Company NameTesco Ffc Limited
Company StatusDissolved
Company Number08859202
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)
Dissolution Date31 August 2022 (1 year, 7 months ago)
Previous NameFred's Food Construction 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 Robert John Welch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2019(5 years after company formation)
Appointment Duration3 years, 6 months (closed 31 August 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed20 September 2016(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 31 August 2022)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMr Daniel Sigmund Gestetner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Paul Andrew Goodale
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameSimon Justin Walker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(3 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 26 March 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco Stores Limited, Pure Offices Albany Chambers
26 Bridge Road East
Welwyn Garden City
Hertfordshire
AL7 1HL
Director NameMr Colin James Berry
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressTesco Stores Limited, Pure Offices Albany Chambers
26 Bridge Road East
Welwyn Garden City
Hertfordshire
AL7 1HL
Director NameAdam Jonathan Boniface Harris
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco Family Dining Ergon House
Horseferry Road
Westminster
SW1P 2AL
Director NameAdam Peter Fowle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(2 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Scott Fitzgerald
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMs Jamila Clare Dabbagh Sythes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(5 years after company formation)
Appointment Duration9 months, 1 week (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA

Contact

Websitewww.fredfoodconstruction.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2m at £0.01Daniel Sigmund Gestetner
33.33%
Ordinary
2m at £0.01Paul Andrew Goodale
33.33%
Ordinary
2m at £0.01Tesco Stores Limited
33.33%
Ordinary

Financials

Year2014
Net Worth-£931,369
Cash£68,384
Current Liabilities£1,369,491

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Charges

11 November 2014Delivered on: 27 November 2014
Persons entitled: Tesco Stores Limited

Classification: A registered charge
Outstanding
22 May 2014Delivered on: 30 May 2014
Persons entitled: Tesco Stores Limited

