TESCO AQUA (NOMINEE 1) LIMITED
Overview
Company Name | TESCO AQUA (NOMINEE 1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05888955 |
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 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 Address | No |
What are the latest accounts for TESCO AQUA (NOMINEE 1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 26, 2022 |
What are the latest filings for TESCO AQUA (NOMINEE 1) 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 | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Feb 26, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
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 28, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Gibney on Apr 02, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr. Alistair Ewan Clark on Apr 01, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 25, 2018 | 3 pages | AA | ||
Confirmation statement made on Jun 08, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of TESCO AQUA (NOMINEE 1) 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 | ||||||||||
CLARK, Alistair Ewan, Mr. | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | Corporate Treasurer | 160520990004 | ||||||||
WILLIAMS, Simon Richard | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | Acquisition Director | 293302020001 | ||||||||
EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
O'CONNOR, Claudine Elaine | Secretary | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | Assistant Company Secretary | 50295880003 | |||||||||
PHILP, Clive James | Secretary | Oakey Lane SE1 7HN London 25 United Kingdom | British | 140785910001 | ||||||||||
SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||||||
BARZYCKI, Sarah Morrell | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Head Of Finance | 58016770004 | ||||||||
BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||||||
BRASHER, Richard William Peter | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Director | 70633600002 | ||||||||
EADE, Graham Peter | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | New Zealand | Director | 153426190001 | ||||||||
EARP, Neil Timothy | Director | Tesco Plc Tesco House, Delamare Road EN8 9SL Cheshunt Herts. | British | Company Director | 83045240002 | |||||||||
GIBNEY, John | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | Irish | Assets And Estates Director | 194216530003 | ||||||||
HARTLEY, Johanna Ruth | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | Company Director | 168410960001 | ||||||||
HARTLEY, Johanna Ruth | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | Company Director | 168410960001 | ||||||||
LEWIS, Bryan John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Surveyor | 58257940003 | ||||||||
LU, Hongyan Echo | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | Chinese | Uk & Roi Property Director | 171720380001 | ||||||||
MAIR, Ian | Director | Delamare Road Cheshunt EN8 9SL Waltham Cross Tesco House Herts. United Kingdom | United Kingdom | British | Corporate Treasurer | 156335170001 | ||||||||
MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Company Director | 58478890003 | ||||||||
MOURANT, Nicholas Claud | Director | Tesco House Delamare Road Cheshunt EN8 9SL Waltham Cross Hertfordshire | United Kingdom | British | Director | 67463160002 | ||||||||
O'HARE, Eamonn | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | Director | 117596190001 | |||||||||
POTTS, David Thomas | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Director | 61624730005 | ||||||||
RENNIE, James Matthew | Director | 23 Queens Road HP4 3HU Berkhamstead Hertfordshire | British | Chartered Surveyor | 99037070001 | |||||||||
RIGBY, Steven Andrew | Director | Delamare Road EN8 9SL Cheshunt Tesco House Waltham Cross | United Kingdom | British | Surveyor | 161159630001 | ||||||||
RISK, Michael Robert | Director | Highcroft Kelshall Street SG8 9SH Kelshall Hertfordshire | England | British | Director | 70209830002 | ||||||||
ROBERTS, Timothy Andrew | Director | Lorne House Oxshott Way KT11 2RU Cobham Surrey | England | British | Chartered Surveyor | 63986410004 | ||||||||
STIRLING, Mark Andrew | Director | Great Oak House Essendon Place, Essendon AL9 6GZ Hatfield Hertfordshire | United Kingdom | British | Surveyor | 106882210001 | ||||||||
WHITE, Emily | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | Chartered Surveyor | 149676640001 | ||||||||
WITHAM, Mark Peter | Director | Delamare Road Cheshunt EN8 9SL Waltham Cross Tesco House Hertfordshire | British | Surveyor | 128610500001 | |||||||||
PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
Who are the persons with significant control of TESCO AQUA (NOMINEE 1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tesco Aqua (Nominee Holdco) Limited | Apr 06, 2016 | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TESCO AQUA (NOMINEE 1) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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