lives in Germany • Born in Mar 1971
Director • British • Lives in England • Born in Mar 1970
Director • British • Lives in UK • Born in Oct 1966
Thomas Cook Airlines Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Garvins Law Limited
John Mark Boler is a mutual person.
Active
JMG3B Consulting Limited
John Mark Boler is a mutual person.
Active
Thomas Cook Airlines Limited
Christoph Debus, Thomas Cook Airlines Management Services Limited, and 2 more are mutual people.
Liquidation
Thomas Cook Group Airlines Limited
Thomas Cook Airlines Management Services Limited and Paul William Hutchings are mutual people.
Liquidation
Thomas Cook Airlines Treasury Plc
John Mark Boler and Thomas Cook Airlines Management Services Limited are mutual people.
Liquidation
Octopus Marketing Limited
John Mark Boler is a mutual person.
Liquidation
Easi-Drive Limited
John Mark Boler is a mutual person.
In Administration
Credit Repair Ltd
John Mark Boler is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Sep 2018
For period 30 Sep30 Sep 2018
Traded for 12 months
Cash in Bank
£124K
Decreased by £856K (-87%)
Turnover
£35.04M
Decreased by £7.48M (-18%)
Employees
425
Decreased by 43 (-9%)
Total Assets
£9.83M
Decreased by £2.03M (-17%)
Total Liabilities
-£19.53M
Increased by £1.74M (+10%)
Net Assets
-£9.7M
Decreased by £3.77M (+64%)
Debt Ratio (%)
199%
Increased by 48.63% (+32%)
Latest Activity
Registered Address Changed
2 Years 10 Months Ago on 10 Nov 2022
Registered Address Changed
3 Years Ago on 31 Dec 2021
Emma Louise Langford Resigned
5 Years Ago on 28 Nov 2019
Registered Address Changed
5 Years Ago on 15 Oct 2019
Registered Address Changed
5 Years Ago on 7 Oct 2019
Court Order to Wind Up
5 Years Ago on 4 Oct 2019
Full Accounts Submitted
6 Years Ago on 4 Jul 2019
Confirmation Submitted
6 Years Ago on 19 Dec 2018
Geir Magne Steiro Resigned
6 Years Ago on 14 Sep 2018
Mr Paul William Hutchings Appointed
6 Years Ago on 13 Sep 2018
Get Credit Report
Discover Thomas Cook Aircraft Engineering 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 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 10 November 2022
Submitted on 10 Nov 2022
Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 31 December 2021
Submitted on 31 Dec 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 2 Mar 2020
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 18 Feb 2020
Termination of appointment of Emma Louise Langford as a secretary on 28 November 2019
Submitted on 6 Dec 2019
Registered office address changed from Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR to 15 Canada Square Canary Wharf London E14 5GL on 15 October 2019
Submitted on 15 Oct 2019
Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR on 7 October 2019
Submitted on 7 Oct 2019
Order of court to wind up
Submitted on 4 Oct 2019
Full accounts made up to 30 September 2018
Submitted on 4 Jul 2019
Confirmation statement made on 18 December 2018 with updates
Submitted on 19 Dec 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year