Haywards Heath
West Sussex
RH16 4NG
Secretary Name | Mark Glenn Bridgman Shaw |
---|---|
Status | Closed |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Aberdeen House South Road Haywards Heath West Sussex RH16 4NG |
Director Name | Mr Henry Bell Franklin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberdeen House South Road Haywards Heath West Sussex RH16 4NG |
Director Name | Mr Colin Richard Godfrey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 May 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Aberdeen House South Road Haywards Heath West Sussex RH16 4NG |
Director Name | Mrs Petrina Marie Austin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 May 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Bjorn Dominic Hobart |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 May 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Henry Bell Franklin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberdeen House South Road Haywards Heath West Sussex RH16 4NG |
Director Name | Mr Colin Richard Godfrey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Aberdeen House South Road Haywards Heath West Sussex RH16 4NG |
Director Name | Sir Richard Wilson Jewson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen House South Road Haywards Heath West Sussex RH16 4NG |
Director Name | Mr Aubyn James Sugden Prower |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen House South Road Haywards Heath West Sussex RH16 4NG |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen House South Road Haywards Heath West Sussex RH16 4NG |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.tritaxreitplc.com |
---|---|
Telephone | 020 72901616 |
Telephone region | London |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
47.2m at £1 | Tritax Big Box Reit PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,180,001 |
Current Liabilities | £64,147 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
2 October 2015 | Delivered on: 12 October 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
17 June 2014 | Delivered on: 23 June 2014 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (20 pages) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (20 pages) |
18 May 2016 | Satisfaction of charge 082145510002 in full (4 pages) |
18 May 2016 | Satisfaction of charge 082145510002 in full (4 pages) |
13 May 2016 | Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG to 150 Aldersgate Street London EC1A 4AB on 13 May 2016 (3 pages) |
13 May 2016 | 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 pages) |
13 May 2016 | 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 pages) |
13 May 2016 | Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG to 150 Aldersgate Street London EC1A 4AB on 13 May 2016 (3 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Appointment of a voluntary liquidator (1 page) |
9 May 2016 | Declaration of solvency (4 pages) |
9 May 2016 | Appointment of a voluntary liquidator (1 page) |
9 May 2016 | Declaration of solvency (4 pages) |
9 May 2016 | Resolutions
|
10 November 2015 | Memorandum and Articles of Association (42 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Memorandum and Articles of Association (42 pages) |
10 November 2015 | Resolutions
|
12 October 2015 | Registration of charge 082145510002, created on 2 October 2015 (64 pages) |
12 October 2015 | Registration of charge 082145510002, created on 2 October 2015 (64 pages) |
6 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
6 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Register inspection address has been changed to C/O Taylor Wessing Corporate Services 5 New Street Square London EC4A 3TW (1 page) |
17 September 2015 | Register(s) moved to registered inspection location C/O Taylor Wessing Corporate Services 5 New Street Square London EC4A 3TW (1 page) |
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Register inspection address has been changed to C/O Taylor Wessing Corporate Services 5 New Street Square London EC4A 3TW (1 page) |
17 September 2015 | Register(s) moved to registered inspection location C/O Taylor Wessing Corporate Services 5 New Street Square London EC4A 3TW (1 page) |
4 August 2015 | Termination of appointment of Stephen Paul Smith as a director on 22 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Stephen Paul Smith as a director on 22 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Richard Wilson Jewson as a director on 22 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Stephen Paul Smith as a director on 22 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Stephen Paul Smith as a director on 22 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Richard Wilson Jewson as a director on 22 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Aubyn James Sugden Prower as a director on 22 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Aubyn James Sugden Prower as a director on 22 July 2015 (1 page) |
25 June 2015 | Appointment of Mrs Petrina Marie Austin as a director on 19 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Petrina Marie Austin as a director on 19 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Bjorn Dominic Hobart as a director on 19 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Bjorn Dominic Hobart as a director on 19 June 2015 (2 pages) |
11 March 2015 | Appointment of Mr Henry Bell Franklin as a director on 17 December 2014 (2 pages) |
11 March 2015 | Appointment of Mr Colin Richard Godfrey as a director on 17 December 2014 (2 pages) |
11 March 2015 | Appointment of Mr Colin Richard Godfrey as a director on 17 December 2014 (2 pages) |
11 March 2015 | Appointment of Mr Henry Bell Franklin as a director on 17 December 2014 (2 pages) |
19 December 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
19 December 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
1 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
24 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
23 June 2014 | Registration of charge 082145510001 (29 pages) |
23 June 2014 | Registration of charge 082145510001 (29 pages) |
31 March 2014 | Company name changed tritax reit acquisition 2 LIMITED\certificate issued on 31/03/14
|
31 March 2014 | Company name changed tritax reit acquisition 2 LIMITED\certificate issued on 31/03/14
|
10 December 2013 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 December 2013 | Appointment of Stephen Paul Smith as a director (2 pages) |
9 December 2013 | Appointment of Mr Richard Wilson Jewson as a director (2 pages) |
9 December 2013 | Appointment of Mr Aubyn James Sugden Prower as a director (2 pages) |
9 December 2013 | Termination of appointment of Henry Franklin as a director (1 page) |
9 December 2013 | Appointment of Mr Richard Wilson Jewson as a director (2 pages) |
9 December 2013 | Appointment of Mr Aubyn James Sugden Prower as a director (2 pages) |
9 December 2013 | Termination of appointment of Henry Franklin as a director (1 page) |
9 December 2013 | Termination of appointment of Colin Godfrey as a director (1 page) |
9 December 2013 | Termination of appointment of Colin Godfrey as a director (1 page) |
1 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 October 2013 | Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
24 October 2013 | Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
24 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (6 pages) |
24 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 February 2013 | Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages) |
8 February 2013 | Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages) |
26 September 2012 | Company name changed tritax income real estate acquisition 2 LIMITED\certificate issued on 26/09/12
|
26 September 2012 | Company name changed tritax income real estate acquisition 2 LIMITED\certificate issued on 26/09/12
|
20 September 2012 | Appointment of Mark Glenn Bridgman Shaw as a secretary (2 pages) |
20 September 2012 | Appointment of Mark Glenn Bridgman Shaw as a secretary (2 pages) |
19 September 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
19 September 2012 | Appointment of Mr Colin Richard Godfrey as a director (2 pages) |
19 September 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
19 September 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
19 September 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
19 September 2012 | Appointment of Mr Henry Bell Franklin as a director (2 pages) |
19 September 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
19 September 2012 | Appointment of Mr Mark Glenn Bridgeman Shaw as a director (2 pages) |
19 September 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
19 September 2012 | Appointment of Mr Mark Glenn Bridgeman Shaw as a director (2 pages) |
19 September 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
19 September 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Appointment of Mr Henry Bell Franklin as a director (2 pages) |
19 September 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
19 September 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
19 September 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
19 September 2012 | Appointment of Mr Colin Richard Godfrey as a director (2 pages) |
14 September 2012 | Incorporation (52 pages) |
14 September 2012 | Incorporation (52 pages) |