R. PARTRIDGE (CASSINGTON) LIMITED

R. PARTRIDGE (CASSINGTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameR. PARTRIDGE (CASSINGTON) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00641041
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for R. PARTRIDGE (CASSINGTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for R. PARTRIDGE (CASSINGTON) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 20, 2024
    Next Confirmation Statement DueJun 03, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2023
    OverdueYes

    What are the latest filings for R. PARTRIDGE (CASSINGTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 04, 2025

    29 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 05, 2024

    LRESSP

    Declaration of solvency

    4 pagesLIQ01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Change of details for Mr David Roy Partridge as a person with significant control on Nov 22, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 20, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Christopher Giles Partridge on May 23, 2022

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of George Roy Partridge as a director on Sep 23, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    Who are the officers of R. PARTRIDGE (CASSINGTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Margaret Elizabeth
    19 Viner Close
    OX28 1EP Witney
    Oxfordshire
    Secretary
    19 Viner Close
    OX28 1EP Witney
    Oxfordshire
    BritishBook Keeper58652080001
    PARTRIDGE, Christopher Giles
    Manor Road
    OX12 8NF Wantage
    Spike Lodge Farm
    England
    Director
    Manor Road
    OX12 8NF Wantage
    Spike Lodge Farm
    England
    EnglandBritishCompany Director33964900004
    PARTRIDGE, David Roy
    The Granary
    Eynsham Road Cassington
    OX29 4DB Witney
    Oxfordshire
    Director
    The Granary
    Eynsham Road Cassington
    OX29 4DB Witney
    Oxfordshire
    EnglandBritishMechanical Engineer27844850004
    THOMPSON, Margaret Elizabeth
    19 Viner Close
    OX28 1EP Witney
    Oxfordshire
    Director
    19 Viner Close
    OX28 1EP Witney
    Oxfordshire
    EnglandBritishBook-Keeper58652080001
    PARTRIDGE, June Elizabeth
    The Mill House
    Eynsham Road Cassington
    OX29 4DB Witney
    Oxfordshire
    Secretary
    The Mill House
    Eynsham Road Cassington
    OX29 4DB Witney
    Oxfordshire
    British27844830001
    GOLDSCHMIDT, John Christopher Dalglish
    99 Arthur Road
    Wimbledon
    SW19 7DP London
    Director
    99 Arthur Road
    Wimbledon
    SW19 7DP London
    BritishConsultant26088390002
    HARRIS, Peter Charles George
    13 Victoria Road
    OX14 1DN Abingdon
    Oxfordshire
    Director
    13 Victoria Road
    OX14 1DN Abingdon
    Oxfordshire
    BritishAccountant38851640001
    HODDER, Michael John
    92 Oxford Road
    Cumnor
    OX2 9PQ Oxford
    Oxfordshire
    Director
    92 Oxford Road
    Cumnor
    OX2 9PQ Oxford
    Oxfordshire
    EnglandBritishChartered Accountant48108220001
    MULLINEUX, Catherine
    The Mill House, Eynsham Road
    Cassington
    OX29 4DB Witney
    Oxon
    Director
    The Mill House, Eynsham Road
    Cassington
    OX29 4DB Witney
    Oxon
    United KingdomBritishAccountant72988990001
    PARTRIDGE, George Roy
    The Mill House
    Eynsham Road Cassington
    OX29 4DB Witney
    Oxfordshire
    Director
    The Mill House
    Eynsham Road Cassington
    OX29 4DB Witney
    Oxfordshire
    United KingdomBritishCompany Director27844840001
    PARTRIDGE, June Elizabeth
    The Mill House
    Eynsham Road Cassington
    OX29 4DB Witney
    Oxfordshire
    Director
    The Mill House
    Eynsham Road Cassington
    OX29 4DB Witney
    Oxfordshire
    United KingdomBritishCompany Director27844830001
    SMITH, Brian
    1 Lower Green
    Weston Turville
    HP22 5YU Aylesbury
    Buckinghamshire
    Director
    1 Lower Green
    Weston Turville
    HP22 5YU Aylesbury
    Buckinghamshire
    BritishManagement Consultant61721680001
    WILTSHIRE, Brian Leonard
    The Hermitage
    Chetwode
    MK18 4LB Buckingham
    Buckinghamshire
    Director
    The Hermitage
    Chetwode
    MK18 4LB Buckingham
    Buckinghamshire
    BritishDirector27950410001

    Who are the persons with significant control of R. PARTRIDGE (CASSINGTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Margaret Elizabeth Thompson
    Viner Close
    OX28 1EP Witney
    19
    England
    May 25, 2017
    Viner Close
    OX28 1EP Witney
    19
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher Giles Partridge
    Eynsham Road
    Cassington
    OX29 4DB Witney
    Mill Cottages
    England
    May 25, 2017
    Eynsham Road
    Cassington
    OX29 4DB Witney
    Mill Cottages
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Roy Partridge
    Eynsham Road
    Cassington
    OX29 4DB Witney
    The Granary
    England
    May 25, 2017
    Eynsham Road
    Cassington
    OX29 4DB Witney
    The Granary
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does R. PARTRIDGE (CASSINGTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Henry J. Clare Limited
    Transactions
    • Oct 24, 1995Registration of a charge (395)
    • Nov 19, 2018Satisfaction of a charge (MR04)
    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
    • Mercedes-Benz Finance Limited
    Transactions
    • Mar 15, 1995Registration of a charge (395)
    • Nov 19, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank LTD
    Transactions
    • Aug 11, 1960Registration of a charge
    • Nov 19, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 11, 1960Registration of a charge
    • Sep 12, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank LTD
    Transactions
    • Aug 11, 1960Registration of a charge
    • Nov 19, 2018Satisfaction of a charge (MR04)

    Does R. PARTRIDGE (CASSINGTON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 05, 2024Commencement of winding up
    May 31, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Patrick Durkan
    Suite G2 Montpellier House
    Montpellier Drive
    GL50 1TY Cheltenham
    practitioner
    Suite G2 Montpellier House
    Montpellier Drive
    GL50 1TY Cheltenham

    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