TESCO AQUA (NOMINEE 1) LIMITED

TESCO AQUA (NOMINEE 1) LIMITED

  • Visión general
  • Resumen
  • Propósito
  • Dirección
  • Cuentas
  • Presentaciones
  • Directivos
  • Personas con control significativo
  • Gravámenes
  • Fuente de datos
  • Visión general

    Nombre de la empresaTESCO AQUA (NOMINEE 1) LIMITED
    Estado de la empresaDisuelta
    Forma jurídicaSociedad de responsabilidad limitada
    Número de empresa 05888955
    JurisdicciónInglaterra/Gales
    Fecha de constitución
    Fecha de cese

    Resumen

    Tiene PSCs súper segurosNo
    Tiene gravámenes
    Tiene historial de insolvenciaNo
    La sede social está en disputaNo

    ¿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 entregableNo

    ¿Cuáles son las últimas cuentas de TESCO AQUA (NOMINEE 1) LIMITED?

    Últimas cuentas
    Últimas cuentas cerradas hasta26 feb 2022

    ¿Cuáles son las últimas presentaciones para TESCO AQUA (NOMINEE 1) LIMITED?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Boletín oficial final disuelto por cancelación voluntaria

    1 páginasGAZ2(A)

    Primer aviso en el boletín oficial para la cancelación voluntaria

    1 páginasGAZ1(A)

    Solicitud de exclusión de la empresa del registro

    3 páginasDS01

    Declaración de confirmación presentada el 08 jun 2023 sin actualizaciones

    3 páginasCS01

    Retiro de la solicitud de exclusión de la empresa

    1 páginasDS02

    Primer aviso en el boletín oficial para la cancelación voluntaria

    1 páginasGAZ1(A)

    Solicitud de exclusión de la empresa del registro

    3 páginasDS01

    Cancelación total de la carga 9

    1 páginasMR04

    Cancelación total de la carga 10

    1 páginasMR04

    Cancelación total de la carga 11

    1 páginasMR04

    Cancelación total de la carga 12

    1 páginasMR04

    Cuentas para una empresa inactiva preparadas hasta el 26 feb 2022

    3 páginasAA

    Declaración de confirmación presentada el 08 jun 2022 sin actualizaciones

    3 páginasCS01

    Nombramiento de Simon Richard Williams como director el 25 feb 2022

    2 páginasAP01

    Cese del nombramiento de John Gibney como director el 25 feb 2022

    1 páginasTM01

    Cuentas para una empresa inactiva preparadas hasta el 28 feb 2021

    3 páginasAA

    Declaración de confirmación presentada el 08 jun 2021 sin actualizaciones

    3 páginasCS01

    Cuentas para una empresa inactiva preparadas hasta el 29 feb 2020

    3 páginasAA

    Declaración de confirmación presentada el 08 jun 2020 sin actualizaciones

    3 páginasCS01

    Cuentas para una empresa inactiva preparadas hasta el 24 feb 2019

    3 páginasAA

    Declaración de confirmación presentada el 08 jun 2019 sin actualizaciones

    3 páginasCS01

    Cambio de datos del director Mr John Gibney el 02 abr 2019

    2 páginasCH01

    Cambio de datos del director Mr. Alistair Ewan Clark el 01 abr 2019

    2 páginasCH01

    Cuentas para una empresa inactiva preparadas hasta el 25 feb 2018

    3 páginasAA

    Declaración de confirmación presentada el 08 jun 2018 con actualizaciones

    4 páginasCS01

    ¿Quiénes son los directivos de TESCO AQUA (NOMINEE 1) LIMITED?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretario corporativo
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Tipo de identificaciónSociedad limitada del Reino Unido
    Número de registro08730224
    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
    Secretario
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    O'CONNOR, Claudine Elaine
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretario
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    BritishAssistant Company Secretary50295880003
    PHILP, Clive James
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    Secretario
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    British140785910001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretario
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretario corporativo
    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 corporativo
    20 Bedford Row
    WC1R 4JS London
    74551780001

    ¿Quiénes son las personas con control significativo de TESCO AQUA (NOMINEE 1) LIMITED?

    Personas con control significativo
    NombreNotificado elDirecciónCesado
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    06 abr 2016
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    No
    Forma jurídicaLimited By Shares
    País de registroEngland
    Autoridad legalUnited Kingdom (England)
    Lugar de registroCompanies House
    Número de registro05889025
    Naturaleza del control
    • La persona posee, directa o indirectamente, más del 75% de las acciones de la compañía.
    • La persona posee, directa o indirectamente, más del 75% de los derechos de voto en la empresa.
    • La persona tiene el derecho, directa o indirectamente, de nombrar o destituir a la mayoría de la junta directiva de la empresa.

    ¿Tiene TESCO AQUA (NOMINEE 1) LIMITED alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    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
    • Goldman Sachs International (The 'Partnership Security Trustee')
    Transacciones
    • 05 abr 2007Registro de un cargo (395)
    • 08 jun 2017Satisfacción de una carga (MR04)
    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
    • Goldman Sachs International (The Partnership Security Trustee)
    Transacciones
    • 30 mar 2007Registro de un cargo (395)
    • 08 jun 2017Satisfacción de una carga (MR04)
    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
    • Goldman Sachs International (The 'Partnership Security Trustee')
    Transacciones
    • 27 mar 2007Registro de un cargo (395)
    • 08 jun 2017Satisfacción de una carga (MR04)
    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
    • Tesco Stores Limited
    Transacciones
    • 12 abr 2007Registro de un cargo (395)
    • 29 dic 2022Satisfacción de una carga (MR04)
    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
    • Tesco Stores Limited
    Transacciones
    • 12 abr 2007Registro de un cargo (395)
    • 29 dic 2022Satisfacción de una carga (MR04)
    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
    • Tesco Stores Limited
    Transacciones
    • 11 abr 2007Registro de un cargo (395)
    • 29 dic 2022Satisfacción de una carga (MR04)
    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
    • Tesco Stores Limited
    Transacciones
    • 11 abr 2007Registro de un cargo (395)
    • 29 dic 2022Satisfacción de una carga (MR04)
    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
    • Goldman Sachs International (Partnership Security Trustee)
    Transacciones
    • 11 abr 2007Registro de un cargo (395)
    • 08 jun 2017Satisfacción de una carga (MR04)
    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
    • Goldman Sachs International (Partnership Security Trustee)
    Transacciones
    • 11 abr 2007Registro de un cargo (395)
    • 08 jun 2017Satisfacción de una carga (MR04)
    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
    • Goldman Sachs International (Partnership Security Trustee)
    Transacciones
    • 11 abr 2007Registro de un cargo (395)
    • 08 jun 2017Satisfacción de una carga (MR04)
    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
    • Goldman Sachs International (Partnership Security Trustee)
    Transacciones
    • 11 abr 2007Registro de un cargo (395)
    • 08 jun 2017Satisfacción de una carga (MR04)
    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
    • 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
    Transacciones
    • 24 oct 2006Registro de un cargo (395)
    • 08 jun 2017Satisfacción de una carga (MR04)

    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