About

Registered Number: 10645850
Date of Incorporation: 01/03/2017 (7 years and 3 months ago)
Company Status: Liquidation
Registered Address: Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WB

 

Thomas Cook Group Airlines Ltd was founded on 01 March 2017, it's status is listed as "Liquidation". We do not know the number of employees at this organisation. There are 6 directors listed as Debus, Jean Christoph, Hutchings, Paul William, Thomas Cook Airlines Management Services Limited, Ward, Holly Elizabeth, Johannwille, Dr. Ulrich, Teckentrup, Ralf for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEBUS, Jean Christoph 19 July 2018 - 1
HUTCHINGS, Paul William 19 July 2018 - 1
THOMAS COOK AIRLINES MANAGEMENT SERVICES LIMITED 19 July 2018 - 1
JOHANNWILLE, Dr. Ulrich 19 July 2018 23 August 2018 1
TECKENTRUP, Ralf 19 July 2018 23 August 2018 1
Secretary Name Appointed Resigned Total Appointments
WARD, Holly Elizabeth 18 October 2017 22 November 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 February 2020
TM02 - Termination of appointment of secretary 02 January 2020
AD01 - Change of registered office address 07 October 2019
COCOMP - Order to wind up 04 October 2019
RESOLUTIONS - N/A 25 September 2019
MA - Memorandum and Articles 25 September 2019
AD01 - Change of registered office address 09 September 2019
AA - Annual Accounts 07 June 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
CS01 - N/A 28 February 2019
AA01 - Change of accounting reference date 18 December 2018
AA - Annual Accounts 06 December 2018
RESOLUTIONS - N/A 26 September 2018
MAR - Memorandum and Articles - used in re-registration 26 September 2018
CERT10 - Re-registration of a company from public to private 26 September 2018
RR02 - Application by a public company for re-registration as a private limited company 26 September 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
AP02 - Appointment of corporate director 19 July 2018
AP01 - Appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
RESOLUTIONS - N/A 03 July 2018
CS01 - N/A 01 March 2018
AA01 - Change of accounting reference date 29 January 2018
RESOLUTIONS - N/A 27 October 2017
MAR - Memorandum and Articles - used in re-registration 27 October 2017
BS - Balance sheet 27 October 2017
AUDR - Auditor's report 27 October 2017
AUDS - Auditor's statement 27 October 2017
CERT5 - Re-registration of a company from private to public 27 October 2017
RR01 - Application by a private company for re-registration as a public company 27 October 2017
SH01 - Return of Allotment of shares 26 October 2017
AP03 - Appointment of secretary 18 October 2017
RESOLUTIONS - N/A 21 July 2017
RESOLUTIONS - N/A 18 July 2017
AA01 - Change of accounting reference date 20 March 2017
CH01 - Change of particulars for director 07 March 2017
NEWINC - New incorporation documents 01 March 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.