PARTRIDGE FINE ART LIMITED

Quadrant House Quadrant House, London, E1W 1YW
StatusDISSOLVED
Company No.00556731
CategoryPrivate Limited Company
Incorporated01 Nov 1955
Age68 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution07 Mar 2016
Years8 years, 2 months, 26 days

SUMMARY

PARTRIDGE FINE ART LIMITED is an dissolved private limited company with number 00556731. It was incorporated 68 years, 7 months, 1 day ago, on 01 November 1955 and it was dissolved 8 years, 2 months, 26 days ago, on 07 March 2016. The company address is Quadrant House Quadrant House, London, E1W 1YW.



Company Fillings

Gazette dissolved liquidation

Date: 07 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 07 Dec 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation miscellaneous

Date: 14 Aug 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 11/07/2015

Documents

View document PDF

Liquidation miscellaneous

Date: 14 Aug 2014

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:re progress report 12/07/2013-11/07/2014

Documents

View document PDF

Liquidation miscellaneous

Date: 19 Aug 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidator's progress report 12/07/2012 -11/07/2013

Documents

View document PDF

Liquidation miscellaneous

Date: 10 Sep 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual progress report

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Address

Type: AD01

Old address: C/O Mcr, Partridge Fine Art Limited Partridge Fine Art Limited 43-45 Portman Square London W1H 6LY

Change date: 2011-07-21

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 21 Jul 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Jun 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Jun 2011

Action Date: 13 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-06-13

Documents

View document PDF

Liquidation in administration court order ending administration

Date: 23 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.33B

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Jun 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation in administration extension of period

Date: 27 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration extension of period

Date: 26 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 Jan 2011

Action Date: 19 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-01-19

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Aug 2010

Action Date: 19 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-07-19

Documents

View document PDF

Liquidation in administration extension of period

Date: 19 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Aug 2010

Action Date: 19 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-07-19

Documents

View document PDF

Liquidation in administration extension of period

Date: 18 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration extension of period

Date: 13 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Feb 2010

Action Date: 19 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-01-19

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 12 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 29/07/2009 from 144-146 new bond street london W1S 2PF

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 28 Jul 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; no change of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director denise farley

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hugues decobert

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed denise farley

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed laurence strenger

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed hugues lucien christian emilion decobert

Documents

View document PDF

Legacy

Date: 19 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher jemmett

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david mellor

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director penelope cobham

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/07; bulk list available separately

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed partridge fine arts LIMITED\certificate issued on 26/07/06

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 31 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate re registration public limited company to private

Date: 07 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

Re registration memorandum articles

Date: 07 Feb 2006

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 07 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 24 Jan 2006

Category: Miscellaneous

Type: MISC

Description: S394 auditors res

Documents

View document PDF

Resolution

Date: 19 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/05; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/04; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/02; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 09 Mar 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 21/12/00 from: 144-146 new bond street, london W1Y 0LY

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/00; bulk list available separately

Documents

View document PDF

Accounts with accounts type full group

Date: 17 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/99; bulk list available separately

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Mar 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/98; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 06 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/97; bulk list available separately

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Apr 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF


Some Companies

3MINDS LTD

10 RAVENSDALE CLOSE,WEST MIDLANDS,WS5 3PY

Number:04698178
Status:ACTIVE
Category:Private Limited Company

AXIOM CONSTRUCTION BUILD LIMITED

FLAT 602, SIGNAL BUILDING,HAYES,UB3 4FG

Number:11635301
Status:ACTIVE
Category:Private Limited Company

LOVETHELAWN LTD

176 WEST HEATH ROAD,FARNBOROUGH,GU14 8PL

Number:11387512
Status:ACTIVE
Category:Private Limited Company

NATIONAL RURAL TOURING FORUM

28 SYCAMORE TERRACE,YORK,YO30 7DN

Number:03319947
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NEW HOME ESTATES LTD

91 FAIRHOLT ROAD,LONDON,N16 5EP

Number:09858488
Status:ACTIVE
Category:Private Limited Company

OAKLEAFE CLAIMS LTD

UNIT 18D MIDAS BUSINESS PARK,DAGENHAM,RM10 8PS

Number:10970687
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source