Company NameTeal Wakefield No.1 Limited
DirectorsCharles Howard and Joseph Stephen Wrigglesworth
Company StatusActive
Company Number04237338
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)
Previous NamesPrologis Wakefield (No 2) Limited and Prologis Wakefield Dc (No.1) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Howard
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 30 Broadwick Street
London
W1F 8JB
Director NameMr Joseph Stephen Wrigglesworth
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 30 Broadwick Street
London
W1F 8JB
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed18 May 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NamePaul Antony Hodge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(5 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 September 2002)
RoleCompany Director
Correspondence Address89 Manor Road
Dorridge
Solihull
West Midlands
B93 8TT
Secretary NameCorin Robert Winfield
NationalityBritish
StatusResigned
Appointed05 December 2001(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 June 2002)
RoleCompany Director
Correspondence Address24 Queens Avenue
Shirley
Solihull
West Midlands
B90 2NT
Secretary NameMr Mark William Stephenson
NationalityBritish
StatusResigned
Appointed24 June 2002(1 year after company formation)
Appointment Duration7 years (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spring Meadows Close
Bilbrook
Codsall
Staffordshire
WV8 1GJ
Director NameJonathan Charles Read
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 17 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Prospect Lane
Solihull
West Midlands
B91 1HJ
Director NameMr Mark Andrew Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(1 year, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 February 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressPenn Fields 169 Longdon Road
Knowle
Solihull
B93 9HY
Director NameMr Alan John Sarjant
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLandsdowne High Street
Blockley
Glocestershire
GL56 9HF
Wales
Secretary NameMr Nicholas David Mayhew Smith
NationalityBritish
StatusResigned
Appointed13 July 2009(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Holland Avenue
Knowle
Solihull
West Midlands
B93 9DW
Director NameMr James Robert Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2014)
RolePrivate Equity Real Estate
Country of ResidenceEngland
Correspondence AddressPrince Frederick House 35-37 Maddox Street
2nd Floor
London
W1S 2PP
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPrince Frederick House 35-37 Maddox Street
2nd Floor
London
W1S 2PP
Director NameMr Farhad Mawji Karim
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed08 February 2012(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Frederick House 35-37 Maddox Street
2nd Floor
London
W1S 2PP
Secretary NameBindi Shah
StatusResigned
Appointed08 February 2012(10 years, 7 months after company formation)
Appointment Duration11 months (resigned 08 January 2013)
RoleCompany Director
Correspondence Address9 Kingsway
London
WC2B 6XF
Secretary NameMrs Tracy Alexandra Jones
StatusResigned
Appointed08 January 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleCompany Director
Correspondence AddressPrince Frederick House 35-37 Maddox Street
2nd Floor
London
W1S 2PP
Director NameMr Michael John Pegler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 36 Carnaby Street
London
W1F 7DR
Director NameMr Mohammad Barzegar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2014(12 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 36 Carnaby Street
London
W1F 7DR
Director NameMr William Robert Starn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Carnaby Street
Third Floor
London
W1F 7DR
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 36 Carnaby Street
London
W1F 7DR
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLogicor Europe Ltd 3rd Floor
36 Carnaby Street
London
W1F 7DR
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.prologis.co.uk
Telephone0121 2248700
Telephone regionBirmingham

Location

Registered Address4th Floor 30 Broadwick Street
London
W1F 8JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

23 October 2019Delivered on: 4 November 2019
Persons entitled: Cbre Loan Services Limited as Security Agent.

Classification: A registered charge
Particulars: The mortgaged property known as wakefield europort with title number WYK709878.
Outstanding
12 June 2015Delivered on: 23 June 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent

Classification: A registered charge
Particulars: F/H property k/a plot 2 tuscany park wakefield t/no WYK709878.
Outstanding
12 June 2015Delivered on: 23 June 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
8 February 2012Delivered on: 14 February 2012
Satisfied on: 24 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag (As Security Agent)

