TESCO AQUA (NOMINEE 1) LIMITED
Visión general
Nombre de la empresa | TESCO AQUA (NOMINEE 1) LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 05888955 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de TESCO AQUA (NOMINEE 1) LIMITED?
- Desarrollo de proyectos de construcción (41100) / Construcción
¿Dónde se encuentra TESCO AQUA (NOMINEE 1) LIMITED?
Dirección de la sede social | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles son las últimas cuentas de TESCO AQUA (NOMINEE 1) LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 26 feb 2022 |
¿Cuáles son las últimas presentaciones para TESCO AQUA (NOMINEE 1) LIMITED?
Fecha | Descripción | Documento | Tipo | |
---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||
Declaración de confirmación presentada el 08 jun 2023 sin actualizaciones | 3 páginas | CS01 | ||
Retiro de la solicitud de exclusión de la empresa | 1 páginas | DS02 | ||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||
Cancelación total de la carga 9 | 1 páginas | MR04 | ||
Cancelación total de la carga 10 | 1 páginas | MR04 | ||
Cancelación total de la carga 11 | 1 páginas | MR04 | ||
Cancelación total de la carga 12 | 1 páginas | MR04 | ||
Cuentas para una empresa inactiva preparadas hasta el 26 feb 2022 | 3 páginas | AA | ||
Declaración de confirmación presentada el 08 jun 2022 sin actualizaciones | 3 páginas | CS01 | ||
Nombramiento de Simon Richard Williams como director el 25 feb 2022 | 2 páginas | AP01 | ||
Cese del nombramiento de John Gibney como director el 25 feb 2022 | 1 páginas | TM01 | ||
Cuentas para una empresa inactiva preparadas hasta el 28 feb 2021 | 3 páginas | AA | ||
Declaración de confirmación presentada el 08 jun 2021 sin actualizaciones | 3 páginas | CS01 | ||
Cuentas para una empresa inactiva preparadas hasta el 29 feb 2020 | 3 páginas | AA | ||
Declaración de confirmación presentada el 08 jun 2020 sin actualizaciones | 3 páginas | CS01 | ||
Cuentas para una empresa inactiva preparadas hasta el 24 feb 2019 | 3 páginas | AA | ||
Declaración de confirmación presentada el 08 jun 2019 sin actualizaciones | 3 páginas | CS01 | ||
Cambio de datos del director Mr John Gibney el 02 abr 2019 | 2 páginas | CH01 | ||
Cambio de datos del director Mr. Alistair Ewan Clark el 01 abr 2019 | 2 páginas | CH01 | ||
Cuentas para una empresa inactiva preparadas hasta el 25 feb 2018 | 3 páginas | AA | ||
Declaración de confirmación presentada el 08 jun 2018 con actualizaciones | 4 páginas | CS01 | ||
¿Quiénes son los directivos de TESCO AQUA (NOMINEE 1) LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TESCO SECRETARIES LIMITED | Secretario corporativo | 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 | Secretario | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
O'CONNOR, Claudine Elaine | Secretario | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | Assistant Company Secretary | 50295880003 | |||||||||
PHILP, Clive James | Secretario | Oakey Lane SE1 7HN London 25 United Kingdom | British | 140785910001 | ||||||||||
SCUDAMORE, Rebecca Jane | Secretario | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
PAILEX SECRETARIES LIMITED | Secretario corporativo | 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 corporativo | 20 Bedford Row WC1R 4JS London | 74551780001 |
¿Quiénes son las personas con control significativo de TESCO AQUA (NOMINEE 1) LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tesco Aqua (Nominee Holdco) Limited | 06 abr 2016 | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | No | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene TESCO AQUA (NOMINEE 1) LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Assigment of rental income dated 19 march 2007 and creation | Creado el 20 mar 2007 Entregado el 05 abr 2007 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción The rental income. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of amendment | Creado el 20 mar 2007 Entregado el 30 mar 2007 | Satisfecho en su totalidad | Cantidad garantizada The partnership secured obligations under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Supplemental nominees deed of charge | Creado el 20 mar 2007 Entregado el 27 mar 2007 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A standard security which was presented for registration in scotland on the 26/03/2007 and | Creado el 19 mar 2007 Entregado el 12 abr 2007 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción The tenants interest in the head lease of tesco store at western road montrose. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A standard security which was presented for registration in scotland on the 26/03/2007 and | Creado el 19 mar 2007 Entregado el 12 abr 2007 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción The tenants interest in the head lease of tesco store at riverside drive dundee. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Standard security which was presented for registration in scotland on 26 march 2007 and | Creado el 19 mar 2007 Entregado el 11 abr 2007 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción Interest under the head lease being the tesco store at kingsway west, dundee t/n ANG45174. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Standard security which was presented for registration in scotland on 26 march 2007 and | Creado el 19 mar 2007 Entregado el 11 abr 2007 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción Interest under the head lease being the tesco store at nairn road forres t/n MOR6760. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A standard security which was presented for registration in scotland on 26 march 2007 and | Creado el 19 mar 2007 Entregado el 11 abr 2007 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción All and whole the subjects k/a tesco store nairn road forres t/no MOR6760. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A standard security which was presented for registration in scotland on 26 march 2007 and | Creado el 19 mar 2007 Entregado el 11 abr 2007 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción All and whole subjects k/a tesco store western road montrose tayside t/no ANG45239. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A standard security which was presented for registration in scotland on 26 march 2007 and | Creado el 19 mar 2007 Entregado el 11 abr 2007 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A standard security which was presented for registration in scotland on 26 march 2007 and | Creado el 19 mar 2007 Entregado el 11 abr 2007 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción All and whole the subjects k/a tesco store riverside drize dundee tayside t/no ANG45238. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Nominees deed of charge | Creado el 09 oct 2006 Entregado el 24 oct 2006 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0