ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thomas Cook Finance 2 Plc

Thomas Cook Finance 2 Plc is a liquidation company incorporated on 1 March 2017 with the registered office located in London, City of London. Thomas Cook Finance 2 Plc was registered 8 years ago.
Status
Liquidation
Company No
10645715
Public limited company
Age
8 years
Incorporated 1 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2003 days
Dated 28 February 2019 (6 years ago)
Next confirmation dated 29 February 2020
Was due on 14 March 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 Alixpartners Uk Llp
6 New Street Square
London
EC4A 3BF
Address changed on 8 Nov 2024 (10 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 • Secretary • Solicitor • British • Lives in England • Born in Mar 1979
Thomas Cook Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Guildhall Tenby Management Company Limited
Rebecca ANN Symondson-Powell is a mutual person.
Active
Thomas Cook Services Limited
Rebecca ANN Symondson-Powell and Thomas Cook Group Management Services Limited are mutual people.
Liquidation
TCCT Retail Limited
Thomas Cook Group Management Services Limited and Rebecca ANN Symondson-Powell are mutual people.
Liquidation
Thomas Cook West Investments Limited
Thomas Cook Group Management Services Limited and Rebecca ANN Symondson-Powell are mutual people.
Liquidation
Thomas Cook West Holdings Limited
Thomas Cook Group Management Services Limited and Rebecca ANN Symondson-Powell are mutual people.
Liquidation
Thomas Cook Group Tour Operations Limited
Thomas Cook Group Management Services Limited and Rebecca ANN Symondson-Powell are mutual people.
Liquidation
Thomas Cook Investments 3 Limited
Thomas Cook Group Management Services Limited and Rebecca ANN Symondson-Powell are mutual people.
Liquidation
Thomas Cook Brands Limited
Thomas Cook Group Management Services Limited and Rebecca ANN Symondson-Powell are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
30 Sep 2018
For period 30 Sep30 Sep 2018
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£353.81M
Increased by £353.8M (+35380499900%)
Total Liabilities
-£353.76M
Increased by £353.76M (%)
Net Assets
£50K
Increased by £50K (+4999900%)
Debt Ratio (%)
100%
Increased by 99.99% (%)
Latest Activity
Registered Address Changed
10 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
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 31 May 2019
Mrs Rebecca Ann Symondson-Powell Appointed
6 Years Ago on 28 Mar 2019
Alice Hannah Marsden Resigned
6 Years Ago on 28 Mar 2019
Confirmation Submitted
6 Years Ago on 28 Feb 2019
Dormant Accounts Submitted
7 Years Ago on 19 Jul 2018
Get Credit Report
Discover Thomas Cook Finance 2 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 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
Memorandum and Articles of Association
Submitted on 30 Oct 2019
Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ United Kingdom to Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB on 7 October 2019
Submitted on 7 Oct 2019
Resolutions
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 31 May 2019
Termination of appointment of Alice Hannah Marsden as a director on 28 March 2019
Submitted on 28 Mar 2019
Appointment of Mrs Rebecca Ann Symondson-Powell as a director on 28 March 2019
Submitted on 28 Mar 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year