ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thomas Cook Group Plc

Thomas Cook Group Plc is a liquidation company incorporated on 8 February 2007 with the registered office located in London, City of London. Thomas Cook Group Plc was registered 18 years ago.
Status
Liquidation
Company No
06091951
Public limited company
Age
18 years
Incorporated 8 February 2007
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Overdue
Confirmation statement overdue by 2017 days
Dated 14 February 2019 (6 years ago)
Next confirmation dated 14 February 2020
Was due on 28 February 2020 (5 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1802 days
For period 1 Oct30 Sep 2018 (12 months)
Accounts type is Group
Next accounts for period 30 September 2019
Was due on 30 September 2020 (4 years ago)
Contact
Address
C/O Alixpartners Uk Llp
6 New Street Square
London
EC4A 3BF
Address changed on 12 Nov 2024 (9 months ago)
Previous address was Ship Canal House 8th Floor 98 King Street Manchester M2 4WU
Telephone
01733416477
Email
Unreported
People
Officers
0
Shareholders
-
Controllers (PSC)
-
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
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
£1.04B
Decreased by £368M (-26%)
Turnover
£9.58B
Increased by £577M (+6%)
Employees
21.26K
Decreased by 525 (-2%)
Total Assets
£6.57B
Decreased by £46M (-1%)
Total Liabilities
-£6.28B
Decreased by £56M (-1%)
Net Assets
£291M
Increased by £10M (+4%)
Debt Ratio (%)
96%
Decreased by 0.18% (-0%)
Latest Activity
Registered Address Changed
9 Months Ago on 12 Nov 2024
James Simpson Wilson Resigned
3 Years Ago on 30 Apr 2022
Jurgen Schreiber Resigned
3 Years Ago on 1 Apr 2022
Registered Address Changed
4 Years Ago on 25 Nov 2020
Registered Address Changed
5 Years Ago on 17 Feb 2020
Martine Verluyten Resigned
5 Years Ago on 18 Jan 2020
Dawn Elizabeth Airey Resigned
5 Years Ago on 14 Jan 2020
François Louis Virginie Meysman Resigned
5 Years Ago on 13 Jan 2020
Peter Fankhauser Resigned
5 Years Ago on 13 Jan 2020
Paul Russell Edgecliffe-Johnson Resigned
5 Years Ago on 3 Jan 2020
Get Credit Report
Discover Thomas Cook Group Plc'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 12 November 2024
Submitted on 12 Nov 2024
Termination of appointment of James Simpson Wilson as a director on 30 April 2022
Submitted on 16 May 2022
Termination of appointment of Jurgen Schreiber as a director on 1 April 2022
Submitted on 5 Apr 2022
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
Termination of appointment of Martine Verluyten as a director on 18 January 2020
Submitted on 10 Feb 2020
Termination of appointment of Dawn Elizabeth Airey as a director on 14 January 2020
Submitted on 16 Jan 2020
Termination of appointment of Peter Fankhauser as a director on 13 January 2020
Submitted on 16 Jan 2020
Termination of appointment of François Louis Virginie Meysman as a director on 13 January 2020
Submitted on 16 Jan 2020
Termination of appointment of Paul Russell Edgecliffe-Johnson as a director on 3 January 2020
Submitted on 16 Jan 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year