TESCO AQUA (NOMINEE 2) LIMITED

TESCO AQUA (NOMINEE 2) LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Comptes
  • Dépôts
  • Dirigeants
  • Personnes ayant un contrôle significatif
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéTESCO AQUA (NOMINEE 2) LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 05888960
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de TESCO AQUA (NOMINEE 2) LIMITED ?

    • Développement de projets de construction (41100) / Construction

    Où se situe TESCO AQUA (NOMINEE 2) LIMITED ?

    Adresse du siège social
    Tesco House, Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Adresse du siège social non livrableNon

    Quels sont les derniers comptes de TESCO AQUA (NOMINEE 2) LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au26 févr. 2022

    Quels sont les derniers dépôts pour TESCO AQUA (NOMINEE 2) LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    3 pagesDS01

    Déclaration de confirmation établie le 08 juin 2023 sans mise à jour

    3 pagesCS01

    Retrait de la demande de radiation de la société

    1 pagesDS02

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    3 pagesDS01

    Satisfaction de la charge 9 en totalité

    1 pagesMR04

    Satisfaction de la charge 10 en totalité

    1 pagesMR04

    Satisfaction de la charge 11 en totalité

    1 pagesMR04

    Satisfaction de la charge 12 en totalité

    1 pagesMR04

    Comptes pour une société dormante établis au 26 févr. 2022

    3 pagesAA

    Déclaration de confirmation établie le 08 juin 2022 sans mise à jour

    3 pagesCS01

    Nomination de Simon Richard Williams en tant qu'administrateur le 25 févr. 2022

    2 pagesAP01

    Cessation de la nomination de John Gibney en tant que directeur le 25 févr. 2022

    1 pagesTM01

    Comptes pour une société dormante établis au 27 févr. 2021

    3 pagesAA

    Déclaration de confirmation établie le 08 juin 2021 sans mise à jour

    3 pagesCS01

    Comptes pour une société dormante établis au 29 févr. 2020

    3 pagesAA

    Déclaration de confirmation établie le 08 juin 2020 sans mise à jour

    3 pagesCS01

    Comptes pour une société dormante établis au 24 févr. 2019

    3 pagesAA

    Déclaration de confirmation établie le 08 juin 2019 sans mise à jour

    3 pagesCS01

    Modification des coordonnées de l'administrateur Mr John Gibney le 02 avr. 2019

    2 pagesCH01

    Modification des coordonnées de l'administrateur Mr. Alistair Ewan Clark le 01 avr. 2019

    2 pagesCH01

    Comptes pour une société dormante établis au 25 févr. 2018

    3 pagesAA

    Déclaration de confirmation établie le 08 juin 2018 avec mises à jour

    4 pagesCS01

    Qui sont les dirigeants de TESCO AQUA (NOMINEE 2) LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secrétaire
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Type d'identificationSociété à responsabilité limitée du Royaume-Uni
    Numéro d'enregistrement08730224
    182118090001
    CLARK, Alistair Ewan, Mr.
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Administrateur
    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
    Administrateur
    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
    Secrétaire
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    O'CONNOR, Claudine Elaine
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secrétaire
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    BritishAssistant Company Secretary50295880003
    PHILP, Clive James
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    Secrétaire
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    British140785910001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secrétaire
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secrétaire
    20 Bedford Row
    WC1R 4JS London
    74551790001
    BARZYCKI, Sarah Morrell
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Administrateur
    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
    Administrateur
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritishChartered Surveyor152497530001
    BRASHER, Richard William Peter
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Administrateur
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishDirector70633600002
    EADE, Graham Peter
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Administrateur
    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.
    Administrateur
    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
    Administrateur
    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
    Administrateur
    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
    Administrateur
    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
    Administrateur
    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
    Administrateur
    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
    Administrateur
    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
    Administrateur
    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
    Administrateur
    Tesco House
    Delamare Road Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    United KingdomBritishDirector67463160002
    O'HARE, Eamonn
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Administrateur
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    BritishDirector117596190001
    POTTS, David Thomas
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Administrateur
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishDirector61624730005
    RENNIE, James Matthew
    23 Queens Road
    HP4 3HU Berkhamstead
    Hertfordshire
    Administrateur
    23 Queens Road
    HP4 3HU Berkhamstead
    Hertfordshire
    BritishChartered Surveyor99037070001
    RIGBY, Steven Andrew
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Waltham Cross
    Administrateur
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Waltham Cross
    United KingdomBritishSurveyor161159630001
    RISK, Michael Robert
    Highcroft
    Kelshall Street
    SG8 9SH Kelshall
    Hertfordshire
    Administrateur
    Highcroft
    Kelshall Street
    SG8 9SH Kelshall
    Hertfordshire
    EnglandBritishDirector70209830002
    ROBERTS, Timothy Andrew
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    Administrateur
    Lorne House
    Oxshott Way
    KT11 2RU Cobham
    Surrey
    EnglandBritishChartered Surveyor63986410004
    STIRLING, Mark Andrew
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    Administrateur
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    United KingdomBritishSurveyor106882210001
    WHITE, Emily
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Administrateur
    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
    Administrateur
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Hertfordshire
    BritishSurveyor128610500001
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Administrateur
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Qui sont les personnes ayant un contrôle significatif sur TESCO AQUA (NOMINEE 2) LIMITED ?

