Liquidation
Company Information for THOMAS COOK GROUP HEDGING LIMITED
WESTPOINT PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6FZ,
|
Company Registration Number
08024061
Private Limited Company
Liquidation |
Company Name | |
---|---|
THOMAS COOK GROUP HEDGING LIMITED | |
Legal Registered Office | |
WESTPOINT PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FZ Other companies in PE3 | |
Company Number | 08024061 | |
---|---|---|
Company ID Number | 08024061 | |
Date formed | 2012-04-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-07-07 07:05:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THOMAS COOK GROUP HEDGING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHIRLEY BRADLEY |
||
CHRISTOPHER JAMES CORNER |
||
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH O'NEILL |
Director | ||
CAROL ANN POWER |
Director | ||
DAVID MICHAEL TAYLOR |
Director | ||
MICHELLE LOUISE MACMAHON |
Director | ||
NICHOLAS DAVID FEAVIOUR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOMAS COOK FINANCE LIMITED | Director | 2018-02-08 | CURRENT | 2007-10-23 | Liquidation | |
THOMAS COOK INVESTMENTS 3 LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Liquidation | |
THOMAS COOK AIRLINES TREASURY PLC | Director | 2017-10-12 | CURRENT | 2017-10-12 | Liquidation | |
TCGH HOLDINGS LIMITED | Director | 2017-02-24 | CURRENT | 2013-06-27 | Liquidation | |
THOMAS COOK TREASURY LIMITED | Director | 2017-02-24 | CURRENT | 2000-07-20 | Liquidation | |
THOMAS COOK GROUP TREASURY LIMITED | Director | 2016-01-06 | CURRENT | 2008-04-24 | Liquidation | |
THOMAS COOK FINANCE LIMITED | Director | 2018-02-08 | CURRENT | 2007-10-23 | Liquidation | |
TCCT HOLDINGS UK LIMITED | Director | 2018-02-08 | CURRENT | 2011-07-21 | Liquidation | |
THOMAS COOK INVESTMENTS 3 LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Liquidation | |
THOMAS COOK AIRLINES LEASING LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Liquidation | |
THOMAS COOK AIRLINES TREASURY PLC | Director | 2017-10-12 | CURRENT | 2017-10-12 | Liquidation | |
THOMAS COOK PENSION TRUST LIMITED | Director | 2017-08-15 | CURRENT | 1979-10-12 | Liquidation | |
THOMAS COOK GROUP TOUR OPERATIONS LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Liquidation | |
THOMAS COOK GROUP AIRLINES LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Liquidation | |
THOMAS COOK FINANCE 2 PLC | Director | 2017-03-01 | CURRENT | 2017-03-01 | Liquidation | |
THOMAS COOK NEW PENSION TRUSTEE LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Active - Proposal to Strike off | |
1841 LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Liquidation | |
THOMAS COOK WEST HOLDINGS LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Liquidation | |
THOMAS COOK IN DESTINATION MANAGEMENT LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Liquidation | |
TCGH HOLDINGS LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Liquidation | |
THE FREEDOM TRAVEL GROUP LIMITED | Director | 2012-11-07 | CURRENT | 1999-07-30 | Liquidation | |
FUTURE TRAVEL LIMITED | Director | 2012-11-07 | CURRENT | 1996-11-25 | Liquidation | |
CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED | Director | 2012-11-07 | CURRENT | 2010-10-20 | Liquidation | |
HOTELS4U.COM LIMITED | Director | 2012-10-09 | CURRENT | 2003-01-28 | Liquidation | |
THOMAS COOK WEST INVESTMENTS LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Liquidation | |
TRAVEL AND FINANCIAL SERVICES LIMITED | Director | 2011-07-19 | CURRENT | 2010-10-05 | Liquidation | |
THOMAS COOK CONTINENTAL HOLDINGS LIMITED | Director | 2011-04-18 | CURRENT | 2008-06-09 | Liquidation | |
THOMAS COOK RETAIL LIMITED | Director | 2011-04-11 | CURRENT | 1909-04-22 | Liquidation | |
THOMAS COOK UK LIMITED | Director | 2011-03-25 | CURRENT | 1991-07-22 | Liquidation | |
AIRTRACK SERVICES LIMITED | Director | 2011-02-25 | CURRENT | 1979-09-06 | Dissolved 2016-08-29 | |
CLOSE NUMBER 34 LIMITED | Director | 2011-02-25 | CURRENT | 1995-12-01 | Dissolved 2016-06-22 | |
CLOSE NUMBER 36 LIMITED | Director | 2011-02-25 | CURRENT | 1988-10-18 | Dissolved 2016-11-23 | |
THOMAS COOK SERVICES LIMITED | Director | 2011-02-25 | CURRENT | 1995-03-03 | Liquidation | |
TCIM LIMITED | Director | 2011-02-25 | CURRENT | 2004-08-19 | Liquidation | |
TCCT RETAIL LIMITED | Director | 2011-02-25 | CURRENT | 2010-10-05 | Liquidation | |
JMCH SERVICES LIMITED | Director | 2010-10-27 | CURRENT | 1997-06-04 | Dissolved 2018-01-02 | |
MTG (UK) LIMITED | Director | 2010-10-27 | CURRENT | 1958-12-30 | Dissolved 2017-08-05 | |
INSPIRATIONS LIMITED | Director | 2010-10-26 | CURRENT | 1993-05-13 | Liquidation | |
THOMAS COOK UK TRAVEL LIMITED | Director | 2009-10-26 | CURRENT | 1978-04-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 25/09/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES | |
LATEST SOC | 13/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'NEILL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/16 FROM The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB | |
CH02 | Director's details changed for Thomas Cook Group Management Services Limited on 2016-08-22 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES CORNER | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL POWER | |
AP01 | DIRECTOR APPOINTED CAROL ANN POWER | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR | |
AP01 | DIRECTOR APPOINTED DAVID MICHAEL TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACMAHON | |
AP01 | DIRECTOR APPOINTED JOSEPH O'NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FEAVIOUR | |
SH01 | 12/04/12 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURRSHO FROM 30/04/2013 TO 30/09/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2019-11-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THOMAS COOK GROUP HEDGING LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | THOMAS COOK GROUP HEDGING LIMITED | Event Date | 2019-11-08 |
In the High Court Of Justice case number 007514 Liquidator appointed: D Chapman 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0207 637 1110 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |