Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUDGE AND PARTNERS LIMITED
Company Information for

JUDGE AND PARTNERS LIMITED

BURY NEW ROAD, WHITEFIELD, M45,
Company Registration Number
07252128
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Judge And Partners Ltd
JUDGE AND PARTNERS LIMITED was founded on 2010-05-13 and had its registered office in Bury New Road. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
JUDGE AND PARTNERS LIMITED
 
Legal Registered Office
BURY NEW ROAD
WHITEFIELD
 
Filing Information
Company Number 07252128
Date formed 2010-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2016-12-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 20:34:06
Primary Source:Companies House
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 JUDGE AND PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
SHAHID ALI
Company Secretary 2010-05-13
SHAHID ALI
Director 2010-05-13
EDWARD JUDGE
Director 2010-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2010-05-13 2010-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAHID ALI OSBORN KNIGHT LIMITED Director 2018-01-02 CURRENT 2013-10-15 Active
SHAHID ALI SA LEGAL CONSULTANCY LIMITED Director 2012-11-21 CURRENT 2012-11-21 Liquidation
EDWARD JUDGE BLUEPRINT DEVELOPMENTS LTD Director 2018-07-03 CURRENT 2015-03-02 Active
EDWARD JUDGE MADALEX HOTELS LTD Director 2015-03-06 CURRENT 2015-03-06 Dissolved 2016-08-23
EDWARD JUDGE GREENWIND UTILITIES LTD Director 2012-12-27 CURRENT 2012-05-29 Dissolved 2014-01-07

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
2016-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 78 GARTSIDE STREET SPINNINGFIELDS MANCHESTER M3 3EL
2015-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-044.70DECLARATION OF SOLVENCY
2014-08-05AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0113/05/14 FULL LIST
2014-02-12AA01PREVEXT FROM 31/05/2013 TO 31/10/2013
2013-08-06AR0113/05/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-18AR0113/05/12 FULL LIST
2012-02-13AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-27AR0113/05/11 FULL LIST
2010-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED UNITED KINGDOM
2010-06-28AP01DIRECTOR APPOINTED EDWARD JUDGE
2010-06-28AP03SECRETARY APPOINTED SHAHID ALI
2010-06-28SH0113/05/10 STATEMENT OF CAPITAL GBP 99
2010-06-24AP01DIRECTOR APPOINTED SHAHID ALI
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-05-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-05-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to JUDGE AND PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-05
Appointment of Liquidators2015-07-27
Notices to Creditors2015-07-27
Resolutions for Winding-up2015-07-27
Fines / Sanctions
No fines or sanctions have been issued against JUDGE AND PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JUDGE AND PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Creditors
Creditors Due Within One Year 2011-06-01 £ 974,048

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31

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 JUDGE AND PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2011-06-01 £ 73,194
Current Assets 2011-06-01 £ 468,153
Debtors 2011-06-01 £ 394,959
Fixed Assets 2011-06-01 £ 1,088,696
Shareholder Funds 2011-06-01 £ 582,801
Tangible Fixed Assets 2011-06-01 £ 8,696

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JUDGE AND PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUDGE AND PARTNERS LIMITED
Trademarks
We have not found any records of JUDGE AND PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUDGE AND PARTNERS 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 (69102 - Solicitors) as JUDGE AND PARTNERS LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where JUDGE AND PARTNERS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJUDGE AND PARTNERS LIMITEDEvent Date2016-06-30
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 30 August 2016 at 11.00 am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of appointment: 13 July 2015. Office Holder details: Steve Markey, (IP No. 14912) and Martin Maloney, (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJUDGE AND PARTNERS LIMITEDEvent Date2015-07-13
S Markey , (IP No. 14912) and M Maloney , (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . : Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Alternative contact: Lauren Fitton.
 
Initiating party Event TypeNotices to Creditors
Defending partyJUDGE AND PARTNERS LIMITEDEvent Date2015-07-13
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA by no later than 24 August 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 13 July 2015 Office Holder details: S Markey , (IP No. 14912) and M Maloney , (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Alternative contact: Lauren Fitton.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJUDGE AND PARTNERS LIMITEDEvent Date2015-07-13
Notice is hereby given that the following resolutions were passed on 13 July 2015 , as a special resolution and an ordinary resolution respectively: That the Company be and is hereby wound up voluntarily and that S Markey , (IP No. 14912) and M Maloney , (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Alternative contact: Lauren Fitton.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUDGE AND PARTNERS 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 JUDGE AND PARTNERS 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.