PROGRESS GROUP LIMITED

PROGRESS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePROGRESS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01403083
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PROGRESS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROGRESS GROUP PLCJul 24, 1995Jul 24, 1995
    GROUP SECTOR LIMITEDDec 28, 1989Dec 28, 1989
    QUESTDECK LIMITEDNov 30, 1978Nov 30, 1978

    What are the latest accounts for PROGRESS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PROGRESS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    legacy

    2 pagesSH20

    Statement of capital on Jan 04, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/12/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    11 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    11 pagesAA

    Termination of appointment of Gavin Slark as a director on May 05, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Annual return made up to Sep 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 102,064
    SH01

    Director's details changed for Mr Jonathon Paul Sowton on Oct 10, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Sep 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 102,064
    SH01

    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 pagesAD01

    Termination of appointment of Colin O’Donovan as a director

    1 pagesTM01

    Director's details changed for Gavin Slark on Apr 06, 2014

    2 pagesCH01

    Annual return made up to Sep 20, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 102,064
    SH01

    Who are the officers of PROGRESS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    c/o Grafton Group Plc
    Heron House Corrig Road
    Sandyford Industrial Estate
    IRISH Dublin 18
    Ireland
    Secretary
    c/o Grafton Group Plc
    Heron House Corrig Road
    Sandyford Industrial Estate
    IRISH Dublin 18
    Ireland
    97259990001
    O'HARA, Brian
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224 Pelham House
    Director
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224 Pelham House
    IrelandIrishAccountant181212990001
    SOWTON, Jonathon Paul
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    Director
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    EnglandBritishDirector151407670001
    LEIGH, Richard John
    2 The Green
    GL7 4HU Fairford
    Gloucestershire
    Secretary
    2 The Green
    GL7 4HU Fairford
    Gloucestershire
    British8602570002
    MCKENNA, Brian Paul
    124 Morrison Street
    SN2 2EZ Swindon
    Wiltshire
    Secretary
    124 Morrison Street
    SN2 2EZ Swindon
    Wiltshire
    British85298540001
    HOLTON, Graeme Leonard
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224 Pelham House
    Director
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224 Pelham House
    EnglandBritishDirector12843790001
    HOLTON, Susan
    Staddlestones
    Fairford Road Quenington
    GL7 5BT Cirencester
    Gloucestershire
    Director
    Staddlestones
    Fairford Road Quenington
    GL7 5BT Cirencester
    Gloucestershire
    EnglandBritishSecretary29369690001
    LEIGH, Richard John
    2 The Green
    GL7 4HU Fairford
    Gloucestershire
    Director
    2 The Green
    GL7 4HU Fairford
    Gloucestershire
    BritishChartered Accountant8602570002
    MARTIN, Leo James
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    IrelandIrishDirector144555840001
    O'DONOVAN, Colin
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishChartered Accountant164508820001
    O'NUALLAIN, Colm
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    Director
    Heron House
    Corrig Road
    Sandyford Industrial Estate
    C/O Grafton Group Plc
    Dublin 18
    Ireland
    IrelandIrishDirector79602480001
    SLARK, Gavin
    Pelham House
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224
    United Kingdom
    Director
    Pelham House
    Canwick Road
    LN5 5NH Lincoln
    PO BOX 1224
    United Kingdom
    United KingdomBritishCompany Director162972090002

    Who are the persons with significant control of PROGRESS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grafton Group (Uk) Plc
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    England
    Apr 06, 2016
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02886378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PROGRESS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Mar 28, 1996Registration of a charge (395)
    • May 29, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Griffin Factors Limited
    Transactions
    • Jul 21, 1995Registration of a charge (395)
    • May 29, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 14, 1992Registration of a charge (395)
    • Jul 17, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1987Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1987Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1987Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1987Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 18, 1986Registration of a charge

    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