Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMAS COOK SERVICES LIMITED
Company Information for

THOMAS COOK SERVICES LIMITED

SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
03028914
Private Limited Company
Liquidation

Company Overview

About Thomas Cook Services Ltd
THOMAS COOK SERVICES LIMITED was founded on 1995-03-03 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Thomas Cook Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THOMAS COOK SERVICES LIMITED
 
Legal Registered Office
SHIP CANAL HOUSE 8TH FLOOR
98 KING STREET
MANCHESTER
M2 4WU
Other companies in PE3
 
Filing Information
Company Number 03028914
Company ID Number 03028914
Date formed 1995-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB917899851  
Last Datalog update: 2023-06-05 06:28:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS COOK SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name THOMAS COOK SERVICES LIMITED
The following companies were found which have the same name as THOMAS COOK SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMAS COOK SERVICES LIMITED Unknown

Company Officers of THOMAS COOK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY BRADLEY
Company Secretary 2009-07-15
PAUL ANDREW HEMINGWAY
Director 2014-10-16
ALICE HANNAH MARSDEN
Director 2015-08-28
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Director 2011-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
KLAUS-ULRICH GERHARD SPERL
Director 2013-03-11 2014-10-16
NIGEL JOHN ARTHUR
Director 2013-03-11 2014-06-02
DAVID MICHAEL TAYLOR
Director 2013-01-11 2013-03-11
IAN SIMON AILLES
Director 2011-07-18 2013-01-11
CHRISTOPHER JAMES GADSBY
Director 2007-01-29 2011-07-18
DAVID MICHAEL WILLIAM HALLISEY
Director 2003-01-31 2011-03-01
DAVID MICHAEL WILLIAM HALLISEY
Company Secretary 1995-03-15 2009-07-15
IAN SIMON AILLES
Director 2001-10-15 2007-03-01
ALAN JAMES STEWART
Director 2001-04-26 2003-01-31
PAUL CHALES ALIKER
Director 2002-05-21 2002-11-25
DAVID MICHAEL WILLIAM HALLISEY
Director 1995-03-15 2001-04-30
JOSEPH DAVID SCOTT
Director 1995-03-29 2001-04-30
ANTHONY IAN JOHNSON
Director 1995-03-15 1996-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-03 1995-03-15
INSTANT COMPANIES LIMITED
Nominated Director 1995-03-03 1995-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY BRADLEY CLOSE NUMBER 36 LIMITED Company Secretary 2009-07-15 CURRENT 1988-10-18 Dissolved 2016-11-23
SHIRLEY BRADLEY AIRTRACK SERVICES LIMITED Company Secretary 2008-10-21 CURRENT 1979-09-06 Dissolved 2016-08-29
PAUL ANDREW HEMINGWAY THOMAS COOK AIRLINES MANAGEMENT SERVICES LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
PAUL ANDREW HEMINGWAY THOMAS COOK GROUP TOUR OPERATIONS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK NEW PENSION TRUSTEE LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
PAUL ANDREW HEMINGWAY SAFER TOURISM TRADING LIMITED Director 2017-02-02 CURRENT 2016-12-08 Active - Proposal to Strike off
PAUL ANDREW HEMINGWAY THOMAS COOK IN DESTINATION MANAGEMENT LIMITED Director 2016-10-07 CURRENT 2014-03-07 Liquidation
PAUL ANDREW HEMINGWAY 1841 LIMITED Director 2016-09-07 CURRENT 2016-09-07 Liquidation
PAUL ANDREW HEMINGWAY TCCT HOLDINGS UK LIMITED Director 2015-08-04 CURRENT 2011-07-21 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED Director 2015-05-01 CURRENT 1999-01-18 Active - Proposal to Strike off
PAUL ANDREW HEMINGWAY CLOSE NUMBER 36 LIMITED Director 2015-01-09 CURRENT 1988-10-18 Dissolved 2016-11-23
PAUL ANDREW HEMINGWAY THOMAS COOK RETAIL LIMITED Director 2015-01-09 CURRENT 1909-04-22 Liquidation
PAUL ANDREW HEMINGWAY CLOSE NUMBER 34 LIMITED Director 2014-10-17 CURRENT 1995-12-01 Dissolved 2016-06-22
PAUL ANDREW HEMINGWAY CLOSE NUMBER 35 LIMITED Director 2014-10-16 CURRENT 1969-08-14 Dissolved 2016-06-23
PAUL ANDREW HEMINGWAY CAROUSEL RESORTS INTERNATIONAL LIMITED Director 2014-10-16 CURRENT 1996-08-14 Dissolved 2017-10-14
PAUL ANDREW HEMINGWAY CAROUSEL HOLIDAYS LIMITED Director 2014-10-16 CURRENT 1985-12-18 Dissolved 2017-10-14
PAUL ANDREW HEMINGWAY THOMAS COOK TOUR OPERATIONS LIMITED Director 2014-10-16 CURRENT 1999-05-18 Liquidation
PAUL ANDREW HEMINGWAY AIRTOURS HOLIDAYS TRANSPORT LIMITED Director 2014-10-16 CURRENT 1997-03-14 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK GROUP UK LIMITED Director 2014-09-11 CURRENT 1988-11-21 Liquidation
