TESCO AQUA (NOMINEE HOLDCO) LIMITED

TESCO AQUA (NOMINEE HOLDCO) LIMITED

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

    Company NameTESCO AQUA (NOMINEE HOLDCO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05889025
    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 HOLDCO) LIMITED?

    • Development of building projects (41100) / Construction

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

    Last Accounts
    Last Accounts Made Up ToFeb 26, 2022

    What are the latest filings for TESCO AQUA (NOMINEE HOLDCO) 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

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    4 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    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

    Accounts for a dormant company made up to Feb 27, 2021

    4 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

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

    2 pagesCH01

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

    2 pagesCH01

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

    4 pagesAA

    Confirmation statement made on Jun 08, 2018 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2017 to Feb 25, 2018

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Who are the officers of TESCO AQUA (NOMINEE HOLDCO) 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
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    Director
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    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 HOLDCO) 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 Number5721654
    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 HOLDCO) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    The benefit of any interest the company holds in and to the nominess holdco charged portfolio and the partnership transaction documents. 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 holdco deed
    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
    By way of a first fixed charge the benefit of any interest in and to the nominees holdco charged portfolio. 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)
    Nominee holdco 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 chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the benefit of any interest it holds from time to time and to the nominee holdco charged portfolio,the partnership transaction documents. 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 Trustee from Time to Time for the Benefit of the Partnership 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