Download leads from Nexok and grow your business. Find out more

Tesco Overseas (Holdings) Limited

Documents

Total Documents234
Total Pages917

Filing History

27 February 2018Final Gazette dissolved following liquidation
27 November 2017Return of final meeting in a members' voluntary winding up
27 November 2017Return of final meeting in a members' voluntary winding up
18 April 2017Declaration of solvency
18 April 2017Declaration of solvency
28 March 2017Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
28 March 2017Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
28 March 2017Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
28 March 2017Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
27 March 2017Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 27 March 2017
27 March 2017Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 27 March 2017
21 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24
21 March 2017Appointment of a voluntary liquidator
21 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24
21 March 2017Appointment of a voluntary liquidator
23 February 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 23/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
23 February 2017Solvency Statement dated 23/02/17
23 February 2017Solvency Statement dated 23/02/17
23 February 2017Statement of capital on 23 February 2017
  • GBP 1.00
23 February 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 23/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
23 February 2017Statement by Directors
23 February 2017Statement of capital on 23 February 2017
  • GBP 1.00
23 February 2017Statement by Directors
20 February 2017Termination of appointment of Bruce Marsh as a director on 20 February 2017
20 February 2017Appointment of Ms Katherine Therese Koch as a director on 20 February 2017
20 February 2017Appointment of Ms Katherine Therese Koch as a director on 20 February 2017
20 February 2017Termination of appointment of Tesco Services Limited as a director on 20 February 2017
20 February 2017Termination of appointment of Bruce Marsh as a director on 20 February 2017
20 February 2017Termination of appointment of Tesco Services Limited as a director on 20 February 2017
8 October 2016Accounts for a dormant company made up to 27 February 2016
8 October 2016Accounts for a dormant company made up to 27 February 2016
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016
5 July 2016Appointment of Mr Bruce Marsh as a director on 21 June 2016
5 July 2016Appointment of Mr Bruce Marsh as a director on 21 June 2016
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,295,340
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,295,340
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015
31 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015
31 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015
29 December 2015Registered office address changed from Tesco House Delamare Road Chesthunt Hertfordshire. EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
29 December 2015Registered office address changed from Tesco House Delamare Road Chesthunt Hertfordshire. EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
14 November 2015Accounts for a dormant company made up to 28 February 2015
14 November 2015Accounts for a dormant company made up to 28 February 2015
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4,295,340
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4,295,340
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4,295,340
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
6 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015
6 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015
8 July 2014Accounts for a dormant company made up to 22 February 2014
8 July 2014Accounts for a dormant company made up to 22 February 2014
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4,295,340
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4,295,340
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4,295,340
17 October 2013Appointment of Tesco Secretaries Limited as a secretary
17 October 2013Appointment of Tesco Secretaries Limited as a secretary
16 October 2013Termination of appointment of Helen O'keefe as a secretary
16 October 2013Termination of appointment of Helen O'keefe as a secretary
9 October 2013Accounts for a dormant company made up to 23 February 2013
9 October 2013Accounts for a dormant company made up to 23 February 2013
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
5 February 2013Appointment of Tesco Services Limited as a director
5 February 2013Appointment of Tesco Services Limited as a director
17 January 2013Termination of appointment of Lucy Neville-Rolfe as a director
17 January 2013Termination of appointment of Lucy Neville-Rolfe as a director
31 October 2012Resolutions
  • RES13 ‐ Company business 24/10/2012
31 October 2012Resolutions
  • RES13 ‐ Company business 24/10/2012
31 October 2012Accounts for a dormant company made up to 25 February 2012
31 October 2012Accounts for a dormant company made up to 25 February 2012
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
3 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
3 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
14 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
6 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 03/04/2012
6 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 03/04/2012
18 November 2011Accounts for a dormant company made up to 26 February 2011
18 November 2011Accounts for a dormant company made up to 26 February 2011
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
9 November 2010Accounts for a dormant company made up to 27 February 2010
9 November 2010Accounts for a dormant company made up to 27 February 2010
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
2 December 2009Accounts for a dormant company made up to 28 February 2009
2 December 2009Accounts for a dormant company made up to 28 February 2009
22 July 2009Return made up to 07/06/09; full list of members
22 July 2009Return made up to 07/06/09; full list of members
17 July 2008Accounts for a dormant company made up to 23 February 2008
17 July 2008Accounts for a dormant company made up to 23 February 2008
23 June 2008Return made up to 07/06/08; full list of members
23 June 2008Return made up to 07/06/08; full list of members
13 September 2007Accounts for a dormant company made up to 24 February 2007
13 September 2007Resolutions
