R. PARTRIDGE (CASSINGTON) LIMITED
Overview
Company Name | R. PARTRIDGE (CASSINGTON) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00641041 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of R. PARTRIDGE (CASSINGTON) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is R. PARTRIDGE (CASSINGTON) LIMITED located?
Registered Office Address | Suite 2 Montpellier House Montpellier Drive GL50 1TY Cheltenham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for R. PARTRIDGE (CASSINGTON) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for R. PARTRIDGE (CASSINGTON) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 20, 2024 |
Next Confirmation Statement Due | Jun 03, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2023 |
Overdue | Yes |
What are the latest filings for R. PARTRIDGE (CASSINGTON) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 04, 2025 | 29 pages | LIQ03 | ||||||||||
Registered office address changed from The Zinc Building Broadshires Way Carterton OX18 1AD England to Suite 2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on Jun 13, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Change of details for Mr David Roy Partridge as a person with significant control on Nov 22, 2023 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 20, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Giles Partridge on May 23, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Mill House, Eynsham Road Cassington Witney Oxon OX29 4DB to The Zinc Building Broadshires Way Carterton OX18 1AD on Jun 09, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of George Roy Partridge as a director on Sep 23, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of R. PARTRIDGE (CASSINGTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMPSON, Margaret Elizabeth | Secretary | 19 Viner Close OX28 1EP Witney Oxfordshire | British | Book Keeper | 58652080001 | |||||
PARTRIDGE, Christopher Giles | Director | Manor Road OX12 8NF Wantage Spike Lodge Farm England | England | British | Company Director | 33964900004 | ||||
PARTRIDGE, David Roy | Director | The Granary Eynsham Road Cassington OX29 4DB Witney Oxfordshire | England | British | Mechanical Engineer | 27844850004 | ||||
THOMPSON, Margaret Elizabeth | Director | 19 Viner Close OX28 1EP Witney Oxfordshire | England | British | Book-Keeper | 58652080001 | ||||
PARTRIDGE, June Elizabeth | Secretary | The Mill House Eynsham Road Cassington OX29 4DB Witney Oxfordshire | British | 27844830001 | ||||||
GOLDSCHMIDT, John Christopher Dalglish | Director | 99 Arthur Road Wimbledon SW19 7DP London | British | Consultant | 26088390002 | |||||
HARRIS, Peter Charles George | Director | 13 Victoria Road OX14 1DN Abingdon Oxfordshire | British | Accountant | 38851640001 | |||||
HODDER, Michael John | Director | 92 Oxford Road Cumnor OX2 9PQ Oxford Oxfordshire | England | British | Chartered Accountant | 48108220001 | ||||
MULLINEUX, Catherine | Director | The Mill House, Eynsham Road Cassington OX29 4DB Witney Oxon | United Kingdom | British | Accountant | 72988990001 | ||||
PARTRIDGE, George Roy | Director | The Mill House Eynsham Road Cassington OX29 4DB Witney Oxfordshire | United Kingdom | British | Company Director | 27844840001 | ||||
PARTRIDGE, June Elizabeth | Director | The Mill House Eynsham Road Cassington OX29 4DB Witney Oxfordshire | United Kingdom | British | Company Director | 27844830001 | ||||
SMITH, Brian | Director | 1 Lower Green Weston Turville HP22 5YU Aylesbury Buckinghamshire | British | Management Consultant | 61721680001 | |||||
WILTSHIRE, Brian Leonard | Director | The Hermitage Chetwode MK18 4LB Buckingham Buckinghamshire | British | Director | 27950410001 |
Who are the persons with significant control of R. PARTRIDGE (CASSINGTON) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Margaret Elizabeth Thompson | May 25, 2017 | Viner Close OX28 1EP Witney 19 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher Giles Partridge | May 25, 2017 | Eynsham Road Cassington OX29 4DB Witney Mill Cottages England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Roy Partridge | May 25, 2017 | Eynsham Road Cassington OX29 4DB Witney The Granary England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does R. PARTRIDGE (CASSINGTON) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Oct 20, 1995 Delivered On Oct 24, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease of even date and/or this rent deposit deed | |
Short particulars The amount from time to time standing to the credit of the rent deposit account opened by the landlord. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A first fixed charge | Created On Mar 14, 1995 Delivered On Mar 15, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the hire purchase or lease agreements | |
Short particulars All sub-lease agreements entered into at any time by the company with customers of the company relating to goods now or hereafter owned by the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 29, 1960 Delivered On Aug 11, 1960 | Satisfied | Amount secured All moneys due etc | |
Short particulars 1 1/2 acres at cassington, oxford. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 29, 1960 Delivered On Aug 11, 1960 | Satisfied | Amount secured All monies due etc | |
Short particulars Mill house, cottages and land at cassington, oxford. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 29, 1960 Delivered On Aug 11, 1960 | Satisfied | Amount secured Monies due etc | |
Short particulars Land at eynsham road cassington oxford. | ||||
Persons Entitled
| ||||
Transactions
|
Does R. PARTRIDGE (CASSINGTON) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0