PROGRESS GROUP LIMITED
Overview
Company Name | PROGRESS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01403083 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PROGRESS GROUP LIMITED?
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PROGRESS GROUP LIMITED located?
Registered Office Address | Ground Floor, Boundary House 2 Wythall Green Way Wythall B47 6LW Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROGRESS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
PROGRESS GROUP PLC | Jul 24, 1995 | Jul 24, 1995 |
GROUP SECTOR LIMITED | Dec 28, 1989 | Dec 28, 1989 |
QUESTDECK LIMITED | Nov 30, 1978 | Nov 30, 1978 |
What are the latest accounts for PROGRESS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PROGRESS GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on May 15, 2018 | 1 pages | AD01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Jan 04, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 11 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 11 pages | AA | ||||||||||||||
Termination of appointment of Gavin Slark as a director on May 05, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Jonathon Paul Sowton on Oct 10, 2014 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on Aug 13, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Colin O’Donovan as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Gavin Slark on Apr 06, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 20, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of PROGRESS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate IRISH Dublin 18 Ireland | 97259990001 | |||||||
O'HARA, Brian | Director | Canwick Road LN5 5NH Lincoln PO BOX 1224 Pelham House | Ireland | Irish | Accountant | 181212990001 | ||||
SOWTON, Jonathon Paul | Director | RH4 1QT Dorking Oak Green House, 250-256 High Street Surrey United Kingdom | England | British | Director | 151407670001 | ||||
LEIGH, Richard John | Secretary | 2 The Green GL7 4HU Fairford Gloucestershire | British | 8602570002 | ||||||
MCKENNA, Brian Paul | Secretary | 124 Morrison Street SN2 2EZ Swindon Wiltshire | British | 85298540001 | ||||||
HOLTON, Graeme Leonard | Director | Canwick Road LN5 5NH Lincoln PO BOX 1224 Pelham House | England | British | Director | 12843790001 | ||||
HOLTON, Susan | Director | Staddlestones Fairford Road Quenington GL7 5BT Cirencester Gloucestershire | England | British | Secretary | 29369690001 | ||||
LEIGH, Richard John | Director | 2 The Green GL7 4HU Fairford Gloucestershire | British | Chartered Accountant | 8602570002 | |||||
MARTIN, Leo James | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Heron House Dublin 18 | Ireland | Irish | Director | 144555840001 | ||||
O'DONOVAN, Colin | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Chartered Accountant | 164508820001 | ||||
O'NUALLAIN, Colm | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Director | 79602480001 | ||||
SLARK, Gavin | Director | Pelham House Canwick Road LN5 5NH Lincoln PO BOX 1224 United Kingdom | United Kingdom | British | Company Director | 162972090002 |
Who are the persons with significant control of PROGRESS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grafton Group (Uk) Plc | Apr 06, 2016 | 250-256 High Street RH4 1QT Dorking Oak Green House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PROGRESS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed charge supplemental to a debenture dated 7TH december 1992 issued by the company | Created On Mar 18, 1996 Delivered On Mar 28, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture | |
Short particulars All right title and interest of the company in or arising out of a factoring, invoice discounting or sales ledger financing agreement dated 12 july 1995 and all book debts and other debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed equitable charge | Created On Jul 12, 1995 Delivered On Jul 21, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed equitable charge (I) all book debts invoice debts and/or other forms of ogligation etc. (receivables), the subject of a factoring agreement and (ii) all title property right or interest in any goods to which any such receivables relates and all guarantees indemnities insurances or securities given to or held by the company in respect of any such receivables. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 07, 1992 Delivered On Dec 14, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 06, 1987 Delivered On Jul 13, 1987 | Outstanding | Amount secured All monies due or to become due from the company and/or shareheat services limited to the chargee on any account whatsoever. | |
Short particulars Piece of land in parish of fairford, gloucestershire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 06, 1987 Delivered On Jul 13, 1987 | Outstanding | Amount secured All monies due or to become due from the company and/or naddendum (bristol) limited to the chargee on any account whatsoever. | |
Short particulars F/Hold land in parish of fairford gloucestershire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 06, 1987 Delivered On Jul 13, 1987 | Outstanding | Amount secured All monies due or to become due from the company and/or maulsford trading limited. To the chargee on any account whatsoever. | |
Short particulars F/Hold land in parish of fairford gloucestershire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 06, 1987 Delivered On Jul 13, 1987 | Outstanding | Amount secured All monies due or to become due from the company and/or shareheat holburn limited to the chargee on any account whatsoever. | |
Short particulars F/Hold land in parish of fairford gloucestershire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 11, 1986 Delivered On Dec 18, 1986 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Piece or parcel of land situate in the parish of fairford gloucestershire. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0