PARTRIDGE PROPERTY DEVELOPMENTS LIMITED
Liquidation (when checked on 1 Apr 2016)
Address
PARTRIDGE PROPERTY DEVELOPMENTS LIMITED
STAVERTON COURT
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 0UX
Classification:
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 0UX
(427 companies also use this postcode)
Buying and selling of own real estate
Legal Information
Company Registration No.:
08630183
Incorporation Date:
30 Jul 2013
Financial Year End:
30 Sep
Capital:
£1.00
on 15 Aug 2014
For period ending:
30 Sep 2014
Filed on:
15 Dec 2014
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
30 Jul 2014
Filed on:
15 Aug 2014
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Notices published in the Gazette
25 Nov 2015
PARTRIDGE PROPERTY DEVELOPMENTS LIMITED
(Company Number 08630183)
Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX
Principal trading address: 28 Scarborough Drive, Croxley Green,
Rickmansworth WD3 3FW
Notice is hereby given, pursuant to Section 94 of the INSOLVENCY
ACT 1986, that a final meeting of the above Company will be held at
11.00 am on 6 January 2016 at the offices of Hazlewoods LLP,
Staverton Court, Staverton, Cheltenham GL51 0UX, to receive an
account showing the manner in which the winding up has been
conducted and the property of the Company disposed of, hearing any
explanations which may be given by the Liquidator and to consider
whether the Liquidator be granted his release. A member who is
entitled to attend and vote at the meeting is entitled to appoint a
proxy to attend and vote instead of him. A proxy holder need not be a
member of the company. Proxies must be lodged at the offices of
Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX
by 12 noon on 5 January 2016.
For further information please contact Peter Frost on 01242 680000,
or by email at dgg@hazlewoods.co.uk
Peter Frost, Liquidator (IP No 008935)
19 November 2015
18 Dec 2014
PARTRIDGE PROPERTY DEVELOPMENTS LIMITED
(Company Number 08630183)
Registered office: 28 Scarborough Drive, Croxley Green,
Rickmansworth, WD3 3FW
Notice is hereby given that a General Meeting of the Company’s
Members will be held 11.00 am on 10 December 2014 at 28
Scarborough Drive, Croxley Green, Rickmansworth WD3 3FW to
consider and, if thought fit, pass the following the following
resolutions, numbers 1 and 6 as Special Resolutions, numbers 2, 3, 4
and 7 as Ordinary Resolutions and number 5 as an Extraordinary
Resolution:
1. The company is wound up voluntarily.
2. That Peter Richard James Frost (IP No 8935) of Hazlewoods LLP,
Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT be
and is hereby appointed liquidator of the company. For further
information you may contact Peter Frost on 01452 634800 or by email
to peter.frost@hazlewoods.co.uk
3. That the liquidator’s remuneration shall be fixed with reference to
the time costs of the liquidator and his staff attending to matters
arising in the winding up of the company plus disbursements properly
incurred.
4. That the liquidator is authorised to recover category 2
disbursements in accordance with his firm’s policy from time to time.
5. That, pursuant with the provisions of the company’s articles of
association, the liquidator is authorised to distribute the whole or part
of the company’s assets to the members in specie and to determine
the basis of any division thereof, having due regard to their class
rights.
6. That the liquidator may pay any class of creditor in full.
7. The liquidator is at liberty to instruct his own firm to prepare
accounts and tax returns on behalf of the company and that they are
paid with reference to time costs.
A member entitled to attend and vote at the meeting can appoint
another person to act as his/her proxy holder. Proxy forms must be
completed and lodged at the company’s registered office by no later
than 4.00 pm on the last business day immediately preceding the
date of the meeting.
By order of the board
Stuart Partridge, Director
1 December 2014
18 Dec 2014
PARTRIDGE PROPERTY DEVELOPMENTS LIMITED
(Company Number 08630183)
Registered office: 28 Scarborough Drive, Croxley Green,
Rickmansworth WD3 3FW
Notice is hereby given that creditors of the above named company
are required on or before 28 February 2015, to send their names and
addresses, together with particulars of their debts or claims, and
names and addresses of their solicitors, if any, to Peter Richard
James Frost of Hazlewoods LLP, Windsor House, Barnett Way,
Barnwood Gloucester GL4 3RT, the Liquidator of said company. If so
required by notice in writing from the said Liquidator, or by creditors,
either personally or by their solicitors, shall attend at such time and
place specified in said notice to prove their debts or claims, or in
default thereof, they will be excluded from the benefit of any
distributions made before such debts are proved. All agreed claims
will be paid in full.
For further information please contact Denise Godding01452 634800
or e-mail at dgg@hazlewoods.co.uk
PRJ Frost, Liquidator (IP No 008935)
10 December 2014
18 Dec 2014
Name of Company: PARTRIDGE PROPERTY DEVELOPMENTS
LIMITED
Company Number: 08630183
Registered office: 28 Scarborough Drive, Croxley Green,
Rickmansworth ED3 3FW
Nature of Business: Property Development
Type of Liquidation: Members
Peter Richard James Frost, Hazlewoods LLP, Windsor House, Barnett
Way, Barnwood, Gloucester GL4 3RT.
Office Holder Number: 008935.
Date of Appointment: 10 December 2014
By whom Appointed: Members
Recently Filed Documents - 14 available
- Change of registered office address - £4.99
- Members' Voluntary Winding Up Declaration of Solvency Embodying a Statement of Assets and Liabilities - £4.99
- Notice of appointment of Liquidator in a voluntary winding up - £4.99
- Ordinary resolution in members' voluntary liquidation - £4.99
- Annual Accounts For Year Ended 30 Sep 14 - £4.99
Directors and Secretaries
Stuart Partridge | |
30 Jul 2013 ⇒ Present ( 4 Years ) | Director |
Stuart Partridge | |
30 Jul 2013 ⇒ Present ( 4 Years ) | Company Secretary |
Charges / mortgages against this Company
COMMERCIAL ACCEPTANCES LIMITED
-
OUTSTANDING
on
24 Sep 2013
COMMERCIAL ACCEPTANCES LIMITED
-
OUTSTANDING
on
24 Sep 2013
Previous Addresses
28 SCARBOROUGH DRIVE
CROXLEY GREEN
RICKMANSWORTH
HERTFORDSHIRE
WD3 3FW
ENGLAND
CROXLEY GREEN
RICKMANSWORTH
HERTFORDSHIRE
WD3 3FW
ENGLAND
Changed 19 Dec 2014
1 ALL SAINTS CHURCH TYTHERTON ROAD
LONDON
N19 4PZ
LONDON
N19 4PZ
Changed 21 Oct 2014
FLAT 19 GRANGE MILL
INGESTRE ROAD
LONDON
NW5 1XH
ENGLAND
INGESTRE ROAD
LONDON
NW5 1XH
ENGLAND
Changed 24 Jan 2014
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
30 Sep 2014 | 15 Dec 2014 | 3 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 30 Sep 14
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
Companies With Same Post Code
- A.R.G. ELECTRODESIGN LIMITED
- TUNGUM LIMITED
- HAVEN LEASE LIMITED
- GEEVAX LIMITED
- SUPPLY CHAIN EUROPE LIMITED
- More...
Activity
This company viewed 3 times in the last few years