  • ELRES ‐ Elective resolution
13 September 2007Resolutions
  • ELRES ‐ Elective resolution
13 September 2007Accounts for a dormant company made up to 24 February 2007
7 June 2007Return made up to 07/06/07; full list of members
7 June 2007Return made up to 07/06/07; full list of members
15 September 2006Accounts for a dormant company made up to 25 February 2006
15 September 2006Accounts for a dormant company made up to 25 February 2006
20 June 2006Return made up to 07/06/06; full list of members
20 June 2006Return made up to 07/06/06; full list of members
30 March 2006Secretary's particulars changed
30 March 2006Secretary's particulars changed
3 January 2006Director's particulars changed
3 January 2006Director's particulars changed
23 December 2005Full accounts made up to 26 February 2005
23 December 2005Full accounts made up to 26 February 2005
22 December 2005Director's particulars changed
22 December 2005Director's particulars changed
25 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
25 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
17 June 2005Director resigned
17 June 2005New director appointed
17 June 2005Director resigned
17 June 2005New director appointed
29 December 2004Accounts for a dormant company made up to 28 February 2004
29 December 2004Accounts for a dormant company made up to 28 February 2004
30 September 2004New secretary appointed
30 September 2004New secretary appointed
30 September 2004Secretary resigned
30 September 2004Secretary resigned
16 July 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
16 July 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
21 April 2004New director appointed
21 April 2004New director appointed
27 March 2004Director resigned
27 March 2004Director resigned
9 December 2003Accounts for a dormant company made up to 22 February 2003
9 December 2003Accounts for a dormant company made up to 22 February 2003
2 September 2003New director appointed
2 September 2003New director appointed
15 July 2003Return made up to 07/06/03; full list of members
15 July 2003Director resigned
15 July 2003New director appointed
15 July 2003Director resigned
15 July 2003Return made up to 07/06/03; full list of members
15 July 2003New director appointed
15 July 2003Director resigned
15 July 2003Director resigned
20 December 2002Accounts for a dormant company made up to 23 February 2002
20 December 2002Accounts for a dormant company made up to 23 February 2002
3 October 2002Director's particulars changed
3 October 2002Director's particulars changed
11 September 2002Director's particulars changed
11 September 2002Director's particulars changed
14 July 2002Return made up to 07/06/02; full list of members
14 July 2002Return made up to 07/06/02; full list of members
10 September 2001Full accounts made up to 24 February 2001
10 September 2001Full accounts made up to 24 February 2001
7 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
7 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
20 August 2001Director's particulars changed
20 August 2001Director's particulars changed
8 July 2001Return made up to 07/06/01; full list of members
8 July 2001Return made up to 07/06/01; full list of members
18 December 2000Full accounts made up to 26 February 2000
18 December 2000Full accounts made up to 26 February 2000
14 November 2000Secretary resigned
14 November 2000New secretary appointed
14 November 2000New secretary appointed
14 November 2000Secretary resigned
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
30 December 1999Full accounts made up to 27 February 1999
30 December 1999Full accounts made up to 27 February 1999
9 July 1999Return made up to 07/06/99; full list of members
9 July 1999Return made up to 07/06/99; full list of members
30 March 1999Full accounts made up to 28 February 1998
30 March 1999Full accounts made up to 28 February 1998
23 December 1998Delivery ext'd 3 mth 28/02/98
23 December 1998Delivery ext'd 3 mth 28/02/98
24 September 1998£ nc 1000/4401000 10/02/97
24 September 1998Return made up to 07/06/98; full list of members
24 September 1998Ad 10/02/97--------- £ si 3794340@1
24 September 1998£ nc 1000/4401000 10/02/97
24 September 1998Ad 10/02/97--------- £ si 3794340@1
24 September 1998Return made up to 07/06/98; full list of members
20 August 1998Auditor's resignation
20 August 1998Auditor's resignation
24 December 1997Full accounts made up to 22 February 1997
24 December 1997Full accounts made up to 22 February 1997
25 September 1997Director's particulars changed
25 September 1997Director's particulars changed
5 September 1997Director's particulars changed
5 September 1997Director's particulars changed
26 June 1997Return made up to 07/06/97; full list of members
26 June 1997Return made up to 07/06/97; full list of members
13 May 1997Director's particulars changed
13 May 1997Director's particulars changed
6 February 1997Director resigned
6 February 1997Director resigned
27 December 1996Full accounts made up to 24 February 1996
27 December 1996Full accounts made up to 24 February 1996
5 December 1996Director's particulars changed
5 December 1996Director's particulars changed
10 July 1996Return made up to 07/06/96; no change of members
10 July 1996Return made up to 07/06/96; no change of members
15 June 1996New secretary appointed
15 June 1996Secretary resigned
15 June 1996New secretary appointed
15 June 1996Secretary resigned
21 December 1995Full accounts made up to 25 February 1995
21 December 1995Full accounts made up to 25 February 1995
8 November 1995Secretary resigned;new secretary appointed
8 November 1995Secretary resigned;new secretary appointed
3 January 1995Full accounts made up to 26 February 1994
30 September 1994Delivery ext'd 3 mth 26/02/94
6 July 1994Return made up to 07/06/94; full list of members
30 March 1994Company name changed tesco france (holdings) LIMITED\certificate issued on 30/03/94
7 January 1994Secretary's particulars changed
7 December 1993Return made up to 24/11/93; full list of members
  • 363(287) ‐ Registered office changed on 07/12/93
  • 363(288) ‐ Director's particulars changed
2 June 1993Memorandum and Articles of Association
2 June 1993Memorandum and Articles of Association
18 May 1993Accounting reference date notified as 26/02
18 May 1993Ad 01/03/93--------- £ si 998@1=998 £ ic 2/1000
17 May 1993Company name changed\certificate issued on 17/05/93
14 February 1993Director resigned;new director appointed
2 December 1992Incorporation
Sign up now to grow your client base. Plans & Pricing