Cheshunt
Hertfordshire
EN8 9SL
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2013(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 28 August 2019) |
Correspondence Address | New Tesco House Delamare Road Cheshunt Herts EN8 9SL |
Director Name | Mr Brian John Ford |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(3 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorcroft Lowerdown Cross Bovey Tracey Newton Abbot Devon TQ13 9JY |
Director Name | Mr Michael Reginald Arthur Ford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(3 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plyms Farm House Landkey Barnstaple Devon EX32 0JL |
Director Name | Mr Richard William John Ford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(3 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Port Talland Teignmouth Road, Maidencombe Torquay Devon TQ1 4SZ |
Secretary Name | Mr Richard William John Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(3 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Port Talland Teignmouth Road, Maidencombe Torquay Devon TQ1 4SZ |
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(12 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Miss Claudine O'Connor |
---|---|
Status | Resigned |
Appointed | 25 August 2010(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 25 August 2010) |
Role | Company Director |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Miss Claudine Elaine O'Connor |
---|---|
Status | Resigned |
Appointed | 05 December 2011(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2013) |
Role | Company Director |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | 39/49 Commercial Road Southampton Hampshire SO15 1GA |
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2013(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2014) |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Website | www.tescoplc.com |
---|
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 23 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 February |
7 March 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
---|---|
30 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (4 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order insolvency:re block transfer replacement of liq (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 19 November 2015 (5 pages) |
26 January 2016 | Liquidators statement of receipts and payments to 19 November 2015 (5 pages) |
12 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
10 February 2015 | Appointment of Mr Jonathan Mark Lloyd as a director on 23 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
3 December 2014 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to 8 Salisbury Square London EC4Y 8BB on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to 8 Salisbury Square London EC4Y 8BB on 3 December 2014 (2 pages) |
2 December 2014 | Appointment of a voluntary liquidator (3 pages) |
2 December 2014 | Declaration of solvency (3 pages) |
24 November 2014 | Statement of capital on 24 November 2014
|
18 November 2014 | Resolutions
|
18 November 2014 | Solvency Statement dated 12/11/14 (1 page) |
18 November 2014 | Statement by Directors (1 page) |
9 October 2014 | Termination of appointment of Tesco Services Limited as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Tesco Services Limited as a director on 9 October 2014 (1 page) |
2 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
15 October 2013 | Termination of appointment of Claudine O'connor as a secretary (1 page) |
15 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
17 July 2013 | Accounts for a dormant company made up to 23 February 2013 (3 pages) |
24 January 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
15 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
17 December 2012 | Full accounts made up to 25 February 2012 (11 pages) |
1 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Appointment of Miss Claudine Elaine O'connor as a secretary (2 pages) |
27 April 2012 | Termination of appointment of Claudine O'connor as a secretary (1 page) |
17 April 2012 | Appointment of Miss Claudine O'connor as a secretary (2 pages) |
7 February 2012 | Resolutions
|
3 February 2012 | Termination of appointment of Bondlaw Secretaries Limited as a secretary (1 page) |
2 February 2012 | Termination of appointment of Brian Ford as a director (1 page) |
2 February 2012 | Termination of appointment of Richard Ford as a secretary (1 page) |
2 February 2012 | Termination of appointment of Richard Ford as a director (1 page) |
2 February 2012 | Termination of appointment of Michael Ford as a director (1 page) |
8 November 2011 | Current accounting period extended from 30 September 2011 to 25 February 2012 (1 page) |
7 November 2011 | Registered office address changed from 6/7 Seven Brethren Bank Sticklepath Barnstaple Devon EX31 2AS on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 6/7 Seven Brethren Bank Sticklepath Barnstaple Devon EX31 2AS on 7 November 2011 (1 page) |
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Auditor's resignation (1 page) |
21 March 2011 | Full accounts made up to 3 October 2010 (15 pages) |
21 March 2011 | Full accounts made up to 3 October 2010 (15 pages) |
23 September 2010 | Appointment of Mr Jonathan Mark Lloyd as a director (2 pages) |
21 September 2010 | Appointment of Ms. Lucy Jeanne Neville-Rolfe as a director (2 pages) |
27 August 2010 | Secretary's details changed for Bondlaw Secretaries Limited on 17 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Full accounts made up to 27 September 2009 (12 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
30 July 2009 | Auditor's resignation (1 page) |
6 July 2009 | Auditor's resignation (2 pages) |
29 June 2009 | Full accounts made up to 28 September 2008 (12 pages) |
10 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
15 September 2007 | Return made up to 17/08/07; no change of members (8 pages) |
19 April 2007 | Full accounts made up to 1 October 2006 (12 pages) |
19 April 2007 | Full accounts made up to 1 October 2006 (12 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members (8 pages) |
7 April 2006 | Full accounts made up to 2 October 2005 (12 pages) |
7 April 2006 | Full accounts made up to 2 October 2005 (12 pages) |
31 August 2005 | Return made up to 17/08/05; full list of members (8 pages) |
7 July 2005 | Full accounts made up to 3 October 2004 (12 pages) |
7 July 2005 | Full accounts made up to 3 October 2004 (12 pages) |
11 February 2005 | Full accounts made up to 28 September 2003 (12 pages) |
1 November 2004 | Return made up to 17/08/04; full list of members (8 pages) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2003 | Return made up to 10/09/03; full list of members (8 pages) |
8 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
26 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
10 September 2002 | Return made up to 17/08/02; full list of members (8 pages) |
10 September 2002 | Ad 28/09/01-28/02/02 £ si 450000@1 (2 pages) |
24 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
12 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
14 September 2000 | Full accounts made up to 30 September 1999 (9 pages) |
1 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Return made up to 17/08/99; full list of members (6 pages) |
12 February 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Company name changed bondco 684 LIMITED\certificate issued on 24/12/98 (3 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: 22 kings park road southampton hampshire SO15 2UF (1 page) |
18 December 1998 | Ad 25/11/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | £ nc 1000/1100000 25/11/98 (1 page) |
18 December 1998 | New secretary appointed;new director appointed (2 pages) |
18 December 1998 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
17 August 1998 | Incorporation (28 pages) |