PROGEN LTD
Overview
| Company Name | PROGEN LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01710606 |
| 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 PROGEN LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PROGEN LTD located?
| Registered Office Address | Matrix House Basing View RG21 4DZ Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROGEN LTD?
| Company Name | From | Until |
|---|---|---|
| Q.C.B. LIMITED | Mar 29, 1983 | Mar 29, 1983 |
What are the latest accounts for PROGEN LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for PROGEN LTD?
| 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 | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Karim Bitar as a director on Sep 13, 2019 | 1 pages | TM01 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Statement of capital on Jul 22, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 10, 2019
| 4 pages | SH01 | ||||||||||||||
Notification of Genus Breeding Limited as a person with significant control on Nov 05, 2018 | 2 pages | PSC02 | ||||||||||||||
Cessation of Genus Investments Limited as a person with significant control on Nov 05, 2018 | 1 pages | PSC07 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Denis Noonan on Mar 15, 2017 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 8 pages | AA | ||||||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Denis Noonan on Aug 10, 2015 | 2 pages | CH01 | ||||||||||||||
Who are the officers of PROGEN LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NOONAN, Denis Mary | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | England | Irish | 126374180012 | |||||
| WILSON, Stephen David | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | England | British | 80682720001 | |||||
| CRICHTON, Stewart Alexander Rankin Proctor | Secretary | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | British | 44155220003 | ||||||
| DRAYTON, Evans William | Secretary | 16 Beechen Lane SO43 7DD Lyndhurst Hampshire | British | 34875400001 | ||||||
| SPICER, Nigel Brian | Secretary | The Gables Wrenbury Road Wrenbury CW5 8HA Nantwich Cheshire | British | 44303600002 | ||||||
| AMIES, Stephen John | Director | The Paddock Heathfield Road Audlem CW3 0HH Crewe Cheshire | England | British | 41570940001 | |||||
| BITAR, Karim | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | United Kingdom | American | 162877990001 | |||||
| BODEN, Martin Brett | Director | South House The Green Adderbury OX17 3NE Banbury Oxford | British | 79799440002 | ||||||
| CRICHTON, Stewart Alexander Rankin Proctor | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | United Kingdom | British | 44155220003 | |||||
| DRAKE, David Anthony | Director | Meadow End East Dean Road Lockerley SO51 0JQ Romsey Hampshire | British | 16465950001 | ||||||
| DRAYTON, Evans William | Director | 38 Baunton GL7 7BB Cirencester Gloucestershire | United Kingdom | British | 34875400002 | |||||
| FAIREY, John Neil Foster | Director | Estate Office Manor Farms & Stud West Tisted SO24 0HL Alresford Hampshire | British | 26864480001 | ||||||
| HARPER, Christopher John | Director | Whitsbury Farm Astud Estate Office Whitsbury SP6 Fordingbridge Hampshire | British | 16514980002 | ||||||
| IVES, William Henry | Director | Park Farm Herriard RG25 2PD Basingstoke Hampshire | United Kingdom | British | 16465930001 | |||||
| LAUSTER, Frank | Director | Zeisigweg 43 Waldenbuch 71111 FOREIGN Germany | German | 56972160001 | ||||||
| MARTIN, Christopher Berriman | Director | Willhall Farm GU34 1QL Alton Hampshire | British | 14515560001 | ||||||
| MARTIN, Christopher Berriman | Director | Willhall Farm GU34 1QL Alton Hampshire | British | 14515560001 | ||||||
| MCDOWELL, Ian David | Director | Prestwood Grange Smallbrook Lane PO33 1BB Ryde Isle Of Wight | British | 16514990002 | ||||||
| MELLES, David P | Director | Box 24 Elmira Ontario Canada N3b 225 | Canadian | 44932990001 | ||||||
| SHELTON, Jack E | Director | 2805 Cross Country Circle W1 53593 Verona Usa | American | 43732140002 | ||||||
| SPICER, Nigel Brian | Director | The Gables Wrenbury Road Wrenbury CW5 8HA Nantwich Cheshire | British | 44303600002 | ||||||
| TIMMINS, David Peter | Director | Stable Cottage Mulsford Lane, Worthenbury LL13 0AW Wrexham Clwyd | British | 96939310003 | ||||||
| WEBER, James O | Director | 808 Katherine Drive Sun Prairie Wisconsin 53590 FOREIGN Usa | American | 58463320001 | ||||||
| WOOD, Richard Kenneth | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | England | British | 102208990001 | |||||
| WORBY, John Graham | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire | United Kingdom | British | 137236910001 |
Who are the persons with significant control of PROGEN LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Genus Breeding Limited | Nov 05, 2018 | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Genus Investments Limited | Apr 06, 2016 | Basing View RG21 4DZ Basingstoke Matrix House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROGEN LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On May 26, 1995 Delivered On Jun 05, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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