Company NamePartridge Trading Limited
Company StatusDissolved
Company Number07391603
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)
Dissolution Date31 October 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Ian David Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBegbies Traynor (Central) Llp 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr Alexander Holliday
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr Alexander Holliday
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr Nicholas Martin Oliver
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Roe House
Broomley
Stocksfield
Northumberland
NE43 7HP
Director NameMr David George Reay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Roe House
Broomley
Stocksfield
Northumberland
NE43 7HP
Secretary NameMr Nicholas Martin Oliver
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Roe House
Broomley
Stocksfield
Northumberland
NE43 7HP
Director NameMr Gary William Newbold
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Roe House
Broomley
Stocksfield
Northumberland
NE43 7HP

Location

Registered AddressBegbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

31 October 2013Final Gazette dissolved following liquidation (1 page)
31 October 2013Final Gazette dissolved following liquidation (1 page)
31 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2013Notice of move from Administration to Dissolution on 25 July 2013 (21 pages)
31 July 2013Notice of move from Administration to Dissolution (21 pages)
31 July 2013Administrator's progress report to 25 July 2013 (21 pages)
31 July 2013Administrator's progress report to 25 July 2013 (21 pages)
1 March 2013Administrator's progress report to 26 January 2013 (18 pages)
1 March 2013Administrator's progress report to 26 January 2013 (18 pages)
18 October 2012Notice of deemed approval of proposals (1 page)
18 October 2012Notice of deemed approval of proposals (1 page)
28 September 2012Statement of administrator's proposal (25 pages)
28 September 2012Statement of administrator's proposal (25 pages)
3 August 2012Appointment of an administrator (1 page)
3 August 2012Appointment of an administrator (1 page)
3 August 2012Registered office address changed from 9 Roe House Broomley Stocksfield Northumberland NE43 7HP England on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from 9 Roe House Broomley Stocksfield Northumberland NE43 7HP England on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from 9 Roe House Broomley Stocksfield Northumberland NE43 7HP England on 3 August 2012 (2 pages)
26 June 2012Termination of appointment of Nicholas Martin Oliver as a director on 23 June 2012 (1 page)
26 June 2012Termination of appointment of David George Reay as a director on 23 June 2012 (1 page)
26 June 2012Termination of appointment of Nicholas Martin Oliver as a secretary on 23 June 2012 (1 page)
26 June 2012Termination of appointment of Nicholas Oliver as a director (1 page)
26 June 2012Termination of appointment of David Reay as a director (1 page)
26 June 2012Termination of appointment of Nicholas Oliver as a secretary (1 page)
22 June 2012Termination of appointment of Gary Newbold as a director (1 page)
22 June 2012Termination of appointment of Gary William Newbold as a director on 31 May 2012 (1 page)
5 April 2012Appointment of Mr Alexabder Holliday as a director on 4 April 2012 (2 pages)
5 April 2012Appointment of Mr Alexander Holliday as a director on 4 April 2012 (2 pages)
5 April 2012Appointment of Mr Alexabder Holliday as a director (2 pages)
5 April 2012Appointment of Mr Alexander Holliday as a director (2 pages)
16 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 248,756
(6 pages)
16 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 248,756
(6 pages)
20 December 2011Current accounting period extended from 30 September 2011 to 31 January 2012 (1 page)
20 December 2011Current accounting period extended from 30 September 2011 to 31 January 2012 (1 page)
8 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
26 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 September 2011Director's details changed for Nicholas Martin Oliver on 28 September 2011 (2 pages)
29 September 2011Director's details changed for Mr Nicholas Martin Oliver on 28 September 2011 (2 pages)
29 September 2011Director's details changed for Nicholas Martin Oliver on 28 September 2011 (2 pages)
29 September 2011Director's details changed for Mr Nicholas Martin Oliver on 28 September 2011 (2 pages)
29 September 2011Secretary's details changed for Nicholas Martin Oliver on 28 September 2011 (1 page)
29 September 2011Secretary's details changed for Nicholas Martin Oliver on 28 September 2011 (1 page)
28 September 2011Director's details changed for David George Reay on 28 September 2011 (2 pages)
28 September 2011Director's details changed for David George Reay on 28 September 2011 (2 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 September 2011Appointment of Mr. Ian David Brown as a director (2 pages)
14 September 2011Appointment of Mr. Ian David Brown as a director on 14 September 2011 (2 pages)
25 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 50,000.00
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 50,000.00
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 142,857
(6 pages)
19 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 50,000
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 50,000
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 142,857
(6 pages)
12 January 2011Registered office address changed from , Hillgate House Hill Street, Corbridge, Northumberland, NE45 5AA, United Kingdom on 12 January 2011 (1 page)
12 January 2011Registered office address changed from , Hillgate House Hill Street, Corbridge, Northumberland, NE45 5AA, United Kingdom on 12 January 2011 (1 page)
11 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 November 2010Appointment of Mr. Gary William Newbold as a director (2 pages)
10 November 2010Appointment of Mr. Gary William Newbold as a director (2 pages)
29 September 2010Incorporation (36 pages)
29 September 2010Incorporation (36 pages)