Company NameTritax Aberdeen Hq Office (General Partner) Ltd
Company StatusDissolved
Company Number08237789
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Henry Bell Franklin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Sibton
Saxmundham
Suffolk
IP17 2NB
Director NameMr Colin Richard Godfrey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleCompany Director
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
Appointed02 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrooklands Farm Pepperbox Lane
Bramley
Guildford
Surrey
GU5 0LW

Contact

Websitewww.tritax.co.uk
Telephone020 72901616
Telephone regionLondon

Location

Registered Address3rd Floor
6 Duke Street St. James'S
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Tritax Assets LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,395
Cash£40,209
Current Liabilities£99,414

Accounts

Latest Accounts5 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Charges

14 April 2015Delivered on: 27 April 2015
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Member of the Lender's Group

Classification: A registered charge
Outstanding
24 January 2013Delivered on: 6 February 2013
Persons entitled: Santander UK PLC

Classification: Standard security executed on 21 january 2013
Secured details: All monies due or to become due from the chargor to the lender.
Particulars: All and whole the subjects k/a and forming riverside business centre north west espalade west aberdeen t/no. ABN81051.
Outstanding
23 January 2013Delivered on: 29 January 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower 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, uncalled capital, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
18 May 2023Application to strike the company off the register (1 page)
12 October 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
16 May 2021Satisfaction of charge 082377890003 in full (1 page)
16 May 2021Satisfaction of charge 1 in full (1 page)
16 May 2021Satisfaction of charge 2 in full (1 page)
1 April 2021Termination of appointment of Mark Glenn Bridgman Shaw as a director on 31 March 2021 (1 page)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
30 July 2020Director's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020 (2 pages)
16 March 2020Change of details for Tritax Assets Llp as a person with significant control on 17 December 2019 (2 pages)
17 December 2019Registered office address changed from Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 17 December 2019 (1 page)
8 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
22 November 2018Change of details for Tritax Assets Llp as a person with significant control on 6 April 2016 (2 pages)
31 October 2018Registered office address changed from The Lodge High Street Odell Bedford Bedfordshire MK43 7BB to Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD on 31 October 2018 (1 page)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
30 October 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
19 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
27 April 2015Registration of charge 082377890003, created on 14 April 2015 (12 pages)
27 April 2015Registration of charge 082377890003, created on 14 April 2015 (12 pages)
18 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
(5 pages)
18 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
(5 pages)
18 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
(5 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
23 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
23 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
31 July 2013Previous accounting period shortened from 31 October 2013 to 5 April 2013 (1 page)
31 July 2013Previous accounting period shortened from 31 October 2013 to 5 April 2013 (1 page)
31 July 2013Previous accounting period shortened from 31 October 2013 to 5 April 2013 (1 page)
6 February 2013Particulars of a mortgage or charge/MG09 / charge no: 2 (8 pages)
6 February 2013Particulars of a mortgage or charge/MG09 / charge no: 2 (8 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 October 2012Incorporation (24 pages)
2 October 2012Incorporation (24 pages)