TESCO AQUA (NOMINEE 1) LIMITED

TESCO AQUA (NOMINEE 1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTESCO AQUA (NOMINEE 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05888955
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TESCO AQUA (NOMINEE 1) LIMITED?

    • Development of building projects (41100) / Construction

    Where is TESCO AQUA (NOMINEE 1) 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 AQUA (NOMINEE 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 26, 2022

    What are the latest filings for TESCO AQUA (NOMINEE 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    ACAO7HKI

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01
    XC629G2H

    Withdraw the company strike off application

    1 pagesDS02
    XBYIYQKX

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    ABWGXM0B

    Satisfaction of charge 9 in full

    1 pagesMR04
    XBJX2KA0

    Satisfaction of charge 10 in full

    1 pagesMR04
    XBJX2KG9

    Satisfaction of charge 11 in full

    1 pagesMR04
    XBJX2KKX

    Satisfaction of charge 12 in full

    1 pagesMR04
    XBJX2KNE

    Accounts for a dormant company made up to Feb 26, 2022

    3 pagesAA
    ABE7NY6B

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01
    XB6ACRUW

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

    2 pagesAP01
    XAZF19E0

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

    1 pagesTM01
    XAZCED6R

    Accounts for a dormant company made up to Feb 28, 2021

    3 pagesAA
    AAF9BVZF

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01
    XA74TXAZ

    Accounts for a dormant company made up to Feb 29, 2020

    3 pagesAA
    A9FKE674

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01
    X97K2Q0A

    Accounts for a dormant company made up to Feb 24, 2019

    3 pagesAA
    A8FEE7YH

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01
    X8816D4P

    Director's details changed for Mr John Gibney on Apr 02, 2019

    2 pagesCH01
    X82IW5IJ

    Director's details changed for Mr. Alistair Ewan Clark on Apr 01, 2019

    2 pagesCH01
    X82G7JTF

    Accounts for a dormant company made up to Feb 25, 2018

    3 pagesAA
    A7HCBONM

    Confirmation statement made on Jun 08, 2018 with updates

    4 pagesCS01
    X78DPM61

    Who are the officers of TESCO AQUA (NOMINEE 1) 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
    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 KingdomBritishCorporate Treasurer160520990004
    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
    EnglandBritishAcquisition Director293302020001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    O'CONNOR, Claudine Elaine
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    BritishAssistant Company Secretary50295880003
    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
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    BARZYCKI, Sarah Morrell
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishHead Of Finance58016770004
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritishChartered Surveyor152497530001
    BRASHER, Richard William Peter
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishDirector70633600002
    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 ZealandDirector153426190001
    EARP, Neil Timothy
    Tesco Plc
    Tesco House, Delamare Road
    EN8 9SL Cheshunt
    Herts.
    Director
    Tesco Plc
    Tesco House, Delamare Road
    EN8 9SL Cheshunt
    Herts.
    BritishCompany Director83045240002
    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 KingdomIrishAssets And Estates Director194216530003
    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 KingdomBritishCompany Director168410960001
    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 KingdomBritishCompany Director168410960001
    LEWIS, Bryan John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishChartered Surveyor58257940003
    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 KingdomChineseUk & Roi Property Director171720380001
    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 KingdomBritishCorporate Treasurer156335170001
    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 KingdomBritishCompany Director58478890003
    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 KingdomBritishDirector67463160002
    O'HARE, Eamonn
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    BritishDirector117596190001
    POTTS, David Thomas
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishDirector61624730005
    RENNIE, James Matthew
    23 Queens Road
    HP4 3HU Berkhamstead
    Hertfordshire
    Director
    23 Queens Road
    HP4 3HU Berkhamstead
    Hertfordshire
    BritishChartered Surveyor99037070001
    RIGBY, Steven Andrew
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Waltham Cross
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Waltham Cross
    United KingdomBritishSurveyor161159630001
    RISK, Michael Robert
    Highcroft
    Kelshall Street
    SG8 9SH Kelshall
    Hertfordshire
    Director
    Highcroft
    Kelshall Street
    SG8 9SH Kelshall
    Hertfordshire
    EnglandBritishDirector70209830002
    ROBERTS, Timothy Andrew
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    EnglandBritishChartered Surveyor63986410004
    STIRLING, Mark Andrew
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    Director
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    United KingdomBritishSurveyor106882210001
    WHITE, Emily
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritishChartered Surveyor149676640001
    WITHAM, Mark Peter
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Hertfordshire
    Director
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Hertfordshire
    BritishSurveyor128610500001
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Who are the persons with significant control of TESCO AQUA (NOMINEE 1) 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 RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number05889025
    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 AQUA (NOMINEE 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assigment of rental income dated 19 march 2007 and creation
    Created On Mar 20, 2007
    Delivered On Apr 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the partnership, the nominees, nominees holdco, the general partner to each, some or any of the partnership secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rental income. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs International (The 'Partnership Security Trustee')
    Transactions
