Company NameTritax Brindleyplace (7, 8 & 10) Nominee Limited
Company StatusDissolved
Company Number07047024
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical 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, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 01 November 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, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 01 November 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, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 01 November 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
Appointed16 October 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBroomells Newdigate Road
Beare Green
Surrey
RH5 5QG
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Lodge Odell
Bedford
MK43 7BB
Secretary NameMr Mark Glenn Bridgeman Shaw
StatusResigned
Appointed16 October 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
Appointed30 October 2009(2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 2015)
RoleSolicitor
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 Brindley Place 7,8 & 10) G.p. LTD
100.00%
Ordinary

Accounts

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

Charges

8 June 2015Delivered on: 13 June 2015
Persons entitled: Dekabank Deutsche Girozentrale

Classification: A registered charge
Outstanding
3 August 2010Delivered on: 5 August 2010
Satisfied on: 20 April 2015
Persons entitled: Barclays Capital Mortgage Servicing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
2 December 2009Delivered on: 3 December 2009
Satisfied on: 20 April 2015
Persons entitled: Barclays Capital Mortgage Servicing Limited (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee 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

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (3 pages)
9 August 2016Application to strike the company off the register (3 pages)
22 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
13 June 2015Registration of charge 070470240003, created on 8 June 2015 (37 pages)
13 June 2015Registration of charge 070470240003, created on 8 June 2015 (37 pages)
13 June 2015Registration of charge 070470240003, created on 8 June 2015 (37 pages)
2 June 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
2 June 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
2 June 2015Accounts for a dormant company made up to 5 April 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 Mark Glenn Bridgman Shaw as a director on 24 March 2015 (1 page)
30 April 2015Director's details changed for Mr David Arthur Love 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 Christopher George Ivan Gilchrist-Fisher as a director on 24 March 2015 (2 pages)
30 April 2015Termination of appointment of Mark Glenn Bridgeman 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 2015Appointment of Mr David Arthur Love 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 Colin Richard Godfrey as a director on 24 March 2015 (1 page)
30 April 2015Appointment of Mr David Arthur Love as a director on 24 March 2015 (2 pages)
30 April 2015Termination of appointment of Mark Glenn Bridgeman Shaw as a secretary on 24 March 2015 (1 page)
30 April 2015Termination of appointment of Henry Bell Franklin 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 2015Director's details changed for Mr David Arthur Love on 24 March 2015 (2 pages)
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 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 2 in full (4 pages)
20 April 2015Satisfaction of charge 1 in full (4 pages)
20 April 2015Satisfaction of charge 1 in full (4 pages)
20 April 2015Satisfaction of charge 2 in full (4 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(6 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(6 pages)
5 September 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
5 September 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
18 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(6 pages)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(6 pages)
26 November 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
18 October 2012Director's details changed for Mr Henry Bell Franklin on 18 October 2012 (2 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
18 October 2012Director's details changed for Mr Henry Bell Franklin on 18 October 2012 (2 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
3 January 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 5 April 2011 (2 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
25 March 2011Previous accounting period shortened from 31 October 2010 to 5 April 2010 (1 page)
25 March 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
25 March 2011Previous accounting period shortened from 31 October 2010 to 5 April 2010 (1 page)
25 March 2011Previous accounting period shortened from 31 October 2010 to 5 April 2010 (1 page)
25 March 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
29 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
26 November 2009Appointment of Henry Bell Franklin as a director (2 pages)
26 November 2009Appointment of Henry Bell Franklin as a director (2 pages)
16 October 2009Incorporation (23 pages)
16 October 2009Incorporation (23 pages)