TRITAX REIT ACQUISITION 5 LIMITED: Filings

  • Overview

    Company NameTRITAX REIT ACQUISITION 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08214551
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TRITAX REIT ACQUISITION 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pages4.71

    Satisfaction of charge 082145510002 in full

    4 pagesMR04

    Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG to 150 Aldersgate Street London EC1A 4AB on May 13, 2016

    3 pagesAD01

    Register inspection address has been changed from C/O Taylor Wessing Corporate Services 5 New Street Square London EC4A 3TW England to Aberdeen House South Road Haywards Heath West Sussex RH16 4NG

    2 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 25, 2016

    LRESSP

    Declaration of solvency

    4 pages4.70

    Memorandum and Articles of Association

    42 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 082145510002, created on Oct 02, 2015

    64 pagesMR01

    Previous accounting period shortened from Dec 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Sep 14, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 47,180,001
    SH01

    Register(s) moved to registered inspection location C/O Taylor Wessing Corporate Services 5 New Street Square London EC4A 3TW

    1 pagesAD03

    Register inspection address has been changed to C/O Taylor Wessing Corporate Services 5 New Street Square London EC4A 3TW

    1 pagesAD02

    Termination of appointment of Richard Wilson Jewson as a director on Jul 22, 2015

    1 pagesTM01

    Termination of appointment of Aubyn James Sugden Prower as a director on Jul 22, 2015

    1 pagesTM01

    Termination of appointment of Stephen Paul Smith as a director on Jul 22, 2015

    1 pagesTM01

    Termination of appointment of Stephen Paul Smith as a director on Jul 22, 2015

    1 pagesTM01

    Appointment of Mrs Petrina Marie Austin as a director on Jun 19, 2015

    2 pagesAP01

    Appointment of Mr Bjorn Dominic Hobart as a director on Jun 19, 2015

    2 pagesAP01

    Appointment of Mr Colin Richard Godfrey as a director on Dec 17, 2014

    2 pagesAP01

    Appointment of Mr Henry Bell Franklin as a director on Dec 17, 2014

    2 pagesAP01

    Current accounting period extended from Oct 31, 2014 to Dec 31, 2014

    1 pagesAA01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0