TRITAX REIT ACQUISITION 5 LIMITED

150 Aldersgate Street, London, EC1A 4AB
StatusDISSOLVED
Company No.08214551
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution10 May 2017
Years7 years, 3 days

SUMMARY

TRITAX REIT ACQUISITION 5 LIMITED is an dissolved private limited company with number 08214551. It was incorporated 11 years, 7 months, 29 days ago, on 14 September 2012 and it was dissolved 7 years, 3 days ago, on 10 May 2017. The company address is 150 Aldersgate Street, London, EC1A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082145510002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

New address: 150 Aldersgate Street London EC1A 4AB

Old address: Aberdeen House South Road Haywards Heath West Sussex RH16 4NG

Change date: 2016-05-13

Documents

View document PDF

Change sail address company with old address new address

Date: 13 May 2016

Category: Address

Type: AD02

New address: Aberdeen House South Road Haywards Heath West Sussex RH16 4NG

Old address: C/O Taylor Wessing Corporate Services 5 New Street Square London EC4A 3TW England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2015

Action Date: 02 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-02

Charge number: 082145510002

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Sep 2015

Category: Address

Type: AD03

New address: C/O Taylor Wessing Corporate Services 5 New Street Square London EC4A 3TW

Documents

View document PDF

Change sail address company with new address

Date: 17 Sep 2015

Category: Address

Type: AD02

New address: C/O Taylor Wessing Corporate Services 5 New Street Square London EC4A 3TW

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wilson Jewson

Termination date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aubyn James Sugden Prower

Termination date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Smith

Termination date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-22

Officer name: Stephen Paul Smith

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Petrina Marie Austin

Appointment date: 2015-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bjorn Dominic Hobart

Appointment date: 2015-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Richard Godfrey

Appointment date: 2014-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-17

Officer name: Mr Henry Bell Franklin

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2014

Action Date: 17 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-17

Capital : 47,180,001 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082145510001

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tritax reit acquisition 2 LIMITED\certificate issued on 31/03/14

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Paul Smith

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Wilson Jewson

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Godfrey

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Franklin

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aubyn James Sugden Prower

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Oct 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Feb 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tritax income real estate acquisition 2 LIMITED\certificate issued on 26/09/12

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Glenn Bridgman Shaw

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Glenn Bridgeman Shaw

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Bell Franklin

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Richard Godfrey

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bursby

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-19

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALRGB LIMITED

237B LONDON ROAD,CHELTENHAM,GL52 6HZ

Number:09012483
Status:ACTIVE
Category:Private Limited Company

ECO LOGICAL LIMITED

11 DUKES WHARF,RUNCORN,WA7 3AE

Number:11237199
Status:ACTIVE
Category:Private Limited Company

GOFORCE LIMITED

42 LONDON ROAD,STOCKPORT,SK7 4AH

Number:02175747
Status:LIQUIDATION
Category:Private Limited Company

MARTIN DAWN (CHELTENHAM) LIMITED

VERULAM POINT,ST ALBANS,AL1 5HE

Number:08800731
Status:ACTIVE
Category:Private Limited Company

MRA BUSINESS SOLUTIONS LTD

30/34 NORTH STREET,EAST SUSSEX,BN27 1DW

Number:05346274
Status:ACTIVE
Category:Private Limited Company

PURPLE VAN MAN LTD

8 SETTING ROAD,HULL,HU5 5TH

Number:11340032
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