Company NameTesco Pink (Nominee Holdco) Limited
Company StatusDissolved
Company Number05889066
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 8 months ago)
Dissolution Date27 May 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alistair Ewan Clark
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt Waltham Cross
Hertfordshire
EN8 9SL
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2013(7 years, 2 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 Richard William Peter Brasher
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Eamonn O'Hare
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Eamonn O'Hare
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr David Thomas Potts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Michael Robert Risk
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameClaudine Elaine O'Connor
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Michael James Iddon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House, Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMs Scilla Grimble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Contact

Websitewww.tesco.com
Telephone020 30203010
Telephone regionLondon

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

100 at £1Tesco Pink (Gp) LTD
100.00%
Ordinary

Accounts

Latest Accounts23 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
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 2013Declaration of solvency (3 pages)
20 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 2013Appointment of a voluntary liquidator (1 page)
20 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 2013Declaration of solvency (3 pages)
20 November 2013Appointment of a voluntary liquidator (1 page)
5 November 2013Termination of appointment of Scilla Grimble as a director (1 page)
5 November 2013Termination of appointment of Michael Iddon as a director (1 page)
5 November 2013Termination of appointment of Scilla Grimble as a director (1 page)
5 November 2013Termination of appointment of Michael Iddon as a director (1 page)
30 October 2013Satisfaction of charge 1 in full (4 pages)
30 October 2013Satisfaction of charge 1 in full (4 pages)
15 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
15 October 2013Termination of appointment of Claudine O'connor as a secretary (1 page)
15 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
15 October 2013Termination of appointment of Claudine O'connor as a secretary (1 page)
18 September 2013Accounts for a dormant company made up to 23 February 2013 (4 pages)
18 September 2013Accounts for a dormant company made up to 23 February 2013 (4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(6 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(6 pages)
12 October 2012Accounts for a dormant company made up to 25 February 2012 (4 pages)
12 October 2012Accounts for a dormant company made up to 25 February 2012 (4 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
24 May 2012Director's details changed for Mr Michael James Iddon on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Michael James Iddon on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Michael James Iddon on 9 May 2012 (2 pages)
27 March 2012Termination of appointment of Richard Brasher as a director (1 page)
27 March 2012Termination of appointment of Richard Brasher as a director (1 page)
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)
14 November 2011Accounts for a dormant company made up to 26 February 2011 (3 pages)
14 November 2011Accounts for a dormant company made up to 26 February 2011 (3 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
25 July 2011Termination of appointment of David Potts as a director (1 page)
25 July 2011Termination of appointment of David Potts as a director (1 page)
5 April 2011Appointment of Scilla Grimble as a director (2 pages)
5 April 2011Appointment of Scilla Grimble as a director (2 pages)
1 November 2010Full accounts made up to 27 February 2010 (10 pages)
1 November 2010Full accounts made up to 27 February 2010 (10 pages)
17 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
17 December 2009Appointment of Mr Michael James Iddon as a director (2 pages)
17 December 2009Appointment of Mr Michael James Iddon as a director (2 pages)
4 November 2009Termination of appointment of Eamonn O'hare as a director (1 page)
4 November 2009Termination of appointment of Eamonn O'hare as a director (1 page)
19 August 2009Full accounts made up to 28 February 2009 (9 pages)
19 August 2009Return made up to 27/07/09; full list of members (4 pages)
19 August 2009Full accounts made up to 28 February 2009 (9 pages)
19 August 2009Return made up to 27/07/09; full list of members (4 pages)
3 December 2008Full accounts made up to 23 February 2008 (10 pages)
3 December 2008Full accounts made up to 23 February 2008 (10 pages)
30 July 2008Return made up to 27/07/08; full list of members (4 pages)
30 July 2008Return made up to 27/07/08; full list of members (4 pages)
23 April 2008Appointment terminated director michael risk (1 page)
23 April 2008Appointment terminated director michael risk (1 page)
27 November 2007Full accounts made up to 24 February 2007 (7 pages)
27 November 2007Full accounts made up to 24 February 2007 (7 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 27/07/07; full list of members (3 pages)
3 August 2007Return made up to 27/07/07; full list of members (3 pages)
6 November 2006Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2006Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2006Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
3 November 2006Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
25 October 2006Particulars of mortgage/charge (9 pages)
25 October 2006Particulars of mortgage/charge (9 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006New director appointed (1 page)
27 July 2006Incorporation (18 pages)
27 July 2006Incorporation (18 pages)