Classification: An english law security agreement
Secured details: All monies due or to become due from the company formerly known as prologis wakefield dc\2 (no.1) limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery for details of properties charged please refer to form MG01 see image for full details.
Fully Satisfied
4 December 2009Delivered on: 15 December 2009
Satisfied on: 16 April 2015
Persons entitled: Calyon (As Security Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 January 2021Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 (1 page)
21 January 2021Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX (1 page)
21 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
7 December 2020Director's details changed for Mr Daniel Mark Greenslade on 7 December 2020 (2 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
4 November 2019Registration of charge 042373380005, created on 23 October 2019 (79 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
27 March 2019Second filing for the cessation of Stephen Schwarzman as a person with significant control (6 pages)
27 March 2019Second filing for the notification of Cic International Co. Ltd as a person with significant control (7 pages)
5 March 2019Notification of Cic International Co. Ltd as a person with significant control on 27 November 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 27/03/2019
(2 pages)
5 March 2019Cessation of Stephen Schwarzman as a person with significant control on 27 November 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 27/03/2019
(2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Mohammad Barzegar as a director on 17 May 2018 (1 page)
18 May 2018Appointment of Daniel Mark Greenslade as a director on 17 May 2018 (2 pages)
18 May 2018Appointment of Charles Howard as a director on 17 May 2018 (2 pages)
18 May 2018Termination of appointment of Simon Geoffrey Carter as a director on 17 May 2018 (1 page)
9 February 2018Satisfaction of charge 042373380003 in full (1 page)
9 February 2018Satisfaction of charge 042373380004 in full (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
6 July 2017Notification of Stephen Schwarzman as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Stephen Schwarzman as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Stephen Schwarzman as a person with significant control on 6 July 2017 (2 pages)
29 June 2017Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page)
29 June 2017Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page)
28 June 2017Appointment of Intertrust (Uk) Limited as a secretary on 18 May 2017 (2 pages)
28 June 2017Appointment of Intertrust (Uk) Limited as a secretary on 18 May 2017 (2 pages)
28 June 2017Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page)
28 June 2017Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page)
2 June 2017Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017 (2 pages)
2 June 2017Termination of appointment of William Robert Starn as a director on 13 February 2017 (1 page)
2 June 2017Termination of appointment of William Robert Starn as a director on 13 February 2017 (1 page)
2 June 2017Appointment of Mr Simon Geoffrey Carter as a director on 13 February 2017 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
3 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Appointment of Mr William Robert Starn as a director on 31 July 2015 (3 pages)
3 September 2015Appointment of Mr William Robert Starn as a director on 31 July 2015 (3 pages)
24 August 2015Satisfaction of charge 2 in full (2 pages)
24 August 2015Satisfaction of charge 2 in full (2 pages)
19 August 2015Termination of appointment of Michael John Pegler as a director on 31 July 2015 (2 pages)
19 August 2015Termination of appointment of Michael John Pegler as a director on 31 July 2015 (2 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
23 June 2015Registration of charge 042373380003, created on 12 June 2015 (59 pages)
23 June 2015Registration of charge 042373380003, created on 12 June 2015 (59 pages)
23 June 2015Registration of charge 042373380004, created on 12 June 2015 (79 pages)
23 June 2015Registration of charge 042373380004, created on 12 June 2015 (79 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
3 June 2015Registered office address changed from C/O Blackstone Property Management Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP to 3rd Floor 36 Carnaby Street London W1F 7DR on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from C/O Blackstone Property Management Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP to 3rd Floor 36 Carnaby Street London W1F 7DR on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from C/O Blackstone Property Management Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP to 3rd Floor 36 Carnaby Street London W1F 7DR on 3 June 2015 (2 pages)
3 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
16 April 2015Satisfaction of charge 1 in full (1 page)
16 April 2015Satisfaction of charge 1 in full (1 page)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
15 May 2014Termination of appointment of Gordon Mckie as a director (2 pages)
15 May 2014Termination of appointment of Tracy Jones as a secretary (2 pages)
15 May 2014Appointment of Mr Michael John Pegler as a director (3 pages)
15 May 2014Termination of appointment of Farhad Karim as a director (2 pages)
15 May 2014Appointment of Mr Michael John Pegler as a director (3 pages)
15 May 2014Appointment of Mohammad Barzegar as a director (3 pages)
15 May 2014Termination of appointment of Gordon Mckie as a director (2 pages)
15 May 2014Termination of appointment of James Lock as a director (2 pages)
15 May 2014Termination of appointment of James Lock as a director (2 pages)
15 May 2014Termination of appointment of Tracy Jones as a secretary (2 pages)
15 May 2014Termination of appointment of Farhad Karim as a director (2 pages)
15 May 2014Appointment of Mohammad Barzegar as a director (3 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
3 April 2013Registered office address changed from C/O Blackstone Property Management 9 Kingsway 9 Kingsway London WC2B 6XF United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Blackstone Property Management 9 Kingsway 9 Kingsway London WC2B 6XF United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Blackstone Property Management 9 Kingsway 9 Kingsway London WC2B 6XF United Kingdom on 3 April 2013 (1 page)
9 January 2013Termination of appointment of Bindi Shah as a secretary (1 page)
9 January 2013Termination of appointment of Bindi Shah as a secretary (1 page)