    • Apr 05, 2007Registration of a charge (395)
    • Jun 08, 2017Satisfaction of a charge (MR04)
    Deed of amendment
    Created On Mar 20, 2007
    Delivered On Mar 30, 2007
    Satisfied
    Amount secured
    The partnership secured obligations under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Allerton road store mather avenue allerton liverpool, ashford middlesex store town lane stanwell staines middlesex and dinnington store undergate road dinnington south yorkshire for details of further property charged please refer to form 3. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs International (The Partnership Security Trustee)
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Jun 08, 2017Satisfaction of a charge (MR04)
    Supplemental nominees deed of charge
    Created On Mar 20, 2007
    Delivered On Mar 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the partnership, the nominees, nominees holdco, the general partner to each, some or any of the partnership secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Mather avenue allerton liverpool t/no MS531364, town lane stanwell staines middlesex t/no SYK57772, undergate road dinnington south yorkshire and the land t/no. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs International (The 'Partnership Security Trustee')
    Transactions
    • Mar 27, 2007Registration of a charge (395)
    • Jun 08, 2017Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 26/03/2007 and
    Created On Mar 19, 2007
    Delivered On Apr 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenants interest in the head lease of tesco store at western road montrose.
    Persons Entitled
    • Tesco Stores Limited
    Transactions
    • Apr 12, 2007Registration of a charge (395)
    • Dec 29, 2022Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 26/03/2007 and
    Created On Mar 19, 2007
    Delivered On Apr 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenants interest in the head lease of tesco store at riverside drive dundee.
    Persons Entitled
    • Tesco Stores Limited
    Transactions
    • Apr 12, 2007Registration of a charge (395)
    • Dec 29, 2022Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 26 march 2007 and
    Created On Mar 19, 2007
    Delivered On Apr 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest under the head lease being the tesco store at kingsway west, dundee t/n ANG45174. See the mortgage charge document for full details.
    Persons Entitled
    • Tesco Stores Limited
    Transactions
    • Apr 11, 2007Registration of a charge (395)
    • Dec 29, 2022Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 26 march 2007 and
    Created On Mar 19, 2007
    Delivered On Apr 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest under the head lease being the tesco store at nairn road forres t/n MOR6760. See the mortgage charge document for full details.
    Persons Entitled
    • Tesco Stores Limited
    Transactions
    • Apr 11, 2007Registration of a charge (395)
    • Dec 29, 2022Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on 26 march 2007 and
    Created On Mar 19, 2007
    Delivered On Apr 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the partnership the nominees nominees holdco and the general partner to each some or any of the partnership secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects k/a tesco store nairn road forres t/no MOR6760. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs International (Partnership Security Trustee)
    Transactions
    • Apr 11, 2007Registration of a charge (395)
    • Jun 08, 2017Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on 26 march 2007 and
    Created On Mar 19, 2007
    Delivered On Apr 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the partnership the nominees nominees holdco and the general partner to each some or any of the partnership secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole subjects k/a tesco store western road montrose tayside t/no ANG45239. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs International (Partnership Security Trustee)
    Transactions
    • Apr 11, 2007Registration of a charge (395)
    • Jun 08, 2017Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on 26 march 2007 and
    Created On Mar 19, 2007
    Delivered On Apr 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the partnership the nominees nominees holdco and the general partner to each some or any of the partnership secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole subjects k/a tesco store kingsway west dundee county of angus t/no ANG45174. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs International (Partnership Security Trustee)
    Transactions
    • Apr 11, 2007Registration of a charge (395)
    • Jun 08, 2017Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on 26 march 2007 and
    Created On Mar 19, 2007
    Delivered On Apr 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the partnership the nominees nominees holdco and the general partner to each some or any of the partnership secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects k/a tesco store riverside drize dundee tayside t/no ANG45238. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs International (Partnership Security Trustee)
    Transactions
    • Apr 11, 2007Registration of a charge (395)
    • Jun 08, 2017Satisfaction of a charge (MR04)
    Nominees deed of charge
    Created On Oct 09, 2006
    Delivered On Oct 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the partnership secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Branch no 2022 allerton road mather avenue allerton liverpool,2047 ashford middlesex town lane stanwell staines middlesex,5105 dinnington undergate road dinnington south yorkshire (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details.
    Persons Entitled
    • Tesco Aqua (Finco 1) Limited (the "Partnership Security Trustee") or Such Other Entityappointed as Partnership Security Trustee from T
    • Tesco Aqua (Finco 1) Limited (the "Partnership Security Trustee") or Such Other Entityime to Time as Trustees for the Benefit of the P
    • Tesco Aqua (Finco 1) Limited (the "Partnership Security Trustee") or Such Other Entityappointed as Partnership Security Trustee from Time to Time as Trustees for the Benefit of the Partnership Secured Creditors
    • Tesco Aqua (Finco 1) Limited (the "Partnership Security Trustee") or Such Other Entityartnership Secured Creditors
    Transactions
    • Oct 24, 2006Registration of a charge (395)
    • Jun 08, 2017Satisfaction of a charge (MR04)

    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