Cheshunt
Hertfordshire
EN8 9SL
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2013(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 27 May 2014) |
Correspondence Address | New Tesco House Delamare Road Cheshunt Herts EN8 9SL |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New 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 | 24 February 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Elizabeth Doherty |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Sir Terence Patrick Leahy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Nicholas Claud Mourant |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL |
Director Name | Mr Adrian Ross Thomas Marsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Herts England And Wales EN8 9SL |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2013(6 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 27 September 2013) |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.1k at £1 | Tesco Property Holdings (No.2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,393 |
Cash | £31 |
Current Liabilities | £2,717 |
Latest Accounts | 23 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
27 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | Final Gazette dissolved following liquidation (1 page) |
27 February 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 February 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 November 2013 | Registered office address changed from Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL on 22 November 2013 (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Appointment of a voluntary liquidator (1 page) |
20 November 2013 | Declaration of solvency (3 pages) |
20 November 2013 | Appointment of a voluntary liquidator (1 page) |
20 November 2013 | Declaration of solvency (3 pages) |
20 November 2013 | Resolutions
|
6 November 2013 | Statement of capital on 6 November 2013
|
6 November 2013 | Solvency statement dated 30/10/13 (1 page) |
6 November 2013 | Statement of capital on 6 November 2013
|
6 November 2013 | Resolutions
|
6 November 2013 | Termination of appointment of Jonathan Lloyd as a director (1 page) |
6 November 2013 | Statement of capital on 6 November 2013
|
6 November 2013 | Statement by directors (1 page) |
6 November 2013 | Solvency statement dated 30/10/13 (1 page) |
6 November 2013 | Termination of appointment of Jonathan Lloyd as a director (1 page) |
6 November 2013 | Resolutions
|
6 November 2013 | Statement by directors (1 page) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
8 October 2013 | Appointment of Mr. Alistair Ewan Clark as a director (2 pages) |
8 October 2013 | Appointment of Mr. Alistair Ewan Clark as a director (2 pages) |
7 October 2013 | Termination of appointment of Tesco Services Limited as a director (1 page) |
7 October 2013 | Termination of appointment of Adrian Marsh as a director (1 page) |
7 October 2013 | Termination of appointment of Adrian Marsh as a director (1 page) |
7 October 2013 | Termination of appointment of Tesco Services Limited as a director (1 page) |
29 August 2013 | Full accounts made up to 23 February 2013 (23 pages) |
29 August 2013 | Full accounts made up to 23 February 2013 (23 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
25 February 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
17 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
17 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
18 October 2012 | Full accounts made up to 25 February 2012 (24 pages) |
18 October 2012 | Full accounts made up to 25 February 2012 (24 pages) |
6 March 2012 | Termination of appointment of Andrew Higginson as a director (1 page) |
6 March 2012 | Termination of appointment of Andrew Higginson as a director (1 page) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Resolutions
|
10 February 2012 | Resolutions
|
28 October 2011 | Full accounts made up to 26 February 2011 (24 pages) |
28 October 2011 | Full accounts made up to 26 February 2011 (24 pages) |
18 March 2011 | Termination of appointment of Terence Leahy as a director (1 page) |
18 March 2011 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
18 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
18 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Termination of appointment of Terence Leahy as a director (1 page) |
16 November 2010 | Full accounts made up to 27 February 2010 (23 pages) |
16 November 2010 | Full accounts made up to 27 February 2010 (23 pages) |
9 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
25 October 2009 | Full accounts made up to 28 February 2009 (21 pages) |
25 October 2009 | Full accounts made up to 28 February 2009 (21 pages) |
7 October 2009 | Termination of appointment of Nicholas Mourant as a director (1 page) |
7 October 2009 | Termination of appointment of Nicholas Mourant as a director (1 page) |
19 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
12 December 2008 | Full accounts made up to 23 February 2008 (20 pages) |
12 December 2008 | Full accounts made up to 23 February 2008 (20 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
27 November 2007 | Full accounts made up to 24 February 2007 (10 pages) |
27 November 2007 | Full accounts made up to 24 February 2007 (10 pages) |
3 May 2007 | Ad 09/08/06--------- £ si 999@1 (2 pages) |
3 May 2007 | Ad 09/08/06--------- £ si 999@1 (2 pages) |
3 April 2007 | Ad 12/03/07--------- £ si 1@1=1 £ ic 2101/2102 (2 pages) |
3 April 2007 | Ad 12/03/07--------- £ si 1@1=1 £ ic 2101/2102 (2 pages) |
7 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
20 November 2006 | Ad 14/09/06--------- £ si 1@1=1 £ ic 2100/2101 (2 pages) |
20 November 2006 | Ad 14/09/06--------- £ si 1@1=1 £ ic 2100/2101 (2 pages) |
14 November 2006 | Ad 18/09/06--------- £ si 100@1=100 £ ic 2000/2100 (2 pages) |
14 November 2006 | Ad 18/09/06--------- £ si 100@1=100 £ ic 2000/2100 (2 pages) |
10 November 2006 | Ad 24/10/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Ad 24/10/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
10 November 2006 | Nc inc already adjusted 24/10/06 (1 page) |
10 November 2006 | Resolutions
|
10 November 2006 | Nc inc already adjusted 24/10/06 (1 page) |
22 September 2006 | Ad 09/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 September 2006 | Ad 09/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
31 August 2006 | New director appointed (4 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New director appointed (4 pages) |
31 August 2006 | New director appointed (3 pages) |
22 August 2006 | Memorandum and Articles of Association (13 pages) |
22 August 2006 | Memorandum and Articles of Association (13 pages) |
16 August 2006 | Company name changed hawen LIMITED\certificate issued on 16/08/06 (2 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Company name changed hawen LIMITED\certificate issued on 16/08/06 (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
21 April 2006 | New director appointed (12 pages) |
21 April 2006 | New director appointed (19 pages) |
21 April 2006 | New director appointed (19 pages) |
21 April 2006 | New director appointed (19 pages) |
21 April 2006 | New director appointed (19 pages) |
21 April 2006 | New director appointed (12 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
24 February 2006 | Incorporation (18 pages) |
24 February 2006 | Incorporation (18 pages) |