Company NameThomas Cook Airlines Treasury Plc
Company StatusLiquidation
Company Number11011161
CategoryPublic Limited Company
Incorporation Date12 October 2017(6 years, 6 months ago)
Previous NameThomas Cook Airlines Treasury Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr John Mark Boler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Director NameMr Christopher James Corner
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Secretary NameRebecca Ann Symondson-Powell
StatusCurrent
Appointed26 September 2018(11 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Director NameThomas Cook Airlines Management Services Limited (Corporation)
StatusCurrent
Appointed19 July 2018(9 months, 1 week after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusResigned
Appointed12 October 2017(same day as company formation)
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 Return11 October 2018 (5 years, 6 months ago)
Next Return Due25 October 2019 (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)
30 October 2019Memorandum and Articles of Association (43 pages)
7 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 October 2019Registered 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 (2 pages)
4 October 2019Order of court to wind up (7 pages)
9 September 2019Change of details for Thomas Cook Group Airlines Limited as a person with significant control on 9 September 2019 (2 pages)
29 May 2019Full accounts made up to 30 September 2018 (26 pages)
12 October 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
4 October 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 50,000
(8 pages)
1 October 2018Change of details for Thomas Cook Group Airlines Plc as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Certificate of re-registration from Private to Public Limited Company (1 page)
26 September 2018Auditor's statement (1 page)
26 September 2018Balance Sheet (3 pages)
26 September 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 September 2018Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
26 September 2018Auditor's report (1 page)
26 September 2018Re-registration of Memorandum and Articles (41 pages)
20 July 2018Termination of appointment of Thomas Cook Group Management Services Limited as a director on 19 July 2018 (1 page)
19 July 2018Appointment of Thomas Cook Airlines Management Services Limited as a director on 19 July 2018 (2 pages)
30 October 2017Change of details for Thomas Cook Group Airlines Limited as a person with significant control on 27 October 2017 (2 pages)
30 October 2017Change of details for Thomas Cook Group Airlines Limited as a person with significant control on 27 October 2017 (2 pages)
30 October 2017Current accounting period shortened from 31 October 2018 to 30 September 2018 (1 page)
30 October 2017Current accounting period shortened from 31 October 2018 to 30 September 2018 (1 page)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)