PAUL ANDREW HEMINGWAY CLOSE NUMBER 31 LIMITED Director 2014-06-16 CURRENT 1986-07-18 Dissolved 2016-07-14
PAUL ANDREW HEMINGWAY CLOSE NUMBER 32 LIMITED Director 2014-06-03 CURRENT 1992-01-09 Dissolved 2015-12-03
PAUL ANDREW HEMINGWAY CLOSE NUMBER 33 LIMITED Director 2014-06-03 CURRENT 1978-02-02 Dissolved 2015-12-03
PAUL ANDREW HEMINGWAY STYLE HOLIDAYS LIMITED Director 2014-06-03 CURRENT 1991-09-12 Dissolved 2015-12-03
PAUL ANDREW HEMINGWAY JMCH SERVICES LIMITED Director 2014-06-03 CURRENT 1997-06-04 Dissolved 2018-01-02
PAUL ANDREW HEMINGWAY CLOSE NUMBER 30 LIMITED Director 2014-06-03 CURRENT 2006-12-18 Dissolved 2016-11-23
PAUL ANDREW HEMINGWAY BUZZARD LEISURE LIMITED Director 2014-06-03 CURRENT 1996-07-23 Liquidation
PAUL ANDREW HEMINGWAY HOTELS4U.COM LIMITED Director 2014-06-03 CURRENT 2003-01-28 Liquidation
PAUL ANDREW HEMINGWAY MYTRAVEL NORTH AMERICA LIMITED Director 2014-06-03 CURRENT 2001-03-21 Liquidation
PAUL ANDREW HEMINGWAY PARKWAY HELLAS HOLDINGS LIMITED Director 2014-06-03 CURRENT 2004-10-29 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK INVESTMENTS (2) LIMITED Director 2014-06-03 CURRENT 2007-01-23 Liquidation
PAUL ANDREW HEMINGWAY SANDBROOK UK INVESTMENTS LIMITED Director 2014-06-03 CURRENT 2007-07-06 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK CONTINENTAL HOLDINGS LIMITED Director 2014-06-03 CURRENT 2008-06-09 Liquidation
PAUL ANDREW HEMINGWAY TCCT RETAIL LIMITED Director 2014-06-03 CURRENT 2010-10-05 Liquidation
PAUL ANDREW HEMINGWAY MYTRAVEL GROUP LIMITED Director 2014-06-03 CURRENT 1962-12-03 Liquidation
PAUL ANDREW HEMINGWAY INSPIRATIONS LIMITED Director 2014-06-03 CURRENT 1993-05-13 Liquidation
PAUL ANDREW HEMINGWAY BLUE SEA OVERSEAS INVESTMENTS LIMITED Director 2014-06-03 CURRENT 1994-07-19 Liquidation
PAUL ANDREW HEMINGWAY PARKWAY I P R LIMITED Director 2014-06-03 CURRENT 2000-04-20 Liquidation
PAUL ANDREW HEMINGWAY SUN INTERNATIONAL (UK) LTD Director 2014-06-03 CURRENT 1959-07-09 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK UK LIMITED Director 2014-06-03 CURRENT 1991-07-22 Liquidation
PAUL ANDREW HEMINGWAY RETAIL TRAVEL LIMITED Director 2014-06-03 CURRENT 1967-10-16 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK UK TRAVEL LIMITED Director 2014-06-03 CURRENT 1978-04-07 Liquidation
PAUL ANDREW HEMINGWAY TOURMAJOR LIMITED Director 2014-06-03 CURRENT 1979-09-25 Liquidation
PAUL ANDREW HEMINGWAY CLOSE NUMBER 29 LIMITED Director 2013-01-14 CURRENT 2000-12-29 Dissolved 2015-11-26
PAUL ANDREW HEMINGWAY THE FREEDOM TRAVEL GROUP LIMITED Director 2013-01-14 CURRENT 1999-07-30 Liquidation
PAUL ANDREW HEMINGWAY TRAVEL AND FINANCIAL SERVICES LIMITED Director 2013-01-14 CURRENT 2010-10-05 Liquidation
PAUL ANDREW HEMINGWAY FUTURE TRAVEL LIMITED Director 2013-01-14 CURRENT 1996-11-25 Liquidation
PAUL ANDREW HEMINGWAY CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED Director 2013-01-14 CURRENT 2010-10-20 Liquidation
ALICE HANNAH MARSDEN THOMAS COOK MONEY LIMITED Director 2016-09-05 CURRENT 2016-08-24 Liquidation
ALICE HANNAH MARSDEN SANDBROOK OVERSEAS INVESTMENTS LIMITED Director 2015-12-21 CURRENT 2007-10-10 Liquidation
ALICE HANNAH MARSDEN THOMAS COOK WEST INVESTMENTS LIMITED Director 2015-12-21 CURRENT 2012-07-26 Liquidation
ALICE HANNAH MARSDEN THOMAS COOK INDIAN IP LIMITED Director 2015-12-21 CURRENT 2012-07-03 Liquidation
ALICE HANNAH MARSDEN TCCT RETAIL LIMITED Director 2015-12-15 CURRENT 2010-10-05 Liquidation
ALICE HANNAH MARSDEN THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED Director 2014-02-12 CURRENT 1999-01-18 Active - Proposal to Strike off
ALICE HANNAH MARSDEN 1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED Director 2013-07-29 CURRENT 1988-09-26 Active
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK FINANCE LIMITED Director 2018-02-08 CURRENT 2007-10-23 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TCCT HOLDINGS UK LIMITED Director 2018-02-08 CURRENT 2011-07-21 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK INVESTMENTS 3 LIMITED Director 2017-12-06 CURRENT 2017-12-06 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK AIRLINES LEASING LIMITED Director 2017-12-06 CURRENT 2017-12-06 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK AIRLINES TREASURY PLC Director 2017-10-12 CURRENT 2017-10-12 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK PENSION TRUST LIMITED Director 2017-08-15 CURRENT 1979-10-12 