Company NameThomas Cook Group Tour Operations Limited
Company StatusLiquidation
Company Number10699895
CategoryPrivate Limited Company
Incorporation Date30 March 2017(7 years ago)
Previous NameThomas Cook Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anthony York-San Leung
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Director NameMrs Rebecca Ann Symondson-Powell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(1 year, 12 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Director NameMr Justin Lee Russell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusCurrent
Appointed30 March 2017(same day as company formation)
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestpoint, Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Secretary NameMs Holly Elizabeth Ward
StatusResigned
Appointed18 October 2017(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2019)
RoleCompany Director
Correspondence AddressAlix Partners, The Zenith Building, 26 Spring Gard
Manchester
Greater Manchester
M2 1AB
Director NameMiss Alice Hannah Marsden
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestpoint, Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameMr Alan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestpoint, Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 March 2019 (5 years ago)
Next Return Due12 April 2020 (overdue)

Filing History

25 November 2020Registered 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 (2 pages)
17 February 2020Registered 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 (2 pages)
2 January 2020Termination of appointment of Holly Elizabeth Ward as a secretary on 22 November 2019 (2 pages)
7 October 2019Registered 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 (2 pages)
4 October 2019Order of court to wind up (7 pages)
25 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 September 2019Memorandum and Articles of Association (20 pages)
14 June 2019Termination of appointment of Alan Charles Donald as a director on 14 June 2019 (1 page)
14 June 2019Appointment of Mr Justin Lee Russell as a director on 14 June 2019 (2 pages)
7 June 2019Full accounts made up to 30 September 2018 (27 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
28 March 2019Appointment of Mrs Rebecca Ann Symondson-Powell as a director on 28 March 2019 (2 pages)
28 March 2019Termination of appointment of Alice Hannah Marsden as a director on 28 March 2019 (1 page)
28 February 2019Statement of capital following an allotment of shares on 16 January 2019
  • GBP 119,732,162
(4 pages)
25 January 2019Second filing of a statement of capital following an allotment of shares on 20 December 2018
  • GBP 119,732,157
(7 pages)
27 December 2018Statement of capital following an allotment of shares on 20 December 2018
  • GBP 119,732,157
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2019.
(4 pages)
18 December 2018Previous accounting period shortened from 31 August 2019 to 30 September 2018 (1 page)
3 December 2018Full accounts made up to 31 August 2018 (19 pages)
22 November 2018Appointment of Mr Alan Charles Donald as a director on 22 November 2018 (2 pages)
24 October 2018Termination of appointment of Paul Andrew Hemingway as a director on 23 October 2018 (1 page)
26 September 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 September 2018Re-registration from a public company to a private limited company (1 page)
26 September 2018Certificate of re-registration from Public Limited Company to Private (1 page)
26 September 2018Re-registration of Memorandum and Articles (19 pages)
19 July 2018Appointment of Miss Alice Hannah Marsden as a director on 19 July 2018 (2 pages)
19 July 2018Appointment of Mr Anthony York-San Leung as a director on 19 July 2018 (2 pages)
6 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
29 January 2018Current accounting period extended from 30 September 2017 to 31 August 2018 (1 page)
14 November 2017Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 119,732,156.00
(11 pages)
14 November 2017Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 119,732,156.00
(11 pages)
27 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 October 2017Balance Sheet (3 pages)
27 October 2017Auditor's statement (1 page)
27 October 2017Certificate of re-registration from Private to Public Limited Company (1 page)
27 October 2017Re-registration from a private company to a public company (5 pages)
27 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 October 2017Re-registration of Memorandum and Articles (43 pages)
27 October 2017Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
27 October 2017Auditor's report (1 page)
18 October 2017Appointment of Ms Holly Elizabeth Ward as a secretary on 18 October 2017 (2 pages)
18 October 2017Appointment of Ms Holly Elizabeth Ward as a secretary on 18 October 2017 (2 pages)
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
(3 pages)
24 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 119,732,155.00
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2017.
(4 pages)
13 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3.00
(4 pages)
13 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 119,732,155.00
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2017.
(4 pages)
13 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3.00
(4 pages)
13 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 119,732,155.00
(4 pages)
28 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That one preference share of £1 in the capital of the company be and is hereby created carrying the rights and subject to restrictions in the articles of association of the company to be adopted in terms of resolutions (d). That 119,732,153 redeemable preference shares of £1 each in the capital of the company be created carrying the rights and subject to the restriction in the articles of association of the company adopted in terms of resolution (d). 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That one preference share of £1 in the capital of the company be and is hereby created carrying the rights and subject to restrictions in the articles of association of the company to be adopted in terms of resolutions (d). That 119,732,153 redeemable preference shares of £1 each in the capital of the company be created carrying the rights and subject to the restriction in the articles of association of the company adopted in terms of resolution (d). 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 April 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
7 April 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)