PARTRIDGE FINE ART LIMITED
Status | DISSOLVED |
Company No. | 00556731 |
Category | Private Limited Company |
Incorporated | 01 Nov 1955 |
Age | 68 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2016 |
Years | 8 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
Liquidation compulsory return final meeting
Date: 07 Dec 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Liquidation miscellaneous
Date: 14 Aug 2015
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 11/07/2015
Documents
Liquidation miscellaneous
Date: 14 Aug 2014
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:re progress report 12/07/2013-11/07/2014
Documents
Liquidation miscellaneous
Date: 19 Aug 2013
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidator's progress report 12/07/2012 -11/07/2013
Documents
Liquidation miscellaneous
Date: 10 Sep 2012
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:annual progress report
Documents
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
Liquidation compulsory appointment liquidator
Date: 21 Jul 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 29 Jun 2011
Category: Insolvency
Type: COCOMP
Documents
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
Liquidation in administration court order ending administration
Date: 23 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.33B
Documents
Liquidation compulsory winding up order
Date: 23 Jun 2011
Category: Insolvency
Type: COCOMP
Documents
Liquidation in administration extension of period
Date: 27 Jan 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration extension of period
Date: 26 Jan 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
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
Liquidation in administration extension of period
Date: 19 Aug 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
Liquidation in administration extension of period
Date: 18 Aug 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration extension of period
Date: 13 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
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
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
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
Liquidation in administration proposals
Date: 14 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 28 Jul 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 06 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; no change of members
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director denise farley
Documents
Legacy
Date: 24 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hugues decobert
Documents
Legacy
Date: 23 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
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
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
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed denise farley
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed laurence strenger
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed hugues lucien christian emilion decobert
Documents
Legacy
Date: 19 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher jemmett
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david mellor
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director penelope cobham
Documents
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
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
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/07; bulk list available separately
Documents
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
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/06; bulk list available separately
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 07 Feb 2006
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 07 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 24 Jan 2006
Category: Miscellaneous
Type: MISC
Description: S394 auditors res
Documents
Resolution
Date: 19 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/05; bulk list available separately
Documents
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
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/04; bulk list available separately
Documents
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
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/03; bulk list available separately
Documents
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
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/02; bulk list available separately
Documents
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
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/01; full list of members
Documents
Legacy
Date: 14 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/00; bulk list available separately
Documents
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
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/99; bulk list available separately
Documents
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
Legacy
Date: 26 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/98; bulk list available separately
Documents
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
Legacy
Date: 06 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/97; bulk list available separately
Documents
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
Some Companies
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 |
176 WEST HEATH ROAD,FARNBOROUGH,GU14 8PL
Number: | 11387512 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
91 FAIRHOLT ROAD,LONDON,N16 5EP
Number: | 09858488 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18D MIDAS BUSINESS PARK,DAGENHAM,RM10 8PS
Number: | 10970687 |
Status: | ACTIVE |
Category: | Private Limited Company |