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK GROUP TOUR OPERATIONS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK GROUP AIRLINES LIMITED Director 2017-03-01 CURRENT 2017-03-01 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK FINANCE 2 PLC Director 2017-03-01 CURRENT 2017-03-01 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK NEW PENSION TRUSTEE LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED 1841 LIMITED Director 2016-09-07 CURRENT 2016-09-07 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK WEST HOLDINGS LIMITED Director 2014-09-26 CURRENT 2014-09-26 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK IN DESTINATION MANAGEMENT LIMITED Director 2014-03-07 CURRENT 2014-03-07 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TCGH HOLDINGS LIMITED Director 2013-06-27 CURRENT 2013-06-27 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THE FREEDOM TRAVEL GROUP LIMITED Director 2012-11-07 CURRENT 1999-07-30 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED FUTURE TRAVEL LIMITED Director 2012-11-07 CURRENT 1996-11-25 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED Director 2012-11-07 CURRENT 2010-10-20 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED HOTELS4U.COM LIMITED Director 2012-10-09 CURRENT 2003-01-28 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK WEST INVESTMENTS LIMITED Director 2012-07-26 CURRENT 2012-07-26 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK GROUP HEDGING LIMITED Director 2012-04-10 CURRENT 2012-04-10 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TRAVEL AND FINANCIAL SERVICES LIMITED Director 2011-07-19 CURRENT 2010-10-05 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK CONTINENTAL HOLDINGS LIMITED Director 2011-04-18 CURRENT 2008-06-09 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK RETAIL LIMITED Director 2011-04-11 CURRENT 1909-04-22 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK UK LIMITED Director 2011-03-25 CURRENT 1991-07-22 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED AIRTRACK SERVICES LIMITED Director 2011-02-25 CURRENT 1979-09-06 Dissolved 2016-08-29
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 34 LIMITED Director 2011-02-25 CURRENT 1995-12-01 Dissolved 2016-06-22
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 36 LIMITED Director 2011-02-25 CURRENT 1988-10-18 Dissolved 2016-11-23
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TCIM LIMITED Director 2011-02-25 CURRENT 2004-08-19 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TCCT RETAIL LIMITED Director 2011-02-25 CURRENT 2010-10-05 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED JMCH SERVICES LIMITED Director 2010-10-27 CURRENT 1997-06-04 Dissolved 2018-01-02
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED MTG (UK) LIMITED Director 2010-10-27 CURRENT 1958-12-30 Dissolved 2017-08-05
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED INSPIRATIONS LIMITED Director 2010-10-26 CURRENT 1993-05-13 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK UK TRAVEL LIMITED Director 2009-10-26 CURRENT 1978-04-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM Ship Canal House 8th Floor 98 King Street Manchester M2 4WB
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB
2019-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/19 FROM Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England
2019-10-04COCOMPCompulsory winding up order
2019-08-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES DONALD
2019-06-14AP01DIRECTOR APPOINTED MR JUSTIN LEE RUSSELL
2019-03-28AP01DIRECTOR APPOINTED MRS REBECCA ANN SYMONDSON-POWELL
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HANNAH MARSDEN
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-11-22AP01DIRECTOR APPOINTED MR ALAN CHARLES DONALD
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW HEMINGWAY
2018-04-18AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 100000
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-12AAMDAmended full accounts made up to 2015-09-30
2016-08-26CH02Director's details changed for Thomas Cook Group Management Services Limited on 2016-08-22
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/16 FROM The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB
2016-03-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-07AR0103/03/16 ANNUAL RETURN FULL LIST
