TESCO FGC LIMITED
Overview
Company Name | TESCO FGC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03544499 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TESCO FGC LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is TESCO FGC LIMITED located?
Registered Office Address | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TESCO FGC LIMITED?
Company Name | From | Until |
---|---|---|
GIRAFFE CAFE LIMITED | Apr 09, 1998 | Apr 09, 1998 |
What are the latest accounts for TESCO FGC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 01, 2015 |
What are the latest filings for TESCO FGC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of William James Franklin as a director on Jun 02, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tom Crowley as a director on Jun 02, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Adam Peter Fowle as a director on Jan 13, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tom Crowley as a director on Jan 13, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Scilla Grimble as a director on Jan 13, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Jacobs as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for William James Franklin on Dec 29, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Tesco Secretaries Limited on Dec 29, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on Dec 29, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 01, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Ms Scilla Grimble on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michael Thomas Bieder Holmes as a director on Feb 28, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 26, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Jonathan Mark Lloyd as a director on Nov 10, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Jacobs as a director on Nov 10, 2014 | 2 pages | AP01 | ||||||||||
Appointment of William James Franklin as a director on Nov 10, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Russel Nathan Joffe as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TESCO FGC 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 United Kingdom |
| 182118090001 | ||||||||||
FOWLE, Adam Peter | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | Director | 197730650001 | ||||||||
JOFFE, Juliette | Secretary | 72 Wykeham Road Hendon NW4 2ST London | British | 58916170002 | ||||||||||
JOFFE, Russel Nathan | Secretary | 72 Wykeham Road Hendon NW4 2ST London | British | Director | 58916680003 | |||||||||
O'CONNOR, Claudine Elaine | Secretary | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire England | 177400740001 | |||||||||||
WELDON, Philip | Secretary | Flat 4 24 College Crescent NW3 5LL London | British | Food Manufacturer | 61141200001 | |||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
CROWLEY, Tom | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House | United Kingdom | British | Managing Director | 204384160001 | ||||||||
FRANKLIN, William James | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | Finance Manager | 221044010001 | ||||||||
GRIMBLE, Scilla | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | Director | 159099770001 | ||||||||
HOLMES, Michael Thomas Bieder | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire England | United Kingdom | British | Director | 177165440001 | ||||||||
JACOBS, Andrew | Director | Clifton Avenue N3 1BN London 4 England England | United Kingdom | British | Restaurateur | 92221290002 | ||||||||
JACOBS, Andrew | Director | 4 Clifton Avenue N3 1BN London | United Kingdom | British | Restaurateur | 92221290002 | ||||||||
JOFFE, Juliette | Director | 72 Wykeham Road Hendon NW4 2ST London | England | British | Restauranteur | 58916170002 | ||||||||
JOFFE, Russel Nathan | Director | 72 Wykeham Road Hendon NW4 2ST London | England | British | Restauranteur | 58916680003 | ||||||||
LLOYD, Jonathan Mark | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire England | United Kingdom | British | Company Secretary | 160028560001 | ||||||||
REDMOND, Ben John | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire England | England | British | Chartered Accountant | 177483740001 | ||||||||
WELDON, Philip Louis | Director | 32 Warrington Crescent W9 1EL London | United Kingdom | British | Cake Manufacturer | 61141200002 | ||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does TESCO FGC LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 28, 2000 Delivered On Mar 07, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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