Thomas Cook Airlines Limited

DataGardener
thomas cook airlines limited
in liquidation
Large Enterprise

Thomas Cook Airlines Limited

02012379Private Limited With Share Capital

C/O Alixpartners Uk Llp, 6 New Street Square, London, EC4A3BF
Incorporated

21/04/1986

Company Age

40 years

Directors

5

Employees

2,597

SIC Code

51102

Risk

not scored

Company Overview

Registration, classification & business activity

Thomas Cook Airlines Limited (02012379) is a private limited with share capital incorporated on 21/04/1986 (40 years old) and registered in london, EC4A3BF. The company operates under SIC code 51102 - non-scheduled passenger air transport.

Thomas cook airlines uk is part of the thomas cook group airlines, which has markets in scandinavia and germany. the group airlines sit adjacent to their tour operator cousins within thomas cook group plc. thomas cook airlines uk has its headquarters and maintenance facility at manchester airport an...

Private Limited With Share Capital
SIC: 51102
Large Enterprise
Incorporated 21/04/1986
EC4A3BF
2,597 employees

Financial Overview

Total Assets

£1.58B

Liabilities

£1.04B

Net Assets

£532.02M

Turnover

£1.28B

Cash

£12.85M

Key Metrics

2,597

Employees

5

Directors

1

Shareholders

514

CCJs

Board of Directors

4

Charges

99

Registered

0

Outstanding

0

Part Satisfied

99

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-11-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-11-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-11-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-11-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-11-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-11-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-11-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-11-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-11-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2019
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:04-10-2019
Memorandum Articles
Category:Incorporation
Date:25-09-2019
Resolution
Category:Resolution
Date:25-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2018
Appoint Corporate Director Company With Name Date
Category:Officers
Date:19-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-11-2017

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2020
Filing Date28/06/2019
Latest Accounts30/09/2018

Trading Addresses

C/O Hanger 1, Western Maintenance Area, Runger Lane, Manchester, M905FL
Glasgow Airport, Abbotsinch, Paisley, Renfrewshire, PA32SW
C/O Alixpartners Uk Llp, 6 New Street Square, London, Ec4A 3Bf, EC4A3BFRegistered
Newcastle International Airport, Woolsington, Newcastle-Upon-Tyne, Tyne And Wear, NE138BZ

Contact

01614984400
thomascookairlines.com
C/O Alixpartners Uk Llp, 6 New Street Square, London, EC4A3BF