2015-08-28AP01DIRECTOR APPOINTED MISS ALICE HANNAH MARSDEN
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-04AR0103/03/15 ANNUAL RETURN FULL LIST
2015-02-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-17AP01DIRECTOR APPOINTED MR PAUL ANDREW HEMINGWAY
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS-ULRICH GERHARD SPERL
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR
2014-04-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-05AR0103/03/14 FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2013-03-11AP01DIRECTOR APPOINTED NIGEL JOHN ARTHUR
2013-03-11AP01DIRECTOR APPOINTED KLAUS-ULRICH GERHARD SPERL
2013-03-06AR0103/03/13 FULL LIST
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN AILLES
2013-01-11AP01DIRECTOR APPOINTED DAVID MICHAEL TAYLOR
2012-04-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-05AR0103/03/12 FULL LIST
2011-07-18AP01DIRECTOR APPOINTED IAN SIMON AILLES
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY
2011-05-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-07AR0103/03/11 FULL LIST
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY
2011-02-25AP02CORPORATE DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 22/11/2010
2010-05-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-05AR0103/03/10 FULL LIST
2009-11-11SH0109/11/09 STATEMENT OF CAPITAL GBP 100000
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 02/11/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY BRADLEY / 27/10/2009
2009-07-15288aSECRETARY APPOINTED SHIRLEY BRADLEY
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY DAVID HALLISEY
2009-03-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-05363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 17 CONINGSBY ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 8SB
2008-06-25225CURRSHO FROM 31/10/2008 TO 30/09/2008
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-03-06363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-16288bDIRECTOR RESIGNED
2007-03-05363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-30288aNEW DIRECTOR APPOINTED
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-03-06363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07363aRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-02-21AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-04363aRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-03-31CERTNMCOMPANY NAME CHANGED ACCOLADIA SERVICES LIMITED CERTIFICATE ISSUED ON 31/03/03
2003-03-13363aRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-13288bDIRECTOR RESIGNED
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-12-11288bDIRECTOR RESIGNED
2002-10-06225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20288aNEW DIRECTOR APPOINTED
2002-03-11363aRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-03-11288aNEW DIRECTOR APPOINTED
2001-11-05CERTNMCOMPANY NAME CHANGED THOMAS COOK SERVICES LIMITED CERTIFICATE ISSUED ON 05/11/01
2001-11-01288aNEW DIRECTOR APPOINTED
2001-10-24288bDIRECTOR RESIGNED
2001-06-19287REGISTERED OFFICE CHANGED ON 19/06/01 FROM: THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 8SB
2001-05-17288bDIRECTOR RESIGNED
2001-05-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THOMAS COOK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2024-07-08
Notice of 2022-12-21
Winding-Up Orders2019-09-30
Fines / Sanctions
No fines or sanctions have been issued against THOMAS COOK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THOMAS COOK SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THOMAS COOK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS COOK SERVICES LIMITED
Trademarks
We have not found any records of THOMAS COOK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THOMAS COOK SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torbay Council 2012-03-06 GBP £500 ASSISTANCE TO FAMILIES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THOMAS COOK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTHOMAS COOK SERVICES LIMITEDEvent Date2022-12-21
 
Initiating party Event TypeWinding-Up Orders
Defending partyTHOMAS COOK SERVICES LIMITEDEvent Date2019-09-23
In the High Court Of Justice case number 006359 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMAS COOK SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMAS COOK SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.