TESCO PROPERTY (NOMINEES) (NO.3) LIMITED
Overview
| Company Name | TESCO PROPERTY (NOMINEES) (NO.3) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05349394 |
| 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 PROPERTY (NOMINEES) (NO.3) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TESCO PROPERTY (NOMINEES) (NO.3) 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 (NOMINEES) (NO.3) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 26, 2022 |
What are the latest filings for TESCO PROPERTY (NOMINEES) (NO.3) 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 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 26, 2022 | 3 pages | AA | ||
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 | ||
Accounts for a dormant company made up to Feb 27, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 23, 2019 | 3 pages | AA | ||
Director's details changed for Mr John Gibney on Apr 02, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2018 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Feb 25, 2017 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Feb 27, 2016 | 3 pages | AA | ||
Who are the officers of TESCO PROPERTY (NOMINEES) (NO.3) 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 | ||||||||||
| WILLIAMS, Simon Richard | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | 293302020001 | |||||||||
| TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 | ||||||||||
| O'KEEFE, Helen Jane | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 96031250001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| 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 | |||||||||
| HIGGINSON, Andrew Thomas | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | England | British | 57637410003 | |||||||||
| LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 160028560001 | |||||||||
| MOURANT, Nicholas Claud | Director | Tesco House Delamare Road Cheshunt EN8 9SL Waltham Cross Hertfordshire | United Kingdom | British | 67463160002 | |||||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 148079740001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TESCO PROPERTY (NOMINEES) (NO.3) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tesco Property (Sparta Nominees) Limited | Apr 06, 2016 | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TESCO PROPERTY (NOMINEES) (NO.3) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental nominees deed of charge | Created On Oct 30, 2009 Delivered On Nov 05, 2009 | Satisfied | Amount secured All monies due or to become due from the company, the partnership, the nominees and nominees holdco to each, some or any of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Tesco store morfa lane carmarthen dyfed; any plant machinery, and other chattels and all related rights, all rental income, each occupational lease, all licences, authorisations, each of the transaction documents, the third party insurance policies. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Nominees deed of charge | Created On Mar 15, 2005 Delivered On Mar 23, 2005 | Satisfied | Amount secured All monies due or to become due from the partnership, the nominees, nominees holdco and/or general partner to each some or any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land and buildings known as tesco store park road loughborough leicestershire t/n LT368852, land and buildings known as tesco store bridge road dover corner rainham essex, t/n EGL476545, land and buildings known as tesco store, belle vue way hartlepool cleveland t/n CE178036, for details of further properties charged, please refer to form 395.. see the mortgage charge document for full details. | ||||
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