9 January 2013Appointment of Mrs Tracy Alexandra Jones as a secretary (1 page)
9 January 2013Appointment of Mrs Tracy Alexandra Jones as a secretary (1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Registered office address changed from 9 Kingsway London WC2B 6XF on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 9 Kingsway London WC2B 6XF on 13 September 2012 (1 page)
16 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from 40 Berkeley Square London W1J 5AL England on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from 40 Berkeley Square London W1J 5AL England on 21 June 2012 (2 pages)
1 May 2012Annual return made up to 19 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/09/2011 as it was not properly delivered
(17 pages)
1 May 2012Annual return made up to 19 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/09/2011 as it was not properly delivered
(17 pages)
24 February 2012Appointment of Bindi Shah as a secretary (1 page)
24 February 2012Appointment of Bindi Shah as a secretary (1 page)
22 February 2012Appointment of James Lock as a director (2 pages)
22 February 2012Appointment of Mr Gordon Robert Mckie as a director (2 pages)
22 February 2012Appointment of Mr Farhad Karim as a director (2 pages)
22 February 2012Appointment of James Lock as a director (2 pages)
22 February 2012Appointment of Mr Gordon Robert Mckie as a director (2 pages)
22 February 2012Appointment of Mr Farhad Karim as a director (2 pages)
17 February 2012Termination of appointment of Nicholas Smith as a secretary (1 page)
17 February 2012Termination of appointment of Mark Lewis as a director (1 page)
17 February 2012Termination of appointment of Alan Sarjant as a director (1 page)
17 February 2012Registered office address changed from 1 Monkspath Hall Road Solihull West Midlands B90 4FY on 17 February 2012 (1 page)
17 February 2012Termination of appointment of Mark Lewis as a director (1 page)
17 February 2012Termination of appointment of Nicholas Smith as a secretary (1 page)
17 February 2012Termination of appointment of Alan Sarjant as a director (1 page)
17 February 2012Registered office address changed from 1 Monkspath Hall Road Solihull West Midlands B90 4FY on 17 February 2012 (1 page)
15 February 2012Company name changed prologis wakefield dc\2 (no.1) LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
15 February 2012Change of name notice (2 pages)
15 February 2012Company name changed prologis wakefield dc\2 (no.1) LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
(2 pages)
15 February 2012Change of name notice (2 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
26 September 2011Annual return made up to 19 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/05/2012
(6 pages)
26 September 2011Annual return made up to 19 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/05/2012
(6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 August 2009Appointment terminated secretary mark stephenson (1 page)
26 August 2009Secretary appointed mr nicholas david mayhew smith (1 page)
26 August 2009Return made up to 19/06/09; full list of members (3 pages)
26 August 2009Return made up to 19/06/09; full list of members (3 pages)
26 August 2009Secretary appointed mr nicholas david mayhew smith (1 page)
26 August 2009Appointment terminated secretary mark stephenson (1 page)
18 February 2009Director appointed mr alan sarjant (1 page)
18 February 2009Director appointed mr alan sarjant (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 June 2008Return made up to 19/06/08; full list of members (3 pages)
24 June 2008Return made up to 19/06/08; full list of members (3 pages)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 July 2007Return made up to 19/06/07; full list of members (2 pages)
2 July 2007Return made up to 19/06/07; full list of members (2 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 June 2006Return made up to 19/06/06; full list of members (2 pages)
23 June 2006Return made up to 19/06/06; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 July 2005Return made up to 19/06/05; full list of members (2 pages)
9 July 2005Return made up to 19/06/05; full list of members (2 pages)
16 July 2004Return made up to 19/06/04; full list of members (3 pages)
16 July 2004Return made up to 19/06/04; full list of members (3 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
4 December 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
4 December 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
3 October 2003Accounting reference date shortened from 30/12/03 to 31/12/02 (1 page)
3 October 2003Accounting reference date shortened from 30/12/03 to 31/12/02 (1 page)
23 June 2003Return made up to 19/06/03; full list of members (6 pages)
23 June 2003Return made up to 19/06/03; full list of members (6 pages)
24 April 2003Accounting reference date extended from 30/06/03 to 30/12/03 (1 page)
24 April 2003Accounting reference date extended from 30/06/03 to 30/12/03 (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
10 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
10 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of directors' interests (1 page)
27 November 2002Registered office changed on 27/11/02 from: kingspark house 1 monkspath hall road solihull west midlands B90 4FY (1 page)
27 November 2002Registered office changed on 27/11/02 from: kingspark house 1 monkspath hall road solihull west midlands B90 4FY (1 page)
27 November 2002Location of debenture register (1 page)
27 November 2002Location of register of directors' interests (1 page)
27 November 2002Location of register of members (1 page)
27 November 2002Location of debenture register (1 page)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (1 page)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (1 page)
31 July 2002Return made up to 19/06/02; full list of members (6 pages)
31 July 2002Return made up to 19/06/02; full list of members (6 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001Registered office changed on 24/12/01 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Secretary resigned (1 page)
24 December 2001Secretary resigned (1 page)
24 December 2001Registered office changed on 24/12/01 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001New director appointed (2 pages)
6 December 2001Company name changed prologis wakefield (no 2) limite d\certificate issued on 06/12/01 (2 pages)
6 December 2001Company name changed prologis wakefield (no 2) limite d\certificate issued on 06/12/01 (2 pages)
19 June 2001Incorporation (14 pages)
19 June 2001Incorporation (14 pages)