TESCO TLB PROPERTIES LIMITED
Overview
| Company Name | TESCO TLB PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03159425 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TESCO TLB PROPERTIES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is TESCO TLB PROPERTIES LIMITED located?
| Registered Office Address | Tesco House Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TESCO TLB PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLT PROPERTIES LIMITED | Jul 17, 1996 | Jul 17, 1996 |
| CABLEVALID LIMITED | Feb 15, 1996 | Feb 15, 1996 |
What are the latest accounts for TESCO TLB PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 26, 2022 |
What is the status of the latest confirmation statement for TESCO TLB PROPERTIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 08, 2023 |
What are the latest filings for TESCO TLB PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Robert John Welch as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Robert John Welch as a director on Oct 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alistair Ewan Clark as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Richard Williams as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 08, 2023 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 09, 2022
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Feb 26, 2022 | 19 pages | AA | ||||||||||
legacy | 218 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Registered office address changed from , 1 More London Place, London, SE1 2AF, United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on Jul 08, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Tesco House Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, England to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on Jul 08, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Simon Richard Williams as a director on Feb 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Gibney as a director on Feb 25, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of TESCO TLB PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House England |
| 182118090001 | ||||||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
| CLARKE, Peter Courtenay | Secretary | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||||||
| EKPO, Ndiana | Secretary | York House 45 Seymour Street W1H 7LX London | Other | 138446320001 | ||||||||||
| FIELD, Martin John | Secretary | 1 Hole Farm Cottages Albury Hall Park Albury SG11 2JE Ware Hertfordshire | British | 71986450002 | ||||||||||
| PHILP, Clive James | Secretary | Oakey Lane SE1 7HN London 25 United Kingdom | British | 140785910001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | Flat 5, Chelston Court 14 Grove Road KT6 4DA Surbiton Surrey | British | 72249480002 | ||||||||||
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 58016770004 | |||||||||
| BARZYCKI, Sarah Morrell | Director | 10 Cromford Way KT3 3AZ New Malden Surrey | United Kingdom | British | 58016770001 | |||||||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| CLARK, Alistair Ewan, Mr. | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 160520990004 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| EADE, Graham Peter | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | New Zealand | 153426190001 | |||||||||
| EARP, Neil Timothy | Director | Tesco Plc Tesco House, Delamare Road EN8 9SL Cheshunt Herts. | British | 83045240002 | ||||||||||
| GIBNEY, John | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | Irish | 194216530003 | |||||||||
| GUNSTON, Michael Ian | Director | 14 Dene Tye Pound Hill RH10 7TS Crawley West Sussex | British | 3079890001 | ||||||||||
| HARTLEY, Johanna Ruth | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 168410960001 | |||||||||
| HARTLEY, Johanna Ruth | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 168410960001 | |||||||||
| HOWELL, Robert | Director | 30 Beech Drive N2 9NY London | British | 67469070001 | ||||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| LEWIS, Bryan John | Director | York House 45 Seymour Street W1H 7LX London | England | British | 58257940003 | |||||||||
| LU, Hongyan Echo | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | Chinese | 171730680001 | |||||||||
| MAIR, Ian | Director | Delamare Road Cheshunt EN8 9SL Waltham Cross Tesco House Herts. United Kingdom | United Kingdom | British | 157007220001 | |||||||||
| MAIR, Ian | Director | Delamare Road Cheshunt EN8 9SL Waltham Cross Tesco House Herts. United Kingdom | United Kingdom | British | 156335170001 | |||||||||
| MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58478890003 | |||||||||
| MERCER, Paul Vincent | Director | Clearwater Chapel Road Rowledge GU10 4AN Farnham Surrey | British | 50858220001 | ||||||||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| MORRIS, Elma | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 120023590001 | |||||||||
| MOURANT, Nicholas Claud | Director | Tesco House Delamare Road Cheshunt EN8 9SL Waltham Cross Hertfordshire | United Kingdom | British | 67463160002 | |||||||||
| MOURANT, Nicholas Claud | Director | Tesco House Delamare Road Cheshunt EN8 9SL Waltham Cross Hertfordshire | United Kingdom | British | 67463160002 | |||||||||
| PENFOLD, Julia | Director | 33 Gurney Drive N2 0DF London | British | 67318640001 |
Who are the persons with significant control of TESCO TLB PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tesco Property Holdings Limited | Apr 06, 2017 | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Blt Holdings 2010 Limited | Apr 06, 2016 | Seymour Street York House W1H 7LX London 45 England And Wales United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TESCO TLB PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0