PARTRIDGE GREEN LIMITED

PARTRIDGE GREEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePARTRIDGE GREEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03937890
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PARTRIDGE GREEN LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is PARTRIDGE GREEN LIMITED located?

    Registered Office Address
    20-21 Padgets Lane
    South Moons Moat
    B98 0RA Redditch
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of PARTRIDGE GREEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMS GROUP LIMITEDJun 13, 2000Jun 13, 2000
    ZONE ASSOCIATES LIMITEDMar 02, 2000Mar 02, 2000

    What are the latest accounts for PARTRIDGE GREEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PARTRIDGE GREEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Roland John Denning as a director on Sep 30, 2016

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2015 to Dec 30, 2015

    1 pagesAA01

    Annual return made up to Mar 02, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 19,750
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Mar 02, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 19,750
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Mar 02, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 19,750
    SH01

    Registration of charge 039378900007

    17 pagesMR01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Mar 02, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Mar 02, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Mar 02, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Mar 02, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages403a

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    Who are the officers of PARTRIDGE GREEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDERSON, Adam David
    37 Haden Hill Road
    B63 3NE Halesowen
    West Midlands
    Secretary
    37 Haden Hill Road
    B63 3NE Halesowen
    West Midlands
    British66458480001
    ALDERSON, Adam David
    37 Haden Hill Road
    B63 3NE Halesowen
    West Midlands
    Director
    37 Haden Hill Road
    B63 3NE Halesowen
    West Midlands
    United KingdomBritish66458480001
    CLARK, James Hugh Francis
    Tiddington Road
    CV37 7BA Stratford-Upon-Avon
    44
    Warwickshire
    Director
    Tiddington Road
    CV37 7BA Stratford-Upon-Avon
    44
    Warwickshire
    United KingdomBritish14058650004
    PARR, Ian Malcolm
    2 Miles Meadow
    Newbold On Stour
    CV37 8UW Stratford Upon Avon
    Warwickshire
    Director
    2 Miles Meadow
    Newbold On Stour
    CV37 8UW Stratford Upon Avon
    Warwickshire
    EnglandBritish75098330002
    VALENTINE HYDE, David
    The Whitehouse
    14 Friary Road
    WS13 6QL Lichfield
    Staffordshire
    Director
    The Whitehouse
    14 Friary Road
    WS13 6QL Lichfield
    Staffordshire
    United KingdomBritish97890200001
    BURTON, Neil Andrew
    27 Hawthorn Road
    B61 0EN Bromsgrove
    Worcestershire
    Secretary
    27 Hawthorn Road
    B61 0EN Bromsgrove
    Worcestershire
    British2699260001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    BURTON, Neil Andrew
    27 Hawthorn Road
    B61 0EN Bromsgrove
    Worcestershire
    Director
    27 Hawthorn Road
    B61 0EN Bromsgrove
    Worcestershire
    United KingdomBritish2699260001
    DENNING, Roland John
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    Director
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    EnglandBritish95991510001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HALLINAN, Gerard John
    18 Garnet Close
    Stonnall
    WS9 9EL Walsall
    West Midlands
    Director
    18 Garnet Close
    Stonnall
    WS9 9EL Walsall
    West Midlands
    British90646560001
    HAM, Anthony Russell
    Youngs Farm House
    Kenn
    EX6 7UJ Exeter
    Devon
    Director
    Youngs Farm House
    Kenn
    EX6 7UJ Exeter
    Devon
    British2357430001
    SHARP, John Christopher
    Hunger Hill House
    Hunger Hill
    B94 5HR Henley In Arden
    Warwickshire
    Director
    Hunger Hill House
    Hunger Hill
    B94 5HR Henley In Arden
    Warwickshire
    UkBritish2357440003

    Does PARTRIDGE GREEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 17, 2014
    Delivered On Feb 19, 2014
    Outstanding
    Brief description
    All present and future property. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Thincats Loan Syndicates Limited
    Transactions
    • Feb 19, 2014Registration of a charge (MR01)
    Omnibus guarantee and set-off agreement
    Created On May 14, 2004
    Delivered On May 29, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as partridge green limited and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 29, 2004Registration of a charge (395)
    All assets debenture
    Created On Jun 09, 2000
    Delivered On Jun 28, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as zone associates limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 28, 2000Registration of a charge (395)
    Assignment of life policy
    Created On Jun 09, 2000
    Delivered On Jun 28, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company (formerly known as zone associates limited) to the chargee on any account whatsoever under the assignment
    Short particulars
    All money including bonuses that have accrued or may become payable under the policy (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 28, 2000Registration of a charge (395)
    Assignment of life policy
    Created On Jun 09, 2000
    Delivered On Jun 28, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company (formerly known as zone associates limited) to the chargee on any account whatsoever under the assignment
    Short particulars
    All money including bonuses that have accrued or may become payable under the policy (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 28, 2000Registration of a charge (395)
    Debenture deed
    Created On Jun 09, 2000
    Delivered On Jun 28, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company (formerly known as zone associates limited) to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 28, 2000Registration of a charge (395)
    Debenture
    Created On Jun 09, 2000
    Delivered On Jun 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as zone associates limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hmh Investments Limited
    Transactions
    • Jun 26, 2000Registration of a charge (395)
    • May 24, 2008Statement of satisfaction of a charge in full or part (403a)

    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