Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARTRIDGE PUBLICATIONS (2000) LIMITED
Company Information for

PARTRIDGE PUBLICATIONS (2000) LIMITED

THE OCTAGON SUITE E2, 2ND FLOOR, MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1TG,
Company Registration Number
04163423
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Partridge Publications (2000) Ltd
PARTRIDGE PUBLICATIONS (2000) LIMITED was founded on 2001-02-20 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". Partridge Publications (2000) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PARTRIDGE PUBLICATIONS (2000) LIMITED
 
Legal Registered Office
THE OCTAGON SUITE E2, 2ND FLOOR
MIDDLEBOROUGH
COLCHESTER
ESSEX
CO1 1TG
Other companies in CO1
 
Previous Names
CLIFFDRIVE LIMITED09/07/2001
Filing Information
Company Number 04163423
Company ID Number 04163423
Date formed 2001-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB782818393  
Last Datalog update: 2019-04-06 12:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTRIDGE PUBLICATIONS (2000) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARTRIDGE PUBLICATIONS (2000) LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY INGROUILLE
Company Secretary 2004-12-08
MATTHEW TUDOR
Director 2001-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
CYNTHEA MARGARET LEPLEY
Company Secretary 2001-03-29 2012-06-27
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2001-02-20 2001-02-20
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2001-02-20 2001-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY INGROUILLE COTSWOLD PRINTING GROUP LIMITED Company Secretary 2006-01-04 CURRENT 2000-01-17 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE ACEVILLE CENTRAL SERVICES LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-18 Active
GILLIAN MARY INGROUILLE CASTLE HOUSE (HOLDINGS) LIMITED Company Secretary 2004-12-08 CURRENT 1988-10-24 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE BLACKHAWK TRADING COMPANY LIMITED Company Secretary 2004-12-08 CURRENT 1980-09-08 Dissolved 2015-02-24
GILLIAN MARY INGROUILLE MAZE MEDIA LIMITED Company Secretary 2004-12-08 CURRENT 1989-12-08 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE MS TYPESETTING & DESIGN LIMITED Company Secretary 2004-12-08 CURRENT 2000-03-27 Dissolved 2015-05-05
GILLIAN MARY INGROUILLE LILACGROVE SERVICES LIMITED Company Secretary 2004-12-08 CURRENT 2000-01-26 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE CLIFFDRIVE LIMITED Company Secretary 2004-12-08 CURRENT 2000-02-02 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE ACE NET LIMITED Company Secretary 2004-12-08 CURRENT 1996-09-03 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE ACE PRE-PRESS LIMITED Company Secretary 2004-12-08 CURRENT 1988-04-19 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE ACEVILLE MAGAZINES (2000) LIMITED Company Secretary 2004-12-08 CURRENT 1996-09-24 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE AMBERDOT LIMITED Company Secretary 2004-12-08 CURRENT 2000-02-23 Dissolved 2015-03-10
GILLIAN MARY INGROUILLE PARTRIDGE PUBLICATIONS LIMITED Company Secretary 2004-12-08 CURRENT 1996-04-25 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE ACEVILLE PUBLICATIONS (2001) LIMITED Company Secretary 2004-12-08 CURRENT 2000-12-19 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE MS PUBLICATIONS LIMITED Company Secretary 2004-12-08 CURRENT 1999-04-30 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE M.S. PUBLICATIONS (2001) LIMITED Company Secretary 2004-12-08 CURRENT 2001-02-14 Active - Proposal to Strike off
GILLIAN MARY INGROUILLE ACEVILLE MAGAZINES LIMITED Company Secretary 2004-12-08 CURRENT 2001-02-28 Active
GILLIAN MARY INGROUILLE ACEVILLE PUBLICATIONS LIMITED Company Secretary 2004-12-08 CURRENT 2000-11-17 Active
GILLIAN MARY INGROUILLE MAZE MEDIA (2000) LTD. Company Secretary 2004-12-08 CURRENT 2001-02-22 Active
MATTHEW TUDOR MS PUBLICATIONS LIMITED Director 2015-09-22 CURRENT 1999-04-30 Active - Proposal to Strike off
MATTHEW TUDOR NEW ACEVILLE PUBLICATIONS LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
MATTHEW TUDOR NEW MAZE MEDIA LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
MATTHEW TUDOR NEW ACEVILLE MAGAZINES LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
