TESCO PROPERTY PARTNER (GP NO.2) LIMITED

Tesco House, Shire Park Tesco House, Shire Park, Welwyn Garden City, AL7 1GA, United Kingdom
StatusLIQUIDATION
Company No.05179150
CategoryPrivate Limited Company
Incorporated14 Jul 2004
Age19 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

TESCO PROPERTY PARTNER (GP NO.2) LIMITED is an liquidation private limited company with number 05179150. It was incorporated 19 years, 11 months, 22 days ago, on 14 July 2004. The company address is Tesco House, Shire Park Tesco House, Shire Park, Welwyn Garden City, AL7 1GA, United Kingdom.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Welch

Appointment date: 2023-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tesco Services Limited

Termination date: 2023-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Henley

Termination date: 2023-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Williams

Termination date: 2023-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Jane Heywood

Termination date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Henley

Appointment date: 2023-05-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-26

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/02/22

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/02/22

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/02/22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-24

Psc name: Tesco Property Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Richard Williams

Appointment date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gibney

Termination date: 2022-02-25

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 19 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Watson

Termination date: 2020-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynda Jane Heywood

Appointment date: 2020-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2019

Action Date: 23 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-02

Officer name: Mr John Gibney

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2018

Action Date: 24 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2017

Action Date: 25 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-22

Officer name: Mr John Gibney

Documents

View document PDF

Change corporate director company with change date

Date: 31 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-12-29

Officer name: Tesco Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-12-29

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-29

Old address: Tesco House Delamare Road Cheshunt Herts EN8 9SL

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr John Gibney

Documents

View document PDF

Auditors resignation company

Date: 21 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Moore

Termination date: 2015-01-23

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Mar 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Tesco Services Limited

Appointment date: 2015-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Lloyd

Termination date: 2015-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Moore

Appointment date: 2015-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Gibney

Appointment date: 2015-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hongyan Echo Lu

Termination date: 2014-10-24

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2014

Action Date: 22 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen O'keefe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2013

Action Date: 23 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2012

Action Date: 25 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hongyan Echo Lu

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Rigby

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Watson

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Thorpe

Documents

View document PDF

Termination director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ingham

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2011

Action Date: 26 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-05

Officer name: Julian David Thorpe

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2010

Action Date: 27 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Legacy

Date: 06 Nov 2009

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Andrew Rigby

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mourant

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Sep 2008

Action Date: 23 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-23

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2007

Action Date: 24 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-24

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2007

Action Date: 25 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-25

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2006

Action Date: 26 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-26

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 30 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/03/05--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 26/02/05

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

BEACON ROAD AT SEAMER MANAGEMENT COMPANY LIMITED

FIRSTPORT PROPERTY SERVICES LIMITED,LUTON,LU2 9EX

Number:11812083
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DURRANI JEWELLERS LTD

133 GREAT HORTON ROAD,BRADFORD,BD7 1AE

Number:10191567
Status:ACTIVE
Category:Private Limited Company

HAYACHAT.COM LTD

DAFIELD,EDENBRIDGE,TN8 5NL

Number:10940836
Status:ACTIVE
Category:Private Limited Company

MONKEY SPANNER ERP SOLUTIONS LTD

1 LONGFIELD CLOSE,FARNBOROUGH,GU14 8HQ

Number:10867785
Status:ACTIVE
Category:Private Limited Company

SHIRE FLUID POWER LIMITED

UNIT 6,PERSHORE,WR10 2EY

Number:01377108
Status:ACTIVE
Category:Private Limited Company

THE SALUTE SQUARE LIMITED

THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:07795285
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source