ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thomas Cook Group Tour Operations Limited

Thomas Cook Group Tour Operations Limited is a liquidation company incorporated on 30 March 2017 with the registered office located in London, City of London. Thomas Cook Group Tour Operations Limited was registered 8 years ago.
Status
Liquidation
Company No
10699895
Private limited company
Age
8 years
Incorporated 30 March 2017
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 1975 days
Dated 29 March 2019 (6 years ago)
Next confirmation dated 29 March 2020
Was due on 12 April 2020 (5 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1804 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
C/O Alixpartners Uk Llp
6 New Street Square
London
EC4A 3BF
Address changed on 12 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 • Solicitor • British • Lives in England • Born in Mar 1979
Director • British • Lives in UK • Born in May 1979
Director • British • Lives in UK • Born in Jun 1973
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
Just In Solutions Ltd
Justin Lee Russell is a mutual person.
Active
Thomas Cook Services Limited
Thomas Cook Group Management Services Limited, Rebecca ANN Symondson-Powell, and 1 more are mutual people.
Liquidation
TCCT Retail Limited
Thomas Cook Group Management Services Limited, Rebecca ANN Symondson-Powell, and 1 more are mutual people.
Liquidation
Thomas Cook Retail Limited
Thomas Cook Group Management Services Limited and Justin Lee Russell are mutual people.
Liquidation
Thomas Cook UK Limited
Thomas Cook Group Management Services Limited and Justin Lee Russell are mutual people.
Liquidation
Future Travel Limited
Thomas Cook Group Management Services Limited and Justin Lee Russell are mutual people.
Liquidation
The Freedom Travel Group Limited
Thomas Cook Group Management Services Limited and Justin Lee Russell are mutual people.
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
£3M
Increased by £3M (%)
Employees
Unreported
Same as previous period
Total Assets
£738.3M
Decreased by £11.2M (-1%)
Total Liabilities
-£699.9M
Decreased by £17M (-2%)
Net Assets
£38.4M
Increased by £5.8M (+18%)
Debt Ratio (%)
95%
Decreased by 0.85% (-1%)
Latest Activity
Registered Address Changed
10 Months Ago on 12 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
Mr Justin Lee Russell Appointed
6 Years Ago on 14 Jun 2019
Alan Charles Donald Resigned
6 Years Ago on 14 Jun 2019
Full Accounts Submitted
6 Years Ago on 7 Jun 2019
Confirmation Submitted
6 Years Ago on 29 Mar 2019
Get Credit Report
Discover Thomas Cook Group Tour Operations 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 12 November 2024
Submitted on 12 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 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
Memorandum and Articles of Association
Submitted on 25 Sep 2019
Resolutions
Submitted on 25 Sep 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year