TESCO TLB PROPERTIES LIMITED

TESCO TLB PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTESCO TLB PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03159425
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TESCO TLB PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLT PROPERTIES LIMITEDJul 17, 1996Jul 17, 1996
    CABLEVALID LIMITEDFeb 15, 1996Feb 15, 1996

    What are the latest accounts for TESCO TLB PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 26, 2022

    What is the status of the latest confirmation statement for TESCO TLB PROPERTIES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2023

    What are the latest filings for TESCO TLB PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Robert John Welch as a director on Dec 17, 2024

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 21, 2023

    LRESSP

    Appointment of Mr Robert John Welch as a director on Oct 20, 2023

    2 pagesAP01

    Termination of appointment of Alistair Ewan Clark as a director on Oct 20, 2023

    1 pagesTM01

    Termination of appointment of Simon Richard Williams as a director on Oct 20, 2023

    1 pagesTM01

    Confirmation statement made on Jun 08, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 09, 2022

    • Capital: GBP 1.750
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    legacy

    pagesANNOTATION

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Feb 26, 2022

    19 pagesAA

    legacy

    218 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Appointment of Simon Richard Williams as a director on Feb 25, 2022

    2 pagesAP01

    Termination of appointment of John Gibney as a director on Feb 25, 2022

    1 pagesTM01

    Who are the officers of TESCO TLB PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    England
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    England
    Identification TypeUK Limited Company
    Registration Number08730224
    182118090001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Secretary
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    British78691990001
    EKPO, Ndiana
    York House
    45 Seymour Street
    W1H 7LX London
    Secretary
    York House
    45 Seymour Street
    W1H 7LX London
    Other138446320001
    FIELD, Martin John
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    Secretary
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    British71986450002
    PHILP, Clive James
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    Secretary
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    British140785910001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    SCUDAMORE, Rebecca Jane
    Flat 5, Chelston Court
    14 Grove Road
    KT6 4DA Surbiton
    Surrey
    Secretary
    Flat 5, Chelston Court
    14 Grove Road
    KT6 4DA Surbiton
    Surrey
    British72249480002
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARZYCKI, Sarah Morrell
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish58016770004
    BARZYCKI, Sarah Morrell
    10 Cromford Way
    KT3 3AZ New Malden
    Surrey
    Director
    10 Cromford Way
    KT3 3AZ New Malden
    Surrey
    United KingdomBritish58016770001
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritish32809050004
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    CLARK, Alistair Ewan, Mr.
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritish160520990004
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    EADE, Graham Peter
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomNew Zealand153426190001
    EARP, Neil Timothy
    Tesco Plc
    Tesco House, Delamare Road
    EN8 9SL Cheshunt
    Herts.
    Director
    Tesco Plc
    Tesco House, Delamare Road
    EN8 9SL Cheshunt
    Herts.
    British83045240002
    GIBNEY, John
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomIrish194216530003
    GUNSTON, Michael Ian
    14 Dene Tye
    Pound Hill
    RH10 7TS Crawley
    West Sussex
    Director
    14 Dene Tye
    Pound Hill
    RH10 7TS Crawley
    West Sussex
    British3079890001
    HARTLEY, Johanna Ruth
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish168410960001
    HARTLEY, Johanna Ruth
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish168410960001
    HOWELL, Robert
    30 Beech Drive
    N2 9NY London
    Director
    30 Beech Drive
    N2 9NY London
    British67469070001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    LEWIS, Bryan John
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish58257940003
    LU, Hongyan Echo
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomChinese171730680001
    MAIR, Ian
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Herts.
    United Kingdom
    Director
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Herts.
    United Kingdom
    United KingdomBritish157007220001
    MAIR, Ian
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Herts.
    United Kingdom
    Director
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Herts.
    United Kingdom
    United KingdomBritish156335170001
    MAUDSLEY, Charles Sheridan Alexander
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish58478890003
    MERCER, Paul Vincent
    Clearwater Chapel Road
    Rowledge
    GU10 4AN Farnham
    Surrey
    Director
    Clearwater Chapel Road
    Rowledge
    GU10 4AN Farnham
    Surrey
    British50858220001
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    British3079600001
    MORRIS, Elma
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish120023590001
    MOURANT, Nicholas Claud
    Tesco House
    Delamare Road Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    Director
    Tesco House
    Delamare Road Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    United KingdomBritish67463160002
    MOURANT, Nicholas Claud
    Tesco House
    Delamare Road Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    Director
    Tesco House
    Delamare Road Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    United KingdomBritish67463160002
    PENFOLD, Julia
    33 Gurney Drive
    N2 0DF London
    Director
    33 Gurney Drive
    N2 0DF London
    British67318640001

    Who are the persons with significant control of TESCO TLB PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Apr 06, 2017
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02353133
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Seymour Street
    York House
    W1H 7LX London
    45
    England And Wales
    United Kingdom
    Apr 06, 2016
    Seymour Street
    York House
    W1H 7LX London
    45
    England And Wales
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number0735966
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TESCO TLB PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2023Commencement of winding up
    Mar 03, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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