TESCO PROPERTY PARTNER (GP NO.2) LIMITED

TESCO PROPERTY PARTNER (GP NO.2) LIMITED

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

    Company NameTESCO PROPERTY PARTNER (GP NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05179150
    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 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 AddressNo

    What are the latest accounts for TESCO PROPERTY PARTNER (GP NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 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 ToJun 08, 2023

    What are the latest filings for TESCO PROPERTY PARTNER (GP NO.2) 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

    8 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 Tesco Services Limited as a director on Oct 20, 2023

    1 pagesTM01

    Termination of appointment of Andrew Henley 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 no updates

    3 pagesCS01

    Termination of appointment of Lynda Jane Heywood as a director on May 26, 2023

    1 pagesTM01

    Appointment of Andrew Henley as a director on May 26, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Feb 26, 2022

    17 pagesAA

    legacy

    218 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 08, 2022 with updates

    4 pagesCS01

    Change of details for Tesco Property Holdings Limited as a person with significant control on Nov 24, 2021

    5 pagesPSC05

    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

    Group of companies' accounts made up to Feb 27, 2021

    22 pagesAA

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Who are the officers of TESCO PROPERTY PARTNER (GP NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08730224
    182118090001
    O'KEEFE, Helen Jane
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British96031250001
    SANKAR, Nadine Amanda
    90 Ebury Road
    WD17 2SB Watford
    Secretary
    90 Ebury Road
    WD17 2SB Watford
    British72917320001
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    ATKINSON, Karen Lesley
    54 Ramsbury Road
    AL1 1SW St Albans
    Hertfordshire
    Director
    54 Ramsbury Road
    AL1 1SW St Albans
    Hertfordshire
    British99117480001
    CLARK, Alistair Ewan, Mr.
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt Waltham Cross
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt Waltham Cross
    Hertfordshire
    United KingdomBritish160520990001
    FIELD, Martin John
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    Director
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    British71986450003
    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
    HENLEY, Andrew
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Director
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    United KingdomBritish309820350001
    HEYWOOD, Lynda Jane
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Director
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    EnglandBritish213408010001
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Director
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    EnglandBritish2739650001
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish160028560001
    LU, Hongyan Echo
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomChinese176077370001
    MOORE, Paul Anthony
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish194306140001
    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
    RIGBY, Steven Andrew
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Herts
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Herts
    United KingdomBritish161159630001
    TAYLOR, Paul Vincent
    Destiny
    49 The Highway
    SM2 5QS South Sutton
    Surrey
    Director
    Destiny
    49 The Highway
    SM2 5QS South Sutton
    Surrey
    United KingdomBritish71978710001
    THORPE, Julian David
    Kings Lane
    Cowfold
    RH13 8BD West Sussex
    Bankfield Grange
    England
    England
    Director
    Kings Lane
    Cowfold
    RH13 8BD West Sussex
    Bankfield Grange
    England
    England
    United KingdomBritish100357510002
    WATSON, Michael David
    Highacre
    Dorking
    RH4 3BF Surrey
    27
    England
    England
    Director
    Highacre
    Dorking
    RH4 3BF Surrey
    27
    England
    England
    EnglandBritish63440350001
    WELCH, Robert John
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Director
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    United KingdomBritish212146700001
    WILLIAMS, Simon Richard
    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
    EnglandBritish293302020001
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001
    TESCO SERVICES LIMITED
    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
    Identification TypeUK Limited Company
    Registration Number7600956
    175259630001

    Who are the persons with significant control of TESCO PROPERTY PARTNER (GP NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Apr 06, 2016
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    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.

    Does TESCO PROPERTY PARTNER (GP NO.2) 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