MATTHEW TUDOR ACEVILLE CENTRAL SERVICES LIMITED Director 2005-07-28 CURRENT 2005-07-18 Active
MATTHEW TUDOR MS TYPESETTING & DESIGN LIMITED Director 2001-03-29 CURRENT 2000-03-27 Dissolved 2015-05-05
MATTHEW TUDOR ACEVILLE PUBLICATIONS (2001) LIMITED Director 2001-03-29 CURRENT 2000-12-19 Active - Proposal to Strike off
MATTHEW TUDOR M.S. PUBLICATIONS (2001) LIMITED Director 2001-03-29 CURRENT 2001-02-14 Active - Proposal to Strike off
MATTHEW TUDOR ACEVILLE MAGAZINES LIMITED Director 2001-03-29 CURRENT 2001-02-28 Active
MATTHEW TUDOR ACEVILLE PUBLICATIONS LIMITED Director 2001-03-29 CURRENT 2000-11-17 Active
MATTHEW TUDOR MAZE MEDIA (2000) LTD. Director 2001-03-29 CURRENT 2001-02-22 Active
MATTHEW TUDOR LILACGROVE SERVICES LIMITED Director 2000-03-22 CURRENT 2000-01-26 Dissolved 2015-03-10
MATTHEW TUDOR CLIFFDRIVE LIMITED Director 2000-03-22 CURRENT 2000-02-02 Dissolved 2015-03-10
MATTHEW TUDOR AMBERDOT LIMITED Director 2000-03-22 CURRENT 2000-02-23 Dissolved 2015-03-10
MATTHEW TUDOR ACEVILLE MAGAZINES (2000) LIMITED Director 1997-06-11 CURRENT 1996-09-24 Dissolved 2015-03-10
MATTHEW TUDOR CASTLE HOUSE (HOLDINGS) LIMITED Director 1997-03-13 CURRENT 1988-10-24 Dissolved 2015-03-10
MATTHEW TUDOR MAZE MEDIA LIMITED Director 1997-03-13 CURRENT 1989-12-08 Dissolved 2015-03-10
MATTHEW TUDOR ACE NET LIMITED Director 1997-03-13 CURRENT 1996-09-03 Dissolved 2015-03-10
MATTHEW TUDOR ACE PRE-PRESS LIMITED Director 1997-03-13 CURRENT 1988-04-19 Dissolved 2015-03-10
MATTHEW TUDOR PARTRIDGE PUBLICATIONS LIMITED Director 1997-03-13 CURRENT 1996-04-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-15DS01Application to strike the company off the register
2018-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 82C East Hill Colchester Essex CO1 2QW
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-24AR0120/02/16 ANNUAL RETURN FULL LIST
2015-11-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-27AR0120/02/15 ANNUAL RETURN FULL LIST
2014-10-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-20AR0120/02/14 ANNUAL RETURN FULL LIST
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0120/02/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY CYNTHEA LEPLEY
2012-02-21AR0120/02/12 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0120/02/11 ANNUAL RETURN FULL LIST
2010-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-02-23AR0120/02/10 ANNUAL RETURN FULL LIST
2009-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aReturn made up to 20/02/09; full list of members
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-17363sRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-16363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-17363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-23288aNEW SECRETARY APPOINTED
2005-03-02363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-22363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-28363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-07363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-07-09CERTNMCOMPANY NAME CHANGED CLIFFDRIVE LIMITED CERTIFICATE ISSUED ON 09/07/01
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-26288aNEW SECRETARY APPOINTED
2001-04-26288bSECRETARY RESIGNED
2001-04-26288bDIRECTOR RESIGNED
2001-04-26287REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2001-04-26225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to PARTRIDGE PUBLICATIONS (2000) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARTRIDGE PUBLICATIONS (2000) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARTRIDGE PUBLICATIONS (2000) LIMITED

Intangible Assets
Patents
We have not found any records of PARTRIDGE PUBLICATIONS (2000) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTRIDGE PUBLICATIONS (2000) LIMITED
Trademarks
We have not found any records of PARTRIDGE PUBLICATIONS (2000) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTRIDGE PUBLICATIONS (2000) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as PARTRIDGE PUBLICATIONS (2000) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARTRIDGE PUBLICATIONS (2000) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARTRIDGE PUBLICATIONS (2000) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARTRIDGE PUBLICATIONS (2000) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.