TRITAX REIT ACQUISITION 17 LIMITED

TRITAX REIT ACQUISITION 17 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRITAX REIT ACQUISITION 17 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09420104
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TRITAX REIT ACQUISITION 17 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is TRITAX REIT ACQUISITION 17 LIMITED located?

    Registered Office Address
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRITAX REIT ACQUISITION 17 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2015
    Next Accounts Due OnJun 30, 2016

    What are the latest filings for TRITAX REIT ACQUISITION 17 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 094201040001 in full

    4 pagesMR04

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

    2 pagesAD01

    Register inspection address has been changed from C/O Grant Wellcome 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
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 25, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Feb 03, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 1
    SH01

    Register(s) moved to registered inspection location C/O Grant Wellcome 5 New Street Square London EC4A 3TW

    1 pagesAD03

    Register inspection address has been changed to C/O Grant Wellcome 5 New Street Square London EC4A 3TW

    1 pagesAD02

    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 094201040001, created on Oct 02, 2015

    64 pagesMR01

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

    1 pagesAA01

    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 Jun 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

    Current accounting period shortened from Feb 28, 2016 to Dec 31, 2015

    1 pagesAA01

    Appointment of Stephen Paul Smith as a director on Feb 03, 2015

    2 pagesAP01

    Appointment of Mark Glenn Bridgman Shaw as a secretary on Feb 03, 2015

    2 pagesAP03

    Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Aberdeen House South Road Haywards Heath West Sussex RH16 4NG on Feb 03, 2015

    1 pagesAD01

    Appointment of Mr Henry Bell Franklin as a director on Feb 03, 2015

    2 pagesAP01

    Who are the officers of TRITAX REIT ACQUISITION 17 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Mark Glenn Bridgman
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Secretary
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    194679970001
    AUSTIN, Petrina Marie
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritishSurveyor198857650001
    FRANKLIN, Henry Bell
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    EnglandBritishDirector142526670002
    GODFREY, Colin Richard
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    United KingdomBritishSurveyor125135720005
    HOBART, Bjorn Dominic
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    EnglandBritishSurveyor198810650001
    SHAW, Mark Glenn Bridgman
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    EnglandBritishDirector146687830001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritishSolicitor154858010001
    JEWSON, Richard Wilson, Sir
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    United KingdomBritishCompany Director12139070001
    PROWER, Aubyn James Sugden
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    United KingdomBritishCompany Director45043490002
    SMITH, Stephen Paul
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    UkBritishCompany Director183538230001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Does TRITAX REIT ACQUISITION 17 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 02, 2015
    Delivered On Oct 12, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Oct 12, 2015Registration of a charge (MR01)
    • May 18, 2016Satisfaction of a charge (MR04)

    Does TRITAX REIT ACQUISITION 17 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2017Dissolved on
    Apr 25, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Eldridge
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London

    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