Classification: A registered charge
Outstanding

Filing History

31 August 2022Final Gazette dissolved following liquidation (1 page)
31 May 2022Return of final meeting in a members' voluntary winding up (11 pages)
6 April 2022Liquidators' statement of receipts and payments to 21 February 2022 (10 pages)
8 April 2021Liquidators' statement of receipts and payments to 21 February 2021 (10 pages)
16 April 2020Liquidators' statement of receipts and payments to 21 February 2020 (10 pages)
25 February 2020Termination of appointment of Jamila Clare Dabbagh Sythes as a director on 22 November 2019 (1 page)
20 March 2019Register inspection address has been changed to Tesco House Shire Park,Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
20 March 2019Register(s) moved to registered inspection location Tesco House Shire Park,Kestrel Way Welwyn Garden City AL7 1GA (2 pages)
15 March 2019Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 15 March 2019 (2 pages)
14 March 2019Appointment of a voluntary liquidator (3 pages)
14 March 2019Declaration of solvency (5 pages)
14 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-22
(1 page)
15 February 2019Appointment of Ms Jamila Clare Dabbagh Sythes as a director on 15 February 2019 (2 pages)
15 February 2019Termination of appointment of Scott Fitzgerald as a director on 15 February 2019 (1 page)
15 February 2019Appointment of Mr Robert John Welch as a director on 15 February 2019 (2 pages)
26 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 October 2018Audit exemption subsidiary accounts made up to 28 February 2018 (12 pages)
27 September 2018Consolidated accounts of parent company for subsidiary company period ending 24/02/18 (159 pages)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 24/02/18 (1 page)
27 September 2018Audit exemption statement of guarantee by parent company for period ending 24/02/18 (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
14 September 2017Full accounts made up to 28 February 2017 (15 pages)
14 September 2017Full accounts made up to 28 February 2017 (15 pages)
17 March 2017Termination of appointment of Adam Peter Fowle as a director on 28 February 2017 (1 page)
17 March 2017Termination of appointment of Adam Peter Fowle as a director on 28 February 2017 (1 page)
20 February 2017Confirmation statement made on 19 September 2016 with updates (7 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 19 September 2016 with updates (7 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 October 2016Termination of appointment of Adam Jonathan Boniface Harris as a director on 7 October 2016 (1 page)
10 October 2016Termination of appointment of Adam Jonathan Boniface Harris as a director on 7 October 2016 (1 page)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
(3 pages)
10 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
(3 pages)
8 October 2016Satisfaction of charge 088592020001 in full (4 pages)
8 October 2016Satisfaction of charge 088592020002 in full (4 pages)
8 October 2016Satisfaction of charge 088592020002 in full (4 pages)
8 October 2016Satisfaction of charge 088592020001 in full (4 pages)
4 October 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
4 October 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
29 September 2016Appointment of Tesco Secretaries Limited as a secretary on 20 September 2016 (2 pages)
29 September 2016Appointment of Tesco Secretaries Limited as a secretary on 20 September 2016 (2 pages)
29 September 2016Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Paul Andrew Goodale as a director on 20 September 2016 (1 page)
29 September 2016Appointment of Mr Scott Fitzgerald as a director on 20 September 2016 (2 pages)
29 September 2016Appointment of Adam Peter Fowle as a director on 20 September 2016 (2 pages)
29 September 2016Appointment of Mr Scott Fitzgerald as a director on 20 September 2016 (2 pages)
29 September 2016Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Paul Andrew Goodale as a director on 20 September 2016 (1 page)
29 September 2016Appointment of Adam Peter Fowle as a director on 20 September 2016 (2 pages)
18 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 60,000
(4 pages)
18 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 60,000
(4 pages)
12 February 2016Termination of appointment of Daniel Sigmund Gestetner as a director on 23 December 2015 (1 page)
12 February 2016Termination of appointment of Daniel Sigmund Gestetner as a director on 23 December 2015 (1 page)
10 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Termination of appointment of Colin James Berry as a director on 28 September 2015 (1 page)
27 November 2015Appointment of Adam Jonathan Boniface Harris as a director on 27 November 2015 (2 pages)
27 November 2015Appointment of Adam Jonathan Boniface Harris as a director on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Adam Jonathan Boniface Harris on 27 November 2015 (2 pages)
27 November 2015Termination of appointment of Colin James Berry as a director on 28 September 2015 (1 page)
27 November 2015Director's details changed for Adam Jonathan Boniface Harris on 27 November 2015 (2 pages)
7 May 2015Termination of appointment of Simon Justin Walker as a director on 26 March 2015 (1 page)
7 May 2015Termination of appointment of Simon Justin Walker as a director on 26 March 2015 (1 page)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 60,000
(6 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 60,000
(6 pages)
27 November 2014Registration of charge 088592020002, created on 11 November 2014 (37 pages)
27 November 2014Registration of charge 088592020002, created on 11 November 2014 (37 pages)
29 September 2014Current accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
29 September 2014Current accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
9 July 2014Appointment of Simon Justin Walker as a director (2 pages)
9 July 2014Appointment of Simon Justin Walker as a director (2 pages)
1 July 2014Appointment of Colin James Berry as a director (2 pages)
1 July 2014Appointment of Colin James Berry as a director (2 pages)
4 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 60,000.00
(4 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The 100 ordinary shares of £1 each in the company be sub divided into 10000 ordinary shares of £0.01 each 16/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
4 June 2014Sub-division of shares on 22 May 2014 (4 pages)
4 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 60,000.00
(4 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The 100 ordinary shares of £1 each in the company be sub divided into 10000 ordinary shares of £0.01 each 16/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
4 June 2014Sub-division of shares on 22 May 2014 (4 pages)
30 May 2014Registration of charge 088592020001 (40 pages)
30 May 2014Registration of charge 088592020001 (40 pages)
23 January 2014Incorporation (22 pages)
23 January 2014Incorporation (22 pages)