Company Information for D J PARTRIDGE LIMITED
68 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AE,
|
Company Registration Number
04598800
Private Limited Company
Liquidation |
Company Name | |
---|---|
D J PARTRIDGE LIMITED | |
Legal Registered Office | |
68 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AE Other companies in NW4 | |
Company Number | 04598800 | |
---|---|---|
Company ID Number | 04598800 | |
Date formed | 2002-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-08 06:56:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
D J PARTRIDGE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN PARTRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEYTON JON COBB |
Company Secretary | ||
NICOLA JAYNE NICHOLLS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-01-07 | ||
Voluntary liquidation Statement of receipts and payments to 2022-01-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-07 | |
REGISTERED OFFICE CHANGED ON 13/01/22 FROM Enterprise House 2 the Crest Hendon London NW4 2HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/01/22 FROM Enterprise House 2 the Crest Hendon London NW4 2HN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-07 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM02 | Termination of appointment of Leyton Jon Cobb on 2017-12-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/13 FROM Studio 43 Spectrum House 32-34 Gordon House Road London NW5 1LP United Kingdom | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/12 FROM 6 Kershaw Close Chafford Hundred Essex RM16 6RN | |
AD02 | Register inspection address changed from C/O David Partridge 6 Kershaw Close Chafford Hundred Grays Essex RM16 6RN England | |
CH01 | Director's details changed for David John Partridge on 2011-12-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LEYTON JON COBB on 2011-12-01 | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PARTRIDGE / 02/02/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 22/12/03 | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-01-16 |
Notices to Creditors | 2018-01-16 |
Appointment of Liquidators | 2018-01-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due Within One Year | 2013-11-30 | £ 6,100 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 7,690 |
Creditors Due Within One Year | 2012-11-30 | £ 7,690 |
Creditors Due Within One Year | 2011-11-30 | £ 6,536 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D J PARTRIDGE LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 0 |
Cash Bank In Hand | 2012-11-30 | £ 0 |
Current Assets | 2013-11-30 | £ 2,048 |
Current Assets | 2012-11-30 | £ 3,094 |
Current Assets | 2012-11-30 | £ 3,094 |
Current Assets | 2011-11-30 | £ 3,170 |
Debtors | 2013-11-30 | £ 1,237 |
Debtors | 2012-11-30 | £ 3,086 |
Debtors | 2012-11-30 | £ 3,086 |
Debtors | 2011-11-30 | £ 2,428 |
Tangible Fixed Assets | 2013-11-30 | £ 2,128 |
Tangible Fixed Assets | 2012-11-30 | £ 2,562 |
Tangible Fixed Assets | 2012-11-30 | £ 2,562 |
Tangible Fixed Assets | 2011-11-30 | £ 3,133 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as D J PARTRIDGE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | D J PARTRIDGE LIMITED | Event Date | 2018-01-08 |
At a General Meeting of the above-named Company, duly convened and held at Suite 324, Regency House, 91 Western Road, Brighton BN1 2NW on 8 January 2018, at 4.00 pm the following Resolutions were passed, as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily, and that Simon Peter Edward Knight and William Jeremy Jonathan Knight, both of Jeremy Knight & Co LLP., be appointed Joint Liquidators of the company and that they be authorised to act either jointly or separately." For further details contact William Jeremy Jonathan Knight on telephone 01273 203654, or by e-mail at: jknight@jeremyknight.co.uk D J Partridge, Chair of Meeting : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | D J PARTRIDGE LIMITED | Event Date | 2018-01-08 |
Notice is hereby given under Insolvency Rule 4.106 that we, William Jeremy Jonathan Knight , IP No. 2236 , email jknight@jeremyknight.co.uk, and Simon Peter Edward Knight , IP No. 11150 , email sknight@jeremyknight.co.uk , both of 68 Ship Street, Brighton, East Sussex BN1 1AE , were appointed Joint Liquidators of the above company by the creditors on 8 January 2018 . Creditors are required, on or before 5 March 2018 , to send in their names and addresses with particulars of their debts or claims and the names and addresses of their Solicitors, if any, to me at the above address and prove their debts or claims and in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further information can be obtained from Gabriela Gazova on 01273 203654 or by email on jknight@jeremyknight.co.uk. W J J Knight : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D J PARTRIDGE LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Simon Peter Edward Knight and William Jeremy Jonathan Knight, both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex BN1 1AE. Telephone No: 01273 203654. Contact person: Jeremy Knight. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |