Company NameTritax Brindleyplace (7, 8 & 10) Gp Limited
Company StatusDissolved
Company Number07022702
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)
Previous NameTritax Brindleyplace (7, 8 & 10) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher George Ivan Gilchrist-Fisher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 01 March 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 March 2015(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 01 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Secretary NameDavid Arthur Love
StatusClosed
Appointed24 March 2015(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 01 March 2016)
RoleCompany Director
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr Colin Richard Godfrey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBroomells Newdigate Road
Beare Green
Surrey
RH5 4QG
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Secretary NameMr Mark Glenn Bridgman Shaw
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge Odell
Bedford
MK43 7BB
Director NameMr Henry Bell Franklin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Sibton
Saxmundham
Suffolk
IP17 2NB

Location

Registered AddressThird Floor
One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Tritax Assets LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£7,579
Cash£3,013
Current Liabilities£4,292

Accounts

Latest Accounts5 April 2015 (9 years, 1 month ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (4 pages)
3 December 2015Application to strike the company off the register (4 pages)
14 July 2015Accounts for a small company made up to 5 April 2015 (7 pages)
14 July 2015Accounts for a small company made up to 5 April 2015 (7 pages)
14 July 2015Accounts for a small company made up to 5 April 2015 (7 pages)
13 June 2015Registration of charge 070227020006, created on 8 June 2015 (37 pages)
13 June 2015Registration of charge 070227020006, created on 8 June 2015 (37 pages)
13 June 2015Registration of charge 070227020006, created on 8 June 2015 (37 pages)
30 April 2015Appointment of David Arthur Love as a director on 24 March 2015 (2 pages)
30 April 2015Termination of appointment of Henry Bell Franklin as a director on 24 March 2015 (1 page)
30 April 2015Director's details changed for Christopher George Ivan Gilchrist-Fisher on 24 March 2015 (2 pages)
30 April 2015Termination of appointment of Mark Glenn Bridgman Shaw as a secretary on 24 March 2015 (1 page)
30 April 2015Termination of appointment of Colin Richard Godfrey as a director on 24 March 2015 (1 page)
30 April 2015Appointment of Christopher George Ivan Gilchrist-Fisher as a director on 24 March 2015 (2 pages)
30 April 2015Termination of appointment of Mark Glenn Bridgman Shaw as a secretary on 24 March 2015 (1 page)
30 April 2015Appointment of David Arthur Love as a secretary on 24 March 2015 (2 pages)
30 April 2015Termination of appointment of Henry Bell Franklin as a director on 24 March 2015 (1 page)
30 April 2015Appointment of David Arthur Love as a secretary on 24 March 2015 (2 pages)
30 April 2015Termination of appointment of Colin Richard Godfrey as a director on 24 March 2015 (1 page)
30 April 2015Appointment of David Arthur Love as a director on 24 March 2015 (2 pages)
30 April 2015Appointment of Christopher George Ivan Gilchrist-Fisher as a director on 24 March 2015 (2 pages)
30 April 2015Termination of appointment of Mark Glenn Bridgman Shaw as a director on 24 March 2015 (1 page)
30 April 2015Termination of appointment of Mark Glenn Bridgman Shaw as a director on 24 March 2015 (1 page)
30 April 2015Director's details changed for Christopher George Ivan Gilchrist-Fisher on 24 March 2015 (2 pages)
29 April 2015Registered office address changed from Third Floor New Change London EC4M 9AF England to Third Floor One New Change London EC4M 9AF on 29 April 2015 (1 page)
29 April 2015Registered office address changed from The Lodge Odell Bedford MK43 7BB to Third Floor One New Change London EC4M 9AF on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Third Floor New Change London EC4M 9AF England to Third Floor One New Change London EC4M 9AF on 29 April 2015 (1 page)
29 April 2015Registered office address changed from The Lodge Odell Bedford MK43 7BB to Third Floor One New Change London EC4M 9AF on 29 April 2015 (1 page)
20 April 2015Satisfaction of charge 5 in full (4 pages)
20 April 2015Satisfaction of charge 3 in full (4 pages)
20 April 2015Satisfaction of charge 1 in full (4 pages)
20 April 2015Satisfaction of charge 2 in full (4 pages)
20 April 2015Satisfaction of charge 4 in full (4 pages)
20 April 2015Satisfaction of charge 1 in full (4 pages)
20 April 2015Satisfaction of charge 3 in full (4 pages)
20 April 2015Satisfaction of charge 5 in full (4 pages)
20 April 2015Satisfaction of charge 4 in full (4 pages)
20 April 2015Satisfaction of charge 2 in full (4 pages)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(6 pages)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(6 pages)
6 June 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 June 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 June 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(6 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(6 pages)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
8 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
16 October 2012Director's details changed for Mr Henry Bell Franklin on 22 August 2012 (2 pages)
16 October 2012Director's details changed for Mr Henry Bell Franklin on 22 August 2012 (2 pages)
16 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 May 2011Current accounting period shortened from 30 September 2010 to 5 April 2010 (1 page)
23 May 2011Current accounting period shortened from 30 September 2010 to 5 April 2010 (1 page)
23 May 2011Current accounting period shortened from 30 September 2010 to 5 April 2010 (1 page)
30 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 November 2009Appointment of Henry Bell Franklin as a director (3 pages)
4 November 2009Appointment of Henry Bell Franklin as a director (3 pages)
23 September 2009Company name changed tritax brindleyplace (7, 8 & 10) LIMITED\certificate issued on 23/09/09 (3 pages)
23 September 2009Company name changed tritax brindleyplace (7, 8 & 10) LIMITED\certificate issued on 23/09/09 (3 pages)
17 September 2009Incorporation (20 pages)
17 September 2009Incorporation (20 pages)