Company NameTesco Purple (GP) Limited
Company StatusDissolved
Company Number05721653
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 1 month ago)
Dissolution Date27 May 2014 (9 years, 10 months ago)
Previous NameHawen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair Ewan Clark
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(7 years, 7 months after company formation)
Appointment Duration8 months (closed 27 May 2014)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2013(7 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 27 May 2014)
Correspondence AddressNew Tesco House Delamare Road
Cheshunt
Herts
EN8 9SL
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameElizabeth Doherty
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameSir Terence Patrick Leahy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Nicholas Claud Mourant
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SL
Director NameMr Adrian Ross Thomas Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Herts
England And Wales
EN8 9SL
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed24 January 2013(6 years, 11 months after company formation)
Appointment Duration8 months (resigned 27 September 2013)
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.1k at £1Tesco Property Holdings (No.2) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£45,393
Cash£31
Current Liabilities£2,717

Accounts

Latest Accounts23 February 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

27 May 2014Final Gazette dissolved following liquidation (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved following liquidation (1 page)
27 February 2014Return of final meeting in a members' voluntary winding up (4 pages)
27 February 2014Return of final meeting in a members' voluntary winding up (4 pages)
22 November 2013Registered office address changed from Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL on 22 November 2013 (2 pages)
20 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 2013Appointment of a voluntary liquidator (1 page)
20 November 2013Declaration of solvency (3 pages)
20 November 2013Appointment of a voluntary liquidator (1 page)
20 November 2013Declaration of solvency (3 pages)
20 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2013Statement of capital on 6 November 2013
  • GBP 2,102
(4 pages)
6 November 2013Solvency statement dated 30/10/13 (1 page)
6 November 2013Statement of capital on 6 November 2013
  • GBP 2,102
(4 pages)
6 November 2013Resolutions
  • RES13 ‐ 30/10/2013
(2 pages)
6 November 2013Termination of appointment of Jonathan Lloyd as a director (1 page)
6 November 2013Statement of capital on 6 November 2013
  • GBP 2,102
(4 pages)
6 November 2013Statement by directors (1 page)
6 November 2013Solvency statement dated 30/10/13 (1 page)
6 November 2013Termination of appointment of Jonathan Lloyd as a director (1 page)
6 November 2013Resolutions
  • RES13 ‐ 30/10/2013
(2 pages)
6 November 2013Statement by directors (1 page)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
8 October 2013Appointment of Mr. Alistair Ewan Clark as a director (2 pages)
8 October 2013Appointment of Mr. Alistair Ewan Clark as a director (2 pages)
7 October 2013Termination of appointment of Tesco Services Limited as a director (1 page)
7 October 2013Termination of appointment of Adrian Marsh as a director (1 page)
7 October 2013Termination of appointment of Adrian Marsh as a director (1 page)
7 October 2013Termination of appointment of Tesco Services Limited as a director (1 page)
29 August 2013Full accounts made up to 23 February 2013 (23 pages)
29 August 2013Full accounts made up to 23 February 2013 (23 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
25 February 2013Appointment of Tesco Services Limited as a director (2 pages)
25 February 2013Appointment of Tesco Services Limited as a director (2 pages)
17 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
17 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
18 October 2012Full accounts made up to 25 February 2012 (24 pages)
18 October 2012Full accounts made up to 25 February 2012 (24 pages)
6 March 2012Termination of appointment of Andrew Higginson as a director (1 page)
6 March 2012Termination of appointment of Andrew Higginson as a director (1 page)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
10 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 October 2011Full accounts made up to 26 February 2011 (24 pages)
28 October 2011Full accounts made up to 26 February 2011 (24 pages)
18 March 2011Termination of appointment of Terence Leahy as a director (1 page)
18 March 2011Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
18 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
18 March 2011Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
18 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
18 March 2011Termination of appointment of Terence Leahy as a director (1 page)
16 November 2010Full accounts made up to 27 February 2010 (23 pages)
16 November 2010Full accounts made up to 27 February 2010 (23 pages)
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
25 October 2009Full accounts made up to 28 February 2009 (21 pages)
25 October 2009Full accounts made up to 28 February 2009 (21 pages)
7 October 2009Termination of appointment of Nicholas Mourant as a director (1 page)
7 October 2009Termination of appointment of Nicholas Mourant as a director (1 page)
19 March 2009Return made up to 24/02/09; full list of members (4 pages)
19 March 2009Return made up to 24/02/09; full list of members (4 pages)
12 December 2008Full accounts made up to 23 February 2008 (20 pages)
12 December 2008Full accounts made up to 23 February 2008 (20 pages)
6 March 2008Return made up to 24/02/08; full list of members (4 pages)
6 March 2008Return made up to 24/02/08; full list of members (4 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
27 November 2007Full accounts made up to 24 February 2007 (10 pages)
27 November 2007Full accounts made up to 24 February 2007 (10 pages)
3 May 2007Ad 09/08/06--------- £ si 999@1 (2 pages)
3 May 2007Ad 09/08/06--------- £ si 999@1 (2 pages)
3 April 2007Ad 12/03/07--------- £ si 1@1=1 £ ic 2101/2102 (2 pages)
3 April 2007Ad 12/03/07--------- £ si 1@1=1 £ ic 2101/2102 (2 pages)
7 March 2007Return made up to 24/02/07; full list of members (3 pages)
7 March 2007Return made up to 24/02/07; full list of members (3 pages)
20 November 2006Ad 14/09/06--------- £ si 1@1=1 £ ic 2100/2101 (2 pages)
20 November 2006Ad 14/09/06--------- £ si 1@1=1 £ ic 2100/2101 (2 pages)
14 November 2006Ad 18/09/06--------- £ si 100@1=100 £ ic 2000/2100 (2 pages)
14 November 2006Ad 18/09/06--------- £ si 100@1=100 £ ic 2000/2100 (2 pages)
10 November 2006Ad 24/10/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2006Ad 24/10/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
10 November 2006Nc inc already adjusted 24/10/06 (1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2006Nc inc already adjusted 24/10/06 (1 page)
22 September 2006Ad 09/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 September 2006Ad 09/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
31 August 2006New director appointed (4 pages)
31 August 2006New director appointed (3 pages)
31 August 2006New director appointed (4 pages)
31 August 2006New director appointed (3 pages)
22 August 2006Memorandum and Articles of Association (13 pages)
22 August 2006Memorandum and Articles of Association (13 pages)
16 August 2006Company name changed hawen LIMITED\certificate issued on 16/08/06 (2 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2006Company name changed hawen LIMITED\certificate issued on 16/08/06 (2 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
21 April 2006New director appointed (12 pages)
21 April 2006New director appointed (19 pages)
21 April 2006New director appointed (19 pages)
21 April 2006New director appointed (19 pages)
21 April 2006New director appointed (19 pages)
21 April 2006New director appointed (12 pages)
10 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
24 February 2006Incorporation (18 pages)
24 February 2006Incorporation (18 pages)