TESCO AQUA (NOMINEE 2) LIMITED
Vue d'ensemble
Nom de la société | TESCO AQUA (NOMINEE 2) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 05888960 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
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 livrable | Non |
Quels sont les derniers comptes de TESCO AQUA (NOMINEE 2) LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 26 févr. 2022 |
Quels sont les derniers dépôts pour TESCO AQUA (NOMINEE 2) LIMITED ?
Date | Description | Document | Type | |
---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||
Déclaration de confirmation établie le 08 juin 2023 sans mise à jour | 3 pages | CS01 | ||
Retrait de la demande de radiation de la société | 1 pages | DS02 | ||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||
Satisfaction de la charge 9 en totalité | 1 pages | MR04 | ||
Satisfaction de la charge 10 en totalité | 1 pages | MR04 | ||
Satisfaction de la charge 11 en totalité | 1 pages | MR04 | ||
Satisfaction de la charge 12 en totalité | 1 pages | MR04 | ||
Comptes pour une société dormante établis au 26 févr. 2022 | 3 pages | AA | ||
Déclaration de confirmation établie le 08 juin 2022 sans mise à jour | 3 pages | CS01 | ||
Nomination de Simon Richard Williams en tant qu'administrateur le 25 févr. 2022 | 2 pages | AP01 | ||
Cessation de la nomination de John Gibney en tant que directeur le 25 févr. 2022 | 1 pages | TM01 | ||
Comptes pour une société dormante établis au 27 févr. 2021 | 3 pages | AA | ||
Déclaration de confirmation établie le 08 juin 2021 sans mise à jour | 3 pages | CS01 | ||
Comptes pour une société dormante établis au 29 févr. 2020 | 3 pages | AA | ||
Déclaration de confirmation établie le 08 juin 2020 sans mise à jour | 3 pages | CS01 | ||
Comptes pour une société dormante établis au 24 févr. 2019 | 3 pages | AA | ||
Déclaration de confirmation établie le 08 juin 2019 sans mise à jour | 3 pages | CS01 | ||
Modification des coordonnées de l'administrateur Mr John Gibney le 02 avr. 2019 | 2 pages | CH01 | ||
Modification des coordonnées de l'administrateur Mr. Alistair Ewan Clark le 01 avr. 2019 | 2 pages | CH01 | ||
Comptes pour une société dormante établis au 25 févr. 2018 | 3 pages | AA | ||
Déclaration de confirmation établie le 08 juin 2018 avec mises à jour | 4 pages | CS01 | ||
Qui sont les dirigeants de TESCO AQUA (NOMINEE 2) LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TESCO SECRETARIES LIMITED | Secrétaire | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
CLARK, Alistair Ewan, Mr. | Administrateur | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | Corporate Treasurer | 160520990004 | ||||||||
WILLIAMS, Simon Richard | Administrateur | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | Acquisition Director | 293302020001 | ||||||||
EKPO, Ndiana | Secrétaire | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
O'CONNOR, Claudine Elaine | Secrétaire | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | Assistant Company Secretary | 50295880003 | |||||||||
PHILP, Clive James | Secrétaire | Oakey Lane SE1 7HN London 25 United Kingdom | British | 140785910001 | ||||||||||
SCUDAMORE, Rebecca Jane | Secrétaire | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
PAILEX SECRETARIES LIMITED | Secrétaire | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||||||
BARZYCKI, Sarah Morrell | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Head Of Finance | 58016770004 | ||||||||
BOWDEN, Robert Edward | Administrateur | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||||||
BRASHER, Richard William Peter | Administrateur | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Director | 70633600002 | ||||||||
EADE, Graham Peter | Administrateur | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | New Zealand | Director | 153426190001 | ||||||||
EARP, Neil Timothy | Administrateur | Tesco Plc Tesco House, Delamare Road EN8 9SL Cheshunt Herts. | British | Company Director | 83045240002 | |||||||||
GIBNEY, John | Administrateur | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | Irish | Assets And Estates Director | 194216530003 | ||||||||
HARTLEY, Johanna Ruth | Administrateur | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | Company Director | 168410960001 | ||||||||
HARTLEY, Johanna Ruth | Administrateur | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | Company Director | 168410960001 | ||||||||
LEWIS, Bryan John | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Surveyor | 58257940003 | ||||||||
LU, Hongyan Echo | Administrateur | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | Chinese | Uk & Roi Property Director | 171720380001 | ||||||||
MAIR, Ian | Administrateur | Delamare Road Cheshunt EN8 9SL Waltham Cross Tesco House Herts. United Kingdom | United Kingdom | British | Corporate Treasurer | 156335170001 | ||||||||
MAUDSLEY, Charles Sheridan Alexander | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Company Director | 58478890003 | ||||||||
MOURANT, Nicholas Claud | Administrateur | Tesco House Delamare Road Cheshunt EN8 9SL Waltham Cross Hertfordshire | United Kingdom | British | Director | 67463160002 | ||||||||
O'HARE, Eamonn | Administrateur | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | Director | 117596190001 | |||||||||
POTTS, David Thomas | Administrateur | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Director | 61624730005 | ||||||||
RENNIE, James Matthew | Administrateur | 23 Queens Road HP4 3HU Berkhamstead Hertfordshire | British | Chartered Surveyor | 99037070001 | |||||||||
RIGBY, Steven Andrew | Administrateur | Delamare Road EN8 9SL Cheshunt Tesco House Waltham Cross | United Kingdom | British | Surveyor | 161159630001 | ||||||||
RISK, Michael Robert | Administrateur | Highcroft Kelshall Street SG8 9SH Kelshall Hertfordshire | England | British | Director | 70209830002 | ||||||||
ROBERTS, Timothy Andrew | Administrateur | Lorne House Oxshott Way KT11 2RU Cobham Surrey | England | British | Chartered Surveyor | 63986410004 | ||||||||
STIRLING, Mark Andrew | Administrateur | Great Oak House Essendon Place, Essendon AL9 6GZ Hatfield Hertfordshire | United Kingdom | British | Surveyor | 106882210001 | ||||||||
WHITE, Emily | Administrateur | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | Chartered Surveyor | 149676640001 | ||||||||
WITHAM, Mark Peter | Administrateur | Delamare Road Cheshunt EN8 9SL Waltham Cross Tesco House Hertfordshire | British | Surveyor | 128610500001 | |||||||||
PAILEX NOMINEES LIMITED | Administrateur | 20 Bedford Row WC1R 4JS London | 74551780001 |
Qui sont les personnes ayant un contrôle significatif sur TESCO AQUA (NOMINEE 2) LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tesco Aqua (Nominee Holdco) Limited | 06 avr. 2016 | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
TESCO AQUA (NOMINEE 2) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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