TESCO PROPERTY PARTNER (GP NO.2) LIMITED
Overview
| Company Name | TESCO PROPERTY PARTNER (GP NO.2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05179150 |
| 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 PROPERTY PARTNER (GP NO.2) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TESCO PROPERTY PARTNER (GP NO.2) LIMITED located?
| Registered Office Address | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TESCO PROPERTY PARTNER (GP NO.2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 26, 2022 |
What is the status of the latest confirmation statement for TESCO PROPERTY PARTNER (GP NO.2) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 08, 2023 |
What are the latest filings for TESCO PROPERTY PARTNER (GP NO.2) 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 | 8 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 Tesco Services Limited as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Henley 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 no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lynda Jane Heywood as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Henley as a director on May 26, 2023 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Feb 26, 2022 | 17 pages | AA | ||||||||||
legacy | 218 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Tesco Property Holdings Limited as a person with significant control on Nov 24, 2021 | 5 pages | PSC05 | ||||||||||
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 | ||||||||||
Group of companies' accounts made up to Feb 27, 2021 | 22 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TESCO PROPERTY PARTNER (GP NO.2) 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 | ||||||||||
| O'KEEFE, Helen Jane | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 96031250001 | ||||||||||
| SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
| PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||||||
| ATKINSON, Karen Lesley | Director | 54 Ramsbury Road AL1 1SW St Albans Hertfordshire | British | 99117480001 | ||||||||||
| CLARK, Alistair Ewan, Mr. | Director | Tesco House Delamare Road EN8 9SL Cheshunt Waltham Cross Hertfordshire | United Kingdom | British | 160520990001 | |||||||||
| FIELD, Martin John | Director | 42 Lygean Avenue SG12 7AR Ware Hertfordshire | British | 71986450003 | ||||||||||
| GIBNEY, John | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | Irish | 194216530003 | |||||||||
| HENLEY, Andrew | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 309820350001 | |||||||||
| HEYWOOD, Lynda Jane | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | England | British | 213408010001 | |||||||||
| INGHAM, Michael Harry Peter | Director | 3 Lauriston Road Wimbledon SW19 4TJ London | England | British | 2739650001 | |||||||||
| LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 160028560001 | |||||||||
| LU, Hongyan Echo | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | Chinese | 176077370001 | |||||||||
| MOORE, Paul Anthony | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 194306140001 | |||||||||
| MOURANT, Nicholas Claud | Director | Tesco House Delamare Road Cheshunt EN8 9SL Waltham Cross Hertfordshire | United Kingdom | British | 67463160002 | |||||||||
| RIGBY, Steven Andrew | Director | Tesco House Delamare Road EN8 9SL Cheshunt Herts | United Kingdom | British | 161159630001 | |||||||||
| TAYLOR, Paul Vincent | Director | Destiny 49 The Highway SM2 5QS South Sutton Surrey | United Kingdom | British | 71978710001 | |||||||||
| THORPE, Julian David | Director | Kings Lane Cowfold RH13 8BD West Sussex Bankfield Grange England England | United Kingdom | British | 100357510002 | |||||||||
| WATSON, Michael David | Director | Highacre Dorking RH4 3BF Surrey 27 England England | England | British | 63440350001 | |||||||||
| WELCH, Robert John | Director | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | United Kingdom | British | 212146700001 | |||||||||
| WILLIAMS, Simon Richard | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | 293302020001 | |||||||||
| PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 | |||||||||||
| TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 |
Who are the persons with significant control of TESCO PROPERTY PARTNER (GP NO.2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tesco Property Holdings Limited | Apr 06, 2016 | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TESCO PROPERTY PARTNER (GP NO.2) 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