    Personnes ayant un contrôle significatif
    NomNotifié leAdresseCessé
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    06 avr. 2016
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Non
    Forme juridiqueLimited By Shares
    Pays d'enregistrementEngland
    Autorité légaleUnited Kingdom (England)
    Lieu d'enregistrementCompanies House
    Numéro d'enregistrement05889025
    Nature du contrôle
    • La personne détient, directement ou indirectement, plus de 75 % des actions de la société.
    • La personne détient, directement ou indirectement, plus de 75 % des droits de vote dans la société.
    • La personne détient, directement ou indirectement, le droit de nommer ou de révoquer une majorité des membres du conseil d'administration de la société.

    TESCO AQUA (NOMINEE 2) LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Standard security which was presented for registration in scotland on 26 march 2007 and
    Créé le 26 mars 2007
    Livré le 11 avr. 2007
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    Interest under the head lease being the tesco store at nairn road forres t/n MOR6760. See the mortgage charge document for full details.
    Personnes ayant droit
    • Tesco Stores Limited
    Transactions
    • 11 avr. 2007Enregistrement d'une charge (395)
    • 29 déc. 2022Satisfaction d'une charge (MR04)
    Assignation of rental income dated 19TH march and creation
    Créé le 20 mars 2007
    Livré le 05 avr. 2007
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    The rental income. See the mortgage charge document for full details.
    Personnes ayant droit
    • Goldman Sachs International (The 'Partnership Security Trustee')
    Transactions
    • 05 avr. 2007Enregistrement d'une charge (395)
    • 08 juin 2017Satisfaction d'une charge (MR04)
    Deed of amendment
    Créé le 20 mars 2007
    Livré le 30 mars 2007
    Totalement satisfaite
    Montant garanti
    The partnership secured obligations under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • Goldman Sachs International (The Partnership Security Trustee)
    Transactions
    • 30 mars 2007Enregistrement d'une charge (395)
    • 08 juin 2017Satisfaction d'une charge (MR04)
    Supplemental nominees deed of charge
    Créé le 20 mars 2007
    Livré le 27 mars 2007
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    Mather avenue allerton liverpool t/no MS531364, town lane stanwell staines middlesex t/no SYK57772, undergate road dinnington south yorkshire and the land t/NOSYK528770 (for details of further proper. 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.
    Personnes ayant droit
    • Goldman Sachs International (The 'Partnership Security Trustee')
    Transactions
    • 27 mars 2007Enregistrement d'une charge (395)
    • 08 juin 2017Satisfaction d'une charge (MR04)
    A standard security which was presented for registration in scotland on the 26/03/2007 and
    Créé le 19 mars 2007
    Livré le 12 avr. 2007
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    Tenants interest in head lease of tesco store at riverside drive dundee t/no ang 45238.
    Personnes ayant droit
    • Tesco Stores Limited
    Transactions
    • 12 avr. 2007Enregistrement d'une charge (395)
    • 29 déc. 2022Satisfaction d'une charge (MR04)
    A standard security which was presented for registration in scotland on the 26/03/2007 and
    Créé le 19 mars 2007
    Livré le 12 avr. 2007
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    Tenants interest in head lease of tesco store at western road montrose t/no ang 45239.
    Personnes ayant droit
    • Tesco Stores Limited
    Transactions
    • 12 avr. 2007Enregistrement d'une charge (395)
    • 29 déc. 2022Satisfaction d'une charge (MR04)
    Standard security which was presented for registration in scotland on 26 march 2007 and
    Créé le 19 mars 2007
    Livré le 11 avr. 2007
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    Interest under the head lease being the tesco store at kingsway west, dundee t/n ANG45174. See the mortgage charge document for full details.
    Personnes ayant droit
    • Tesco Stores Limited
    Transactions
    • 11 avr. 2007Enregistrement d'une charge (395)
    • 29 déc. 2022Satisfaction d'une charge (MR04)
    A standard security which was presented for registration in scotland on 26 march 2007 and
    Créé le 19 mars 2007
    Livré le 11 avr. 2007
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    All and whole the subjects k/a tesco sto. See the mortgage charge document for full details.
    Personnes ayant droit
    • Goldman Sachs International (Partnership Security Trustee)
    Transactions
    • 11 avr. 2007Enregistrement d'une charge (395)
    • 08 juin 2017Satisfaction d'une charge (MR04)
    A standard security which was presented for registration in scotland on 26 march 2007 and
    Créé le 19 mars 2007
    Livré le 11 avr. 2007
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    All and whole subjects k/a tesco store western road montrose tayside t/no ANG45239. See the mortgage charge document for full details.
    Personnes ayant droit
    • Goldman Sachs International (Partnership Security Trustee)
    Transactions
    • 11 avr. 2007Enregistrement d'une charge (395)
    • 08 juin 2017Satisfaction d'une charge (MR04)
    A standard security which was presented for registration in scotland on 26 march 2007 and
    Créé le 19 mars 2007
    Livré le 11 avr. 2007
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Goldman Sachs International (Partnership Security Trustee)
    Transactions
    • 11 avr. 2007Enregistrement d'une charge (395)
    • 08 juin 2017Satisfaction d'une charge (MR04)
    A standard security which was presented for registration in scotland on 26 march 2007 and
    Créé le 19 mars 2007
    Livré le 11 avr. 2007
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    All and whole the tenants interest in the head lease relating to the subjects k/a tesco store riverside drive dundee tayside t/no ANG45238.
    Personnes ayant droit
    • Goldman Sachs International (Partnership Security Trustee)
    Transactions
    • 11 avr. 2007Enregistrement d'une charge (395)
    • 08 juin 2017Satisfaction d'une charge (MR04)
    Nominees deed of charge
    Créé le 09 oct. 2006
    Livré le 24 oct. 2006
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • 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
    Transactions
    • 24 oct. 2006Enregistrement d'une charge (395)
    • 08 juin 2017Satisfaction d'une charge (MR04)

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0