PARTINGTON'S (SALE) LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 1EW

Company number 00424485
Status Liquidation
Incorporation Date 27 November 1946
Company Type Private Limited Company
Address . WATERLOO STREET, OLDHAM, OL1 1EW
Home Country United Kingdom
Nature of Business 5244 - Retail furniture household etc
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Order of court to wind up; Order of court - restore and wind up; Final Gazette dissolved via voluntary strike-off. The most likely internet sites of PARTINGTON'S (SALE) LIMITED are www.partingtonssale.co.uk, and www.partington-s-sale.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. Partington S Sale Limited is a Private Limited Company. The company registration number is 00424485. Partington S Sale Limited has been working since 27 November 1946. The present status of the company is Liquidation. The registered address of Partington S Sale Limited is Waterloo Street Oldham Ol1 1ew. . WRAY, Mathew Thomas is a Secretary of the company. WRAY, Christopher Marcus is a Director of the company. WRAY, Martin Christopher is a Director of the company. WRAY, Mathew Thomas is a Director of the company. Secretary BROWN, Caroline Ann has been resigned. Director BROWN, Alastair Caldwell has been resigned. Director BROWN, Caroline Ann has been resigned. Director ELLIS, Richard William has been resigned. Director LAWRENCE, Michael has been resigned. Director PARTINGTON, Anne has been resigned. Director PARTINGTON, Michael Harry has been resigned. The company operates in "Retail furniture household etc".


Current Directors

Secretary
WRAY, Mathew Thomas
Appointed Date: 20 April 2007

Director
WRAY, Christopher Marcus
Appointed Date: 20 April 2007
53 years old

Director
WRAY, Martin Christopher
Appointed Date: 20 April 2007
80 years old

Director
WRAY, Mathew Thomas
Appointed Date: 20 April 2007
49 years old

Resigned Directors

Secretary
BROWN, Caroline Ann
Resigned: 20 April 2007

Director
BROWN, Alastair Caldwell
Resigned: 20 April 2007
73 years old

Director
BROWN, Caroline Ann
Resigned: 20 April 2007
68 years old

Director
ELLIS, Richard William
Resigned: 17 April 2007
76 years old

Director
LAWRENCE, Michael
Resigned: 17 April 2007
75 years old

Director
PARTINGTON, Anne
Resigned: 10 April 1996
74 years old

Director
PARTINGTON, Michael Harry
Resigned: 10 April 1996
75 years old

PARTINGTON'S (SALE) LIMITED Events

25 Jul 2011
Order of court to wind up
22 Jul 2011
Order of court - restore and wind up
20 Jul 2010
Final Gazette dissolved via voluntary strike-off
06 Apr 2010
First Gazette notice for voluntary strike-off
22 Mar 2010
Application to strike the company off the register
...
... and 97 more events
02 Feb 1987
Accounting reference date extended from 31/01 to 31/03

08 Dec 1986
Accounts for a small company made up to 1 February 1986

08 Dec 1986
Return made up to 19/11/86; full list of members

18 Oct 1986
New director appointed

09 Aug 1986
Secretary resigned;new secretary appointed

PARTINGTON'S (SALE) LIMITED Charges

19 April 2007
Legal mortgage
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 higher road, urmston, manchester, t/n MAN79464 and each…
19 April 2007
Legal mortgage
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 tatton road, sale, greater manchester t/n GM191802 and 3…
19 April 2007
Legal mortgage
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 the downs, altrincham t/n GM158646 and each and every…
19 April 2007
Legal mortgage
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 ledson road, baguley t/n LA24525 and each and every part…
19 April 2007
Debenture
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
21 May 1998
Legal charge
Delivered: 23 May 1998
Status: Satisfied on 28 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 281, 283 and 285 talbot road trafford…
4 April 1995
Debenture
Delivered: 7 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1991
Memorandum of charge
Delivered: 12 December 1991
Status: Satisfied on 23 May 1998
Persons entitled: Denise Margaret Ellis
Description: 281, 283 and 285 talbot road, stretford, greater manchester.
25 July 1991
Memornadum of deposit
Delivered: 5 August 1991
Status: Satisfied on 29 May 1998
Persons entitled: Douglas John Townley Harry Partington Rulsy Russell Partington
Description: 281 283 and 285 talbot road stretford greater manchester.
3 August 1987
Memorandum of deposit
Delivered: 20 August 1987
Status: Satisfied on 20 August 1996
Persons entitled: Harry Partington Michael Harry Partington Caroline Ann Brown. Douglas John Townley
Description: 5, 7 and 9 the rocks bury greater mancheter.
13 June 1977
Legal mortgage
Delivered: 20 June 1977
Status: Satisfied on 17 June 1995
Persons entitled: Lloyds Bank PLC
Description: 5, 7 & 9 the rock, bury, greater manchester, (see doc M59…
10 December 1976
Single debenture
Delivered: 16 December 1976
Status: Satisfied on 17 June 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
1 December 1971
Legal charge
Delivered: 6 December 1971
Status: Satisfied on 17 June 1995
Persons entitled: Lloyds Bank PLC
Description: 3 & 5 tatton rd sale cheshire (ple see doc 50 for further…
27 July 1971
Mortgage
Delivered: 11 August 1971
Status: Satisfied on 17 June 1995
Persons entitled: Lloyds Bank PLC
Description: Property comprised in a conveyance dated 3/3/55 being 3 & 5…
21 April 1971
Mortgage
Delivered: 4 May 1971
Status: Satisfied on 17 June 1995
Persons entitled: Lloyds Bank PLC
Description: 3 & 5 tatton road, sale, chester see doc 48.
28 December 1962
Mortgage
Delivered: 7 January 1963
Status: Satisfied on 17 June 1995
Persons entitled: Lloyds Bank PLC
Description: 3 & 5 tatton road sale, chester.
14 December 1960
Mortgage
Delivered: 28 December 1960
Status: Satisfied on 17 June 1995
Persons entitled: Lloyds Bank PLC
Description: 3 & 5 tatton road, sale, chester.
17 June 1959
Mortgage
Delivered: 29 June 1959
Status: Satisfied on 17 June 1995
Persons entitled: Lloyds Bank PLC
Description: 3 and 5 tatton road sale, chester (see doc. 27 for full…
3 March 1955
Mortgage
Delivered: 21 March 1955
Status: Satisfied on 17 June 1995
Persons entitled: Lloyds Bank PLC
Description: The premises comprised in a conveyance dated 3. march 1955…