ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thomas Cook Continental Holdings Limited

Thomas Cook Continental Holdings Limited is a liquidation company incorporated on 9 June 2008 with the registered office located in London, City of London. Thomas Cook Continental Holdings Limited was registered 17 years ago.
Status
Liquidation
Company No
06614883
Private limited company
Age
17 years
Incorporated 9 June 2008
Size
Micro
Turnover is under £1M
Under 10 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 2306 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 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
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1973
Secretary • Deputy Company 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 Retail Limited
Shirley Bradley, Justin Lee Russell, and 1 more are mutual people.
Liquidation
Thomas Cook UK Limited
Thomas Cook Group Management Services Limited, Justin Lee Russell, and 1 more are mutual people.
Liquidation
Mytravel Group Limited
Shirley Bradley and Justin Lee Russell are mutual people.
Liquidation
Thomas Cook Pension Trust Limited
Thomas Cook Group Management Services Limited and Shirley Bradley are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2009–2017)
Period Ended
30 Sep 2017
For period 30 Sep30 Sep 2017
Traded for 12 months
Cash in Bank
£3.88M
Increased by £1.55M (+66%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.07B
Increased by £87.71M (+9%)
Total Liabilities
-£468.08M
Increased by £16.93M (+4%)
Net Assets
£602.01M
Increased by £70.78M (+13%)
Debt Ratio (%)
44%
Decreased by 2.18% (-5%)
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
Mr Justin Lee Russell Appointed
6 Years Ago on 14 Jun 2019
Alan Charles Donald Resigned
6 Years Ago on 14 Jun 2019
Confirmation Submitted
6 Years Ago on 10 Jun 2019
Paul Andrew Hemingway Resigned
6 Years Ago on 22 Nov 2018
Mr Alan Charles Donald Appointed
6 Years Ago on 22 Nov 2018
Get Credit Report
Discover Thomas Cook Continental Holdings 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
Statement of capital following an allotment of shares on 22 May 2019
Submitted on 21 Jun 2019
Termination of appointment of Alan Charles Donald as a director on 14 June 2019
Submitted on 14 Jun 2019
Appointment of Mr Justin Lee Russell as a director on 14 June 2019
Submitted on 14 Jun 2019
Confirmation statement made on 9 June 2019 with updates
Submitted on 10 Jun 2019
Appointment of Mr Alan Charles Donald as a director on 22 November 2018
Submitted on 22 Nov 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year