This company is commonly known as A.c. Partridge (coachworks) Limited. The company was founded 51 years ago and was given the registration number 01096906. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | A.C. PARTRIDGE (COACHWORKS) LIMITED |
---|---|---|
Company Number | : | 01096906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 February 1973 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mount Manor, House, 16 The Mount, Guildford, United Kingdom, GU2 4HN | Director | 15 March 2011 | Active |
Mount Manor, House, 16 The Mount, Guildford, United Kingdom, GU2 4HN | Director | 14 March 2012 | Active |
22 Heron Close, Rickmansworth, WD3 1NF | Secretary | - | Active |
Norfolk House, Norfolk Road, Rickmansworth, WD3 1RD | Secretary | 06 December 2000 | Active |
Norfolk House, Norfolk Road, Rickmansworth, Great Britain, WD3 1RD | Corporate Secretary | 01 January 2006 | Active |
Rowan Farm Holloway Lane, Chesham, HP5 1TJ | Director | 19 February 1973 | Active |
Quest Cottage, Nags Head Lane, Great Missenden, HP16 0HG | Director | 01 December 2000 | Active |
Mount Manor, House, 16 The Mount, Guildford, United Kingdom, GU2 4HN | Director | 19 February 1973 | Active |
Mr David Heaney Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | British |
Address | : | Gladstone House, 77-79 High Street, Egham, TW20 9HY |
Nature of control | : |
|
Mrs Jennifer Jane Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | Gladstone House, 77-79 High Street, Egham, TW20 9HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-07-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-31 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-30 | Resolution | Resolution. | Download |
2019-05-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-02-15 | Officers | Change person director company with change date. | Download |
2017-02-15 | Officers | Change person director company with change date. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Officers | Termination director company with name termination date. | Download |
2016-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.