ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thomas Cook Group Airlines Limited

Thomas Cook Group Airlines Limited is a liquidation company incorporated on 1 March 2017 with the registered office located in London, City of London. Thomas Cook Group Airlines Limited was registered 8 years ago.
Status
Liquidation
Company No
10645850
Private 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 2005 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 1805 days
For period 1 Sep30 Sep 2018 (29 days)
Accounts type is Full
Next accounts for period 30 September 2019
Was due on 30 September 2020 (4 years ago)
Contact
Address
6 New Street Square
Alixpartnersuk Llp
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
4
Shareholders
1
Controllers (PSC)
1
Director • German • Lives in Germany • Born in Mar 1971
Director • British • Lives in UK • Born in Oct 1966
Director • 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 Airlines Limited
Paul William Hutchings and Thomas Cook Airlines Management Services Limited are mutual people.
Liquidation
Thomas Cook Aircraft Engineering Limited
Paul William Hutchings and Thomas Cook Airlines Management Services Limited are mutual people.
Liquidation
Thomas Cook Services Limited
Rebecca ANN Symondson-Powell is a mutual person.
Liquidation
Sandbrook Overseas Investments Limited
Rebecca ANN Symondson-Powell is a mutual person.
Liquidation
TCCT Retail Limited
Rebecca ANN Symondson-Powell is a mutual person.
Liquidation
Thomas Cook Indian Ip Limited
Rebecca ANN Symondson-Powell is a mutual person.
Liquidation
Thomas Cook West Investments Limited
Rebecca ANN Symondson-Powell is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2018–2018)
Period Ended
30 Sep 2018
For period 30 Aug30 Sep 2018
Traded for 1 month
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£205.8M
Increased by £195.2M (+1842%)
Total Liabilities
-£205.7M
Increased by £195.2M (+1859%)
Net Assets
£100K
Same as previous period
Debt Ratio (%)
100%
Increased by 0.89% (+1%)
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
Holly Elizabeth Ward Resigned
5 Years Ago on 22 Nov 2019
Registered Address Changed
5 Years Ago on 7 Oct 2019
Court Order to Wind Up
5 Years Ago on 4 Oct 2019
Registered Address Changed
6 Years Ago on 9 Sep 2019
Full Accounts Submitted
6 Years Ago on 7 Jun 2019
Alice Hannah Marsden Resigned
6 Years Ago on 28 Mar 2019
Mrs Rebecca Ann Symondson-Powell Appointed
6 Years Ago on 28 Mar 2019
Get Credit Report
Discover Thomas Cook Group Airlines 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 6 New Street Square Alixpartnersuk Llp 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
Termination of appointment of Holly Elizabeth Ward as a secretary on 22 November 2019
Submitted on 2 Jan 2020
Registered office address changed from Hangar 1, Western Maintenance Area Runger Lane Manchester Airport Manchester M90 5FL 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
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
Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ United Kingdom to Hangar 1, Western Maintenance Area Runger Lane Manchester Airport Manchester M90 5FL on 9 September 2019
Submitted on 9 Sep 2019
Full accounts made up to 30 September 2018
Submitted on 7 Jun 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year